01/26/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000749. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIERCON SOFTWARE, 3189 KELP LANE, OXNARD, CA 93035 VENTURA. DANIEL L. HIEBERT, 3189 KELP LANE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DANIEL L. HIEBERT. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018076. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECOTECH POOL & SPA, 6587 MAPLEGROVE ST., OAK PARK, CA 91377 VENTURA. STEVEN JACK SAUL, 6587 MAPLEGROVE ST., 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 (Date): 12/11/11. 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: STEVEN JACK SAUL, OWNER. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000555. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAINSAW CUTS, 6712 COLLEGE HEIGHTS DRIVE, MOORPARK, CA 93021 VENTURA. LARRY WARREN SCHATZ, 6712 COLLEGE HEIGHTS DRIVE, 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 (Date): 01/13/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARRY W. SCHATZ. This statement was filed with the County Clerk of Ventura County on 01/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GNARLYNOW ENTERTAINMENT, 14217 MAYA CIRCLE, MOORPARK, CA 93021 VENTURA. GNARLYNOW, INC., 14217 MAYA CIRCLE, 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 (Date): 08/05/11. 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: GNARLYNOW, INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000158. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WENCHES AND WARRIORS, 119 EAST LEWIS STREET, VENTURA, CA 93001 VENTURA. ANGEL JONES, 119 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 (Date): 01/04/12. 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: ANGEL JONES, OWNER. This statement was filed with the County Clerk of Ventura County on 01/04/12. 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, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000162. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORDPOP PUBLIC RELATIONS, 648 MOUNTAIN VIEW ST., FILLMORE, CA 93015 VENTURA. APRIL HARTER, 648 MOUNTAIN VIEW ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/10/11. 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: APRIL HARTER. This statement was filed with the County Clerk of Ventura County on 01/04/12. 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, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000963. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO REAL ESTATE SERVICES, 3458 HAZELNUT CT., SIMI VALLEY, CA 93065 VENTURA CO. MARK ANDREW NAVAS, 3458 HAZELNUT CT., 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 (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: MARK ANDREW NAVAS. This statement was filed with the County Clerk of Ventura County on 01/23/12. 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, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RHYTHMIC BREEZE PUBLISHING, 5217 CORTE BOCINA #153, CAMARILLO, CA 93012 VENTURA. DENISE M. ANDREWS, 5217 CORTE BOCINA #153, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENISE M. ANDREWS, SOLE PROPRIETOR. This statement was filed with the County Clerk of Ventura County on 01/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000885. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACADEMIOS, 3695 CORTE CANCION, THOUSAND OAKS, CA 91360 VENTURA. GERHARD APFELTHALER, 3695 CORTE CANCION, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: GERHARD APFELTHALER. This statement was filed with the County Clerk of Ventura County on 01/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000762. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADVANCED PROSTHODONTIC SPECIALISTS 2) APS, 696 HAMPSHIRE RD., WESTLAKE VILLAGE, CA 91361-2699 VENTURA. ANTHONY MONTELLA, 615 LAKEVIEW CANYON ROAD, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/09/06. 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: ANTHONY J. MONTELLA, DDS, OWNER-SOLE PRO. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMILIO’S TOWING SERVICE, 2041 DEVONSHIRE DRIVE, OXNARD, CA 93030-8723 VENTURA. EMIGDIO RAMIREZ, 2041 DEVONSHIRE DRIVE, OXNARD, CA 93030-8723. 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): 05/11/07. 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: EMIGDIO RAMIREZ, OWNER. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000775. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GENESIS HAIR DESIGN, 344 CENTRAL AVE., FILLMORE, CA 93015-1921 VENTURA. MONICA TORRES, 344 CENTRAL AVE., FILLMORE, CA 93015-1921. 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): 05/08/07. 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: MONICA TORRES, OWNER. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000786. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI DANCE CENTER, 1665 E LOS ANGELES AVE., SIMI VALLEY, CA 93065-2019 VENTURA. JENNIFER SUZANNE MUMFORD, 1590 HIDDEN RANCH 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 (Date): 05/22/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENNIFER MUMFORD. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000792. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRACE DESIGNS AND DRAFTING, 1542 MILAN DR., SIMI VALLEY, CA 93065 VENTURA. FERDINAND VILLANUEVA BAYOT, 1542 MILAN 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 (Date): 04/10/07. 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: FERDINAND VILLANUEVA BAYOT, MANAGER/OWNER. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000768. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COSMETIC AESTHETIC & ANTI-AGING CENTER, 200 S A ST STE 300, OXNARD, CA 93030-5731 VENTURA. D.N. MICHELSON, M.D., A MEDICAL CORPORATION, 200 S A ST STE 300, OXNARD, CA 93030-5731. 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 (Date): 12/07/06. 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: D.N. MICHELSON, M.D., A MEDICAL CORPORATION, CORP, DAVID N. MICHELSON, M.D., CEO. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000783. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW CHAPTER PRODUCTIONS, 2292 WISTERIA ST., SIMI VALLEY, CA 93065 VENTURA. DEREK JAMES SIGMUND, 2292 WISTERIA ST., SIMI VALLEY, CA 93065, KURT BRADY NETHING, 2292 WISTERIA ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/21/07. 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: DEREK SIGMUND, PARTNER. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000794. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TREYA PARTNERS, 2625 TOWNSGATE RD #330, WESTLAKE VILLAGE, CA 91361 VENTURA. MARK LEWIS USHER, 4270 AVENIDA PRADO, THOUSAND OAKS, CA 91360, AHUJA RAHUL, 35596 CONOYAN LANE, FREMONT, CA 94536. 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): 04/11/07. 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 LEWIS USHER. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAJESTIC WOODWORKING & CONSULTATION, 4540 INDUSTRIAL ST., SIMI VALLEY, CA 93063 VENTURA. NICHOLAS DANIEL MCCLAIN, 2706 FLETCHER 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 (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: NICHOLAS DANIEL MCCLAIN. This statement was filed with the County Clerk of Ventura County on 01/23/12. 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, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AARON GRINDING SERVICES & CONSULTING 2) AARON CERAMIC GRINDING, 748 AZURE HILLS DR., SIMI VALLEY, CA 93065 VENTURA. TIMOTHY GERARD KIMACK, 748 AZURE HILLS 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 (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: TIMOTHY GERARD KIMACK. This statement was filed with the County Clerk of Ventura County on 01/23/12. 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, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000855. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RODENT TERMINATOR N.A., 218 E. OJAI AVE., OJAI, CA 93023 VENTURA. A. RAINS INC., 218 E. OJAI AVE., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/19/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALAN RAINS, PRESIDENT, A. RAINS INC. This statement was filed with the County Clerk of Ventura County on 01/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000752. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ANTIQUE STOVE SHOP, 223 S. LAUREL ST., VENTURA, CA 93001 VTA. APARTMENT APPLIANCE SERVICE, 223 S. LAUREL ST., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: APARTMENT APPLIANCE SERVICE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORDYKE NAIL LASER, 4080 LOMA VISTA RD. #D, VENTURA, CA 93003 VTA. VENTURA PODIATRY GROUP, INC., 4080 LOMA VISTA RD. #D, VENTURA, CA 93003 VTA. 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 (Date): 12/29/11. 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: VENTURA PODIATRY GROUP, INC, RANDOLPH NORDYKE, PRES. This statement was filed with the County Clerk of Ventura County on 12/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: WORDPOP CREATIVE MEDIA SOLUTIONS, 648 MOUNTAIN VIEW ST., FILLMORE, CA 93015.The date on which the fictitious business name being abandoned was filed: 11/10/11. The file number to the fictitious business name being abandoned: 20111110-10016190-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: APRIL HARTER, 648 MOUNTAIN VIEW ST., FILLMORE, CA 93015. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/04/12. Signed: APRIL HARTER. File Number: 20120104-10000161-0 1/1. Published in the Fillmore Gazette JANUARY 26 FEBRUARY 2, 9, 16, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00411076-CU-PT-VTA. Petition of KRISTEN ELIZABETH SMITH for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) N/A filed a petition with this court for a decree changing names as follows: KRISTEN ELIZABETH SMITH to ELYZABETH SMITH. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/08/12; Time: 8:30am, Department: 41, 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: 01/18/12. Filed: 01/18/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By D. LUGO, Deputy Clerk. Published in the Fillmore Gazette JANUARY 26 FEBRUARY 2, 9, 16, 2012

