FICTITIOUS BUSINESS NAME STATEMENT File No. 10010544. The following person (persons) is (are) doing business as: Fictitious Business Name(s): N & S AUTOMOTIVE CARE, 1314 COMMERCIAL AVE., OXNARD, CA 93033 VENTURA. NICHOLAS REYNA, 200 E. YUCCA ST. APT. 47, OXNARD, CA 93033, JOSE REYES, 2715 BOLLXER WAY, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICHOLAS REYNA, MANAGER. This statement was filed with the County Clerk of Ventura County on 07/20/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010547. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENUE, 2945 TOWNSGATE RD. #200, WESTLAKE VILLAGE, CA 91361 VENTURA. VNU RETAIL GROUP, LLC, 2945 TOWNSGATE RD. #200, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: DE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/05/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT MALINA, VNU RETAIL GROUP, LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/20/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010548. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMPORIUM, 2945 TOWNSGATE RD. #200, WESTLAKE VILLAGE, CA 91361 VENTURA. EMPORIUM RETAIL GROUP, LLC, 2945 TOWNSGATE RD. #200, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: DE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/05/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT MALINA, EMPORIUM RETAIL GROUP, LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/20/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009926. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OASIS WELLNESS 2) HEAL WITH HEAT 3) OASIS WELLNESS CENTER, 3625 E. THOUSAND OAKS BLVD. #221, WESTLAKE VILLAGE, CA 91362 VENTURA. BACK TO HEALTH INC., 3625 E. THOUSAND OAKS BLVD. #221, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BACK TO HEALTH INC., JACQUELINE DAMMERS, CEO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/08/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010350. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEHFIL ENTERTAINMENT, 760 CALLE PLANO, CAMARILLO, CA 93012 VENTURA. AMIT CHAWLA, 5679 WHITE CLOUD CIRCLE, WESTLAKE VILL., CA 91362, MANTOSH CHAWLA, 5679 WHITE CLOUD CIRCLE, WESTLAKE VILL., CA 91362, TONY FERNANDES, 5893 INDIAN TERRACE DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (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: AMIT CHAWLA. This statement was filed with the County Clerk of Ventura County on 07/18/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009849. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEACE LUV TAN, 129 N. 7TH ST. APT. 6, SANTA PAULA, CA 93060 VENTURA. BRITTANY CASEY, 129 N. 7TH. ST. APT. 6, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRITTANY CASEY. This statement was filed with the County Clerk of Ventura County on 07/08/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) XCLUSIVE LOCATIONS 2) SPONSOR A VINE, 12453 BEECHGROVE CT., MOORPARK, CA 93021 VENTURA. RYAN DAVID ANDERSON, 12453 BEECHGROVE CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: RYAN ANDERSON, OWNER. This statement was filed with the County Clerk of Ventura County on 07/14/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AT YOUR SERVICE VC, 3265 BACCARAT ST., THOUSAND OAKS, CA 91362 VENTURA. LINDA TOMMELA, 3265 BACCARAT ST., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: LINDA TOMMELA, OWNER. This statement was filed with the County Clerk of Ventura County on 07/25/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010117. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WELLCRAFT CUSTOM CABINETRY 2) WELLCRAFT CUSTOM CONSTRUCTION, 4813 CALLE ALTO, CAMARILLO, CA 93012 VENTURA. DAVID BURKE BODWELL, 3010 CANOPY DRIVE, CAMARILLO CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1) 07/01/11 #2) 08/16/01. 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: DAVID BURKE BODWELL, OWNER. This statement was filed with the County Clerk of Ventura County on 07/13/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010097. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ANDREA ARLINGTON 2) TATA TULA – JEWELRY FOR JOY AND BALANCE 3) TATA TULA, 5460 WESTVIEW CT., WESTLAKE VILLAGE, CA 91362 VENTURA. ANDREA NEIERS, 5460 WESTVIEW CT., 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): #1&2) 07/07/11 #3) 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: ANDREA NEIERS. This statement was filed with the County Clerk of Ventura County on 07/13/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010287. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FABRICATED STONE DESIGN, 140 E. CALLE LA SOMBRA, CAMARILLO, CA 93010 VENTURA. MICHAEL LISKA, 140 E. CALLE LA SOMBRA, CAMARILLO, CA 93010. 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): 07/15/11. 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 LISKA, OWNER. This statement was filed with the County Clerk of Ventura County on 07/15/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010572. The following person (persons) is (are) doing business as: Fictitious Business Name(s): G G’S WINDOW TREATMENT & INSTALLS, 1328 CORDOVA CT., CAMARILLO, CA 93010 VENTURA. GILLES R. GUENETTE, 1328 CORDOVA 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): 07/08/11. 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: GIL GUENETTE, OWNER. This statement was filed with the County Clerk of Ventura County on 07/21/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010833. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COOL CUSTOMS, 916 CHERRYWOOD PL., OXNARD, CA 93030 VENTURA. KAYAH CADDELL, 1600 JEANETTE WAY, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAYAH CADDELL, OWNER. This statement was filed with the County Clerk of Ventura County on 07/26/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011118. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURFAIR TRUCKING, 1653 FORDHAM AVE., THOUSAND OAKS, CA 91360 VENTURA. KAYLENE M. JACOBSON, 391 TEASDALE STREET, THOUSAND OAKS. CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: KAYLENE M. JACOBSON. This statement was filed with the County Clerk of Ventura County on 08/01/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010663. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KNIGHTSWAY 2) NIGHTSWAY, 1542 AHART ST., SIMI VALLEY, CA 93065 VENTURA. ANTHONY HARPER, 1542 AHART 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: ANTHONY HARPER. This statement was filed with the County Clerk of Ventura County on 07/22/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011141. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTRAL HAIR & NAILS, 412 CENTRAL AVE., FILLMORE, CA VENTURA. MELISSA MYLINH HOANG, 9353 BOLSA AVE. #D12, WESTMINSTER, CA 92683. 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: MELISSA MYLINH HOANG. This statement was filed with the County Clerk of Ventura County on 08/01/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GENTLE JOYOUS INDUSTRIES, 3333 SAN LUIS STREET, VENTURA, CA 93003 VENTURA. CAROLYN TRIFFET, 3333 SAN LUIS STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: CAROLYN H TRIFFET. This statement was filed with the County Clerk of Ventura County on 07/28/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010913. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANCHO TEMESCAL, 3700 PIRU CANYON ROAD, PIRU, CA 93040 VENTURA. RANCHO TEMESCAL, LLC, 3700 PIRU CANYON ROAD, PIRU, CA 93040. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/21/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RANCHO TEMESCAL, LLC, TIM COHEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/27/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010374. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO GREEN LANDSCAPE MAINTENANCE, 3339 MICHAEL DRIVE, NEWBURY PARK, CA 91320 VENTURA. ERIK BRILL, 3339 MICHAEL DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/91. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIK BRILL, OWNER. This statement was filed with the County Clerk of Ventura County on 07/18/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COZY COMFORT SHOES, 2220 N. MOORPARK ROAD #103, THOUSAND OAKS, CA 91360 VENTUR. A.A.E INC, 2220 N. MOORPARK RD. SUITE 103, THOUSAND OAKS, CA 91360. 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): 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: A.A.E INC., EWART CHIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/28/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009656. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DEANNA’S BEAUTY BAR 2) BEAUTY BAR BY DEANNA, 1732 EAST LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. DEANNA R. STIKKELMAN, 3378 SHENANDOAH AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/05/11. 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: DEANNA R. STIKKELMAN. This statement was filed with the County Clerk of Ventura County on 07/05/11. 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, AUGUST 4, 11, 18, 25, 2011
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00399167-CU-PT-SIM. PETITION OF: SONJA GANNFORS. TO ALL INTERESTED PERSONS:. Petitioner(s): SONJA GANNFORS filed a petition with this court for a decree changing names as follows: a. STEPHEN JOHN HERNANDEZ to STEPHEN JOHN GANNFORS HERNANDEZ, b. BRANDEN JOSEPH HERNANDEZ to BRANDEN JOSEPH GANNFORS HERNANDEZ. THE COURT ORDERS that all people interested in this matter appear before this court on 09/09/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855–F. Alamo St., Ventura, CA 93063, East County Division, 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: 07/25/11. Filed: 07/25/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110718-10010361-0
The following person(s) is (are) doing business as:
1. Aces Circle, 2. Aces List, 3. Aces Rentals, 3625 Thousand Oaks Blvd., Suite 122, Westlake Village, CA 91362; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3355263
State of incorporation: California
Ochs Realty Inc., 3625 Thousand Oaks Blvd., Suite 122, Westlake Village, CA 91362
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 1/21/2011
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.)
Ochs Realty Inc.
S/ David Woodruff, Vice President
This statement was filed with the County Clerk of Ventura on July 18, 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).
8/4, 8/11, 8/18, 8/25/11 CNS-2145517#
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 33609-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: 4SERVICE, INC, A CALIFORNIA CORPORATION, P.O. BOX 2850, AGOURA HILLS, CA 91376
Doing business as: 4SERVICE
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: 4607 LAKEVIEW CANYON #888, WESTLAKE VILLAGE, CA 91361
The name(s) and business address of the buyer(s) is/are: LANDMARK PROPERTIES MANAGEMENT GROUP LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 5805 SEPULVEDA BLVD #700, VAN NUYS, CA 91411
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE AND WORK IN PROCESS ON HAND and is located at: 3250 WILSHIRE BLVD #301, LOS ANGELES, CA 90010
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is AUGUST 22, 2011
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be AUGUST 19, 2011 which is the business day before the anticipated sale date specified above.
Dated: 7/29/11
LANDMARK PROPERTIES MANAGEMENT GROUP LLC, Buyer(s)
LA1034613 FILLMORE GAZETTE 8/4/11
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 August 18, 2011, 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..
