05/31/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LANARD PLAZA 2) PLAZA DEL NORTE BUSINESS CENTER, 2011 AUTO CENTER DRIVE, OXNARD, CA 93036 VENTURA. RUSSELL BC LLC, GENERAL PARTNER, 4 UPPER NEWPORT PLAZA, SUITE 100, NEWPORT BEACH, CA 92660. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 01/18/05. 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: RUSSELL BC LLC OF PDN BUSINESS CENTER L.P., DONALD E. RUSSELL, MANAGER OF GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 05/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006227. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE MARKETPLACE 2) THE MARKETPLACE AT PLAZA DEL NORTE, 1811 ‘B’ VENTURA BOULEVARD, OXNARD, CA 93036 VENTURA. RUSSELL RC LLC, GENERAL PARTNER, 4 UPPER NEWPORT PLAZA, #100, NEWPORT BEACH, CA 92660. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 01/18/05. 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: RUSSELL RC LLC OF PDN RETAIL CENTER L.P., DONALD E. RUSSELL, MANAGER OF GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 05/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006141. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VANGUARD REALTY 2) VANGUARD ENGINEERING, 2376 MCDONALD STREET, SIMI VALLEY, CA 93063 VENTURA. THOMAS KENNEDY, 2376 MCDONALD STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 KENNEDY. This statement was filed with the County Clerk of Ventura County on 05/04/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006447. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIKE WRIGHTS PROPERTY SERVICE, 3208 E. LOS ANGELES AVE. #35, SIMI VALLEY, CA 93065 VENTURA. WILLIAM FAMULARO, 2135 CHESTERTON 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 04/17/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM FAMULARO, OWNER. This statement was filed with the County Clerk of Ventura County on 05/10/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURFSIDE PRINTS, 1151 BADGER CIRCLE, VENTURA, CA 93003 VENTURA. MATTHEW WHITNEY, 1151 BADGER CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/23/12. 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: MATTHEW WHITNEY, OWNER. This statement was filed with the County Clerk of Ventura County on 05/23/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PALERMO PIZZERIA, 1751 EAST MAIN ST., VENTURA, CA 93001 VENTURA. YOSHI NAMIKI, 933 BRANDON AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YOSHI NAMIKI, OWNER. This statement was filed with the County Clerk of Ventura County on 05/15/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BM TRUCKING, 1260 W. JUNIPER ST., OXNARD, CA 93033-3325 VENTURA. MARTIN RAMOS JR., 1260 W. JUNIPER ST., OXNARD, CA 93033-3325. 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 06/26/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN RAMOS. This statement was filed with the County Clerk of Ventura County on 05/18/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007068. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R & S TREE SERVICE, 1687 KANE AVE., SIMI VALLEY, CA 93065 VENTURA. RICKY LEE SOLTIES, 1687 KANE AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/06/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICKY LEE SOLTIES, OWNER. This statement was filed with the County Clerk of Ventura County on 05/18/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007067. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) QUALITY CUSTOM PAINTING 2) QCP CONSTRUCTION, 171 TAFT AGE., VENTURA, CA 93003 VENTURA. WILLIAM EDWIN BIGLER, 171 TAFT AGE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/14/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM E. BIGLER, OWNER. This statement was filed with the County Clerk of Ventura County on 05/18/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007018. The following person (persons) is (are) doing business as: Fictitious Business Name(s): P & H JANITORIAL SERVICE, 6415N DUKE ST., MOORPARK, CA 93021 VENTURA. BERNICE HERNANDEZ, 6415 N DUKE ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BERENICE HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 05/18/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007011. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DRAGON SUSHI, 11324 OAKCREST, OJAI, CA 93023 VENTURA. GALLARDO WENCESLAO, 11324 OAKCREST, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/06/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GALLARDO WENCESLAO. This statement was filed with the County Clerk of Ventura County on 05/18/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007000. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CIRO SMOG CHECK #2, 1453 E. MAIN ST., SANTA PAULA, CA 93060 VENTURA. SERGIO DIAZ, 10855 DEL NORTE ST. #4, 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 07/24/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SERGIO DIAZ, OWNER. This statement was filed with the County Clerk of Ventura County on 05/18/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006984. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTISAN WOOD FLOORS, 1443 CALLE ARTIGAS, THOUSAND OAKS, CA 91360-6806 VENTURA. DANIEL MARK RIEDELL, 1443 CALLE ARTIGAS, THOUSAND OAKS, CA 91360-6806. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/19/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL M. RIEDELL, OWNER. This statement was filed with the County Clerk of Ventura County on 05/18/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006206. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOFT TOUCH CLEANERS, 665 MUIRFEILD DR., SIMI VALLEY, CA 93065 VENTURA. BRYAN MIKEL TETRAULT, 665 MUIRFEILD 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: BRYAN MIKEL TETRAULT, SOFT TOUCH CLEANERS. This statement was filed with the County Clerk of Ventura County on 05/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOGZGONEWALK’N, 1356 LUCERO ST., CAMARILLO, CA 93010-3050 VENTURA. MARK JESSE, 1356 LUCERO ST., CAMARILLO, CA 93010-3050 , JANICE JESSE, 1356 LUCERO ST., CAMARILLO, CA 93010-3050. 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 07/06/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK JESSE. This statement was filed with the County Clerk of Ventura County on 05/18/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEET SURRENDER DAY SPA, 2713 E MAIN ST., VENTURA, CA 93003-2803 VENTURA. ANNA E MACLAREN, 68 ARMSTRONG AVE., VENTURA, CA 93003, BABETT M JEANES, 321 NORTH SECOND STREET, PORT HUENEME, CA. 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 08/09/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANNA E. MACLAREN. This statement was filed with the County Clerk of Ventura County on 05/18/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007075. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA PAULA SUPER STORE, 929 E MAIN ST., SANTA PAULA, CA 93060-2713 VENTURA. CJ & R ENTERPRISES INC., 929 E MAIN ST., SANTA PAULA, CA 93060-2713. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 06/28/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CJ & R ENTERPRISES INC., CORP SECRETARY, JEONG H. KANG. This statement was filed with the County Clerk of Ventura County on 05/18/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOM’S PLACE, 30 LA PATERA CT., CAMARILLO, CA 93010-2017 VENTURA. WEST COAST SHELTER INC., 352 VILLAGE COMMONS BLVD., CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/25/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WEST COAST SHELTER INC., LINA BOLOTSKY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/18/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRINCIPLED ENTERPRISES, 1724 MORNING ARBOR WAY, SIMI VALLEY, CA 93065 VENTURA. JAMES MICHAEL KOZUB, 1724 MORNING ARBOR WAY, 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 04/17/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES MICHAEL KOZUB, OWNER. This statement was filed with the County Clerk of Ventura County on 05/18/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006136. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEREZIN ASSOCIATES, 3343 HOLLOWAY ST., NEWBURY PARK, CA 91320 VTA. ANDREY BEREZIN, 3343 HOLLOWAY ST., NEWBURY PARK, CA 91320 VTA. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/28/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREY BEREZIN. This statement was filed with the County Clerk of Ventura County on 05/04/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007224. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HORSE HEALING ADVENTURES 2) HEALING HORSE ADVENTURES, 1379 NONCHALANT DRIVE, SIMI VALLEY, CA 93065 VENTURA. VALINDA S. ROTHMAN, 1379 NONCHALANT 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 03/08/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VALINDA S. ROTHMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/23/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE RASPADO HOUSE, 14711 PRINCETON AVE., MOORPARK, CA 93021 VENTURA. PABLO CRUZ, 14886 REEDLEY ST., MOORPARK, CA 93021, FAVIOLA CRUZ, 14886 REEDLEY ST., MOORPARK, CA 93021, MARTHA CRUZ, 9000 GREENBUSH AVE., ARLETA, CA 91331. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 07/20/11. 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: PABLO CRUZ, OWNER. This statement was filed with the County Clerk of Ventura County on 05/23/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006272. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOHO FASHION, 350 WEST HILLCREST DR., THOUSAND OAKS, CA 91360 VENTURA. SOO YEON KIM, 14601 FOX ST., MISSION HILLS, MISSION HILLS, CA 91345. 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: SOO YEON KIM, OWNER. This statement was filed with the County Clerk of Ventura County on 05/08/12. 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, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006212. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GET FIT BY ERIC, 921 ELLESMERE WAY, OAK PARK, CA 91377 VENTURA COUNTY. ERIC BENJAMIN POPPER, 921 ELLESMERE WAY, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/12. 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: ERIC POPPER. This statement was filed with the County Clerk of Ventura County on 05/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Thursday, the 14th day of June 2012 at 10:00 AM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and may be sold by James O'Brien Auctioneer, CA Bond #14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME
755 Rocque Bernaldo
118 Eric Gottesman
227 Tyler Franks
239 Ian McDougall
273 Andrew Biggs
286 David Camarillo
319 Richard Alexander
601 Laurie Morgan
633 Kimberly Saenz
634 Mark Eichuold
717 David Valerie
728 Gary Jackson
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the Uniform Commercial Code of the State of California.
To be published IN THE FILLMORE GAZETTE FOR THE DATES OF 31ST MAY 2012, 5TH JUNE 2012, 7TH JUNE 2012 AND 12TH OF JUNE 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120518-10003935-0
The following person(s) is (are) doing business as:
JobHuntBuddy.com, 626 Twin Peaks St., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Scott Flaschner, 626 Twin Peaks St., Simi Valley, CA 93065.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Scott Flaschner
This statement was filed with the County Clerk of Ventura on May 18, 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).
5/31, 6/7, 6/14, 6/21/12 CNS-2317227#

