12/06/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WE OLIVE THOUSAND OAKS 2) WE OLIVE, 180 W. HILLCREST DR., THOUSAND OAKS, CA 91360 VENTURA. DAVASH INC., 6671 N. BENWOOD DR., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/15/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVASH INC., ALAN DAVIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016586. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R & P DENTAL LABORATORIES, 4711 S. F. ST., OXNARD, CA 93033 VENTURA. LEONOR PENELOPE GARCIA MANCINI, 4711 S. F. ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEONOR P. GARCIA MANCINI. This statement was filed with the County Clerk of Ventura County on 11/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016247. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLARK DRYWALL, 130 OXNARD AVE., OXNARD, CA 93035 VENTURA. MATTHEW JAMES CLARK, 130 OXNARD AVE., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW CLARK. This statement was filed with the County Clerk of Ventura County on 11/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016597. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JESUS T AMA JUAN 3:16 2) JESUS LOVES U JOHN 3:16 3) PACIFIC PALMS 4) PACIFIC PALMS SERVICES 5) PACIFIC PALMS ENTERPRISES 6) PACIFIC PALMS REALTY, 915 N ‘A’ STREET, OXNARD, CA 93030 VENTURA. JUSCLA LOCKMER, 915 N ‘A’ STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUSCLA LOCKMER. This statement was filed with the County Clerk of Ventura County on 11/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016343. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APPRAISAL QUEST CO., 935 SHARON DR., CAMARILLO, CA 93010 VENTURA. DANIEL ROCHE, 935 SHARON DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL ROCHE. This statement was filed with the County Clerk of Ventura County on 11/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016781. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOB CARLSON TOWING, 1300 FLEET AVE., VENTURA, CA 93003 VENTURA. BOB HOLZER AUTOMOTIVE, INC., 336 N. CALLE CESAR CHAVEZ, SANTA BARBARA, CA 93103. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BOB HOLZER AUTOMOTIVE, INC., SHARON HOLZER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANDIGARH INVESTMENTS INC., 133 N. VENTURA ROAD, PORT HUENEME, CA 93041 VENTURA. CHANDIGARH INVESTMENTS INC., 133 N. VENTURA ROAD, PORT HUENEME, CA 93041 VENTURA. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/13/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHANDIGARH INVESTMENTS, INC., AMARINDER SINGH GREWAL, VP. This statement was filed with the County Clerk of Ventura County on 11/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016015. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEADOW CLOTHING & JEWELRY, 309 E. MAIN ST., VENTURA, CA 93001 VENTURA. SKYLINE ENTERPRISES GROUP, INC., 536 SKYLINE RD., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 07/13/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SKYLINE ENTERPRISES GROUP INC., TERRY HAZEN, CEO. This statement was filed with the County Clerk of Ventura County on 11/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015933. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEVEN OAKS EQUINE VETERINARY SERVICES, 1578 CALLE YUCCA, THOUSAND OAKS, CA 91360 VENTURA. KATIE A. PRINCE, DVM, 1578 CALLE YUCCA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/06/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATIE A. PRINCE, DVM, OWNER. This statement was filed with the County Clerk of Ventura County on 11/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016296. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOW & ASSOCIATES, 4734 CLUB VIEW DRIVE, WESTLAKE VLG., CA 91362 VEN. ABBOT AUGUSTUS LOW, 4734 CLUB VIEW DR., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/02/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ABBOT AUGUSTUS LOW, OWNER. This statement was filed with the County Clerk of Ventura County on 11/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016297. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STUDIO VISTA, 141 CONIFER CIRCLE, OAK PARK, CA 91377 VENTURA. KATHERINE ANNE MELLEM, 141 CONIFER CIRCLE, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/06/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHERINE ANNE MELLEM, OWNER. This statement was filed with the County Clerk of Ventura County on 11/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEEWARD BUSINESS CENTER, 2646 PALMA DRIVE, VENTURA, CA 93003 VENTURA. WILLIAM H. NAPIER, 179 SADDLEBOW RD., BELL CANYON, CA 91307. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/01/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM H. NAPIER, MANAGING OWNER. This statement was filed with the County Clerk of Ventura County on 11/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016917. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA HOLISTIC DENTISTRY, 291 THOMPSON BLVD., VENTURA, CA 93001 VENTURA. LORI CARDELLINO, 1186 PITTSFILED LANE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LORI CARDELLINO. This statement was filed with the County Clerk of Ventura County on 11/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016643. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANGER REALTY, 178 LUCERO STREET, THOUSAND OAKS, CA 91360 VENTURA. DOUGLAS L. RANGER, 178 LUCERO STREET, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/26/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOUGLAS L. RANGER. This statement was filed with the County Clerk of Ventura County on 11/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016850. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTLAKE VILLAGE CLEANERS, 2785 AGOURA RD., WESTLAKE VILLAGE, CA 91361-3101 VENTURA. HEUNG GEUL MOON, 789 N VALLEY DR., THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/05/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEUNG GEUL MOON, OWNER. This statement was filed with the County Clerk of Ventura County on 11/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016816. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FERNANDEZ TRUCKING, 1433 CRESPI DR., OXNARD, CA 93033-5612 VENTURA. GONZALO R. FERNANDEZ, 1433 CRESPI DR., OXNARD, CA 93033-5612. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/31/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GONZALO FERNANDEZ. This statement was filed with the County Clerk of Ventura County on 11/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016800. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BODY FAT TEST, 1885 HAYDEN ST., CAMARILLO, CA 93010 VENTURA. LINDA MARIE FINLEY, 1885 HAYDEN ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/14/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDA M. FINLEY. This statement was filed with the County Clerk of Ventura County on 11/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016799. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMAZING ATHLETES OF THOUSAND OAKS, 2942 RIKKARD DR., THOUSAND OAKS, CA 91362-4615 VENTURA. TRACY DANIELLE BOWERS, 2942 RIKKARD DR., THOUSAND OAKS, CA 91362-4615. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/26/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRACY BOWERS. This statement was filed with the County Clerk of Ventura County on 11/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016826. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SALON, 601 E MAIN ST., SANTA PAULA, CA 93060-2608 VENTURA. JAVIER ESCOBEDO, 304 GUIBERSON STREET, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/31/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAVIER ESCOBEDO. This statement was filed with the County Clerk of Ventura County on 11/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016838. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CELEBRITY POOL SERVICE, 534 MARTINIQUE PLACE, NEWBURY PARK, CA 91320 VENTURA. MICHAEL MORGAN, 534 MARTINIQUE PLACE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/13/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL MORGAN. This statement was filed with the County Clerk of Ventura County on 11/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HORIZON E & S INSURANCE BROKERAGE, 875 S WESTLAKE BLVD STE 218, THOUSAND OAKS, CA 91361-2929 VENTURA. HORIZON RISK INCORPORATED, 875 S WESTLAKE BLVD STE 218, THOUSAND OAKS, CA 91361-2929. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HORIZON RISK INCORPORATED, JOHN MICHAEL, PRES. This statement was filed with the County Clerk of Ventura County on 11/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015992. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SECURITY ASSESSMENT FOR EVERYONE, 718 FOREST PARK BLVD. #210, OXNARD, CA 93036 VENTURA. BERNARD REDDING, 718 FOREST PARK BLVD. #210, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BERNARD REDDING. This statement was filed with the County Clerk of Ventura County on 11/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016475. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CORNWALL INVESTIGATIVE SERVICES, 3657 E. THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362. RUSSELL CORNWALL, 3819 CALLE POSADAS, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUSSELL CORNWALL. This statement was filed with the County Clerk of Ventura County on 11/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016904. The following person (persons) is (are) doing business as: Fictitious Business Name(s): N.P. GARAGE DOORS LLC, 209 TRIUNFO CY RD #191, WESTLAKE VILLAGE, CA 91361 VENTURA. NP GARAGE DOORS L.L.C., 209 TRIUNFO CY. RD. #191, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NP GARAGE DOORS LLC, JAMES R. RANCK, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016474. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CORNWALL SECURITY SERVICES INC, 3657 E. THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362 - VTA. CORNWALL SECURITY SERVICES INC, 3657 E. THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CORNWALL SECURITY SERVICES INC, RUSSELL CORNWALL, CEO. This statement was filed with the County Clerk of Ventura County on 11/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016769. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOB’S LIQUOR AND MARKET, 147 S. 12TH ST., SANTA PAULA, CA 93060 VENTURA. BOB’S LIQUOR AND MARKET INC., 449 QUAIL CT., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ABDO MCHAMMEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016584. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GABLE MANAGEMENT 2) GABLE REAL ESTATE 3) R.R. GABLE REAL ESTATE, 1918 ERRINGER ROAD, SIMI VALLEY, CA 93065 VENTURA. KREG GABLE, 1918 ERRINGER ROAD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KREG GABLE. This statement was filed with the County Clerk of Ventura County on 11/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016583. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRADLEY & ASSOCIATES 2) CALIFORNIA SHORT SALE PROS 3) R.R. GABLE ESCROW A NON INDEPENDENT BROKER ESCROW 4) GABLE MANAGEMENT 5) GABLE COMMERCIAL 6) GABLE BUSINESS SERVICES 7) BECKHAM ESTATE BROKERAGE, INC., 1918 ERRINGER ROAD, SIMI VALLEY, CA 93065 VENTURA. R.R. GABLE, INC., 1918 ERRINGER ROAD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: R.R. GABLE, INC., KREG GABLE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016165. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MY FAIRY GODMOTHER MOBILE SERVICES 2) FOR THE CHILDREN VISITATION SERVICES, 3704 TILLER DRIVE, OXNARD, CA 93035 VENTURA. DEBRA MORA DIAZ, 3704 TILLER DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBRA MORA DIAZ, OWNER. This statement was filed with the County Clerk of Ventura County on 11/09/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016700. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEVERNS GUNWORKS, 471 SHENANDOAH ST., THOUSAND OAKS, CA 91360 VENTURA. RICHARD SEVERNS, 471 SHENANDOAH ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD SEVERNS, OWNER. This statement was filed with the County Clerk of Ventura County on 11/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016169. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HOLLY JOLLY HOLIDAY LIGHTING 2) JESSE KRAUSE PHOTOGRAPHY, 866 LINDEN CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. JESSE D. KRAUSE, 866 LINDEN CIRCLE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSE D. KRAUSE. This statement was filed with the County Clerk of Ventura County on 11/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017151. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAGIC AUTO CARE CENTER OF SIMI VALLEY, 886 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. MARK PRIEBE, 250 E. TELEGRAPH RD. SPC 121, FILLMORE, CA 93015, SUSAN PRIEBE, 250 E. TELEGRAPH RD. SPC 121, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 12/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN PRIEBE. This statement was filed with the County Clerk of Ventura County on 12/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 6, 13, 20, 27, 2012