Kimmons, Michael Unit # B-121, Harris, Evan Unit # B-226, Dilworth, Karyn Ann Unit # C-23, Koschitzki, Joseph Unit # C-56, Robinson, Peter Unit # C-85, Harris, Evan Unit # D-15, Ziebell, Jeff Unit # G-42, Pobuta, Ronald Unit # P-0204B, Davis, Susan Unit # Q-0215A, Fernandez, Rick Unit # Q-0219B, Robinson, Kara Unit # Q-0221, Chavarria, Manuel Unit # Q-0250, Euceda Bautista, Nelson Unit # Q-0294, Vega, Ramiro Unit # R-102, Hunter, Michele Unit # R-276, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Ghirardelli, Leslie Unit # S1-233, Payne, Natalie Unit # S1-242, O’Hara, Colleen Unit # S2-050, Layman, Irene Unit # S2-100, Warren, Jack Unit # S2-231, Palmer, Sandy Unit # S2-296, Peterson, Daniel Unit # S4-045, Layman, Irene Unit # S4-094, Grace, Ava Unit # S4-266, Mosher, Jennifer Unit # S5-022, El Senoussi, Amir Unit # S5-042, Schaller, Jane A. Unit # S5-070, Reynolds, Craig Unit # S5-107, Garcia, Yolanda E. Unit # S5-324, Memmott, Brian Unit # S6-015, Everett, Jill Unit # S6-247,
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 AUGUST 4, 11, 2011
NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 12th day of August 2011 at 1:30 PM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
244 – DAVID BEAVER
313-- JED and/or HEIDI MALMQUIST
516-- RAJNI B. KAREER
608-- PEGGY SHELTON
610-- PEGGY SHELTON
711-- ROBERTO P. ROBLES
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette AUGUST 4, 11, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110722-10010635-0
The following person(s) is (are) doing business as:
Urology Specialists of Southern California, 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505, County of LOS ANGELES
Alec S. Koo, M.D., A Medical Corp., 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658
Royal S. Park, M.D., A Medical Corp., 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658
Fredrick N. Wolk, M.D., A Medical Corporation, 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658
Daniel J. Cosgrove, M.D., Inc, 16311 Ventura Blvd, Suite 800, Encino, CA 91436 - 2124
Malcolm D. Cosgrove, M.D., Inc, 16311 Ventura Blvd, Suite 800, Encino, CA 91436 - 2121
Richard D. David, M.D., A Prof. Corp., 16311 Ventura Blvd, Suite 800, Encino, CA 91436 - 2121
South Bay Urology Medical Group, Inc, 20911 Earl Street, Suite 140, Torrance, CA 90503 - 4353
Kambiz Dardashti, M.D., 23600 Telo Ave, Suite 220, Torrance, CA 90505 - 4035
James S. Mollenkamp, M.D., 23600 Telo Ave, Suite 220, Torrance, CA 90505 - 4035
Gene A. Naftulin, M.D., 23600 Telo Ave, Suite 220, Torrance, CA 90505 - 4035
Marc J. Stratton, M.D., 23600 Telo Ave, Suite 220, Torrance, CA 90505 - 4035
Phillip Weintraub, M.D., 2601 W. Alameda Ave, Suite 416, Burbank, CA 91505 - 4800
Martin Gelbard, M.D., 2601 W. Alameda Ave, Suite 416, Burbank, CA 91505 - 4800
Michael Hyman, M.D., 2601 W. Alameda Ave, Suite 416, Burbank, CA 91505 - 4800
Brian Norouzi, M.D., A Medical Corporation, 1140 W. La Veta Ave, Suite 750, Orange, CA 92868
Luis Kobashi, M.D. Inc, 1140 W. La Veta Ave, Suite 750, Orange, CA 92868
Lamia Gabal Shehab, M.D., 720 N. Tustin Ave, Suite 101, Santa Ana, CA 92705 - 3606
Jeffrey E. Kaufman, M.D., 720 N. Tustin Ave, Suite 101, Santa Ana, CA 92705 - 3606
Ashok J. Kar, M.D., 1310 W. Stewart Dr., Suite 402, Orange, CA 92868 - 3855
Ganesh L. Devendra, M.D., 2925 N. Sycamore Dr., Suite 103, Simi Valley, CA 90365 - 1205
Soheil D. Niku, M.D., 2925 N. Sycamore Dr., Suite 103, Simi Valley, CA 90365 - 1205
Shashi K. Reddy, M.D., 2925 N. Sycamore Dr., Suite 103, Simi Valley, CA 90365 - 1205
Junghwan Choi, M.D., 12582 Garden Grove Blvd, Garden Grove, CA 92843
Alfred A. Sidhom, M.D., P.C., 1211 W. La Palma Ave, Suite 502, Anaheim, CA 92801
Elise Perer, M.D., 18350 Roscoe Blvd, #701, Northridge, CA 91325
Robert B. Klein, M.D., Inc, 18350 Roscoe Blvd, #701, Northridge, CA 91325
Ben B. Shenassa, M.D., Inc, 2750 W. Broadway, Eagle Rock, CA 90041
Joseph D. Navon, M.D., Inc, 18370 Burbank Blvd, #514, Tarzana, CA 91356
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1900.
I declare that all information in this statement 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/ Alec S. Koo, M.D., A Medical Corp., , , , , , , , , , , , , , , , , , , , , , , , , ,
This statement was filed with the County Clerk of Ventura County on 07/22/2011.
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).
Filing with Changes
8/4, 8/11, 8/18, 8/25/11 CNS-2087464#
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 10-515322 INC Title Order No. 100573964-CA-BFI APN 043-0-130-085 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/08/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/24/11 at 11:00 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/18/05 in Instrument No. 20050718-0174673 of official records in the Office of the Recorder of VENTURA County, California, executed by: Christopher M Isordia and Angel Isordia, Husband and Wife as Joint Tenants, as Trustor, Deutsche Bank National Trust Company, as Trustee of the IndyMac INDX Mortgage Loan Trust 2005-AR21, Mortgage Pass-Through Certificates, Series 2005-AR21 under the Pooling and Servicing Agreement dated August 1, 2005, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), at the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, Ventura, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 1021 B STREET, FILLMORE, CA 93015 The property heretofore described is being sold "as is". The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $417,473.32 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. DATE: 7/26/11 Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 www.aztectrustee.com For Trustee's Sale Information Call 714-730-2727 http://www.lpsasap.com ASAP# 4057069 08/04/2011, 08/11/2011, 08/18/2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 20110727-10010885-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ELLCAST, INC., 2470 STERN STREET, #180, SIMI VALLEY, CA 93063, VENTURA COUNTY. CIRRI, INC., A/I# , 2470 STEARNS STREET, #180, SIMI VALLEY, CA 93063. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 04/01/2011. 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.) Type or Print Name: CIRRI, INC., RAUL URIBE, Treasurer. The statement was filed with the County Clerk of Ventura County on 07/27/2011. 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, 08/04/2011 08/11/2011 08/18/2011 08/25/2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 20110727-10010886-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOWAGA, INC., 2060 E AVE DE LOS ARBOLES, #D 335, THOUSAND OAKS, CA 91362, VENTURA COUNTY. STANOU, INC., A/I# , 2060 E AVE DE LOS ARBOLES, #D 335, THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 04/01/2011. 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.) Type or Print Name: STANOU, INC., RAUL URIBE, Treasurer. The statement was filed with the County Clerk of Ventura County on 07/27/2011. 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, 08/04/2011 08/11/2011 08/18/2011 08/25/2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110726-10010843-0
The following person(s) is (are) doing business as:
TZApps, 955 Seamist Pl. #207, Ventura, CA 93003; County of Ventura
Thaer Zori, 955 Seamist Pl. #207, Ventura, CA 93003
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Thaer Zori
This statement was filed with the County Clerk of Ventura on July 26, 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).
8/4, 8/11, 8/18, 8/25/11 CNS-2145193#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110725-10010735-0
The following person(s) is (are) doing business as:
UXB Music, 204 Smugglers Cove, Camarillo, CA 93012; County of Ventura
Rene Guajardo, 204 Smugglers Cove, Camarillo, CA 93012
Isaiah Venegas, 518 Grande St., Oxnard, CA 93036
Andrew Gonzalez, 48 Bahia Cir., Santa Paula, CA 93060
Angel Hernandez, 1525 Gloriosa Ct., Oxnard, CA 93030
Mark O. Spencer, 204 Smuggler Cove, Camarillo, CA 93012
This business is conducted by A General Partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Mark O. Spencer
This statement was filed with the County Clerk of Ventura on July 25, 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).
8/4, 8/11, 8/18, 8/25/11 CNS-2124075#
THE ORDINANCE LISTED BELOW WILL BE PRESENTED TO THE VOTERS OF THE CITY OF FILLMORE ON NOVEMBER 8, 2011.
CITY COUNCIL OF THE CITY OF FILLMORE
ORDINANCE NO. 11-831_____
AN UNCODIFIED ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FILLMORE ADOPTING THE “CITY OF FILLMORE VITAL SERVICES THREE-QUARTER CENT TRANSACTIONS (SALES) AND USE TAX,” TO SUNSET IN A MAXIMUM OF FIVE YEARS, TO BE ADMINISTERED BY THE STATE BOARD OF EQUALIZATION
WHEREAS, the City Council of the City of Fillmore desires to avoid further severe cuts to vital community services including police, fire and emergency response, street paving and sidewalk/pothole repair to improve traffic flow, youth recreation, after-school and anti-gang prevention programs, the maintenance of parks/open space preservation, upgraded storm water drains, senior services, building code compliance, and other general City services; and
WHEREAS, the City Council has maintained balanced budgets with healthy general fund reserves for over 10 years despite losing millions of dollars in State budget takeaways over that same time period; and
WHEREAS, the City Council desires to avoid further severe cuts to City services; and
WHEREAS, new sources of revenues will be required in order for the City Council to meet the expectations of Fillmore residents for City services, and also to restore losses in funding from State takeaways; and
WHEREAS, a sales tax adopted by the electorate is an appropriate way of adding new funds; a sales tax increase is broad-based and does not single out any one type of consumer, business or industry; and basic commodities and services like housing, food and prescription drugs are exempt from sales taxes; and
WHEREAS, according to the terms mandated by Proposition 218 (the “Right to Vote on Taxes Initiative”), as adopted by the People of the State of California in 1996 and codified as Article XIIIC of the California Constitution, a governing body of a local entity may, by unanimous vote, call a special election in cases of emergency to approve a general tax (Cal. Const., art. XIIIC, §2(b)); and
WHEREAS, on June 28, 2011, a Resolution of the City Council called for a special election for the approval and adoption of a three-quarter cent sales tax (“City of Fillmore Vital Services Three-Quarter Cent Transactions (Sales) and Use Tax”); and
WHEREAS, on November 8, 2011, a majority of the electorate of Fillmore, and two-thirds of the City Council of Fillmore, voted to approved the adoption of the City of Fillmore Vital Services Three-Quarter Cent Transactions (Sales) and Use Tax.