City of Fillmore
Seeks Applicants for
One Seat on Planning Commission
Persons interested in serving on the City of Fillmore Planning Commission are invited to submit an application to the City by Wednesday, February 1, 2012 at 5 p.m.
The Planning Commission serves an active role in local land-use decisions, and generally meets the third Wednesday following the second Tuesday of each month at 6:30 p.m. One person will be appointed to a four-year term ending in January 2016. At that time, the commissioner could re-apply to continue service on the commission. The person appointed must reside within the Fillmore City limits.
Those interested in being appointed to the Planning Commission are invited to submit an application to the City Clerk’s Office, Fillmore City Hall, 250 Central Avenue, Fillmore, CA. 93015.
Applications are available in the lobby at Fillmore City Hall or may be found at the City's website at www.fillmoreca.com/docs/cag.pdf applications must be received by February 1st, at 5 p.m.
Appointments to the Planning Commission will be made by the Mayor and may follow an interview and recommendation by the City Council Interview/Selection Committee.
For further information on the application process please call Laura Seo at 524-1500, extension 214.
To be published in The Fillmore Gazette JANUARY 26, 2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0125221 Title Order No. 11-0105511 Investor/Insurer No. 112417956 APN No. 053-0-131-115 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/25/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by FRANCISCA VASQUEZ, A WIDOW, dated 08/25/2005 and recorded 9/9/2005, as Instrument No. 20050909-0225552, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/21/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 411 BRIDLEWOOD LANE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $368,589.79. 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. DATED: 01/26/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4181906 01/26/2012, 02/02/2012, 02/09/2012

NOTICE OF TRUSTEE’S SALE TS No. 11-0120015 Title Order No. 11-0100271 APN No. 046-0-287-205 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RONALD H WYMORE, AND TERESA G WYMORE, HUSBAND AND WIFE AS JOINT TENANTS, dated 06/15/2005 and recorded 6/30/2005, as Instrument No. 20050630-0159768, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/21/2012 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 1126 ORIOLE CIRCLE, FILLMORE, CA, 93016. 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 $538,463.95. 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. DATED: 01/21/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A., is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.152079 1/26, 2/02, 2/09/2012

NOTICE OF TRUSTEE’S SALE TS No. 11-0120211 Title Order No. 11-0100634 APN No. 050-0-162-210 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOHN C GOUGH, AND ANGELA M TERRI GOUGH, HUSBAND AND WIFE AS JOINT TENANTS, dated 07/19/2006 and recorded 7/28/2006, as Instrument No. 20060728-0159630, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County State of California, will sell on 02/21/2012 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 259-259 1/2 THIRD STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $490,391.47. 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. DATED: 01/21/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A., is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.152058 1/26, 2/02, 2/09/2012

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. CA-SCV-11011463 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/4/2003. 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. On February 15, 2012, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, ASSET FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by GERRIT A. GREEN, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustors, recorded on 9/8/2003, as Instrument No. 20030908-0340028, modified under Instrument No. 20060201-0022018, 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.053-0-104-060 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 300 SANTA CLARA ST. , FILLMORE, CA 93015. THE BENEFICIARY MAY ELECT, IN ITS DISCRETION, TO EXERCISE ITS RIGHTS AND REMEDIES IN ANY MANNER PERMITTED UNDER SECTION 9604(1) OF THE CALIFORNIA COMMERCIAL CODE, OR ANY OTHER APPLICABLE SECTION, AS TO ALL OR SOME OF THE PERSONAL PROPERTY, FIXTURES AND OTHER GENERAL TANGIBLES AND INTANGIBLES MORE PARTICULARLY DESCRIBED IN THE DEED OF TRUST. 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 $160,529.42. 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.fideIityasap.com Dated: 1/17/2012 ASSET FORECLOSURE SERVICES, INC., AS TRUSTEE 5900 Canoga Avenue, Suite 220 Woodland Hills, CA 91367 (818) 591-9237 By: Georgina Rodriguez, Trustee Sales Officer ASAP# 4180436 01/26/2012, 02/02/2012, 02/09/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120104-10000107-0 1/1
The following person(s) is (are) doing business as:
Dental Care of Oxnard, 1350 W. Gonzales Rd., 2nd Fl., Oxnard, CA 93036; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3202233
State of incorporation: CA
Artour Arakelian DDS, Inc., 217 E. Alameda Ave., Suite #307, Burbank, CA 91502
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Artour Arakelian DDS, Inc.
S/ Artour Arakelian, President
This statement was filed with the County Clerk of Ventura on January 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).
1/26, 2/2, 2/9, 2/16/12
CNS-2237382#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120117-10000663-0
The following person(s) is (are) doing business as:
Kandee Trax Recordings, 3737 Young Wolf Dr., Simi Valley, CA 93065; County of Ventura
Joshua Evangelista, 3737 Young Wolf Dr., 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 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/ Joshua Evangelista
This statement was filed with the County Clerk of Ventura on January 17, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12 CNS-2244475#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120117-10000662-0
The following person(s) is (are) doing business as:
Wallace E. Mason and Associates, 851 Rancho Road, Thousand Oaks, CA 91362; County of Ventura
Wallace Erick Mason, 851 Rancho Road, Thousand Oaks, CA 91362
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/10/2011.
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.)
S/ Wallace Erick Mason
This statement was filed with the County Clerk of Ventura on January 17, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12 CNS-2244472#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120117-10000659-0
The following person(s) is (are) doing business as:
Bennett & Associates, 240 Ravencrest Court, Newbury Park, CA 91320; County of Ventura
Clyde R. 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 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/ Clyde R. Bennett
This statement was filed with the County Clerk of Ventura on January 17, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12 CNS-2244360#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120104-10000108-0
The following person(s) is (are) doing business as:
Shamrock Debt Settlement, 1975 Penngrove Street, Simi Valley, CA 93065, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200627710202
State of incorporation: CA
Shamrock Credit Repair Professionals, LLC, 1975 Penngrove Street, 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.)
Shamrock Credit Repair Professionals, LLC
S/ Jonathan M. Foley, Managing Member
This statement was filed with the County Clerk of Ventura on January 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).
1/26, 2/2, 2/9, 2/16/12 CNS-2237372#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120104-10000106-0 1/1
The following person(s) is (are) doing business as:
Wilson Pool & Spa, 861 Country Club Drive, Apt. #8, Simi Valley, CA 93065; County of Ventura
Isaac Wilson, 861 Country Club Drive, Apt. #8, Simi Valley, CA 93065
Erin Wilson, 861 Country Club Drive, Apt. #8, 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 06/01/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Isaac Wilson
This statement was filed with the County Clerk of Ventura on January 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).
1/26, 2/2, 2/9, 2/16/12 CNS-2237395#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120104-10000107-0 1/1
The following person(s) is (are) doing business as:
Dental Care of Oxnard, 1350 W. Gonzales Rd., 2nd Fl., Oxnard, CA 93036; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3202233
State of incorporation: CA
Artour Arakelian DDS, Inc., 217 E. Alameda Ave., Suite #307, Burbank, CA 91502
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Artour Arakelian DDS, Inc.
S/ Artour Arakelian, President
This statement was filed with the County Clerk of Ventura on January 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).
1/26, 2/2, 2/9, 2/16/12 CNS-2237382#