SUMMONS (CITACION JUDICIAL)

NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): JOHN WATT, an individual; CLYDE W. MATHIEU, an individual; AND DOES 1 THROUGH 20, inclusive.
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): LAWYERS TITLE COMPANY, a California Corporation.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you.
If you cannot pay the filing fee, ask the court clerk for a fee waive form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decider en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIOS despues de que le entreguen esta citacion y papeles legales para presental una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tien que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formalario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayunda de las Cortes de California (www.courtinfo.ca.goz/selfhelp/espanol/), en la biblioteca de leyes de su condado o enda corte que le quede mas cerca.
Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perde el caso por incumbliminnto y la corte le pondra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recommendable que llame a un abogado inmediatamente. Se no conoce a un abogado, puede llamar a un servicio de remission a abogados. Si no puede pagar a un abogado, es possible que cumpla con los requisitos para abtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.courtinfo.ca.gov/selfhelp/espanol/) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos extentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recible mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: (El nombre y direccion de la corte es) VENTURA SUPERIOR COURTHOUSE, 800 S. VICTORIA AVE., VENTURA, CA, 93009. CASE NUMBER (Numero del Caso) 56-2011-00403635-CL-MC-VTA. The name, address, and telephone number plaintiff’s attorney, or plaintiff without and attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandente que no tiene abogado, es). LORI HERSHORIN, ESQ. (155977), HERSHORIN & HENRY, LLP, 27422 PORTOLA PARKWAY, SUITE 360, FOOTHILL RANCH, CA 92610, (949) 859-5600, (949) 859-5680. DATE: (Fecha) May 24, 2012. Clerk, by (Secretario) L. KOZIN, Deputy (adjunto).
NOTICE TO THE PERSON SERVED: You are served.
To be published in The Fillmore Gazette May 31, June 7, 14, 21, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120523-10007209-0
The following person(s) is (are) doing business as:
Ultimo Management Group, 4115 Guardian Street, Suite B, Simi Valley, California 93063; County of Ventura
State of incorporation: CA
Tom Helms, 4115 Guardian Street, Suite B, Simi Valley, California 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Tom Helms
This statement was filed with the County Clerk of Ventura on May 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).
5/31, 6/7, 6/14, 6/21/12 CNS-2320234#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120522-10007172-0
The following person(s) is (are) doing business as:
Hemosa Kustoms, 5717 Tascosa Ct., #101, Oak Park, CA 91377; County of Ventura
Dustin Grabiner, 5717 Tascosa Ct., #101, Oak Park, CA 91377.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Dustin Grabiner
This statement was filed with the County Clerk of Ventura on May 22, 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).
5/31, 6/7, 6/14, 6/21/1 CNS-2318586#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120522-10007173-0
The following person(s) is (are) doing business as:
Dog Days, 2391 Fernview St., Simi Valley, CA 93065; County of Ventura.
State of incorporation: CA
Kelly Fenton, 2391 Fernview St., Simi Valley, CA 93065.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Kelly Fenton
This statement was filed with the County Clerk of Ventura on May 22, 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).
5/31, 6/7, 6/14, 6/21/12 CNS-2298205#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120511-10006521-0
The following person(s) is (are) doing business as:
1. Al & Eds Autosound #14, 2. Al & Eds Autosound, 2751 THOUSAND OAKS BL., Thousand Oaks, CA 91362, County of VENTURA
House of Hard Knocks, 2751 THOUSAND OAKS BL., Thousand Oaks, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
House of Hard Knocks
S/ Joshua Thompson, President,
This statement was filed with the County Clerk of Ventura County on 05/11/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/31, 6/7, 6/14, 6/21/12 CNS-2300412#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120518-10003935-0
The following person(s) is (are) doing business as:
JobHuntBuddy.com, 626 Twin Peaks St., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Scott Flaschner, 626 Twin Peaks St., Simi Valley, CA 93065.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Scott Flaschner
This statement was filed with the County Clerk of Ventura on May 18, 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).
5/31, 6/7, 6/14, 6/21/12 CNS-2317227#

NOTICE OF PETITION TO ADMINISTER ESTATE OF: GARY REED FAILS.
Case No: 56-2012-00417716-PR-LA-OXN
Estate of: GARY REED FAILS. Notice of Petition to Administer Estate of: GARY REED FAILS. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: GARY REED FAILS, GARY R. FAILS, GARY FAILS.
A Petition for Probate has been filed by JENNIFER EWERDS in the Superior Court of California, County of VENTURA. The Petition for Probate requests that JENNIFER EWERDS be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
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 in this court as follows:
Date: June 20, 2012, Time: 9:00 am, Dept: J6, 4353 E. Vineyard Avenue, 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 decedent, 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 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 is available from the court clerk. Attorney for petitioner: LAURA V. BARTELS, 540 SESPE AVENUE, SUITE 2, FILLMORE, CA 93015.
To be published in The Fillmore Gazette MAY 31 JUNE 7, 14, 2012