NOW, THEREFORE, the People of the City of Fillmore do ordain as follows:
Part 1. TITLE. This Ordinance shall be known as the “City of Fillmore Vital Services Transactions (Sales) and Use Tax Ordinance” and shall be applicable in the incorporated territory of the City of Fillmore (“City”).
Part 2. OPERATIVE DATE. The “Operative Date” of this Ordinance shall be the first day of the first calendar quarter commencing more than 110 days after the adoption date of this Ordinance. (Rev. & Tax Code §7286.35.)
Part 3. PURPOSE. This Ordinance is adopted to achieve the following purposes, among others, and directs that the provisions hereof be interpreted in order to accomplish those purposes:
A. To protect, maintain, and enhance vital city services by imposing a general purpose retail transactions and use tax of three-quarter cent in accordance with the provisions of Proposition 218, Part 1.6 (commencing with Section 7251) of Division 2 of the Revenue and Taxation Code (“Tax Code”) and Section 7285.9 of Part 1.7 of Division 2 of the Tax Code, which authorize the City Council to adopt this Ordinance upon the approval of two-thirds of the City Council and a majority of the electorate at a special election called by a unanimous vote of the City Council for that purpose.
B. To adopt a retail transactions and use tax ordinance that incorporates provisions identical to those of the Sales and Use Tax Law of the State of California insofar as those provisions are not inconsistent with the requirements and limitations contained in Part 1.6 of Division 2 of the Tax Code.
C. To adopt a retail transactions and use tax ordinance that imposes a tax and provides a mechanism by which that tax can be administered and collected by the State Board of Equalization in a manner that adapts itself as fully as practicable to, and requires the least possible deviation from, the existing statutory and administrative procedures followed by the State Board of Equalization in administering and collecting the State sales and use tax.
D. To adopt a retail transactions and use tax ordinance that can be administered in a manner that will be, to the greatest degree possible, consistent with the provisions of Part 1.6 of Division 2 of the Tax Code, that can minimize the cost of collecting the retail transactions and use taxes, and at the same time, minimize the burden of record keeping upon persons subject to taxation under the provisions of this ordinance.
Part 4. FIVE-YEAR SUNSET. The authority to levy the tax imposed by this Ordinance shall expire five years from the Operative Date, unless extended by the voters. Notwithstanding the foregoing, the tax imposed by this Ordinance shall expire prior to the expiration of five years in the event both of the following matters are resolved favorably to the City: (i) the litigation identified as Case No. BC411865, Los Angeles Superior Court, City of Industry and City of Livermore v. City of Fillmore, MTS Consulting, LLC, Owens & Minor, Inc. and Inspired Development, LLC; and (ii) that certain proceeding before the State Board of Equalization identified as In the Matter of the Petitions for Reallocation of Local Sales Tax Revenue Under the Uniform Local Sales and Use Tax Law, California State Board of Equalization Appeals Division, Case ID 468939).
Part 5. FISCAL ACCOUNTABILITY PROVISIONS: INDEPENDENT ANNUAL FINANCIAL AUDITS. Consistent with the City's ongoing commitment to fiscal accountability provisions regarding the revenues collected as a result of the adoption of this ordinance are hereby established as follows:
A. Independent Annual Financial Audit. The amount generated by this new general purpose revenue source and the purposes for which the revenue has been used shall be included in the annual audit of the City's financial operations by an independent certified public accountant.
B. Integration of the Use of Funds into the City's Budget and Strategic Planning Process. The estimated revenue and proposed use of funds generated by this Ordinance shall be an integral part of the City's budget and strategic planning process, and significant opportunities for meaningful participation by citizens in determining priority use of these funds shall be provided.
C. Annual Community Report. A written report detailing the amount of revenue generated by the Ordinance and the purposes for which the revenue has been used shall be provided annually to every household in the City.
Part 6. CONTRACT WITH STATE. Prior to the Operative Date, the City shall contract with the State Board of Equalization to perform all functions incident to the administration and operation of this Ordinance; if the City has contracted with the State Board of Equalization prior to the Operative Date, the modified Operative Date shall be the first day of the first calendar quarter following the execution of such a contract.
Part 7. TRANSACTIONS TAX RATE. A transactions tax is hereby imposed upon all retailers selling tangible personal property in the incorporated territory of the City at a rate of 0.75% of the gross receipts of any such retailer on and after the Operative Date.
Part 8. PLACE OF SALE. For the purposes of this Ordinance, all retail sales are consummated at the place of business of the retailer unless the tangible personal property sold is delivered by the retailer or his/her agent to an out-of-state destination, or to a common carrier for delivery to an out-of-state destination. The gross receipts from such sales shall include delivery charges if such charges are subject to the State sales and use tax, regardless of the place to which delivery is made. In the event a retailer has no permanent place of business in the State or has more than one place of business, the place or places at which the retail sales are consummated shall be determined under rules and regulations to be prescribed and adopted by the State Board of Equalization.
Part 9. USE TAX RATE. An excise tax is hereby imposed on any storage, use or other consumption in the City of tangible personal property purchased from any retailer on and after the Operative Date at a rate of 0.75% of the sales price of the property. The sales price shall include delivery charges when such charges are subject to State sales or use tax, regardless of the place to which delivery is made.
Part 10. ADOPTION OF PROVISIONS OF STATE LAW. Except as otherwise provided in this Ordinance and except insofar as they are inconsistent with the provisions of Part 1.6 of Division 2 of the Tax Code, all provisions of Part I (commencing with Section 6001) of Division 2 of the Tax Code are hereby adopted and made a part of this Ordinance as though fully set forth herein.
Part 11. LIMITATIONS ON ADOPTION OF STATE LAW AND COLLECTION OF USE TAXES. In adopting the provisions of Part I of Division 2 of the Tax Code, the following rules shall be in full force and effect:
A. Wherever the State of California is named or referred to as the taxing agency, the name of this City shall be substituted therefore; however, such substitution shall not be made when:
(1) The word “State” is used as a part of the title of the State Controller, State Treasurer, State Board of Control, State Board of Equalization, State Treasury, or the Constitution of the State of California;
(2) The result of that substitution would require action to be taken by or against this City or any agency, officer, or employee thereof, rather than by or against the State Board of Equalization, in performing the functions incident to the administration or operation of this ordinance; or
(3) In those sections including, but not necessarily limited to, sections referring to the exterior boundaries of the State where the result of the substitution would be to:
a. Provide an exemption from this Ordinance with respect to certain sales, storage, use or other consumption of tangible personal property which would not otherwise be exempt from this tax and which would remain subject to tax by the State under the provisions of Part I of Division 2 of the Tax Code; or
b. Impose this tax with respect to certain sales, storage, use or other consumption of tangible personal property which would not be subject to tax by the State under the provisions of Part I of Division 2 of the Tax Code.
(4) In Sections 6701, 6702 (except in the last sentence thereof), 6711, 6715, 6737, 6797 or 6828 of the Tax Code.
B. The word “City” shall be substituted for the word “State” in the phrase “retailer engaged in business in this State” in Section 6203 of the Tax Code.
Part 12. PERMIT NOT REOUIRED. If a seller’s permit has been issued to a retailer under Section 6067 of the Tax Code, an additional transactor’s permit shall not be required by this Ordinance.
Part 13. EXEMPTIONS AND EXCLUSIONS.
A. The amount of any sales tax or use tax imposed by the State or by any city, city and county, or county pursuant to the Bradley-Burns Uniform Local Sales and Use Tax Law or the amount of any State-administered transactions or use tax shall be excluded from the Ordinance.
B. The gross receipts from the following sources shall be excluded from computation of the amount of retail transactions tax:
(1) Sales of tangible personal property, other than fuel or petroleum products, to operators of aircraft to be used or consumed principally outside the county in which the sale is made and directly and exclusively in the use of such aircraft as common carriers of persons or property under the authority of the laws of this State, the United States, or any foreign government.
(2) Sales of property to be used outside the City and which is shipped to a point outside the City, pursuant to the contract of sale, by delivery to such point by the retailer or his/her agent, or by delivery by the retailer to a common carrier for shipment to a consignee at such point. For the purposes of this subpart, delivery to a point outside the City shall be satisfied:
a. With respect to vehicles (other than commercial vehicles) subject to registration pursuant to Chapter I (commencing with Section 4000) of Division 3 of the Vehicle Code, aircraft licensed in compliance with Section 21411 of the Public Utilities Code, and undocumented vessels registered under Division 3.5 (commencing with Section 9840) of the Vehicle Code by registration to an out-of-City address and by a declaration under penalty of perjury, signed by the buyer, stating that such address is, in fact, his/her principal place of residence; and
b. With respect to commercial vehicles registered to a place of business outside of the City with a declaration, signed by the buyer under penalty of perjury, that the vehicle will be operated from that place of business.
(3) The sale of tangible personal property if the seller is obligated to furnish the property for a fixed price pursuant to a contract entered into prior to the Operative Date of this Ordinance.
(4) A lease of tangible personal property which qualifies as a continuing sale of such property for the period of time for which the lessor is obligated to lease the property for an amount fixed by the lease prior to the Operative Date of this Ordinance.