 
01/19/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000410. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEGANT HOME DESIGN BY MAGGY, 5861 SERENA ST., SIMI VALLEY, CA 93063 VENTURA. MAGDALENA COUSCOURIS, 5861 SERENA ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: MAGDALENA COUSCOURIS. This statement was filed with the County Clerk of Ventura County on 01/10/12. 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, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000251. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOTOR GUZZI, 8688 NEATH ST., VENTURA, CA 93004 VENTURA. BRAD GUZIKOWSKI, 8688 NEATH ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRAD GUZIKOWSKI. This statement was filed with the County Clerk of Ventura County on 01/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIBER OPTIC INTERNATIONAL, 4620 MARRISA WAY, CAMARILLO, CA 93012 VENTURA. MELVYN WEISS, 4620 MARRISA WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: MEL WEISS. This statement was filed with the County Clerk of Ventura County on 01/10/12. 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, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENCO PACIFIC ENTERPRISES, 3641 LA COSTA PLACE, OXNARD, CA 93033 VENTURA. ARMANDO RENE MENDEZ, OXNARD, CA 93033, 3641 LA COSTA PLACE, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARMANDO R. MENDEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 01/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018259. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THIRD DEGREE GRAPHICS, INC., 6486 ALBATROSS ST., VENTURA, CA 93003 VENTURA. THIRD DEGREE GRAPHICS, INC., 6486 ALBATROSS ST., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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: THIRD DEGREE GRAPHICS, INC., TAMARA E. EMMERSON, CEO. This statement was filed with the County Clerk of Ventura County on 12/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018263. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONSTER DIGITAL, 2125-B MADERA ROAD, SIMI VALLEY, CA 93065 VENTURA. SDJ TECHNOLOGIES, INC., 2125-B MADERA ROAD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/16/11. 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: SDJ TECHNOLOGIES, INC., CFO. This statement was filed with the County Clerk of Ventura County on 12/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000370. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRUSTED REAL ESTATE ENTERPRISES, INC. 2) T.R.E.E., 701 E. SANTA CLARA ST. SUITE #35, VENTURA, CA 93001. TRUSTED REAL ESTATE ENTERPRISES, INC., 701 E. SANTA CLARA STREET, SUIT #35, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/17/05. 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: TRUSTED REAL ESTATE ENTERPRISES, INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/09/12. 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, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000613. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASH FOR OVERSTOCK, 80 HIGH ST., OAK VIEW, CA 93022 VENTURA. ROBERT DONALDSON, 80 HIGH ST., OAK VIEW, CA 93022, PETER JAMES COLES, 920 WOODSTOCK LANE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/13/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT DONALDSON. This statement was filed with the County Clerk of Ventura County on 01/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000451. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW OAK RANCH, 9599 OJAI SANTA PAULA RD., OJAI, CA 93023 VENTURA. WILLIAM ALLAN EVENDEN, 9599 OJAI SANTA PAULA RD., OJAI, CA 93023, KAREN EVENDEN, 9599 OJAI SANTA PAULA RD., OJAI, CA 93023. 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 (Date): 08/23/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM EVENDEN, OWNER. This statement was filed with the County Clerk of Ventura County on 01/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000238. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 3-CHORD ROPE PRODUCTIONS, 825 GARNET AVENUE, VENTURA, CA 93004 VENTURA. TERRY GORKA, 825 GARNET AVENUE, VENTURA, CA 93004, VALERIE GORKA, 825 GARNET AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERRY GORKA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EPIC HOUSE 2) SEVENSPHERE MEDIA GROUP, 80 HIGH ST., OAK VIEW, CA 93022 VENTURA. ROBERT DONALDSON, 80 HIGH ST., OAK VIEW, CA 93022. 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): 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT JASON DONALDSON, OWNER. This statement was filed with the County Clerk of Ventura County on 01/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000637. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIBLINGS BAKERY, 2745 SHERWIN AVE. #7, VENTURA, CA 93003 VENTURA. MILES STANDISH, 1228 W. VALERIO ST., SANTA BARBARA, CA 93101, SHIRLEY B. MOONEY, 428 BREVARD AVE., VENTURA, CA 93003. 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): 09/11/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MILES STANDISH, PRINCIPAL. This statement was filed with the County Clerk of Ventura County on 01/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000402. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TWO LADIES ON A MISSION, 231 EAST MAIN STREET, VENTURA, CA 93001 VENTURA. KAREN WENZEL, 628 ISLAND VIEW CIRCLE, PORT HUENEME, CA 93041, VIRGINIA HOLMES, 1273 S. RICE RD. #17, OJAI, CA 93023. 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): 01/10/12. 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: VIRGINIA HOLMES, OWNER. This statement was filed with the County Clerk of Ventura County on 01/10/12. 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, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000504. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KISADO FITNESS, 5912 TELEGRAPH RD., VENTURA, CA 93003 VENTURA. CHRISTI CHRISTIAN, 390 N. ASHWOOD AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/04/12. 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: CHRISTI CHRISTIAN. This statement was filed with the County Clerk of Ventura County on 01/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 19, 26, FEBRUARY 2, 9, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00409859-CU-PT-VTA. Petition of BLANCHE KIMIKO KITAGAWA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) BLANCHE KIMIKO KITAGAWA filed a petition with this court for a decree changing names as follows: BLANCHE KIMIKO KITAGAWA to ABIGAIL KIMIKO IMAINO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/21/12; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: N/A. Filed: 12/27/11. 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 JANUARY 19, 26 FEBRUARY 2, 9, 2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0106803 Title Order No. 11-0087522 Investor/Insurer No. APN No. 052-0-201-205 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by STEVEN CAMPOS, A MARRIED MAN, dated 09/15/2005 and recorded 9/23/2005, as Instrument No. 20050923-0237470, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/14/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 955 SANTA FE STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $628,891.80. 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. DATED: 01/18/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4173953 01/19/2012, 01/26/2012, 02/02/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0116029 Title Order No. 11-0096672 Investor/Insurer No. 872795079 APN No. 052-0-0213-115 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/07/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by CARLOS MARTINEZ AND VIRGINIA MARTINEZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 03/07/2007 and recorded 3/14/2007, as Instrument No. 20070314-00053905-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/14/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 775 BURLINGTON STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $565,015.27. 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. DATED: 01/12/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4176570 01/19/2012, 01/26/2012, 02/02/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0116286 Title Order No. 11-0096801 Investor/Insurer No. 2005063001074 APN No. 043-0-120-635 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by EZEQUIEL MARTINEZ AND ANGELICA MARTINEZ, HUSBAND AND WIFE, dated 07/15/2005 and recorded 7/26/2005, as Instrument No. 20050726-0181935, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/14/2012 at 11:00 AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 957 TAYLOR LANE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $612,215.14. 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. DATED: 01/14/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4164674 01/19/2012, 01/26/2012, 02/02/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0103647 Title Order No. 11-0086303 Investor/Insurer No. 109581200 APN No. 052-0-101-105 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/08/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by SERGIO BECERRA JR, AND ROSABELIA FELIX, dated 07/08/2005 and recorded 7/27/2005, as Instrument No. 20050727-0183686, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/14/2012 at 11:00 AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 337 LOS SERENOS 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. 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 $427,742.65. 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. DATED: 01/19/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4171215 01/19/2012, 01/26/2012, 02/02/2012