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

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

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

NOTICE OF TRUSTEE'S SALE APN: 052-0-134-025 TS No: CA09003885-11-1 TO No: 5575827 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED May 10, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 10, 2013 at 09:00 AM, Auction.com Room at Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC FINANCIAL INC. dba TRUSTEE CORPS, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on May 17, 2006 as Instrument No. 20060517-0105752 of official records in the Office of the Recorder of Ventura County, California, executed by OSCAR FELIX AND MARTHA FELIX, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of WASHINGTON MUTUAL BANK, FA as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 856 WILEMAN ST, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $395,737.09 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder`s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Web site address on the previous page for information regarding the sale of this property, using the file number assigned to this case, CA09003885-11-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: November 26, 2012 TRUSTEE CORPS TS No. CA09003885-11-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 Lupe Tabita, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: AUCTION.COM at 800.280.2832 TRUSTEE CORPS MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. To the extent your original obligation was discharged, or is subject to an automatic stay of bankruptcy under Title 11 of the United States Code, this notice is for compliance and/or informational purposes only and does not constitute an attempt to collect a debt or to impose personal liability for such obligation. However, a secured party retains rights under its security instrument, including the right to foreclose its lien. A-4333537 12/06/2012, 12/13/2012, 12/20/2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121120-10016565-0
The following person(s) is (are) doing business as:
Yamamoto Brothers, 1611 17th Street, Oakland, CA 94607, County of ALAMEDA
MARWEST, LLC, 1611 17th Street, Oakland, CA 94607
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
MARWEST, LLC
S/ Michael Michelson, President,
This statement was filed with the County Clerk of Ventura County on 11/20/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/6, 12/13, 12/20, 12/27/12 CNS-2399478#