 
05/24/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006720. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AUTOMOTIVE COMPUTER & ELECTRIC, 3139 LOS FELIZ DRIVE UNIT 9, THOUSAND OAKS, CA 91360 VENTURA. DANA WELLS SWAN, 2384 CRAGMONT CT., SIMI VALLEY, CA 9 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 09/18/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANA WELLS SWAN. This statement was filed with the County Clerk of Ventura County on 05/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GALAXY SURPLUS 2) CARTRIDGE CONNECT, 416 BRYANT CIRCLE #E, OJAI, CA 93023 VENTURA. ED ITALO, 1207 N. MONTGOMERY ST., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ED ITALO, OWNER, SOLE PROP. This statement was filed with the County Clerk of Ventura County on 05/15/12. 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, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006805. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HOT THREADZ 2) STUDIO 13, 3010 E. LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA. STUDIO 13 DANCE, LLC, 2190 FIRST ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STUDIO 13 DANCE, LLC, BRAD RICE, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/16/12. 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, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006807. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CC & IDA’S CLASSIC CLIPS PET GROOMING 2) DAPPER DOG GROOMING, 353 B ARNEILL RD., CAMARILLO, CA 93010 VTA. NANCY F. WAGONER, 520 GLENWOOD DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/16/12. 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 F. WAGONER, OWNER. This statement was filed with the County Clerk of Ventura County on 05/16/12. 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, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006904. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTRAL PROPERTY SERVICES, 616 E. MAIN STREET, VENTURA, CA 93001 VENTURA. TAYLOR GILBERT, 1205 NEW BEDFORD CT., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/15/12. 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: TAYLOR GILBERT. This statement was filed with the County Clerk of Ventura County on 05/17/12. 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, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005886. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TWINKLE TOES SCHOOL OF DANCE 2) TWINKLE TOES DANCE, 801 AVENIDA ACASO, CAMARILLO, CA 93012 VENTURA. ELIZABETH ASHTON GERINGER, 4819 CORTE OLIVAS, CAMARILLO, CA 93012, ASHLEY DEANN GERINGER, 4819 CORTE OLIVAS, CAMARILLO, CA 93012. 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 09/06/11. 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: ELIZABETH ASHTON GERINGER. This statement was filed with the County Clerk of Ventura County on 05/01/12. 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, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BARRETT PRODUCTIONS 2) ROBERT BARRETT, 242 E. LEWIS ST., VENTURA, CA 93001 VENTURA. SEAN THOMAS TURNER, 242 E. LEWIS ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/11. 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: SEAN THOMAS TURNER, OWNER/SOLE PROPRIETOR. This statement was filed with the County Clerk of Ventura County on 05/10/12. 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, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006820. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRIPLE RD INVESTMENT, 3961 VIA VERDE, THOUSAND OAKS, CA 91360 VENTURA. RONALD JACOBSON, 3961 VIA VEDRDE, THOUSAND OAKS, CA 91360, ROCHELLE B. JACOBSON, 3961 VIA VERDE, THOUSAND OAKS, CA 91360, DAVID F. SWEENER, 11851 OTSEGO STREET, VALLEY VILLAGE, CA 91607, ROBERTA SWEENER, 11805 OTSEGO STREET, VALLEY VILLAGE, CA 91607. 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 12/20/1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD JACOBSON, PARTNER. This statement was filed with the County Clerk of Ventura County on 05/16/12. 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, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006022. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 TRUCKING INC., 1310 KUMQUAT PL., OXNARD, CA 93036 VENTURA. 805 TRUCKING INC., 1310 KUMQUAT PL., 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 04/06/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 805 TRUCKING INC., PRESIDENT/ OWNER. This statement was filed with the County Clerk of Ventura County on 05/03/12. 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, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005554. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STARK ENTERTAINMENT 2) VIRAL BOOTH, 4364 LANTERN LN., MOORPARK, CA 93021 VENTURA. STEVEN STARK, 4364 LANTERN LN., 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: STEVEN STARK. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006126. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHO OXNARD VIETNAMESE RESTAURANT, 722 N. VENTURA RD., OXNARD, CA 93030 VENTURA. LOVE PHO, INC., 722 N. VENTURA RD., OXNARD, CA 93030. 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 05/04/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LOVE PHO, INC., PHILLIP NGUYEN, CFO. This statement was filed with the County Clerk of Ventura County on 05/04/12. 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, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006243. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOVE PHO N MOR VIETNAMESE RESTAURANT, 341-B ARNEILL RD., CAMARILLO, CA 93010 VENTURA. LOVE PHO, INC., 722 N VENTURA RD., OXNARD, CA 93030. 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: LOVE PHO, INC., PHILLIP NGUYEN, CFO. This statement was filed with the County Clerk of Ventura County on 05/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SANTA BARBARA BUSINESS COLLEGE 2) SBBCOLLEGE 3) SBBCOLLEGE CARES, 5777 OLIVAS PARK DRIVE, STE. A, VENTURA, CA 93003 VENTURA. SANBARCOLLBUSCOM, INCORPORATED, 5777 OLIVAS PARK DRIVE, STE. A, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 12/08/1971 3) 05/18/12. 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: SANBARCOLLBUSCOM, INCORPORATED, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/10/12. 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, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005602. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE POLKA DOTTED BUNNY, 11907 MAPLE CREST STREET, MOORPARK, CA 93021 VENTURA. DANA ABNER YIN, 11907 MAPLE CREST STREET, 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 04/01/12. 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: DANA ABNER YIN. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005621. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INVOIXS, 160 GENEIVE ST., CAMARILLO, CALIFORNIA 93010 VENTURA. EDGARDO M. RODRIGUEZ, 160 GENEIVE ST., CAMARILLO, CALIFORNIA 93010, JOSE L. MUNOZ, 160 GENEIVE ST., CAMARILLO, CALIFORNIA 93010. 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: EDGARDO M. RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005613. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRUZ TAFOYA JUMPERS, 1041 BAILARD AVE. #4, CARPINTERIA, CA 93013 SANTA BARBARA. VICTOR CRUZ NAVA, 1041 BAILARD AVE. #4, CARPINTERIA, CA 93013. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/28/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VICTOR CRUZ NAVA. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120511-10006553-0
The following person(s) is (are) doing business as:
Lineage Logistics, 908 E 3rd Street, Oxnard, CA 93030, County of Ventura
State of incorporation: Delaware
Terminal Freezers, LLC, 423 Washington Street, Floor 7, San Francisco, CA 94111
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 April 18, 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.)
Terminal Freezers, LLC
S/ Adam Forste, Manager
This statement was filed with the County Clerk of Ventura on May 11, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/24, 5/31, 6/7, 6/14/12 CNS-2303796#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120509-10006373-0
The following person(s) is (are) doing business as:
Choice Cleaning House, 5751 Ingram Place, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
Choice Media Direct LLC, 638 Lindero Canyon Rd. #326, Oak Park, CA 91377
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 5/10/2011.
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.)
Choice Media Direct LLC
S/ Gary L. Wetter, Managing Member
This statement was filed with the County Clerk of Ventura on May 9, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/24, 5/31, 6/7, 6/14/12 CNS-2310701#

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. CA-SCV-12012086 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/23/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.fidelityasap.com, using the file number assigned to this case . CA-SCV-12012086. 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. On June 13, 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, ASSET FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by FRANK M. MUTZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustors, recorded on 6/8/2006, as Instrument No. 20060608-0122253, 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, 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 as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, 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. Property is being sold "as is - where is". TAX PARCEL NO. 053-0-101-120 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 454 SANTA CLARA ST., 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 $210,319.76. 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. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. SALE INFORMATION LINE: 714-730-2727 or www.fidelityasap.com Dated: 5/16/2012 ASSET FORECLOSURE SERVICES, INC., AS TRUSTEE By: Georgina Rodriguez, Trustee Sales Officer A-4246393 05/24/2012, 05/31/2012, 06/07/2012