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Nine o’clock a.m. (9:00 a.m.), of the 31th day of January 2012.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Ave.
Fillmore, CA 93015
Project: Installation of an Ornamental Iron Security Fence at:
SAN CAYETANO ELEMENTARY SCHOOL
514 Mountain View Street
Fillmore, CA. 93015
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT
(DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the
above-stated time, bids for the award of a contract for the above project.
Bids shall include, current Contractor State License, Proof of Current Insurances, Bid
Bond, Non-Collusion Affidavit, Designation of Sub-Contractors and at least six references from
completed past school projects. Also, bids shall include as an additive alternate, pricing for
alternate colors for both paint and powdercoating.
A mandatory walk of the site will occur on Friday January 27, 2012 at 5:00pm. Bids will
not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to
provide certified payroll information and back-up as required when submitting payment
applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or
informalities in any bids or in the bidding process.
All work must be complete by Friday, March 30, 2012.
Advertise dates, January 19, 2012 and January 26, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120111-10000459-0
The following person(s) is (are) doing business as:
Outsourced Marketing, 3968 Ashbourne Lane, Moorpark, CA 93021, County of Ventura
RaeLynn Milley, 3968 Ashbourne Lane, Moorpark, CA 93021
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ RaeLynn Milley
This statement was filed with the County Clerk of Ventura on January 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).
1/19, 1/26, 2/2, 2/9/12 CNS-2241551#

 
01/12/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALICO ART GLASS, 4587 TELEPHONE RD. #101, VENTURA, CA 93003 VENTURA. JOHN WILLIAM TARCA, 6024 FALCON ST., 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 (Date): 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN WILLIAM TARCA. This statement was filed with the County Clerk of Ventura County on 01/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018332. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PASSION NAILS, 5956 E. LOS ANGELES AVE. #5, SIMI VALEY, CA 93063 VENT. PHUONG XUAN THI LE, 733 BERNARD ST. #F, LOS ANGELES, CA 90012. 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): 12/30/11. 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: PHUONG XUAN THI LE, OWNER. This statement was filed with the County Clerk of Ventura County on 12/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017738. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRATITUDE HOME, 918 E. OJAI AVE., OJAI, CA 93023 VENTURA. LAURA ANNE PEACH, 826 TRUENO AVE., CAMARILLO, CA 93010, KAREN LYNN D’ATRI, 3295 WINDMIST AVE., THOUSAND OAKS, CA 91362, ANDREW LANCE PEDROZA, 5949 PASEO ENCANTEDA, 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 (Date): 12/16/11. 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: KAREN L. D’ATRI. This statement was filed with the County Clerk of Ventura County on 12/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAZ DISTRIBUTING, 3787 TRANSPORT ST. STE. B, VENTURA, CA 93003-5104 VTA. BRIGETTE CHASMAR, 5007 SEALANE WAY, 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 (Date): 8/94. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIGETTE CHASMAR, OWNER. This statement was filed with the County Clerk of Ventura County on 01/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017917. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARL SKINNER CO., 4476 DUPONT COURT, UNIT A, VENTURA, CA 93003 VENTURA. DIANE MARY CHADWICK, 1373 BEACHMONT 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 (Date): 12/1986. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANE MARY CHADWICK. This statement was filed with the County Clerk of Ventura County on 12/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AP’S LARGE FORMAT PRINTER & COMPUTER SERVICES, 642 BENNETT ST., SIMI VALLEY, CA 93065 VENTURA. HENRY AUSTIN PATCH III, 642 BENNETT 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 (Date): 12/10/11. 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: HENRY AUSTIN PATCH III. This statement was filed with the County Clerk of Ventura County on 01/04/12. 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, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000182. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 3010 L.A. AVE., G.P., 2470 STEARNS ST. #191, SIMI VALLEY, CA 93063 VENTURA. R3 CAPITAL, LLC, 2470 STEARNS ST. #191, SIMI VALLEY, CA 93063, ANTHONY CALHOUN, 1496 HEATHER OAKS LN., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. 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: R3 CAPITAL, LLC, BRAD RICE, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL PRO MUSIC LESSONS, 2481 HANSEN COURT, SIMI VALLEY, CA 93065 VENTURA. RICK SPIDEL, 2481 HANSEN COURT, 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 (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: RICK SPIDEL. This statement was filed with the County Clerk of Ventura County on 01/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000241. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HENDRYCH CONSTRUCTION SERVICE 2) HCS, 115 TAFT AVENUE, VENTURA, CA 93003 VENTURA. DAVID WAYNE HENDRYCH, 115 TAFT AVENUE, 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 (Date): 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID W. HENDRYCH, OWNER. This statement was filed with the County Clerk of Ventura County on 01/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OLD SOUL PHOTOGRAPHY, 717 PRINCESSA DR., OXNARD, CA 93030 VENTURA. NESSA RAYLEEN ESPARZA, 717 PRINCESSA 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 (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: NESSA R. ESPARZA. This statement was filed with the County Clerk of Ventura County on 01/03/12. 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, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000205. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASPECTS GALORE, 687 CALLE LAREDO, THOUSAND OAKS, CA 91360 VENTURA. SUSAN ANTONIA HINES, 687 CALLE LAREDO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/05/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN ANTONIA HINES. This statement was filed with the County Clerk of Ventura County on 01/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000228. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE COMMUNITY LINK NEWSPAPER, 18 E. HIGH STREET, SUITE B, MOORPARK, CA 93021 VENTURA. STEVEN L. CARLSON, 4596 N. VISTAPARK DRIVE, MOORPARK, CA 93021, SANDRA C. CARLSON, 4596 N. VISTAPARK DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/06/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN L. CARLSON. This statement was filed with the County Clerk of Ventura County on 01/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000294. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FISHMAN CREATIVE, 81 EDGAR CT., NEWBURY PARK, CA 91320 VENTURA. BRYAN FISHMAN, 81 EDGAR CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: BRYAN FISHMAN. This statement was filed with the County Clerk of Ventura County on 01/09/12. 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, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEVATED MEDIA PRODUCTIONS, 11041 EAST LAS POSAS RD., CAMARILLO, CA 93012 VENTURA. TREVOR THOMPSON, 11041 EAST LAS POSAS ROAD, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TREVOR THOMPSON. This statement was filed with the County Clerk of Ventura County on 01/04/12. 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, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018258. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALVIN NYE COMICS 2) CN COMICS, 768 ESTON STREET, CAMARILLO, CA 93010 VTA. CALVIN NYE, 768 ESTON STREET, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: CALVIN NYE. This statement was filed with the County Clerk of Ventura County on 12/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120109-10000310-0
The following person(s) is (are) doing business as:
Brown's Dive Service, 8889 Ogden St., Ventura, CA 93004, County of Ventura
Angela Gayle Brown, 8889 Ogden St., Ventura, CA 93004
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/1/11
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.)
S/ Angela Gayle Brown
This statement was filed with the County Clerk of Ventura on January 09, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/12, 1/19, 1/26, 2/2/12 CNS-2240193#