(5) For the purposes of subparts (3) and (4) of this Part 138, the seller or lessee of tangible personal property shall be deemed not to be obligated pursuant to a contract or lease for any period of time for which any party to the contract or lease has the unconditional right to terminate the contract or lease upon notice, whether or not such right is exercised.
C. The following shall be exempted from the tax imposed by this Ordinance on the storage, use or other consumption in this City of tangible personal property:
(1) The gross receipts from the sale of which have been subject to a transactions tax under any State-administered transactions and use tax ordinance;
(2) Other than fuel or petroleum products purchased by operators of aircraft and used or consumed by such operators directly and exclusively in the use of such aircraft as common carriers of persons or property for hire or compensation under a certificate of public convenience and necessity issued pursuant to the laws of this State, the United States, or any foreign government. This exemption is in addition to the exemptions provided in Sections 6366 and 6366.1 of the Tax Code of the State of California;
(3) Sales in which the purchaser is obligated to purchase the property for a fixed price pursuant to a contract executed prior to the Operative Date;
(4) Situations in which the possession of, or the exercise of any right or power over, the tangible personal property arises under a lease which is a continuing purchase of such property for any period of time for which the lessee is obligated to lease the property for an amount fixed by a lease executed prior to the Operative Date;
(5) For the purposes of subparts (3) and (4) of this Part 13C, storage, use, or other consumption, or possession of, or exercise of any right or power over tangible personal property shall be deemed not to be obligated pursuant to a contract or lease for any period of time for which any party to the contract or lease has the unconditional right to terminate the contract or lease upon notice, whether or not such right is exercised.
(6) Except as provided in subpart (7) of this Part 13C, a retailer engaged in business in the City shall not be required to collect use tax from the purchaser of tangible personal property, unless the retailer ships or delivers the property into the City or participates within the City in making the sale of the property, including, but not limited to, soliciting or receiving the order, either directly or indirectly, at a place of business of the retailer in the City or through any representative, agent, canvasser, solicitor, subsidiary, or person in the City under the authority of the retailer.
(7) "A retailer engaged in business in the City" shall also include a retailer of any of the following: vehicles subject to registration pursuant to Chapter I (commencing with Section 4000) of Division 3 of the Vehicle Code, aircraft licensed in compliance with Section 21411 of the Public Utilities Code, or undocumented vessels registered under Division 3.5 (commencing with Section 9840) of the Vehicle Code. Retailers subject to this Subsection shall be required to collect use tax from any purchaser who registers or licenses the vehicle, vessel, or aircraft at an address in the City.
D. Any person subject to use tax under this Ordinance may credit against that tax any transactions tax or reimbursement for transactions tax paid to a district imposing, or retailer liable for a transactions tax pursuant to Part 1.6 of Division 2 of the Tax Code with respect to the sale to the person of the property the storage, use or other consumption of which is subject to the use tax.
Part 14. AMENDMENTS. All amendments subsequent to the effective date of this Ordinance to Part I of Division 2 of the Tax Code relating to sales and use taxes and which are not inconsistent with Part 1.6 and Part 1.7 of Division 2 of the Tax Code, and all amendments to Part 1.6 and Part 1.7 of Division 2 of the Tax Code, shall automatically become a part of this Ordinance, provided however, that no such amendment shall operate so as to affect the rate of tax imposed by this Ordinance.
Part 15. ENJOINING COLLECTION FORBIDDEN. No injunction or writ of mandate or other legal or equitable process shall issue in any suit, action or proceeding in any court against the State or the City, or against any officer of the State or the City, to prevent or enjoin the collection under this ordinance, or Part 1.6 of Division 2 of the Tax Code, of any tax or any amount of tax required to be collected.
Part 16. SEVERABILITY. If any provision of this Ordinance or the application thereof to any person or circumstance is held invalid, the remainder of the Ordinance and the application of such provision to other persons or circumstances shall not be affected thereby.
Part 17. EFFECTIVE DATE. This Ordinance relates to the levying and collecting by the City of retail transactions and sales use taxes and is hereby adopted and effective immediately upon approval by the voters of Fillmore.
INTRODUCED on the 28th of June, 2011, and adopted this 12th day of July, 2011, by the following vote:
AYES: Sipes, Conaway, Walker, Washburn
NOES: Brooks
ABSENT:
PASSED and ADOPTED by the voters of the City of Fillmore on the 8th of November, 2011 by the following votes.
Ayes
Noes
__________________________
Gayle Washburn, Mayor
ATTEST:
____________________________
Clay Westling, City Clerk
APPROVED AS TO FORM:
Theodore J. Schneider, City Attorney
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009913. The following person (persons) is (are) doing business as: Fictitious Business Name(s): Z LIVING SYSTEMS, 681 ASPEN CIRCLE, OXNARD, CA 93030 VENTURA. ROBERT AARON ZACKS, 681 ASPEN CIRCLE, 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: ROBERT AARON ZACKS. This statement was filed with the County Clerk of Ventura County on 07/08/11. 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, JULY 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010640. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOLF BALL MASSAGE 2) AHHHMMM MASSAGE THERAPY, 3717 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VTA. HEATHER KARR, 300 ROLLING OAKS DRIVE, #303, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): NOV 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEATHER KARR. This statement was filed with the County Clerk of Ventura County on 07/22/11. 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, JULY 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FINANCIAL FITNESS CONSULTANTS, 1491 N. VIEW DR., WESTLAKE VILLAGE, CA 91362 VENTURA. STEVEN GARY BOROVAY, 1491 N. VIEW DR., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: STEVEN GARY BOROVAY, OWNER. This statement was filed with the County Clerk of Ventura County on 07/13/11. 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, JULY 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010013. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXPRESS GLASS & SCREEN., 17988 FERRIS DR., SANTA PAULA, CA 93060 VENTURA. JOHN GODINEZ, 17988 FERRIS DR., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN GODINEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 07/12/11. 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, JULY 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010341. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SERENE LIVING SPACES, 1101 DALY ROAD, OJAI, CA 93023 VENTURA. BAILEY GADDIS, 1101 DALY RD., 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: BAILEY GADDIS. This statement was filed with the County Clerk of Ventura County on 07/18/11. 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, JULY 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010327. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRIENDSHIP NAIL HAIR SALON, HILLCREST GARDEN CENTER, 2804 CAMINO DOS RIOS, #210, NEWBURY PARK, CA 91320 VENTURA. MAGGIE BANH, 501 STRAUSS DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: MAGGIE BANH, OWNER. This statement was filed with the County Clerk of Ventura County on 07/18/11. 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, JULY 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABBOTSBURY REALTY, 2945 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361 VENTURA. DIANE DUMBAULD, 109 VIA ALDEA, THOUSAND OAKS, CA 91320. 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: DIANE DUMBAULD. This statement was filed with the County Clerk of Ventura County on 07/18/11. 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, JULY 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010689. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROAMPAYCELLPHONECASES.COM, 1274 WILLOWGREEN CT., THOUSAND OAKS, CA 91361 VENTURA. JAMES PATRICK DURHAM, 1274 WILLOWGREEN CT., THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: JAMES PATRICK DURHAM, OWNER. This statement was filed with the County Clerk of Ventura County on 07/25/11. 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, JULY 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUDDLE BEAR DAYCARE, 425 B STREET, FILLMORE, CA 93015 VENTURA. JAIME MORALES, 425 B STREET, FILLMORE, CA 93015, EDUARDO MORALES, 425 B STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (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: JAIME MORALES. This statement was filed with the County Clerk of Ventura County on 07/15/11. 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, JULY 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010559. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DAY IN SIMI VALLEY . COM 2) SIMI VALLEY NIGHT OUT . COM, 4428 ALPINE ST., SIMI VALLEY, CA 93063 VENTURA. EMILY E. LEON, 4428 ALPINE 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: EMILY E. LEON, OWNER. This statement was filed with the County Clerk of Ventura County on 07/21/11. 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, JULY 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009562. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RECYCLE FREE 2) GOURMET CHOCOLATE FOUNTAINS, 1576 APPLEFIELD STREET, THOUSAND OAKS, CA 91320 VEN. PAUL RYCUS, 1576 APPLEFIELD STREET, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/11. 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: PAUL RYCUS. This statement was filed with the County Clerk of Ventura County on 07/01/11. 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, JULY 28 AUGUST 4, 11, 18, 2011
STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: THE TENDER CASE, 812 ALOHA ST., CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 07/11/08. The file number to the fictitious business name being abandoned: 20080711-10010685-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BEVERLY SUE SNYDER, 812 ALOHA ST., CAMARILLO, CA 93010, RICHARD TERRY SNYDER, 812 ALOHA ST., CAMARILLO, CA 93010. This business is conducted by: HUSBAND AND WIFE. This statement was filed with the County Clerk of Ventura County on 07/21/11. Signed: BEVERLY SUE SNYDER. File Number : 20110721-10010582-0 1/1. Published in the Fillmore Gazette JULY 28, AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110715-10010238-0
The following person(s) is (are) doing business as:
Laurel Fraser, LMFT, 1720 E. Los Angeles Ave., Suite 236, Simi Valley, CA 93065, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3300479
State of incorporation: CA
Green Street Productions, Inc., 3086 Anderson Dr., Simi Valley, CA 93065
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.)
Green Street Productions, Inc.
S/ Thomas Fraser, President
This statement was filed with the County Clerk of Ventura on July 15, 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).
7/28, 8/4, 8/11, 8/18/11 CNS-2139215#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110715-10010258-0
The following person(s) is (are) doing business as:
Republic Services of Oxnard, 111 S. Del Norte Blvd., Oxnard, CA 93030, County of Ventura
State of incorporation: CA
BLT Enterprises of Oxnard, Inc., 18500 North Allied Way, Phoenix, AZ 85054
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
BLT Enterprises of Oxnard, Inc.
S/ Eileen B. Schuler, Secretary
This statement was filed with the County Clerk of Ventura on July 15, 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).