NOTICE OF TRUSTEE’S SALE File No. 7042.24446 Title Order No. 6471199 MIN No. 1000157-0006236495-1 APN 053-0-152-100 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/12/05. 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): SANTOS ALVARADO, AND FRANCISCA A ALVARADO, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 12/23/05, as Instrument No. 20051223-0313845, of Official Records of VENTURA County, California. Date of Sale: 06/21/12 at 9:00 AM Place of Sale: Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA The purported property address is: 154 COOK DRIVE, FILLMORE, CA 93015 Assessors Parcel No. 053-0-152-100 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 $327,864.10. 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 7042.24446. 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: May 17, 2012 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Authorized Signatory / Candice Yoo 1241 E. Dyer Road, Suite 250, Santa Ana, CA 92705 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 PURPOSEORDER # 7042.24446: 05/24/2012,05/31/2012,06/07/2012

NOTICE OF TRUSTEE'S SALE T.S No. 1349865-02 APN: 052-0-143-020 TRA: 001001 LOAN NO: Xxxxxx6889 REF: Juarez, Olivia IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 12, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 13, 2012, at 11:00am, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded April 19, 2007, as Inst. No. 20070419-00081486-0 in book XX, page XX of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Olivia Galvez Juarez, 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 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: 256 Glen Way Way 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: $440,208.45. 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 1349865-02. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web Site. The best way to verify postponement information is to attend the scheduled sale. For sales information:(619)590-1221. Cal-Western Reconveyance Corporation, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: May 14, 2012. (R-410373 05/24/12, 05/31/12, 06/07/12)

 
05/17/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006285. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LIFESTYLES REFERRAL AGENTS 2) LIFESTYLES REALTY, 1464 MADERA ROAD #L, SIMI VALLEY, CA 93065 VENTURA. LIFESTYLES FINE HOMES & ESTATES INC., 1464 MADERA ROAD #L, 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: LIFESTYLES FINE HOMES & ESTATES INC., MARIE J. COLE, CEO. This statement was filed with the County Clerk of Ventura County on 05/08/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005341. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN LEAF VITALITY CENTER, 5755 VALENTINE RD. 201C, VENTURA, CA 93003 VENTURA. OMAR VELAZQUEZ, 112 BALD ST. #B, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OMAR VELAZQUEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 04/20/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006393. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA BIO-WORM, 111 N. MILL ST. UNIT B, SANTA PAULA, CA 93060 VENTURA. ADVANCE RAIL CONCEPTS, 111 N. MILL ST., SANTA PAULA, CA 93060 VENTURA. 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: ADVANCED RAIL CONCEPTS, ELMO IADEVAIA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/09/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIZZA CHIEF EAST VENTURA, 7770 TELEGRAPH RD. #G, VENTURA, CA 93004 VENTURA. CURTIS S. RAUSCH, 7965 LOMA VISTA RD., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/01/12. 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: CURTIS RAUSCH. This statement was filed with the County Clerk of Ventura County on 05/08/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006406. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAXUM PRODUCTION SERVICES, 5495 COCHRAN ST. #107, SIMI VALLEY, CA 93063 VENTURA. JOSH NOLAND, 5495 COCHRAN ST. #107, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOSH NOLAND. This statement was filed with the County Clerk of Ventura County on 05/09/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIX UR LIFE, 6982 PECAN AVE., MOORPARK, CA 93021 VENTURA. ROBIN LYN ODONNELL, 6982 PECAN 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: ROBIN O’DONNELL. This statement was filed with the County Clerk of Ventura County on 05/11/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006472. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GERBER – TERRY 2) ST. OLIVIAN, 15760 VENTURA BLVD. #1900, ENCINO, CA 91436 L.A. MARC TARADASH, 15760 VENTURA BLVD. #1900, ENCINO, CA 91436. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 06/16/86 2) 11/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARC TARADASH. This statement was filed with the County Clerk of Ventura County on 05/10/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006439. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WESTLAKE MORTGAGE GROUP 2) WESTLAKE REALTY GROUP 3) WESTLAKE CAPITAL GROUP, 2629 TOWNSGATE RD. #100, WESTLAKE VILLAGE, CA 91361 VENTURA. KEVRON INVESTMENTS, INC, 2629 TOWNSGATE RD. #100, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 06/05/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVRON INVESTMENTS, INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/10/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005684. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORIA HOMES EXTERIOR, 2209 BARBARA DR., CAMARILLO, CA 93012 VTA. SNS INTERIORS INC. 5260 BONSAI AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SNS INTERIORS INC., KENNETH L. HILL, PRES. This statement was filed with the County Clerk of Ventura County on 04/26/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005901. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIVE VENTURE GROUP, 2486 AZTEC AVE., VENTURA, CA 93001 VENTURA. CHARLES ROBERT FLINN III, 2486 AZTEC AVE., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLES R. FLINN III. This statement was filed with the County Clerk of Ventura County on 05/01/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006238. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACCURES 2) GEO RATES, 601 DAILY DRIVE, SUITE 300, CAMARILLO, CA 93010 VENTURA. GROUPRES, LLC, 601 DAILY DRIVE, SUITE 300, CAMARILLO, CA 93010. STATE OF INCORPORATION: NEVADA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 04/18/12. 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: GROUPRES, LLC, JIM TYNER, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 05/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006275. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A-1 QUALITY FENCE, 307 RHODES CT., FILLMORE, CA 93015 VENTURA. PORFIRIO ORTEGA, 307 RHODES CT., FILLMORE, CA 93015, LILIAN M. ORTEGA, 307 RHODES CT., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PORFIRIO ORTEGA, OWNER. This statement was filed with the County Clerk of Ventura County on 05/08/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006131. The following person (persons) is (are) doing business as: Fictitious Business Name(s): READY PROPERTIES, 980 QUARTERHOUSE LANE, OAK PARK, CA 91377 VENTURA. TIMOTHY STACKLYN READY, 980 QUARTERHORSE LANE, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/04/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIM READY. This statement was filed with the County Clerk of Ventura County on 05/04/12. 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, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120502-10006014-0 1/1
The following person(s) is (are) doing business as:
SL Collection, 2629 Townsgate Rd Suite 205, Westlake Village, CA 91361, County of VENTURA
Sharon Lawson, 2629 Townsgate Rd Suite 205, Westlake Village, CA 91361
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/19/2012.
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/Sharon Lawson
This statement was filed with the County Clerk of Ventura County on 05/02/2012.
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
5/17, 5/24, 5/31, 6/7/12 CNS-2313116#