NOTICE OF
PUBLIC MEETING
SESPE CREEK LEVEE IMPROVEMENTS PROJECT
What's Being Done?
The Ventura County Watershed Protection District (VCWPD) is conducting a public meeting to share information and receive input on the upcoming Sespe Creek Levee Improvements Project. The proposed project will rehabilitate the existing levee so that it can be accredited by the Federal Emergency Management Agency (FEMA) and prevent homes adjacent to the levee from being included in FEMA's designated 100-year floodplain.
Where is the Project Located?
The project is located along the existing Sespe Creek Levee between Highway 126 and Old Telegraph Road in Fillmore, California.
Why A Public Meeting?
The VCWPD would like to solicit public input regarding the range of preliminary design alternatives currently being considered for the levee improvements project. Receiving public input at this stage will assist the VCWPD in selecting the best design alternative. Once a specific project design is selected, the VCWPD will proceed with project planning and will prepare a California Environmental Quality Act (CEQA) document for subsequent public review and disclosure of potential environmental impacts associated with the levee improvements project.
When/Where Is The Meeting?
The meeting will be Thursday, January 19, 2012 from 7:00 p.m. to 9:00 p.m., at Faith Community Church, 355 D Street, Fillmore.
Contacts
For more information, contact Kirk Norman P.E., Project Manager, at 805-654-2017, or Elizabeth Martinez, Environmental Planner, at 805-658-4374.
Thank you for your interest in this Watershed Protection
District project! 1/12, 1/19/12 CNS-2239154#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111230-10018350-0
The following person(s) is (are) doing business as:
Bodagger Builders, 1301 Coventry Ave., Ventura, CA 93004, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2963393
State of incorporation: CA
Bodagger Enterprises, Inc., 1301 Coventry Ave., Ventura, CA 93004
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Bodagger Enterprises, Inc.
S/ Diego M. Garcia, President
This statement was filed with the County Clerk of Ventura on December 30, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/12, 1/19, 1/26, 2/2/12 CNS-2234762#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111230-10018334-0
The following person(s) is (are) doing business as:
FastLane Auto Consulting, 368 Galsworthy St., Thousand Oaks, CA 91360, County of Ventura
Steven K. Yamamoto, 368 Galsworthy St., Thousand Oaks, CA 91360
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/ Steven K. Yamamoto
This statement was filed with the County Clerk of Ventura on December 30, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/12, 1/19, 1/26, 2/2/12 CNS-2232927#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111230-10018349-0
The following person(s) is (are) doing business as:
Vikast Marketing Services, 1369 Friant Ave., Simi Valley, CA 93065; County of Ventura.
Vincent Stubbs, 1369 Friant Ave., Simi Valley, CA 93065.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Vincent Stubbs
This statement was filed with the County Clerk of Ventura on December 30, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/12, 1/19, 1/26, 2/2/12 CNS-2234805#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111230-10018333-0
The following person(s) is (are) doing business as:
Muck Puddle, 6750 Charing St., Simi Valley, CA 93063, County of Ventura
Stanley Dean Freeman, 6750 Charing St., Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Stanley Dean Freeman
This statement was filed with the County Clerk of Ventura on December 30, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/12, 1/19, 1/26, 2/2/12 CNS-2232872#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111230-10018357
The following person(s) is (are) doing business as:
Eriksson Tile & Stone, 341 S. Hearst Dr, Oxnard, CA 93030, County of VENTURA
West Coast Tile & Stone, Inc, 341 S. Hearst Dr, Oxnard, CA 93030
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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.)
West Coast Tile & Stone, Inc
S/ Leonard Erkisson, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 12/30/2011.
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
1/12, 1/19, 1/26, 2/2/12 CNS-2233110#