7/28, 8/4, 8/11, 8/18/11 CNS-2138891#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110721-10010566-0
The following person(s) is (are) doing business as:
Databay B, 4940 Tulsa Dr., Oxnard, CA 93033; County of Ventura
Anthony Gordon Moore, 4940 Tulsa Dr., Oxnard, CA 93033
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 7/6/11
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/ Anthony Gordon Moore
This statement was filed with the County Clerk of Ventura on July 21, 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).
7/28, 8/4, 8/11, 8/18/11 CNS-2142527#
NOTICE OF TRUSTEE'S SALE TSG No.: 4792121 TS No.: CA1000221191 FHA/VA/PMI No.: APN:050 0 071 240 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/11/07. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On August 17, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 04/19/07, as Instru¬ment No. 20070419 00081288 0, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: PAT¬RICK S. KIRKWOOD AND GAY KIRKWOOD, HUSBAND AND WIFE,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 050 0 071 240. The street address and other common designation, if any, of the real property described above is purported to be: 348 FOOTHILL DRIVE, FILLMORE, CA 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encum¬brances, to pay the remaining principal sum of the note(s) se¬cured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the prop¬erty to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $435,810.42. The beneficiary under said Deed of Trust hereto¬fore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's Trustee. The beneficiary or servic¬ing agent declares that it has ob¬tained from the Commissioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 07/21/11, First American Title Insurance Company First American Trustee Servicing Solutions, LLC 3 First American Way, Santa Ana, CA 92707 Orig¬inal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0186227 07/28/11, 08/04/11, 08/11/11
FICTITIOUS BUSINESS NAME STATEMENT File No. 20110713-10010092-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SANDLOT BASEBALL ACADEMY, 508 TIMBERWOOD AVE, THOUSAND OAKS, CA 91360, VENTURA COUNTY. JOSEPH FERRARA, 508 TIMBERWOOD AVE, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/20/2011. 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.) Type or Print Name: JOSEPH FERRARA. The statement was filed with the County Clerk of Ventura County on 07/13/2011. 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, 07/28/2011 08/04/2011 08/11/2011 08/18/2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010119. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE HOME DÉCOR GROUP, 125 JERANIOS COURT, THOUSAND OAKS, CA 91362 VENTURA. JULIE WASSERMAN, 125 JERANIOS COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/13/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JULIE WASSERMAN. This statement was filed with the County Clerk of Ventura County on 07/13/11. 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, JULY 21, 28 AUGUST 4, 11, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009987. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUND AND VISION SYSTEMS, 3776 HORIZON RIDGE CT., SIMI VALLEY, CA 93063 VTA. COREY STEPHEN SIEMEN, 3776 HORIZON RIDGE 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): 07/11/11. 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: COREY STEPHEN SIEMEN. This statement was filed with the County Clerk of Ventura County on 07/11/11. 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, JULY 21, 28 AUGUST 4, 11, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SATHER’S INSURANCE SERVICE, 5725 RALSTON ST. #214, VENTURA, CALIF., 93003 VENTURA. LAWRENCE TROY SATHER, 8555 CAYUGA DR., VENTURA, CALIF., 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): 08/01/1982. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAWRENCE TROY SATHER, OWNER. This statement was filed with the County Clerk of Ventura County on 07/07/11. 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, JULY 21, 28 AUGUST 4, 11, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010145. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROSSROADS REMODELING AND CONSTRUCTION, 5182 SHENANDOAH ST., VENTURA, CA 93003 VTA. ERIC ROBERT FREIE, 5182 SHENANDOAH 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): 07/13/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIC ROBERT FREIE, OWNER. This statement was filed with the County Clerk of Ventura County on 07/13/11. 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, JULY 21, 28 AUGUST 4, 11, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010246. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RENEWED NAIL, 1700 N. ROSE AVE., SUITE 440, OXNARD, CA 93030 VENTURA. FUNGUS BE GONE LLC, 1264 VIDA DRIVE, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/15/11. 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: TIM NGUYEN DPM, CEO. This statement was filed with the County Clerk of Ventura County on 07/15/11. 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, JULY 21, 28 AUGUST 4, 11, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HILLSIDE-CYW PUBLISHING, 6033 BRIDGEVIEW DR., VENTURA, CA 93003 VENTURA. DONALD M. ATWATER INCORPORATED, 6033 BRIDGEVIEW DR., VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA 0960416. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/18/11. 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: DONALD M. ATWATER INCORPORATED, DONALD M. ATWATER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/18/11. 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, JULY 21, 28 AUGUST 4, 11, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TACTICAL SHINE, 2355 TAPO ST. SUITE 4, SIMI VALLEY, CA 93063 VENTURA. TONY RAOUF SAYEGH, 3813 MERRILL CT., SIMI VALLEY, CA 93063, HEIDI SAYEGH, 3813 MERRILL CT., SIMI VALLEY, CA 93063. 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): 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: TONY SAYEGH, OWNER. This statement was filed with the County Clerk of Ventura County on 07/07/11. 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, JULY 21, 28 AUGUST 4, 11, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010106. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNIQUE SECURITY CONSULTING, 1283 WEYMOUTH LANE, VENTURA, CA 93001 VENTURA. MARK ANDERSON, 27532 ONYX LANE, CASTAIC, CA 91384, JOHN R. CENICOLA, 1283 WEYMOUTH 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): 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 ANDERSON. This statement was filed with the County Clerk of Ventura County on 07/13/11. 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, JULY 21, 28 AUGUST 4, 11, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009371. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCOOT AND SAVE, 455 WEST CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041 VENTURA. APRIL CHERIE MORGAN, 2260 WORDEN ST. #12, SAN DIEGO, CA 92107. 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: APRIL MORGAN. This statement was filed with the County Clerk of Ventura County on 06/28/11. 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, JULY 21, 28 AUGUST 4, 11, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010390. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUAVE HANDS MANUEL, 1720 AGNEW ST., SIMI VALLEY, CA 93065 VENTURA. MANUEL J. CONTRERAS, 1720 AGNEW ST., SIMI VALLEY, CALIF 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): 02/15/11. 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: MANUEL J. CONTRERAS. This statement was filed with the County Clerk of Ventura County on 07/19/11. 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, JULY 21, 28 AUGUST 4, 11, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010389. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANCHO DE RIGOS, 60 TORREY RD., PIRU, CA 93040 VENTURA. RODRIGO TRINIDAD, 40 TORREY RD., PIRU, CA 93040. 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): 07/19/11. 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: RODRIGO TRINIDAD, OWNER. This statement was filed with the County Clerk of Ventura County on 07/19/11. 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, JULY 21, 28 AUGUST 4, 11, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MERCADO TECNIA CELULAR, 924 E. MAIN ST., SANTA PAULA, CA 93060 VENTURA. CLARA ARROYO AGUILERA, 639 SANTA CLARA 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): 07/18/11. 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: CLARA ARROYO AGUILERA, OWNER. This statement was filed with the County Clerk of Ventura County on 07/18/11. 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, JULY 21, 28 AUGUST 4, 11, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010332. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL ISLANDS FOOD SERVICE, 116 VENTURA AVE., OXNARD, CA 93035 VEN. ALAN KASMAN, 116 VENTURA AVE., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: ALAN KASMAN. This statement was filed with the County Clerk of Ventura County on 07/18/11. 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, JULY 21, 28 AUGUST 4, 11, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010251. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE OLD PAINTED BARN, 8427 HAPPY CAMP RD., MOORPARK, CA 93021 VENTURA. RISVOLD RANCH PROPERTIES, LLC, 8429 HAPPY CAMP RD., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (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: RISVOLD RANCH PROPERTIES, LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/15/11. 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, JULY 21, 28 AUGUST 4, 11, 2011
1ST AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00400015-CU-PT-VTA. Petition of ROMAN ALOIS AKER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ROMAN ALOIS AKER filed a petition with this court for a decree changing names as follows: ROMAN ALOIS AKER to ARMANDO C AGUIRRE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/30/11; Time: 8:20am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/13/11. Filed: 07/13/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. Published in the Fillmore Gazette JULY 21, 28, AUGUST 4, 11, 2011
NOTICE OF TRUSTEE'S SALE TS No. 08-0037919 Title Order No. 08-8-155254 Investor/Insurer No. APN No. 052-0-032-140 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/23/2005. 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, as duly appointed trustee pursuant to the Deed of Trust executed by NORMA H FLORES, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 11/23/2005 and recorded 12/06/05, as Instrument No. 20051206-0299063, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/15/2011 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: 726 4TH 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 $879,370.63. 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: 07/29/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purposeASAP# 4043390 07/21/2011, 07/28/2011, 08/04/2011
NOTICE OF TRUSTEE'S SALE T.S. No. T09-46632-CA / APN: 056-0-053-330YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05-05-2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee 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. Pursuant to California Civil Code Section 2923.54 the undersigned, on behalf of the beneficiary, loan servicer, or authorized agent, declares as follows: [ X ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed and [ X ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 Trustor: DAVID QUINONEZ, A SINGLE MAN Duly Appointed Trustee: CR Title Services, Inc. P.O. BOX 16128, TUCSON, AZ 85732-6128 866-702-9658 Recorded 05-19-2008 as Instrument No. 20080519-00078513-0 in book , page of Official Records in the office of the Recorder of VENTURA County, California, Date of Sale:08-15-2011 at 11:00 AM Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA Amount of unpaid balance and other charges: $517,680.84 Street Address or other common designation of real property: 811 NORTH MAIN STREET PIRU, CA 93040 A.P.N.: 056-0-053-330 Legal Description: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For Sales Information please contact AGENCY SALES AND POSTING at WWW.FIDELITYASAP.COM or 714-730-2727 REINSTATEMENT LINE: 866-702-9658 Date: 07-21-2011 CR Title Services, Inc. P.O. BOX 16128 TUCSON, AZ 85732-6128 CHANTELLE ROBLES, TRUSTEE SPECIALIST ASAP# 4044952 07/21/2011, 07/28/2011, 08/04/2011
NOTICE OF TRUSTEE'S SALE TS No. 11-0032961 Title Order No. 11-0026112 Investor/Insurer No. 156298010 APN No. 043-0-120-415 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/22/2006. 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 GUADALUPE TAPIA, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 12/22/2006 and recorded 01/05/07, as Instrument No. 20070105-00003722-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/11/2011 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: 988 HINCKLEY LANE, FILLMORE, CA, 930151054. 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 $565,676.83. 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: 07/16/2011 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# 4036565 07/21/2011, 07/28/2011, 08/04/2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110707-10009782-0
The following person(s) is (are) doing business as:
Platinum Guard Training, 2359 Knoll Dr., Ventura, CA 93003; County of Ventura.