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#12-030 February 24, 2012 Oxnard Police Department officers seized $1,150.00 U.S. currency at 5137 Jefferson Square, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,150.00.
FS#12-032 April 16, 2012 Ventura Police Department officers seized $1,393.00 U.S. currency at 1182 Acadia Lane, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,393.00
FS#12-036 April 18, 2012 Oxnard Police Department officers seized $6,316 U.S. currency at 530 Beverly, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,316.00.
FS#12-039 April 26, 2012 Oxnard Police Department officers seized $10,651.00 U.S. currency at 1421 Devonshire #B, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,651.00.
FS#12-041 May 7, 2012 Oxnard Police Department officers seized $737.00 U.S. currency at 301 W. Vineyard Avenue, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $737.00.
FS#12-042 May 8, 2012 Oxnard Police Department officers seized $1,813.00 U.S. currency at 300 Big Sur River Place, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,813.00.
FS#12-043 March 16, 2012 Simi Valley Police Department officers seized $3,892.00 U.S. currency at 999 Enchanted Way Rm# 243, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,892.00.
5/24, 5/31, 6/7/12 CNS-2315987#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120510-10006463-0
The following person(s) is (are) doing business as:
Hollywood Beach Wine, 3500 S. Harbor Blvd., Suite 111, Oxnard, CA 93035; County of Ventura
State of incorporation: CA
Hollywood Beach Wine and Coffee, LLC, 3500 S. Harbor Blvd., Suite 111, Oxnard, CA 93035
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 03/01/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Hollywood Beach Wine and Coffee, LLC
S/ Lois Kathryn Ivanoff, Managing Member
This statement was filed with the County Clerk of Ventura on May 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).
5/17, 5/24, 5/31, 6/7/12 CNS-2311400#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120511-10006520-0
The following person(s) is (are) doing business as:
Window Covering Contractors, 801 Mitchell Rd., Unit 107, Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
James Jason Tubb, 801 Mitchell Rd., Unit 107, Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/03/2012
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.)
S/ James Jason Tubb
This statement was filed with the County Clerk of Ventura on May 11, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/17, 5/24, 5/31, 6/7/12 CNS-2312269#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120504-10006115-0
The following person(s) is (are) doing business as:
DGP International, 780 Chambers Lane, Unit 210, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA.
Covered 6 LLC, CA., 780 Chambers Lane, Unit 210, 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.)
Covered 6 LLC
S/ Robert Arabian, Managing Member
This statement was filed with the County Clerk of Ventura on May 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).
5/17, 5/24, 5/31, 6/7/12 CNS-2306160#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120509-10006372-0 1/1
The following person(s) is (are) doing business as:
IGC, 3825 Old Conejo Rd., Newbury Park, CA 91320; County of Ventura
Thomas James Erickson, 3825 Old Conejo Rd., Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Thomas James Erickson, Owner
This statement was filed with the County Clerk of Ventura on May 9, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/17, 5/24, 5/31, 6/7/12 CNS-2310423#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120504-10006187-0
The following person(s) is (are) doing business as:
WR Pools, 6456 Maplegrove Street, Oak Park, CA 91377; County of Ventura
Warren Ricketts, 6456 Maplegrove Street, Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Warren Ricketts
This statement was filed with the County Clerk of Ventura on May 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).
5/17, 5/24, 5/31, 6/7/12 CNS-2308850#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120504-10006186-0
The following person(s) is (are) doing business as:
Pitman Plumbing, 6387 Menlo St., Simi Valley, California 93063, County of Ventura
State of incorporation: CA
W. S. Pitman & Son, Inc., 6387 Menlo St., Simi Valley, California 93063
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1995
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.)
W. S. Pitman & Son, Inc.
S/ Dale Lyne Pitman, President
This statement was filed with the County Clerk of Ventura on May 04, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/17, 5/24, 5/31, 6/7/12 CNS-2308868#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120502-10005997-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TIME FOR RAINBOWVILLE CLEANING SERVICES, 3435 BEAR CREEK DR, NEWBURY PARK, CA 91320, VENTURA COUNTY. MARILOU G UMALI, 3435 BEAR CREEK DR, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARILOU G UMALI. The statement was filed with the County Clerk of Ventura County on 05/02/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in
subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/17/2012 05/24/2012 05/31/2012 06/07/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120507-10006217-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SECURED DOCUMENT SERVICES, 2) COMPLIANCE DOCUMENT SERVICES, 5716 CORSA AVE #208, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. NEIL CAMENKER, 5716 CORSA AVE #208, WESTLAKE VILLAGE, CA 91362. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NEIL CAMENKER. The statement was filed with the County Clerk of Ventura County on 05/07/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk,
except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/17/2012 05/24/2012 05/31/2012 06/07/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120502-10005998-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BLAAKMAN ENTERPRISES, 149 GALSWORTHY STREET, THOUSAND OAKS, CA 91360, VENTURA COUNTY. LYDIA K BLAAKMAN, 149 GALSWORTHY STREET, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LYDIA K BLAAKMAN. The statement was filed with the County Clerk of Ventura County on 05/02/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision
(b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/17/2012 05/24/2012 05/31/2012 06/07/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120509-10006395-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACIDWERX, 6169 PALOMAR CIRCLE, CAMARILLO, CA 93012, VENTURA COUNTY. MEGHAN R KELLEY, 6169 PALOMAR CIRCLE, CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MEGHAN R KELLEY. The statement was filed with the County Clerk of Ventura County on 05/09/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where
it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/17/2012 05/24/2012 05/31/2012 06/07/2012