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

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121123-10016641-0
The following person(s) is (are) doing business as:
Walmart #5685, 2801 E. Cochran St., Simi Valley, CA 93065; County of Ventura.
State of incorporation: Delaware
Wal-Mart Stores, Inc., 702 SW 8th Street, Bentonville, AR 72716.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Wal-Mart Stores, Inc.
S/ Karl David Stouffer, Assistant Secretary
This statement was filed with the County Clerk of Ventura on November 23, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/6, 12/13, 12/20, 12/27/12 CNS-2407725#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121119-10016517-0
The following person(s) is (are) doing business as:
L&L Synergy Consulting Services, 925 M Court, Oxnard, CA 93030, County of Ventura
Lance Leonard Lyman, 925 M Court, Oxnard, CA 93030
Justin Leonard Lyman, 38617 San Francisco Cyn, Green Valley, CA 91390
This business is conducted by general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Lance Leonard Lyman
This statement was filed with the County Clerk of Ventura on November 19, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/6, 12/13, 12/20, 12/27/12 CNS-2410032#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121119-10016518-0
The following person(s) is (are) doing business as:
Inverted Labs, 5350 Rainwood St., #59, Simi Valley, CA 93063, County of Ventura
Justin McAllister, 5350 Rainwood St., #59, Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Justin McAllister
This statement was filed with the County Clerk of Ventura on November 19, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/6, 12/13, 12/20, 12/27/12 CNS-2410038#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121123-10016642-0
The following person(s) is (are) doing business as:
Witte Family Partnership, 2721 Calle Olivo, Thousand Oaks, California 91360, County of Ventura
State of incorporation: California
Michael L. Witte, 2721 Calle Olivo, Thousand Oaks, California 91360
Anne Capri, 29606 Ridgeway Drive, Agoura Hills, California 91301
Aaron Butler, 1820 S. Beverly Glen Blvd. #206, Los Angeles, California 90025
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 01/02/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michael L. Witte
This statement was filed with the County Clerk of Ventura on November 23, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/6, 12/13, 12/20, 12/27/12 CNS-2412840#

NOTICE OF TRUSTEE'S SALE T.S. No. 11-00519-US-CA YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/13/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: HUGO R. VIRTO AND PATRICIA TORRES VIRTO, HUSBAND AND WIFE Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 12/20/2007 as Instrument No. 20071220-00228957-0 (or Book, Page) of the Official Records of VENTURA County, California. Date of Sale: 12/27/2012 at 11:00 A.M. Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA Estimated amount of unpaid balance and other charges: $427,833.72 Street Address or other common designation of real property: 423 MOCKINGBIRD LANE, FILLMORE, CA 93015 A.P.N.: 046-0-321-075 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code Section 2923.5(b) declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has either contacted the borrower or tried with due diligence to contact the borrower as required by California Civil Code 2923.5. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 11-00519-US-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 12/03/2012 NATIONAL DEFAULT SERVICING CORPORATION 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020 phone 602-264-6101 Sales Line 714-730-2727; Sales Website: www.ndscorp.com/sales Nichole Alford, TRUSTEE SALES REPRESENTATIVE A-4335366 12/06/2012, 12/13/2012, 12/20/2012