Michael Izquierdo, 703 Collins St. Oxnard, CA 93036.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michael Izquierdo
This statement was filed with the County Clerk of Ventura on July 7, 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).
7/21, 7/28, 8/4, 8/11/11 CNS-2132871#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110712-10010019-0
The following person(s) is (are) doing business as:
Westlake Village Pharmacy, 1250 La Venta Road, Suite 114, Westlake Village, CA 91361-3762; County of Ventura.
State of incorporation: CA
Aditiya Scripts Inc., 1435 State Street, Santa Barbara, CA 93101
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
Aditiya Scripts, Inc.
S/ Sanjiv Bhalla, President
This statement was filed with the County Clerk of Ventura on July 12, 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).
7/21, 7/28, 8/4, 8/11/11 CNS-2135603#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110707-10009820-0
The following person(s) is (are) doing business as:
(1) Nurviwop Music, (2) Nurvilicious Music, (3) Nurvibob Music, 5263 Corte Estima #55, Camarillo, CA 93012; County of Ventura.
State of incorporation: CA
Demarco Productions, 1730 Sinaloa Road #310, Simi Valley, CA 93065.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/25/2005.
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.)
Demarco Productions
S/ Robert Demarco, President
This statement was filed with the County Clerk of Ventura on July 7, 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).
7/21, 7/28, 8/4, 8/11/11 CNS-2128531#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110713-10010140-0
The following person(s) is (are) doing business as:
Heritage Commercial Funding, 2324 McCrea Rd., Thousand Oaks, CA 91362; County of Ventura
Kristy Melton, 2324 McCrea Rd., 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 June 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/ Kristy Melton
This statement was filed with the County Clerk of Ventura on July 13, 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).
7/21, 7/28, 8/4, 8/11/11 CNS-2137322#
NOTICE OF SALE OF UNCLAIMED
PERSONAL PROPERTY
In accordance with Calif-
ornia civil code Section
1988(b), personal property
left by Lolita Scott to the
the possession of GMAC
at 805 Erringer Road Simi
Valley, CA 93065 will be
sold at public auction,
Wednesday August 3, 2011
at 805 Erringer Road Simi
Valley, CA 93065 at 12:
PM to the highest bidder
for cash. Property to be
auctioned includes: TV’s
Ent Ctr, Furniture, Kitchen
Ware, Tools, Clothing.
Publish: Fillmore Gazette
July 21 & 28, 2011
Vehicle Lien Sale 2459 Palma Dr. Unit B Ventura Ca 93003 805-290-5585 10:00am Monday August 1, 2011. 1962 Cadillac Eldorado Convertible #62E039374 Available for inspection at 9:00am highest bidder, Minimum bid may apply, No sealed bids, 10-day DMV redemption period applies. Vehicle sold “As Is” and purchase must be paid for at the time of the sale in cash only.
To be published in The Fillmore Gazette JULY 21, 2011
NOTICE OF PETITION TO ADMINISTER ESTATE OF: GERALDINE DOUD MORRIS. Case No: 56-2011-00400222-PR-LA-OXN. Estate of: GERALDINE DOUD MORRIS. Notice of Petition to administer estate of: GERALDINE DOUD MORRIS. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): GERALDINE DOUD MORRIS has been filed by J. CHAPMAN MORRIS, JR. in the Superior Court of California, County of VENTURA. The Petition for Probate requests that J. CHAPMAN MORRIS, JR. be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: August 24, 2011, Time: 9:00 A.M., Dept.: J6. Address of court: 4353 E. VINEYARD AVENUE, OXNARD, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): THEODORE J. ENGLAND and JOANNA L. ORR, FERGUSON CASE ORR PATERSON LLP, 1050 South Kimball Road, Ventura, California 93004, (805) 659-6800.
To be published in THE FILLMORE GAZETTE, JULY 21, 28, 2011 through August 4, 2011.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: J. CHAPMAN MORRIS also known as J.C. MORRIS and as JOHN CHAPMAN MORRIS. Case No: 56-2011-00400216-PR-PW-OXN. Estate of: J. CHAPMAN MORRIS also known as J.C. MORRIS and as JOHN CHAPMAN MORRIS. Notice of Petition to administer estate of: J. CHAPMAN MORRIS also known as J.C. MORRIS and as JOHN CHAPMAN MORRIS. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): J. CHAPMAN MORRIS also known as J.C. MORRIS and as JOHN CHAPMAN MORRIS has been filed by WILLIAM L. MORRIS, III in the Superior Court of California, County of VENTURA. The Petition for Probate requests that WILLIAM L. MORRIS, III. be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s Will and Codicils, if any, be admitted to probate. The Will and any Codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: August 24, 2011, Time: 9:00 A.M., Dept.: J6. Address of court: 4353 E. VINEYARD AVENUE, OXNARD, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): THEODORE J. ENGLAND and JOANNA L. ORR, FERGUSON CASE ORR PATERSON LLP, 1050 South Kimball Road, Ventura, California 93004, (805) 659-6800.
To be published in THE FILLMORE GAZETTE, JULY 21, 28, 2011 through August 4, 2011.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009636. The following person (persons) is (are) doing business as: Fictitious Business Name: FRONTIER WHOLESALE, 1725 WOOD PLACE, VENTURA, CA 93003 VTA. DAPAN USA CORPORATION, 17300 SIGNATURE DRIVE, GRANADA HILL, CA 91344. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUNG-KEUN LEE, PRESIDENT. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 07/05/11. 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, JULY 14, 21, 28, AUGUST 4, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009630. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) RED STAR PRODUCTIONS 2) PIT STOP PRINT SHOP, 4680 E. LOS ANGELES AVE. UNIT F, SIMI VALLEY, CA 93063 VENTURA. MICHAEL MAGALDI, 3085 SPRINGFIELD 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 listed above on (Date): 07/05/11. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL MAGALDI. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 07/05/11. 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, JULY 14, 21, 28, AUGUST 4, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009307. The following person (persons) is (are) doing business as: Fictitious Business Name: VINTAGE PASEO SENIOR APARTMENTS, 2970 TAPO CANYON ROAD, SIMI VALLEY, CA 93063 VENTURA. USA PASEO SIMI, INC., GP FOR PASEO SIMI SENIOR APARTMENTS, LP, 2440 PROFESSIONAL DRIVE, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATION, 3803 E. CASSELLE AVENUE, ORANGE, CA 92869. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/07/04. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDWARD R. HERZOG, CFO FOR USA PASEO SIMI, INC., GP FOR PASEO SIMI SENIOR APARTMENTS, LP. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/28/11. 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, JULY 14, 21, 28, AUGUST 4, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009388. The following person (persons) is (are) doing business as: Fictitious Business Name: SANTA BARBARA SECURITY ALARM COMPANY, 1509 E. MAIN STREET, VENTURA, CA 93001 VENTURA. DRAGANCHUK ALARM SYSTEMS, INC., 1509 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 listed above on (Date): 05/25/05. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DRAGANCHUK ALARM SYSTEMS, INC. PRESIDENT. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 14, 21, 28, AUGUST 4, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009793. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) CAMARILLO SKYWAY PLAYHOUSE 2) SKYWAY PLAYHOUSE, 330 SKYWAY DRIVE, CAMARILLO, CA 93010 VENTURA. CAMARILLO COMMUNITY THEATRE, 330 SKYWAY DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA 589240. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAMARILLO COMMUNITY THEATRE CORPORATE BOARD MEMBER, JOLYN JOHNSON. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 07/07/11. 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, JULY 14, 21, 28, AUGUST 4, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009408. The following person (persons) is (are) doing business as: Fictitious Business Name: YEP TRANSPORTATION, 407 FRANKLIN DR., OJAI, CA 93023 VENTURA. LAUREN LAFORGE, 407 FRANKLIN DR., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAUREN LAFORGE. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 14, 21, 28, AUGUST 4, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009617. The following person (persons) is (are) doing business as: Fictitious Business Name: 7-ELEVEN #2133-33513 A, 903 VENTURA ST., FILLMORE, CA 93015 VENTURA. BALWINDER SINGH, 1695 AVE DE LOS FLORES, THOUSAN OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/05/05. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BALWINDER SINGH, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 07/01/11. 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, JULY 14, 21, 28, AUGUST 4, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008560. The following person (persons) is (are) doing business as: Fictitious Business Name: B ALPHA DESIGNS, 50 MAJESTIC CT. #202, MOORPARK, CA 93021 VENTURA. BRYAN ALLEN SHERRILL, 50 MAJESTIC CT #202, 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 listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRYAN SHERRILL. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/15/11. 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, JULY 14, 21, 28, AUGUST 4, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009843. The following person (persons) is (are) doing business as: Fictitious Business Name: SWETEEZ, 14216 HURON CT., MOORPARK, CA 93021 VENTURA. COUNTS OF BARCELONA LLC, 14216 HURON CT., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/07/11. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COUNTS OF BARCELONA LLC, HENRY R. MANDELL, SOLE MEMBER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 07/08/11. 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, JULY 14, 21, 28, AUGUST 4, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009969. The following person (persons) is (are) doing business as: Fictitious Business Name: ROAD RUNNER PRODUCTS AND SERVICES, 3809 OLD CONEJO ROAD, NEWBURY PARK, CA 91320 VENTURA. THE ROAD RUNNER, 1967 ROADRUNNER AVENUE, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: C2777872. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/11/11. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE ROAD RUNNER, BARBARA HELLER, PRESIDENT. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 07/11/11. 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, JULY 14, 21, 28, AUGUST 4, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009970. The following person (persons) is (are) doing business as: Fictitious Business Name: ADVANCED PC, 1928 E. MAIN ST., VENTURA, CA 93001 VENTURA. TIM BENETEAU, 64 N. KALORAMA 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 listed above on (Date): 09/16/02. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIM BENETEAU, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 07/11/11. 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, JULY 14, 21, 28, AUGUST 4, 2011
ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00399781-CU-PT-SIM. PETITION OF: GREGORY HAIG DERIAN-BOEHLAND. TO ALL INTERESTED PERSONS:. Petitioner(s): GREGORY HAIG DERIAN-BOEHLAND filed a petition with this court for a decree changing names as follows: GREGORY HAIG DERIAN-BOEHLAND to GREGORY HAIG DERIAN. THE COURT ORDERS that all people interested in this matter appear before this court on 08/26/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855–F. Alamo St., Ventura, CA 93063, East County Division, 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: 07/07/11. Filed: 07/07/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette JULY 14, 21, 28 AUGUST 4, 2011
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00399950-CU-PT-VTA. Petition of NOAH BOYER KILLMAN 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 NOAH BOYER KILLMAN to NOAH BENTLEY BOYER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/12/11; 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: 07/11/11. Filed: 07/11/11. 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 JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110622-10008946-0
The following person(s) is (are) doing business as:
DST, 3623 old conejo rd suite 100, newbury park, CA 91320, County of VENTURA
D2inc, 3623 old conejo rd suite 100, newbury park, CA 91320
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.)