 
05/10/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005930. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLANTATION, 3249 PORTER LANE, VENTURA, CA 93003 VENTURA. DANIELLE VILLA, 3249 PORTER 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 10/09/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIELLE VILLA, OWNER. This statement was filed with the County Clerk of Ventura County on 05/01/12. 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, MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005680. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA PET BARN, 3203 E. MAIN ST., VENTURA, CA 93003 VENTURA. TINA MELISSA WHITE, 1213 GOODENOUGH RD., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/20/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TINA WHITE. This statement was filed with the County Clerk of Ventura County on 04/25/12. 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, MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005347. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ART BY KATIE 2) CK MEDIA PRODUCTIONS, 4377 ALDER CIRCLE, MOORPARK, CA 93021 VENTURA. KATHERINE LINDSEY HEMPHILL, 4377 ALDER CIRCLE, 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 04/20/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATIE HEMPHILL. This statement was filed with the County Clerk of Ventura County on 04/20/12. 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, MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005990. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOLD STOCK BULL 2) WWW.GOLDSTOCKBULL.COM, 415 GRAND AVE., OJAI, CA 93023 VENTURA. JASON HAMLIN, 415 GRAND AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/15/12. 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: JASON HAMLIN. This statement was filed with the County Clerk of Ventura County on 05/02/12. 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, MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005573. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PJ PRODUCTIONS, 5898 CONIFER STREET, OAK PARK, CA 91377 VENTURA. DENA F. FEINGOLD, 5898 CONIFER STREET, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/18/12. 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: DENA FEINGOLD. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005308. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SURE FOUNDATION WORSHIP CENTER 2) THE NET BIBLE CHURCH, 2065 SPERRY AVE., SUITE G, VENTURA, CA 93003 VENTURA. SURE FOUNDATION WORSHIP CENTER, 2065 SPERRY AVE., SUITE G, VENTURA, CA 93003. State of Incorporation: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/26/1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SURE FOUNDATION WORSHIP CENTER, DEBRA A. WOLEK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/19/12. 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 MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKWORKS, 1140 GRAND AVE., FILLMORE, CA 93015 VENTURA. SK WORKS, LLC, 1140 GRAND AVE., FILLMORE, CA 93015. State of Incorporation: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/31/10. 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: SKWORKS LLC, BARBARA FILKINS, MANAGER. This statement was filed with the County Clerk of Ventura County on 04/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005871. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TWO OWLS ENTERPRISES, 568 TIMBERWOOD AVENUE, THOUSAND OAKS, CA 91360 VENTURA. DARIC L. MANSER, 568 TIMBERWOOD AVENUE, THOUSAND OAKS, CA 91360, DARIN T. MANSER, 18818 JERSEY AVENUE #A, ARTESIA, CA 90701. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DARIC L. MANSER, PARTNER. This statement was filed with the County Clerk of Ventura County on 04/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005685. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 POOL GUY, 2029 BOLIVAR CT., SIMI VALLEY, CA 93063 VENTURA. GREGORY S. MONSOUR, 2029 BOLIVAR CT., SIMI VALLEY, CA 93063. State of Incorporation: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/25/12. 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: GREGORY S. MONSOUR. This statement was filed with the County Clerk of Ventura County on 04/26/12. 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 MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005092. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIZICALLY FIT, 5521 INDIAN HILLS DR., SIMI VALLEY, CA 93063 VENTURA. KIMBERLY MIRZAKHANIAN, 5521 INDIAN HILLS DR., SIMI VALLEY, CA 93063. 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 (Date): 04/16/12. 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: KIMBERLY MIRZAKHANIAN. This statement was filed with the County Clerk of Ventura County on 04/16/12. 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 MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005261. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIT LIFE SPORTS FLOORING, 213 ELIOT ST., SANTA PAULA, CA 93060 VENTURA. PETER C. HERNANDEZ, 213 ELIOT 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETER C. HERNANDEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 04/19/12. 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 MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004822. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFARI SHUTTERS & WINDOW COVERINGS, 1971 NARANJA LANE, OXNARD, CA 93036 VENTURA. FRANK HUERTA, 1971 NARANJA LANE, OXNARD, CA 93036. State of Incorporation: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: FRANK HUERTA, OWNER. This statement was filed with the County Clerk of Ventura County on 04/10/12. 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 MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006128. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEARTS OF JADE, 213 E. HIGH ST., MOORPARK, CA 93021 VENTURA. CHRISTOPHER S. JOHNSON, 15155 #D MARQUETTE ST., MOORPARK, CA 93021. State of Incorporation: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER S. JOHNSON. This statement was filed with the County Clerk of Ventura County on 05/04/12. 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 MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005144. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST PROPERTY SUPPORT, 932 WEST WOOLEY RD., OXNARD, CA 93030 VENTURA. THOMAS A ZUPPARDI, 932 WEST WOOLEY RD., 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 04/16/12. 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: THOMAS A ZUPPARDI. This statement was filed with the County Clerk of Ventura County on 04/16/12. 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, MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005151. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AO SUPPLY, 3379 WEATHERFORD CT., SIMI VALLEY, CA 93063 VENTURA. ALAN KENT ORANSKY, 3379 WEATHERFORD CT., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALAN K. ORANSKY. This statement was filed with the County Clerk of Ventura County on 04/17/12. 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, MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004836. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADAMS AND SONS CONSTRUCTION, 1111 RANCHO CONEJO BLVD. STE. 407, NEWBURY PARK, CALIF. 91320 VENTURA. MICHAEL G. ADAMS SR., 893 CAMINO COLIBRI, CALABASAS, CALIF. 91302, MICHAEL ADAMS JR., 832 LA GRANGE AVE., NEWBURY PARK, CALIF. 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 04/10/12. 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: MICHAEL G. ADAMS, OWNER. This statement was filed with the County Clerk of Ventura County on 04/10/12. 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, MAY 10, 17, 24, 31, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: PLANTATION, 280 CARR DRIVE, VENTURA, CA 93001.The date on which the fictitious business name being abandoned was filed: 10/20/09. The file number to the fictitious business name being abandoned: 20091020-10016115-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BENJAMIN VILLA, 3249 PORTER LANE, VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 05/01/12. Signed: BENJAMIN VILLA, OWNER. File Number: 20120501-10005929-0 1/1. Published in the Fillmore Gazette MAY 10, 17, 24, 31, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00416516-CU-PT-VTA. Petition of: MANUEL G. CARDOZA. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) MANUEL G. CARDOZA filed a petition with this court for a decree changing names as follows MANUEL G. CARDOZA to MANNY G. CARDOZA. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 06/26/12; Time: 8:30am, Department: 43 Room: N/A, lo¬cated 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 peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: N/A. Filed: 05/01/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By L. KOZIN Deputy Clerk. Published in the Fillmore Gazette MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120427-10005765-0
The following person(s) is (are) doing business as:
Reinhardt Investigations, 1046 Scenic Way Dr., Ventura, CA 93003; County of Ventura
State of incorporation: CA
Robert H. Reinhardt, 1046 Scenic Way Dr., 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 1/1/2000
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Robert H. Reinhardt
This statement was filed with the County Clerk of Ventura on April 27, 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).
5/10, 5/17, 5/24, 5/31/12 CNS-2305600#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120504-10006152-0
The following person(s) is (are) doing business as:
WSC, 3765 S. Higuera Street, Suite 102, San Luis Obispo, CA 93401, County of SAN LUIS OBISPO
Water Systems Consulting, Inc., PO Box 4255, San Luis Obispo, CA 93403 - 4255
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.)
Water Systems Consulting, Inc.
S/ Jeffery Szytel, President/CEO
This statement was filed with the County Clerk of Ventura County on 05/04/2012.
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
5/17, 5/24, 5/31, 6/7/12 CNS-2311514#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120504-10006146-0
The following person(s) is (are) doing business as:
(1) Bright Stars Academy, (2) Future Stars Academy, 1777 Statham Blvd., Oxnard, CA 93033; County of Ventura
State of incorporation: California
Oaks Learning Center LLC, 4974 Via Aurora, 4974 Via Aurora, Thousand Oaks, CA 91320
This business is conducted by A Limited Liability Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Oaks Learning Center LLC
S/ Gananath Wijeratne, Managing Member
This statement was filed with the County Clerk of Ventura on May 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).
5/10, 5/17, 5/24, 5/31/12 CNS-2310125#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120503-10006066-0
The following person(s) is (are) doing business as:
Herbs91, 1825 North Oxnard Blvd. #16, Oxnard, California 93030; County of Ventura
State of incorporation: CA
Jo Ann Olivares, 2304 Mint Way, Oxnard, California 93036
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/17/2012
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/ Jo Ann Olivares,
This statement was filed with the County Clerk of Ventura on May 3, 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).
5/10, 5/17, 5/24, 5/31/12 CNS-2307456#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120426-10005716-0 1/1
The following person(s) is (are) doing business as:
AVE, 1059 Hagen Court, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Brandon Freigher, 1059 Hagen Court, Simi Valley, CA 93065
Danitza Freigher, 1059 Hagen Court, 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 04/01/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Brandon Freigher
This statement was filed with the County Clerk of Ventura on April 26, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/10, 5/17, 5/24, 5/31/12 CNS-2304515#

NOTICE OF TRUSTEE'S SALE APN: 052-0-051-185 TS No: CA05002399-11-1 TO No: 6022138 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 15, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 4, 2012 at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, MTC FINANCIAL INC. dba TRUSTEE CORPS, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on August 24, 2006 as Instrument No. 20060824-0178712 of official records in the Office of the Recorder of Ventura County, California, executed by JOSE ALFREDO LOPEZ A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 642 MANZANITA DRIVE, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $315,619.12 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder`s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. DATE: May 8, 2012 TRUSTEE CORPS TS No. CA05002399-11-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 Tina Godoy, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714-730-2727 TRUSTEE CORPS MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call telephone number for information regarding the Trustee's Sale or visit the Internet Web site address on the previous page for information regarding the sale of this property, using the file number assigned to this case, CA05002399-11-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-FN4241051 05/10/2012, 05/17/2012, 05/24/2012