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

 
11/29/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016511. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JEAN WARNKE REALTY & ASSOCIATES 2) JEAN WARNKE REALTY, 7511 HENDERSON ROAD, VENTURA, CA 93004 VENTURA. JEAN WARNKE, 7511 HENDERSON ROAD, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEAN WARNKE. This statement was filed with the County Clerk of Ventura County on 11/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOUCH OF GREY PUBLISHING, 1273 WINFORD AVE., VENTURA, CA 93004 VENTURA. MARK J. COVAULT, 1273 WINFORD AVE., VENTURA, CA 93004, LAURA L. COVAULT, 1273 WINFORD AVE., VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK COVAULT, LAURA COVAULT. This statement was filed with the County Clerk of Ventura County on 11/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016160. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFETY DIRECT, 12639 DEERMEADOW ST., MOORPARK, CA 93021 VENTURA. DAVID GUZMAN, 12639 DEERMEADOW ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID GUZMAN. This statement was filed with the County Clerk of Ventura County on 11/09/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRUTH IN TESTING, 1609 E. HILLCREST DR., 1000 OAKS, CA 91362. MARY R. AVERY, 1609 E. HILLCRST DR., 1000 OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARY R. AVERY. This statement was filed with the County Clerk of Ventura County on 11/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016476. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA BARIATRICS, 2240 GONZALES ROAD, STE. 100, OXNARD, CA 93036 VENTURA. MAGNOLIA FAMILY HEALTH CENTER, A MEDICAL CORPORATION, 2240 GONZALES ROAD, STE. 100, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 06/04/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MAGNOLIA FAMILY HEALTH CENTER, A MEDICAL CORPORATION, STANLEY C. PATTERSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016504. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA’S WATER STORE 2) WATER STORE 3) SERV-ALL SOFT WATER SERVICE 4) ALERT SERVE-ALL SOFT WATER CONDITIONING, 1455 S. VICTORIA AVE., VENTURA, CA 93003 VENTURA CO. ONE STOP WATER, INC., 1455 S. VICTORIA AVE., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on #1&2) 06/1989 #3&4) 01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ONE STOP WATER, INC., DANIEL S. HARASTY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MALIBU PREMIER PROPERTIES 2) VILLA BELLA MALIBU 3) CITY FUNDING 4) BANK PARTNERS, 11457 TONGAREVA ST., MALIBU, CA 90265 VENTURA. MALIBU PROPERTIES INC., 11457 TONGAREVA ST., MALIBU, CA 90265. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MALIBU PROPERTIES INC., DONALD F. BURPEE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016698. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEDALS, TUBES, AND TIRES., 2271 NORTH VENTURA AVE. # E, VENTURA, CA 93001 VENTURA. MICHAEL BAGGS, 255 COMSTOCK DR., VENTURA, CA 93001, LORI BAGGS, 255 COMSTOCK DR., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL BAGGS, OWNER/OPERATOR. This statement was filed with the County Clerk of Ventura County on 11/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

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

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

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

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121105-10015869-0
The following person(s) is (are) doing business as:
2K Event Productions, 430 Via Colinas, Westlak Village, CA 91362, County of Ventura
State of incorporation: CA
Little G Productions Inc., 430 Via Colinas, Westlak Village, CA 91362
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Little G Productions Inc.
S/ Vanessa Kovac, President
This statement was filed with the County Clerk of Ventura on November 05, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/29, 12/6, 12/13, 12/20/12 CNS-2401993#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121106-10015916-0 1/1
The following person(s) is (are) doing business as:
Western Exterminator Company, 2953 Ventura Boulevard, Oxnard, CA 93036; County of Ventura
State of incorporation: PA
J.C. Ehrlich Co., Inc., 500 Spring Ridge Drive, Wyomissing, PA 19610
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
J.C. Ehrlich Co., Inc.
S/ Bruce Gelting, Secretary
This statement was filed with the County Clerk of Ventura on November 6, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/29, 12/6, 12/13, 12/20/12 CNS-2397979#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121108-10016098-0
The following person(s) is (are) doing business as:
1. Shining Stars Child Care Center Preschool, 2. Camarillo Preschool, 2480C East Las Posas Rd., Camarillo, CA 93010, County of Ventura
State of incorporation: CA
Prime Advantage LLC, 14120 Victory Blvd., Van Nuys, CA 91401
This business is conducted by Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Prime Advantage LLC
S/ Doris Obioha, Managing Member
This statement was filed with the County Clerk of Ventura on November 08, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/29, 12/6, 12/13, 12/20/12 CNS-2404858#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121108-10016099-0
The following person(s) is (are) doing business as:
Shining Stars Preschool And Infant Center, 2480C East Las Posas Rd., Camarillo, CA 93010; County of Ventura
State of incorporation: CA
Prime Advantage LLC, CA, 14120 Victory Blvd., Van Nuys, CA 91401.
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Prime Advantage LLC
S/ Doris Obioha, Managing Member
This statement was filed with the County Clerk of Ventura on November 8, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/29, 12/6, 12/13, 12/20/12 CNS-2404861#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121108-10016096-0
The following person(s) is (are) doing business as:
Del Norte Regional Recycling & Transfer Station, 111 S. Del Norte Blvd., Oxnard, CA 93030; County of Ventura.
State of incorporation: California
Republic Services of Oxnard, Inc., Ca, 18500 North Allied Way, Phoenix, AZ 85054.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 5/10/1995.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Republic Services of Oxnard, Inc.
S/ Eileen B. Schuler, Secretary
This statement was filed with the County Clerk of Ventura on November 8, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/29, 12/6, 12/13, 12/20/12 CNS-2406137#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121105-10015870-0
The following person(s) is (are) doing business as:
Bronx Music, 4543 Cochran Street, Simi Valley, CA 93063, County of Ventura
Ronald Gilbert, 4543 Cochran Street, Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Ronald Gilbert
This statement was filed with the County Clerk of Ventura on November 05, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/29, 12/6, 12/13, 12/20/12 CNS-2401997#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121106-10015908-0 1/1
The following person(s) is (are) doing business as:
featherhearts, 2669 Conejo Canyon Ct., #33, Thousand Oaks, CA 91362; County of Ventura
Abigail Hedine, 242 N. Reno, Los Angeles, CA 90026
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/02/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Abigail Hedine
This statement was filed with the County Clerk of Ventura on November 6, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/29, 12/6, 12/13, 12/20/12 CNS-2404971#