D2inc
S/ daniel becker, president,
This statement was filed with the County Clerk of Ventura County on 06/22/2011.
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
7/14, 7/21, 7/28, 8/4/11 CNS-2089747#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110630-10009494-0 1/1
The following person(s) is (are) doing business as:
Signature Rental by Owner, 6911 Shadow Wood Dr., Moorpark, CA 93021; County of Ventura
Lianne Corbridge, 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 01/31/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Lianne Corbridge, Owner
This statement was filed with the County Clerk of Ventura on June 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).
7/14, 7/21, 7/28, 8/4/11 CNS-2130419#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110622-10008947-0
The following person(s) is (are) doing business as:
ANTELOPE VALLEY ACADEMY HIGH SCHOOL, 42455 10TH ST W NO. 105, LANCASTER, CA 93534, County of LOS ANGELES
ANTELOPE VALLEY LEARNING ACADEMY, INC., 42455 10TH ST W NO. 105, LANCASTER, CA 93534
This business is conducted by a Corporation
The registrant(s) 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.)
ANTELOPE VALLEY LEARNING ACADEMY, INC.
S/ SKIP HANSEN, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 06/22/2011.
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
7/14, 7/21, 7/28, 8/4/11 CNS-2120079#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110622-10008948-0
The following person(s) is (are) doing business as:
UNITED NETWORKING INSTITUTE, 1688 CALLENS ROAD, SUITE A, VENTURA, CA 93003, County of VENTURA
GGB MEDICAL MANAGEMENT SERVICES, INC., 9301 OAKDALE AVENUE, SUITE 300, CHATSWORTH, CA 91311
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/25/2011.
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.)
GGB MEDICAL MANAGEMENT SERVICES, INC.
S/ GGB MEDICAL MANAGEMENT SERVICES, INC., PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 06/22/2011.
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
7/14, 7/21, 7/28, 8/4/11 CNS-2112661#
NOTICE OF TRUSTEE'S SALE TS #: CA-11-423984-AB Order #: 110071913-CA-BFI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/10/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): CANDELARIO RODRIGUEZ AND ANTONIA RODRIGUEZ , HUSBAND AND WIFE AND EDUARDO AREVALO , A SINGLE MAN ALL AS JOINT TENANTS Recorded: 6/18/2009 as Instrument No. 20090618-00101155-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/8/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $246,354.71 The purported property address is: 436 SECOND STREET FILLMORE, CA 93015 Assessor's Parcel No. 053-0-021-020 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Dovenmuehle Mortgage, Inc. 1 Corporate Drive, Suite 360 Lake Zurich IL 60047-8924. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has not obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders rights' against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 4023666 07/14/2011, 07/21/2011, 07/28/2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110629-10009400-0
The following person(s) is (are) doing business as:
Rawlings Extraction And Decontamination, 1365 E. Jefferson Way, Apt #201, Simi Valley, CA 93065; County of Ventura.
Paul Rawlings, 1365 E. Jefferson Way, Apt #201, 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/ Paul Rawlings
This statement was filed with the County Clerk of Ventura on June 29, 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).
7/14, 7/21, 7/28, 8/4/11 CNS-2129760#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110629-10009399-0
The following person(s) is (are) doing business as:
Kona Shave Ice, 325 East Kamala Street, Oxnard, California 93033, County of Ventura
Freddy Raymond Hernandez, 325 East Kamala Street, Oxnard, California 93033
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/ Freddy Raymond Hernandez
This statement was filed with the County Clerk of Ventura on June 29, 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).
7/14, 7/21, 7/28, 8/4/11 CNS-2128387#
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 11-01444-5 Loan No. 0145630208 Title Order No. 110196388-CA-BFI APN 800-0-150-015 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED July 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On August 3, 2011, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, FIDELITY NATIONAL TITLE INSURANCE COMPANY, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on July 29, 2005, as Instrument No. 200507290186609 of Official Records in the office of the Recorder of Ventura County, CA, executed by: JON F. JOHNSON, A SINGLE MAN, as Trustor, in favor of Wells Fargo Bank, N.A., as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 75 N. ROSEHEDGE LANE, OAK PARK AREA, CA 91377 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $406,925.19 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: 07/11/2011 FIDELITY NATIONAL TITLE INSURANCE COMPANY, TRUSTEE 3075 Prospect Park Dr., Ste 100 Rancho Cordova, CA 95670 916-636-0114 Rozalyn Tudor Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714-730-2727 ASAP# 4040410 07/14/2011, 07/21/2011, 07/28/2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008664. The following person (persons) is (are) doing business as: Fictitious Business Name: THE REAL DEAL PLUMBING & ROOTER CO., 9494 SANTA MARIA ST., VENTURA, CA 93004 VENTURA. ERIC MARTIN PAGLIANO, 9494 SANTA MARIA 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 listed above on (Date): 06/12/11. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC M. PAGLIANO, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/16/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008527. The following person (persons) is (are) doing business as: Fictitious Business Name: CELEBRATIONS – BY KATHY, 8803 ABERDARE ST., VENTURA, CA 93004 VTA. KATHLEEN HUNTINGTON-QUIJADA, 8803 ABERDARE 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 listed above on (Date): 06/15/11. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KATHLEEN HUNTINGTON-QUIJADA, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/15/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009114. The following person (persons) is (are) doing business as: Fictitious Business Name: CHRIS AUTO CONNECTION, 476 WEST NEW LOS ANGELES AVENUE SUITE B4, MOORPARK, CA 93021- VENTURA. CHRIS J MYERS, 2120 STINSON STREET, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/12/06. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRIS MYERS, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/23/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009122. The following person (persons) is (are) doing business as: Fictitious Business Name: GERARDO’S HANDY MAN, 2400 E PLEASANT VALLEY RD SPC 153, OXNARD, CA 93033-9264 VENTURA. GERARDO HUANTE, 2400 E PLEASANT VALLEY RD SPC 153, OXNARD, CA 93033-9264. 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 listed above on (Date): 11/20/06. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GERARDO HUANTE. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/23/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009124. The following person (persons) is (are) doing business as: Fictitious Business Name: M L K CONSTRUCTION CO, 1921 SABET CT., CAMARILLO, CA 93010-3845 VENTURA. MICHAEL LOUIS KANE, 1921 SABET CT., CAMARILLO, CA 93010-3845. 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 listed above on (Date): 11/08/06. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL L. KANE, OWNER/OPERATOR. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/23/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009132. The following person (persons) is (are) doing business as: Fictitious Business Name: SPECTRUM PROPERTY SERVICES, 1259 CALLENS RD STE A, VENTURA, CA 93003-8348 VENTURA. CSA ENTERPRISES INC, 1259 CALLENS RD STE A, VENTURA, CA 93003-8348. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/07/06. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CSA ENTERPRISES INC, PRESIDENT. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/24/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009138. The following person (persons) is (are) doing business as: Fictitious Business Name: THE ACTION GUYS, 1055 CALLE ALMENDRO, THOUSAND OAKS, CA 91360-6402 VENTURA. STEVEN G BAGHDASARIAN, 1055 CALLE ALMENDRO, THOUSAND OAKS, CA 91360-6402, VIRGINIA L BAGHDSARIAN, 1055 CALLE ALMENDRO, THOUSAND OAKS, CA 91360-6402. 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 listed above on (Date): 09/18/06. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: N/A. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/24/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009134. The following person (persons) is (are) doing business as: Fictitious Business Name: SHEAR MAGIC, 2527 ROYAL AVE., SIMI VALLEY, CA 93065-4700 VENTURA. MARIA SWOISH, 2610 SANTA YNEZ AVE., SIMI VALLEY, CA 93063, MELIDA RIOS, 1062 BORDEN 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 listed above on (Date): 09/06/06. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA SWOISH. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/24/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009137. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) TERRIBLE TOMS 2) TOM HEMBREES SIGN STUDIO, 6915 BRISTOL RD., VENTURA, CA 93003-7159 VENTURA. RUTH MARY HEMBREE, 6915 BRISTOL RD., VENTURA, CA 93003-7159. 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 listed above on (Date): 05/25/06. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RUTH MARY HEMBREE, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/24/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008808. The following person (persons) is (are) doing business as: Fictitious Business Name: SKY’S THE LIMIT CONSULTING, 1302 TOWER SQUARE UNIT #3, VENTURA, CA 93003 VENTURA. MICHAEL E. GOMEZ, 1835 LANGDON WAY, 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 listed above on (Date): 01/01/10. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL E. GOMEZ. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/20/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALI AUDIO SOUNDS, 141 E. WOOLEY RD., OXNARD, CA 93030 VENTURA. LEONARDO MONTANO PACHECO, 1515 S. SATICOY AVE. APT. 14 R 11, 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: LEONARDO MONTANO. This statement was filed with the County Clerk of Ventura County on 06/28/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009479. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WHOLE YOUTH 2) DIGITAL HOLOGRAPHICS, 1963 ROAD RUNNER AVE., THOUSAND, CA 91320 VENTURA. INKORPA LLC, 454 VIA COUNAS, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/03/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INKORPA LLC, MANDY JACOB, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/30/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009457. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D&M INVESTIGATIVE SERVICES, 2256 NORTHPARK ST, THOUSAND, CA 91362 VENTURA. DAN MCCANN, 2256 NORTHPARK STREET, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/27/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAN MCCANN. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLEANCOAST JANITORIAL, 9128 NYE RD., VENTURA, CA 93001 VENTURA. PATRICIA GAYLE NEWTON, 9128 NYE RD., 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): 11/29/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA GAYLE NEWTON, OWNER. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009471. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE DOWNTOWN SMILE CENTER, 826 S A ST., OXNARD, CA 93030-7140 VENTURA. ELISABET BAFVERFELDT, 2032 CALLE SALTO, THOUSAND OAKS, 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): 10/19/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELISABET BAFVERFELDT, OWNER. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009472. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE REBAR RANCH, 1700 E LEMONWOOD DR., SANTA PAULA, CA 93060-9510 VENTURA. JAY GUERTIN, 33046 DECKER SCHOOL RD., MALIBU, CA 90265. 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): 07/07/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAY GUERTIN. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009466. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI VALLEY ELECTRONICS & HOBBY, 307 E. MATILIJA ST. STE A, OJAI, CA 93023-2773 VENTURA. DOROTHY E BERRY, 503 GOLDEN WEST 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): 10/10/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOROTHY E. BERRY, OWNER. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009464. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MENACE, 2250 WORKMAN AVE, SIMI VALLEY, CA 93063-3006 VENTURA. MENACE, LLC, 2250 WORKMAN AVE, SIMI VALLEY, CA 93063-3006. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/28/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MENACE, LLC, GUY H. MCVICKER, OWNER/MGR. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009462. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAMS SPECIALTY FOODS, 12800 ARROYO ST, SYLMAR, CA 91342-5301 VENTURA. FANTASY COOKIE CORPORATION, 12800 ARROYO ST, SYLMAR, CA 91342-5301. 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): 05/05/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FANTASY COOKIE CORPORATION, RICHARD SEMDES, V. PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009468. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEPPER TREE TRAILER PARK, 1315 E MAIN ST, SANTA PAULA, CA 93060-2925 VENTURA. CORIOT, INC., 1315 E MAIN ST., SANTA PAULA, CA 93060-2925. 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): 11/08/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CORIOT, INC., RODNEY L. ELLIOTT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009450. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABIGAIL’S COOKIES, 12800 ARROYO ST., SYLMAR, CA 91342-5301 VENTURA. FANTASY COOKIE CORPORATION, 12800 ARROYO ST., SYLMAR, CA 91342-5301. 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): 05/05/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FANTASY COOKIE CORPORATION, RICHARD SEMDES, V. PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009023. The following person (persons) is (are) doing business as: Fictitious Business Name: THERMO-DYNAMICS, 207 W. LOS ANGELES AVE. STE. 325, MOORPARK, CA 93021. VAHE MAAMOURIAN, 207 W. LOS ANGELES AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 2005. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VAHE MAAMOURIAN. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/23/11. 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, JULY 7, 14, 21, 28, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009335. The following person (persons) is (are) doing business as: Fictitious Business Name: SOLEIL INTERNATIONAL DESIGNS, 4712 TEMPLETON ST., VENTURA, CA 93003 VENTURA. MARK A KOLLMANN, 4712 TEMPLETON 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 listed above on (Date): 01/01/11. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK KOLLMANN. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/28/11. 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, JULY 7, 14, 21, 28, 2011
ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00399167-CU-PT-SIM. PETITION OF: SONJA GANNFORS. TO ALL INTERESTED PERSONS:. Petitioner(s): SONJA GANNFORS filed a petition with this court for a decree changing names as follows: a) STEPHEN JOHN HERNANDEZ to STEPHEN JOHN GANNFORS HERNANDEZ b) BRANDEN JOSEPH HERNANDEZ to BRANDEN JOSEPH GANNFORS HERNANDEZ. THE COURT ORDERS that all people interested in this matter appear before this court on 08/11/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855–F. Alamo St., Ventura, CA 93063, East County Division, 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: 06/27/11. Filed: 06/27/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette JULY 7, 14, 21, 28, 2011
NOTICE OF TRUSTEE'S SALE TS No. 09-0134644 Title Order No. 09-8-399606 Investor/Insurer No. 108940987 APN No. 052-0-135-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/06/2005. 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 JOSE R ROMERO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AND MARGARITA ROMERO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS., dated 07/06/2005 and recorded 07/12/05, as Instrument No. 20050712-0169612, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/28/2011 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: 830 OLIVER 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 $523,795.00. 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: 12/12/2009 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# 4031819 07/07/2011, 07/14/2011, 07/21/2011
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 July 21, 2011, 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..
Hower, Dwight Unit # B-035, Koschitzki, Joseph Unit # C-56, Buzco Enterprises Unit # C-86, Wolford, Christina Unit # E-217, Wolford, Christina Unit # E-256, Mathieson, Joseph Unit # H-42, Gregson, James Unit # J-29, Sorce, Tom Unit # K-18, Schrader Perez, Donna Unit # K-23, Schrader Perez, Donna Unit # K-24, Laidlaw, Kirk Unit # N-201A, Messi, Bryan Unit # N-270, Robke, Kathy (KBR Holdings Inc) Unit #P-0202C, Moorehead, Sharon Unit # Q-0208C, Byrne, Erin R. Unit # R-258, Richardson, Robyne Unit # R-270, Parco, Marcy Unit # S1-100, Peru, Michelle Unit # S2-056, Peru, Michelle Unit # S2-058, Nieman, Suzanne M. Unit # S2-076, Lindsay, Larry Unit # S2-283, Loughran, Terence Unit # S4-065, Sherwood, Suzanne Unit # S4-086, Moody, Will Unit # S4-095, Amic, Nick Unit # S4-296, Mosher, Jennifer Unit # S5-022, El Senoussi, Amir Unit # S5-042, Harris, Ron Unit # S5-131, Sayre, Holly Unit # S5-290, Showalter, Angie Unit # S5-315, Garcia, Yolanda E. Unit # S5-324
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 JULY 7, 14, 2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110622-100089510
The following person(s) is (are) doing business as:
(1) Ventura County Satellite Service, (2) Icebreaker DJ, (3) VC Sat, 42 Bundren St., Oak View, CA 93022, County of Ventura
Michael Byrd, 42 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 3/01/2011
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/ Michael Byrd
This statement was filed with the County Clerk of Ventura on June 22, 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).
7/7, 7/14, 7/21, 7/28/11 CNS-2123396#
NOTICE OF TRUSTEE'S SALE TS No. 09-0134644 Title Order No. 09-8-399606 Investor/Insurer No. 108940987 APN No. 052-0-135-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/06/2005. 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 JOSE R ROMERO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AND MARGARITA ROMERO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS., dated 07/06/2005 and recorded 07/12/05, as Instrument No. 20050712-0169612, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/28/2011 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: 830 OLIVER 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 $523,795.00. 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: 12/12/2009 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# 4031819 07/07/2011, 07/14/2011, 07/21/2011
PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-041 May 10, 2011 Ventura County Sheriff's Department officers seized $1,365.00 U.S. currency at 662 Kirk Avenue, Ventura, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,365.00.
FS#11-043 May 28, 2011 Ventura Police Department officers seized $707.00 U.S. currency at Olive and Flint, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $707.00
FS#11-044 June 2, 2011 Port Hueneme Police Department officers seized $350.31 U.S. currency at 250 N. Ventura Road, Port Hueneme, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $350.31.
FS#11-045 June 1, 2011 Oxnard Police Department officers seized $1,137.00 U.S. currency at 200 E. Yucca #30, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,137.00.
FS#11-046 June2, 2011 Ventura Police Department officers seized $1,038.00 U.S. currency at 1839 Huron Drive, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,038.00
FS#11-047 June 15, 2011 Oxnard Police Department officers seized $4,800.00 U.S. currency at Amethyst Ave., and Cabrillo Street, Oxnard, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,800.00.
FS#11-049 February 11, 2011 Ventura Police Department officers seized $3,627.00 U.S. currency at 299 Borchard Drive, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,627.00
FS#11-052 June 20, 2011 Ventura Police Department officers seized $689.00 U.S. currency at Kalorama North of Thompson Blvd., Ventura, CA in connection with a controlled substance violation of section 11352(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $689.00
FS#11-055 June 23, 2011 Oxnard Police Department officers seized $1,642.00 U.S. currency at 3430 South “B” Street, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,642.00.
7/7, 7/14, 7/21/11 CNS-2131614#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110622-10008949-0 1/1
The following person(s) is (are) doing business as:
Specialty Surgical Center of Westlake Village, 696 Hampshire Road, Suite 100, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Specialty Surgical Center of Thousant Oaks, LLC/General Partner of L.P., 40 Burton Hills Blvd., Suite 500, Nashville, TN 37215
This business is conducted by A Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Specialty Surgical Center of Thousant Oaks, LLC/GP
S/ Jennifer Baldock, Vice President
This statement was filed with the County Clerk of Ventura on June 22, 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).
7/7, 7/14, 7/21, 7/28/11 CNS-2108510#