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday January 26, 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..
Mendlen, Michael Unit # A-007, Cantu, Audrey Unit # A-052, Fancil, Steven J. Unit # A-092, Hower, Dwight Unit # B-035, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Jacobs, Frank Unit # G-26, Tensing, Evan Unit # P-0114 / P-0115, Bouskos, Art Unit # P-0126, Webster, Helena Unit # Q-0277, Nelson, Brian Unit # S1-236, Peru, Michelle Unit # S2-056, Peru, Michelle Unit # S2-058, De Michele, Richard (Stage 29 Productions) Unit # S4-011, Grace, Ava Unit # S4-266, Tobin, Tim Unit # S4-295, Vyncke / Diamond, Marie Unit # S5-002, Cantu, Anna Unit # S5-286, Greene, Jeffery (Jeffrey) Unit # S6-261
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette JANUARY 12, 19, 2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0111088 Title Order No. 11-0091934 Investor/Insurer No. 141539179 APN No. 052-0-084-275 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/26/2006. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by CRISTINA HERRERA, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 05/26/2006 and recorded 6/12/2006, as Instrument No. 20060612-0123864, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/06/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 944 ERSKINE LANE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $455,360.15. 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. DATED: 01/08/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4166976 01/12/2012, 01/19/2012, 01/26/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0107062 Title Order No. 11-0087800 Investor/Insurer No. 158224619 APN No. 052-0-083-290 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ADRIANA TORRES, AND MIGUEL ANGEL TORRES, WIFE AND HUSBAND AS JOINT TENANTS, dated 01/26/2007 and recorded 2/7/2007, as Instrument No. 20070207-00026159-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/06/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 1030 KING STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $400,509.91. 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. DATED: 01/04/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4168917 01/12/2012, 01/19/2012, 01/26/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0112109 Title Order No. 11-0093332 Investor/Insurer No. 870329507 APN No. 052-0-203-135 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/16/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ALEJANDRO HERNANDEZ, dated 11/16/2006 and recorded 12/4/2006, as Instrument No. 20061204-00254303-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/06/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 80 ORIENT STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $712,581.49. 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. DATED: 01/07/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4172018 01/12/2012, 01/19/2012, 01/26/2012

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FSL-112681 APN# 052-0-204-105 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/9/2006. 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. On February 2, 2012, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by JOSE R. DIAZ AND KARIN DIAZ, HUSBAND AND WIFE AS JOOINT TENANTS, as Trustors, recorded on 3/1/2006, as Instrument No. 20060301-0044860, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-204-105 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 56 RIO GRANDE STREET, 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 $533,457.02. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 12/29/2011 REGIONAL SERVICE CORPORATION, Trustee By: MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.com ASAP# 4172197 01/12/2012, 01/19/2012, 01/26/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120105-10000198-0
The following person(s) is (are) doing business as:
New Era Credit, 295 Willis Ave., Camarillo, CA 93010, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3013242
State of incorporation: CA
New Era Group, Inc., 295 Willis Ave., Camarillo, CA 93010
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
New Era Group, Inc.
S/ Dan Smith, President
This statement was filed with the County Clerk of Ventura on January 05, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/12, 1/19, 1/26, 2/2/12 CNS-2238423#

 
01/05/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018020. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VANTAGE, 107 LAKE SHERWOOD DRIVE, LAKE SHERWOOD, CA 91361 VENTURA COUNTY. PHILLIP VOGT, 107 LAKE SHERWOOD DRIVE, LAKE SHERWOOD, CA 91361 VENTURA COUNTY. 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): 09/08/11. 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: PHILLIP VOGT, OWNER. This statement was filed with the County Clerk of Ventura County on 12/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018078. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUN DOOR GALLERY, 314 N. LA LUNA AVE., OJAI, CA 93023 VENTURA. SUSAN KATHLEEN GUY, 314 N. LA LUNA AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SUSAN K. GUY. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018031. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MUSAMO DESIGNS, 5968 SITTING BULL PALCE, SIMI VALLEY, CA 93063-5722 VEMTURA. KAREN AVEDISIAN, 5968 SITTING BULL PALCE, SIMI VALLEY, CA 93063-5722. 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): 05/10/07. 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: KAREN AVEDISIAN. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018034. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARADISE HEATING & AIR, 2510 BRIANHURST CT., SIMI VALLEY, CA 93063 VENTURA. JUAN QUIROZ, 2510 BRIANHURST 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): 12/11/06. 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: JUAN QUIROZ. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018064. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J D COMPUTER SERVICE, 1027 ROSEWOOD DR., OXNARD, CA 93030 VENTURA. JANET L. DEPRIMA, 1027 ROSEWOOD 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 (Date): 04/25/07. 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: JANET L. DEPRIMA. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017582. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U.T. SOLUTIONS, 357 SOUTH ASHWOOD AVE., VENTURA, CA 93003 VTA. MARK E. THOMAS, 357 SOUTH ASHWOOD AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/20/11. 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: MARK THOMAS, OWNER/OPERATOR. This statement was filed with the County Clerk of Ventura County on 12/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018040. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R & C GROUND COVER NURSERY, 2667 CORTEZ ST., OXNARD, CA 93036 VENTURA. ROSALBA MENDOZA, 2203 OCASO PL., OXNARD, CA 93036, CIPRIANO MENDOZA, 2203 OCASO PL., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/22/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CIPRIANO MENDOZA, OWNER. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WALKER CONSTRUCTION, 137 ERTEN STREET, THOUSAND OAKS, CA 91360-1810 VENTURA. BRIAN WALKER CONSTRUCTION SERVICES INC, 137 ERTEN STREET, THOUSAND OAKS, CA 91360-1810. 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 (Date): 04/10/07. 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: BRIAN WALKER CONSTRUCTION SERVICES INC., PREZ, BRIAN JOHNSON. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018053. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMARILLO AUTO BODY INC, 695 VIA ALONDRA, CAMARILLO, CA 93012-8765 VENTURA. REICHENBACH AUTO GROUP INC, 695 VIA ALONDRA, CAMARILLO, CA 93012-8765. 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 (Date): 10/18/06. 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: REICHENBACH AUTO GROUP INC, GARY REICHENBACH SR., SEC. TRUES. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018057. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CITY AUTO NETWORK REGISTRO DE VEHICULOS, 309 WEST 4TH STREET, OXNARD, CA 93030 VENTURA. BERNARDO A GONZALEZ, 661 W. ROBERT AVE., OXNARD, CA 93030, ELSA E GONZALEZ, 661 W ROBERT AVE., OXNARD, CA 93030. STATE OF INCORPORATION: NA. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/09/07. 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: BERNARDO A. GONZALEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017951. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IT’S A SNAP PHOTOGRAPHY, 3049 GALVESTON DRIVE, SIMI VALLEY, CA 93063 VENTURA. JUDITH CAROL MEYER, 3049 GALVESTON DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/11. 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: JUDITH CAROL MEYER. This statement was filed with the County Clerk of Ventura County on 12/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017865. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEW WHAT TAILORING & DESIGN, 427 E. MAIN ST., VENTURA, CA 93001 VENTURA. ENER I. LOPEZ, 2523 SUNSET DR., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/20/05. 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: ENER I. LOPEZ. This statement was filed with the County Clerk of Ventura County on 12/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017294. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMBELLISHMENTS PLUS, 4572 TELEPHONE RD. #915, VENTURA, CA 93003 VENTURA. MICHELE LYNNE SHOESMITH, 340 GREENWAY AVE., NEWBURY PARK, CA 91320, BILLIE DIANE FRANKEL, 340 GREENWAY AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (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: MICHELE L. SHOESMITH/ BILLIE D. FRANKEL. This statement was filed with the County Clerk of Ventura County on 12/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000029. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL PRO CONSTRUCTION CO., 1535 LEXINGTON CT., CAMARILLO, CA 93020 VENTURA. SAUL L. HERNANDEZ, 1535 LEXINGTON CT., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/03/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAUL HERNANDEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 01/03/12. 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, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMAGE PROPERTY MANAGEMENT, 674 COUNTY SQUARE DR. #303C, VENTURA, CA 93003 VEN. GARY DEAN SILVA, 1718 POTOMAC AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/22/11. 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: GARY DEAN SILVA. This statement was filed with the County Clerk of Ventura County on 12/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017378. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROADRUNNER SHUTTLE, 240 S. GLENN DR., CAMARILLO, CA 93010 VTA. AIRPORT CONNECTION, INC., 1379 BROOKHAVEN AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA 1494513. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/21/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AIRPORT CONNECTION, INC., DESMOND P. SANDLIN, SEC/TREASURER. This statement was filed with the County Clerk of Ventura County on 12/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111219-10017826-0
The following person(s) is (are) doing business as:
Massetti Caffe Mobile, 1415 Laurel Street, South Pasadena, CA 91030, County of LOS ANGELES
MASSETTI ESPRESSO CO., INC., 1415 Laurel Street, South Pasadena, CA 91030
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/22/2011.
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.)
MASSETTI ESPRESSO CO., INC.
S/ K. William Kimura, Vice President,
This statement was filed with the County Clerk of Ventura County on 12/19/2011.
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
1/5, 1/12, 1/19, 1/26/12 CNS-2166044#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111223-10017992-0
The following person(s) is (are) doing business as:
Twisted Dicks BBQ, 143 Bundren St., Oak View, CA 93022; County of Ventura
Richard Fry, 143 Bundren St., Oak View, CA 93022
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Richard Fry
This statement was filed with the County Clerk of Ventura on December 23, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/5, 1/12, 1/19, 1/26/12 CNS-2231285#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111223-10017993-0
The following person(s) is (are) doing business as:
Robin's Nest, 4329 Riverglen Street, Moore Park, CA 93021; County of Ventura
Robin Blate, 4329 Riverglen Street, Moore Park, CA 93021
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Robin Blate
This statement was filed with the County Clerk of Ventura on December 23, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/5, 1/12, 1/19, 1/26/12 CNS-2231214#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111223-10017988-0
The following person(s) is (are) doing business as:
VCC, 18201 Von Karman Avenue Suite 100, Irvine, CA 92612; County of Orange
State of incorporation: Arkansas
Vratsinas Construction Company, 18201 Von Karman Avenue Suite 100, Irvine, CA 92612
This business is conducted by A Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/13/2009.
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.)
Vratsinas Construction Company
S/ Bradley N. Davis, CFO/Secretary
This statement was filed with the County Clerk of Ventura on December 23, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/5, 1/12, 1/19, 1/26/12 CNS-2227252#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111223-10017990-0
The following person(s) is (are) doing business as:
Sunset Hills Home Inspection, 3142 Montagne Way, Thousand Oaks, CA 91362; County of Ventura
Bruce Brotcke, 3142 Montagne Way, Thousand Oaks, CA 91362
Leslie Brotcke, 3142 Montagne Way, Thousand Oaks, CA 91362
This business is conducted by Husband and Wife.
The registrant commenced to transact business under the fictitious business name or names listed above on NA.
I declare that all information in this statement 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/ Bruce Brotcke
This statement was filed with the County Clerk of Ventura on December 23, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/5, 1/12, 1/19, 1/26/12 CNS-2227237#