NOTICE OF TRUSTEE'S SALE TS No. CA-11-462615-RM Order No.: 110382432-CA-GTO YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/26/2006. 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): EVANGELINA BECERRA , A SINGLE WOMAN Recorded: 11/2/2006 as Instrument No. 20061102-00232834-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/4/2012 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $600,454.80 The purported property address is: 744 DEL VALLE DR, FILLMORE, CA 93015 Assessor's Parcel No. 052-0-136-085 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 http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-11-462615-RM. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: -- Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 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. A-4231527 05/10/2012, 05/17/2012, 05/24/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0072202 Doc ID #000299030462005N Title Order No. 11-0059041 Investor/Insurer No. 1692040079 APN No. 053-0-024-200 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/18/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ELIAS MEZA FLORES, A SINGLE MAN, dated 06/18/2003 and recorded 7/14/2003, as Instrument No. 20030714-0262256, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/07/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 352 BARD STREET, FILLMORE, CA, 930151511. 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 $293,295.86. 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. 11-0072202. 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-FN4239332 05/10/2012, 05/17/2012, 05/24/2012

 
05/03/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005522. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALPHA DOG PUBLIC RELATIONS, 153 EAGLE ROCK AVE., OXNARD, CA 93035 VENTURA. SUSAN HARTZLER, 153 EAGLE ROCK AVE., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/24/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN HARTZLER. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA PAULA LOCK & KEY, 201 S 10 ST. #D, SANTA PAULA, CA 93060-4906 VENTURA. JOSEPH GERARD TAYLOR, 201 S 10 ST. #D, SANTA PAULA, CA 93060-4906. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/30/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH G. TAYLOR. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005545. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STATHAM TRUCK PARKING, 2230 STATHAM BLVD, OXNARD, CA 93033-3914 VENTURA. SCOTT SMIGEL, 2230 STATHAM BLVD, OXNARD, CA 93033-3914. 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 08/31/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCOTT SMIGEL. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005534. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MENTAL GYMNASTICS, 2601 LIONS GATE DR., OXNARD, CA 93030-4784 VENTURA. DR DONALD W THIBEAULT, 2601 LIONS GATE DR, OXNARD, CA 93030-4784. 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 09/21/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONALD W. THIBEAULT, OWNER. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005532. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONTEJANO FAMILY CHILD CARE, 1263 W. FIR AVE., OXNARD, CA 93033 VENTURA. MARIA DELALUS MONTEJANO, 1263 W. FIR AVE., 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 08/29/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA MONTEJANO. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005552. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INDEPENDENT PLUMBING & DRAIN CARE, 7267 ARTHUR RONDO ST., VENTURA, CA 93003-2501 VENTURA. MICHAEL RAYMOND CHARPENTIER, 7267 ARTHUR RONDO ST., VENTURA, CA 93003-2501. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/20/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL R. CHARPENTIER, OWNER. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005533. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXECUTIVE CLEANING, 5212 VIA PATRICIA, NEWBURY PARK, CA 91320-6942 VENTURA. CAROL A PAYTON, 5212 VIA PATRICIA, NEWBURY PARK, CA 91320-6942. 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 08/14/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAROL A. PAYTON, SOLE PROPRIETOR. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA KETTLECORN, 4215 TIERRA REJADA RD #154, MOORPARK, CA 93021-3404 VENTURA. GLASS HALF FULL LLC, 11757 PINEDALE ROAD, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 09/26/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GLASS HALF FULL LLC, RICHARD BUCHALTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005271. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROSE MASSAGE, 282 POTAWATOME, VENTURA, CA 93001 VENTURA. ALLYSA ROSE LASKOSKI, 282 POTAWATOME, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/15/12. 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: ROSE MASSAGE. This statement was filed with the County Clerk of Ventura County on 04/19/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005385. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHABANGLE, 619 HAMPSHIRE RD. #368, WESTLAKE VILLAGE, CA 91361 VENTURA. JACOB ANTHONY LEONI, 619 HAMPSHIRE RD. #368, 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: JACOB A LEONI. This statement was filed with the County Clerk of Ventura County on 04/20/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005656. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STUFF, 542 SANTA CLARA ST., FILLMORE, CA 93015 VTA. GLORIA HANSEN, 522 HUNTER DR., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: GLORIA HANSEN. This statement was filed with the County Clerk of Ventura County on 04/25/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005363. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MORRIS RANCH COMPANY, 1249 PASADENA AVENUE, FILLMORE, CA 93015 VENTURA. ROBERT P. MORRIS, 1249 PASADENA AVENUE, FILLMORE, CA 93015, CAROL L. STEARNS, 15902 NORTH FORKER ROAD, SPOKANE, WA 99217, SEAN P. MORRIS, 1401 PASADENA AVENUE, FILLMORE, CA 93015, TONYA Q. MORRIS, 17 SYLVESTER STREET, OAK PARK, MELBOURNE VICTORIA (AUSTRALIA) 3046. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/1980. 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: ROBERT P. MORRIS. This statement was filed with the County Clerk of Ventura County on 04/20/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005727. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRI-COUNTY ELECTRIC 2) TRI COUNTY ELECTRIC 3) TRI-COUNTY ELECTRIC, INC. 4) TRI-COUNTY INDUSTRIAL ELECTRIC, INC., 3481 OLD CONEJO RD. #105, NEWBURY PARK, 91320 VTA. TRI-COUNTY INDUSTRIAL ELECTRIC INC, 3481 OLD CONEJO RD. #105, NEWBURY PARK CA 91320. 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) 1984 3&4) 1990. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRI-COUNTY INDUSTRIAL ELECTRIC INC, JOHN GRINDLE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/26/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004979. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHEF KELLY’S KITCHEN, 2060 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362 VENTURA. KELLY ANNE BAKER, 2060 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/12/12. 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: KELLY BAKER. This statement was filed with the County Clerk of Ventura County on 04/12/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005647. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MJB TONER 2) AVA’S PETALS, 68 MAEGAN PL. #9, THOUSAND OAKS, CA 91362 VENTURA. MICHAEL JUSTIN BOWERS, 68 MAEGAN PL. #9, 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: MICHAEL J. BOWERS, OWNER. This statement was filed with the County Clerk of Ventura County on 04/25/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005781. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GAME BUNKER INC. 2) GAME BUNKER, 961 N RICE AVE, SUITE 4, OXNARD, CA 93030 VENTURA. GAME BUNKER INC, 961 N RICE AVE, SUITE 4, 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: GAME BUNKER INC., MATTHEW STEINORTH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/27/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005581. The following person (persons) is (are) doing business as: Fictitious Business Name(s): K AND S RACING AND PERFORMANCE AUTOMOTIVE, 3640 LEEWARD WAY, OXNARD, CA 93035 VENTURA. KELLY MCNAUGHTEN, 3640 LEEWARD WAY, OXNARD, CA 93035, STEPHEN MCNAUGHTEN, 3640 LEEWARD WAY, OXNARD, CA 93035. 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 04/24/12. 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: KELLY MCNAUGHTEN. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005576. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S & J BUSINESS MANAGEMENT, 2327 GILLINGHAM CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. LISA PINCUS, 2327 GILLINGHAM CIR, 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 08/08/06. 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: LISA PINCUS, OWNER. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAPERBAMBOLA, 8238 VISALIA STREET, VENTURA, CA 93004 VENTURA. MARY JANELL TIMMONS, 8238 VISALIA STREET, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MARY JANELL TIMMONS. This statement was filed with the County Clerk of Ventura County on 04/27/12. 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, MAY 3, 10, 17, 24, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: MORRIS ENGINEERING COMPANY, 1249 PASADENA AVENUE, FILLMORE, CA 93015.The date on which the fictitious business name being abandoned was filed: 04/18/07. The file number to the fictitious business name being abandoned: 20070418-10006512-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ROBERT P. MORRIS, 1249 PASADENA AVENUE, FILLMORE, CA 93015. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/20/12. Signed: ROBERT P. MORRIS File Number: 20120420-10005368-0 1/1. Published in the Fillmore Gazette MAY 3, 10, 17, 24, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00416370-CU-PT-VTA. Petition of THERESA MARIE SEELEY for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) THERESA MARIE SEELEY filed a petition with this court for a decree changing names as follows: THERESA MARIE SEELEY to THERESA MARIE GREENE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/07/12; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/30/12. Filed: 04/30/12. 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 MAY 3, 10, 17, 24, 2012