NOTICE OF TRUSTEE'S SALE TS No. 11-0090821 Title Order No. 11-0072674 Investor/Insurer No. 1001712383 APN No. 043-0-120-555 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/20/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JAMES W. TRUDELL III, A SINGLE MAN AND PATRICIA LYNN TOUCHATT, A SINGLE WOMAN, AS JOINT TENANTS, dated 04/20/2005 and recorded 4/29/2005, as Instrument No. 20050429-0105155, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/30/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 937 5TH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $429,417.96. 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. DATED: 12/09/2011 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. ASAP# 4162370 01/05/2012, 01/12/2012, 01/19/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111223-10017991-0
The following person(s) is (are) doing business as:
Mammoth Condos Direct, 3793 Young Wolf Dr., Simi Valley, CA 93065; County of Ventura
Lianne Cristal Sawyer, 3793 Young Wolf Dr., 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 12/2/11.
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.)
S/ Lianne Cristal Sawyer
This statement was filed with the County Clerk of Ventura on December 23, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/5, 1/12, 1/19, 1/26/12 CNS-2227231#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111229-10018265-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INDEPENDENT BMW & MBZ SERVICE, 62 N SKYLINE DR, THOUSAND OAKS, CA 91362, VENTURA COUNTY. HORACIO M PEREZ, 204 BROOK RD, NEWBURY PARK, CA 91320; SAMUEL CASTRO, 785 SAINT CHARLES DR #17, THOUSAND OAKS, CA 91360. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HORACIO M PEREZ; SAMUEL CASTRO. The statement was filed with the County Clerk of Ventura County on 12/29/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 01/05/2012 01/12/2012 01/19/2012 01/26/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0106473 Title Order No. 11-0087771 Investor/Insurer No. 083636617 APN No. 052-0-055-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/06/2004. 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 MIGUEL A HERNANDEZ, AND VERENA G HERNANDEZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/06/2004 and recorded 10/14/2004, as Instrument No. 20041014-0276713, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/30/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 627 CHAPARRAL STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $327,092.49. 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. DATED: 01/05/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4154658 01/05/2012, 01/12/2012, 01/19/2012

ORDER FOR PUBLICATION OF SUMMONS PETITIONS OR CITATION
for Mark Anthony Alcantar
Plaintiff: Mark Anthony Alcantar, Defendant: Rosemary Alcantar
Case Number D348155 Upon reading the sworn application and declaration of Mark Anthony Alcantar, as provided in code of civil procedure (CCP) section 415.50, and it satisfactorily appearing from the application that the defendant/respondent/citee, Rosemary Alcantar, cannot be served with reasonable diligence in any other manner specified in CCP Article 3, Chapter 4, Title 5; and it also appearing from the pleadings that a cause of action exists in this action in favor of the plaintiff/petitioner and against the defendant/respondent/citee; and that this defendant/respondent/citee is a necessary and proper party to the action, or that the party to be served has or claims an interest in real or personal property in this state that is subject to the jurisdiction of the Court, or the relief demanded in the action will or might exclude such party from any interest in such property; NOW, on motion of Mark Anthony Alcantar, Attorney(s) for the Plaintiff(s)/Petitioner(s), self-represented, IT IS ORDERED that the service of the summons, citation, petition, and/or statement of damages in this action be made upon defendant/respondent/citee by publication thereof in The Fillmore Gazette a newspaper of general circulation published at Fillmore, CA, hereby designated as the newspaper most likely to give notice to the party being served; and that the publication be made at least once a week for four successive weeks.
IT IS FUTHER ORDERED that a copy of the citation, petition, summons and complaint and/or statement of damages in this action be forthwith deposited in the United States Post Office, post-paid, directed to the defendant/respondent/citee if his or her address becomes known before the time ordered for publication of expires, and that the declaration of this mailing, or of the fact that the address was not found, be filed at the expiration of the time ordered for the publication. Signed: DECEMBER 29, 2011. Ellen G. Conway Judicial Officer. To be published in The Fillmore Gazette JANUARY 5, 12, 19, 26, 2012