NOTICE OF TRUSTEE'S SALE TSG No.: 6461163 TS No.: CA1200240172 FHA/VA/PMI No.: APN:052 0 206 065 Property Address: 73 READING STREET FILLMORE, CA 93015 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/27/09. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 23, 2012 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/01/09, as Instru¬ment No. 20090501 00070221 0 1/10, in book , page , of Official Records in the Office of the County Recorder of VENTURA County, State of California. Executed by: MICKEY J. WILMOT AND DEBRA A. WILMOT, HUSBAND AND WIFE AS JOINT TENANTS,. 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) At the main entrance to the Govern¬ment Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 052 0 206 065. The street address and other common designation, if any, of the real property described above is purported to be: 73 READING STREET, FILLMORE, CA 93015. The undersigned Trustee dis¬claims any liability for any incor¬rectness 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 remain¬ing 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 prop¬erty to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $344,636.88. The beneficiary under said Deed of Trust hereto¬fore 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 POTEN¬TIAL BIDDERS: If you are consid¬ering 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 owner¬ship 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 respon¬sible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encour¬aged 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 post¬poned one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939 0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx using the file number assigned to this case CA1200240172. Infor¬mation about postponements that are very short in duration or that occur close in time to the sched¬uled sale may not immediately be reflected in the telephone informa¬tion or on the Internet Web site. The best way to verify postpone¬ment information is to attend the scheduled sale. If the sale is set aside for any reason, the Pur¬chaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no fur¬ther recourse against the Mort¬gagor, the Mortgagee or the Mort¬gagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commis¬sioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 04/28/12, First American Title Insurance Company First American Trustee Servicing Solutions, LLC 3 First American Way, Santa Ana, CA 92707 Orig¬inal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0200341 05/03/12, 05/10/12, 05/17/12

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20110134003965 Title Order No.: 110579668 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/11/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE 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 07/18/06, as Instrument No. 20060718 0151400, MODIFIED 05/19/2009 UNDER INSTRUMENT NO. 20090519-00081823-0 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: GREGORY BIELMAN AND ROBIN BIELMAN, 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: May 23, 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: 1295 SOUTH WILLOWGREEN COURT, WESTLAKE VILLAGE, CA 91361. APN# 696 0 073 075 The under¬signed 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, posses¬sion, 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, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $731,413.94. 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 BID¬DERS: 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 owner¬ship 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 respon¬sible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encour¬aged 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 post¬poned one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916 939 0772 for information regarding the trustee's sale or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 20110134003965. 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 INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICATION A DIVISION OF FIRST AMERI¬CAN TITLE INSURANCE COM¬PANY 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING 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, BY: Ric Juarez Dated: 04/26/12 NPP0200804 05/03/12, 05/10/12, 05/17/12

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120418-10005244-0
The following person(s) is (are) doing business as:
Oop-A-Dazzle, 240 Ravencrest Court, Newbury Park, CA 91320; County of Ventura.
Clyde Richard Bennett, 240 Ravencrest Court, Newbury Park, CA 91320.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Clyde Richard Bennett
This statement was filed with the County Clerk of Ventura on April 18, 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).
5/3, 5/10, 5/17, 5/24/12 CNS-2299480#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120410-10004856-0
The following person(s) is (are) doing business as:
Doubletree Services, 640 Indian Oak Lane #105, Oak Park, CA 91377; County of Ventura.
State of incorporation: CA
Kurt Seemann, 640 Indian Oak Lane #105, Oak Park, CA 91377.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Kurt Seemann
This statement was filed with the County Clerk of Ventura on April 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).
5/3, 5/10, 5/17, 5/24/12 CNS-2294704#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120416-10005095-0
The following person(s) is (are) doing business as:
Oliver and Michele Productions, 2511 E. Ocean Ave., Ventura, CA 93003; County of Ventura.
State of incorporation: CA
Richard Oliver Shay, 2511 E. Ocean Ave., Ventura, CA 93003.
Stacey Michele Millett, 2511 E. Ocean Ave., Ventura, CA 93003.
This business is conducted by a general partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Richard Oliver Shay, Partner
This statement was filed with the County Clerk of Ventura on April 16, 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).
5/3, 5/10, 5/17, 5/24/12 CNS-2298195#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120424-10005570-0
The following person(s) is (are) doing business as:
Ventura County Attorney Service, 2117 N. Brower St., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
James T. Scott, II, 2117 N. Brower St., Simi Valley, CA 93065
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/16/2012
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/ James T. Scott, II
This statement was filed with the County Clerk of Ventura on April 24, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/3, 5/10, 5/17, 5/24/12 CNS-2286907#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20120427-10005758-0
The following person(s) has (have) abandoned the use of the fictitious business name: Kaos Kreations, 2908 Salmon River Circle, Westlake Village, CA 91362-3735, County of Ventura
The date on which the fictitious business name being abandoned was filed: 10/07/2008
The file number to the fictitious business name being abandoned: 20081007-10015751-0
The County where the fictitious business name was filed: Ventura
Stephanie Angelini, 2908 Salmon River Circle, Westlake Village, CA 91362-3735
This business was conducted by an individual.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Stephanie Angelini, Owner
This statement was filed with the County Clerk of Ventura County on April 27, 2012.
5/3, 5/10, 5/17, 5/24/12 CNS-2307204#

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 17th day of May, 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:
#249 Andrew Rose
#3 Antonio Patino
#364 Antonio Patino
#256 Steven Johnson
#254 Michael Stewart
#268 Antonio Patino
#233 James Waterbury
#276 Charles Bond
#56 Miguel Reyes
#172 James Dirocco
#38 Chas Boyd
#347 Elia Escobar
#16 Antonio Patino
#30 Ellen Stevenson
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, May 3, 2012 & May 10, 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 17th day
of May , 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 # 120 Randy Lackey Jr.
Unit # 182 Jerry Spear
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, May 3, 2012 and May 10, 2012

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday May 17, 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..
Medrano, Susan E. Unit # A-013, Rolland, David Unit # A-025, Tutini, Tony Unit # B-094, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Premo, Dennis Unit # K-51, Davis, Susan Unit # Q-0215A, Chavarria, Manuel Unit # Q-0250, Hudanish, Kevin M. Unit # R-126, Richardson, Robyne Unit # R-270, Perry, Steve Unit # S0-216, Totino, Robert Unit # S0-223, Lesseos, Michael Unit # S1-005, Armstrong, Chris Unit # S1-082, Vlahos, Anna Unit # S4-020, Brown, Lara Unit # S5-318, Unit # S6-261,
Barrios, John Unit # Y-11
Lien Sale pursuant to Civil Code Section 3071 of the State of California, the following wit:
Vehicle to be sold: 1991 Ford F-350 Box Truck
License:California 4M12342
Vin: 2FDHF37H2NCA44110
RTC Mattress Warehouse
John Barrios
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 MAY 3, 10, 2012