 
12/29/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COOPERATIVE THERAPY NETWORK, 1234 E. MAIN STREET, VENTURA, CA 93001 VENTURA. CHILDREN’S THERAPY NETWORK INC., 1234 E. MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/14/11. 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: CHILDREN’S THERAPY NETWORK INC., CASSANDRA WOODS, CEO. This statement was filed with the County Clerk of Ventura County on 12/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017938. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROFESSIONAL BUSINESS BROKERS, 6250 TELEGRAPH RD #106, VENTURA, CA 93003 VENTURA. KEN MILLER, 6250 TELEGRAPH RD #106, 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 (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: KEN MILLER. This statement was filed with the County Clerk of Ventura County on 12/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017752. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FABRICATION SOLUTIONS, 855 E. EASY STREET #102, SIMI VALLEY, CA 93065 VENTURA. YOUR EQUIPMENT SOLUTIONS INC., 855 E. EASY ST. #102, 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 (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: YOUR EQUIPMENT SOLUTIONS, INC, MARK CHRISTIANSEN, CFO. This statement was filed with the County Clerk of Ventura County on 12/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017772. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R.O.A.D., INC., 1323 NEWBURY RD., STE. 100, NEWBURY PARK, CA 91320 VENTURA. RESTAURANT OUTSOURCE ACCOUNTING DESTINATION, INC., 1323 NEWBURY RD., STE. 100, NEWBURY PARK, CA 91320. 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): 12/28/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RESTAURANT OUTSOURCE ACCOUNTING DESTINATION, INC., SCTY. This statement was filed with the County Clerk of Ventura County on 12/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017407. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIGH STREET STUDIO, 3996 SUNSETRIDGE RD, MOORPARK, CA 93021-3756 VENTURA. WILLIAM GEORGE PERKINS, 3996 SUNSETRIDGE RD, MOORPARK, CA 93021-3756. 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): 02/13/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM G. PERKINS. This statement was filed with the County Clerk of Ventura County on 12/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017998. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D & D AUTOMOTIVE REPAIR, 3209 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. MICHAEL J. DUCKETT, 1997 MORNING VIEW CT., THOUSAND OAKS, CA 91362, DONALD L. DUCKETT, 1997 MORNING VIEW CT., THOUSAND OAKS, CA 91362. 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 (Date): 12/23/11. 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: MICHAEL J. DUCKETT. This statement was filed with the County Clerk of Ventura County on 12/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017925. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DEL TACO #177 2) DEL TACO #923 3) DEL TACO #1059 4) DEL TACO #1134, 2990 E. COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. FIVE K, INC., 2990 E. COCHRAN ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1,2,3) 11/13/07 #4) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FIVE K, INC., R. KELLEY GILLILAND, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017760. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED SPECTRAL TECHNOLOGIES, 940 ENCHANTED WAY #108, SIMI VALLEY, CA 93065 VENTURA. ROY BROCHTRUP, 633 VERDEMONT CIRCLE, SIMI VALLEY, CA 93065. 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 (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: ROY BROCHTRUP. This statement was filed with the County Clerk of Ventura County on 12/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AM PET, 341 CENTRAL AVE. #104, FILLMORE, CA 93015 VENTURA. ALEXANDER LOUIS MOLLKOY, 569 THIRD STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEXANDER LOUIS MOLLKOY. This statement was filed with the County Clerk of Ventura County on 12/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111216-10017759-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAUTION: CAVEMAN COOKING, 2) C3TV, 3) CAVEMAN COOKING, 4) UHEARME PRODUCTIONS, 5) 1 ON 1 VOICE OVER TRAINING, 2404 GINGER CIRCLE, NEWBURY PARK, CA 91320, VENTURA COUNTY. UHEARME, INC., A/I# 1939398, 2404 GINGER CIRCLE, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/25/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: UHEARME, INC., MARK AVERY GRALNICK, President. The statement was filed with the County Clerk of Ventura County on 12/16/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/29/2011 01/05/2012 01/12/2012 01/19/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111221-10017916-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PATRIOT CONSTRUCTION COMPANY, 31 NORTH OAK STREET, VENTURA, CA 93001, VENTURA COUNTY. GERALD R BECKMAN, 3362 SOMIS ROAD, SOMIS, CA 93066; WALTER N BECKMAN III, 1687 JOSE AVENUE, CAMARILLO, CA 93010. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GERALD R BECKMAN; WALTER N BECKMAN III. The statement was filed with the County Clerk of Ventura County on 12/21/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/29/2011 01/05/2012 01/12/2012 01/19/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0101436 Title Order No. 11-0082047 APN No. 050-0-201-285 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/12/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by WILLIAM CLARK EDWARDS, AND SUZANNE LEE EDWARDS, HUSBAND AND WIFE AS JOINT TENANTS, dated 07/12/2006 and recorded 7/19/2006, as Instrument No. 20060719-0152111, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/23/2012 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 626 ELKINS LANE, FILLMORE, CA, 930151428. 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 $614,969.98. 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. DATED: 12/24/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.149131 12/29/2011, 01/05/2012, 01/12/2012

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 12th day
of Jan, 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 # 160A Eleodoro Chacon Batalla
Unit # 117 Joel Gonzalez
Unit # 2 Alonzo Loyd
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, Dec,29th 2011 and Jan,5th 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111216-10017727-0 1/1
The following person(s) is (are) doing business as:
INTEG Enterprise, 15319 Thionnet Pl., Moorpark, CA 93021; County of Ventura
Haiying Liu, 15319 Thionnet Pl., Moorpark, CA 93021
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on Jan. 1, 2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Haiying Liu
This statement was filed with the County Clerk of Ventura on December 16, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/29, 1/5, 1/12, 1/19/12 CNS-2227889#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111216-10017725-0 1/1
The following person(s) is (are) doing business as:
RDHAP in Motion, 5382 Meadowbluff Court, Camarillo, CA 93012; County of Ventura
Theresa Vosper, 5382 Meadowbluff Court, Camarillo, CA 93012
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on December 1, 2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Theresa Vosper
This statement was filed with the County Clerk of Ventura on December 16, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/29, 1/5, 1/12, 1/19/12 CNS-2228072#