 
11/22/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BETO’S DRYWALL Y PLASTER INTERIOR FINISHES, 1802 ALSCOT AVE., SIMI VALLEY, CA 93063 VENTURA. GILBERTO RIOS BERUMEN, 1802 ALSCOT AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GILBERTO RIOS BERUMEN. This statement was filed with the County Clerk of Ventura County on 11/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016278. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J AND J PLUMERIAS, 1214 CIMARRON AVE., VENTURA, CA 93004 VTA. MARK DAVID ARCHER, 1214 CIMARRON AVE., VTA, CA 93004, MELANIE ARCHER, 1214 CIMARRON AVE., VTA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 08/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELANIE ARCHER. This statement was filed with the County Clerk of Ventura County on 11/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015847. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOS ROBLES HARVESTING 2) LRH, 210 HUERTA ST., OXNARD, CA 93030 VENTURA. LOS ROBLES HARVESTING INC., 210 HUERTA ST., OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LOS ROBLES HARVESTING INC., ADELITA ARREOLA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015917. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TANSAVATDI COSMETIC & RECONSTRUCTIVE SURGERY, 696 HAMPSHIRE RD., SUITE 170, WESTLAKE VILLAGE, CA 91361 VENTURA. TANSAVATDI COSMETIC & RECONSTRUCTIVE SURGERY, INC, 696 HAMPSHIRE RD., SUITE 170, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: 3475828. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TANSAVATDI COSMETIC & RECONSTRUCTIVE SURGERY, INC., KRISTINA TANSAVATDI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016091. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) A-WE HAUL SERVICE 2) A WE HAUL SERVICE, 3611 SCHOONER WALK, OXNARD, CA 93035 VENTURA. ALEJANDRO SOTO, 3611 SCHOONER WALK, OXNARD, CA 93035, WILLIAM ALARCON, 137 A FAIRVIEW RD., THOUSAND OAKS, CA 91362, ERIK SOTO, 180 RIPLEY ST. APT. #1, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEJANDRO SOTO, PARTNER. This statement was filed with the County Clerk of Ventura County on 11/08/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016373. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MUSTACHE WAX PRODUCTIONS, 1705 SEQUOIA AVE., SIMI VALLEY, CA 93063 VENTURA. DANIEL ALAN MUSCHAWECK, 1705 SEQUOIA AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL MUSCHAWECK. This statement was filed with the County Clerk of Ventura County on 11/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MICHELLE’S GARDEN, 331 CORRINE HILL COURT, THOUSAND OAKS, CA 91320 VENTURA. MICHELLE L. KLEIN, 331 CORRINE HILL COURT, THOSUAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE L. KLEIN. This statement was filed with the County Clerk of Ventura County on 11/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015318. The following person (persons) is (are) doing business as: Fictitious Business Name(s): XALYCO, 109 WAITE ST., OJAI, CA 93023 VENTURA. CHRISTINE LUND-STUART, 109 WAITE ST., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/15/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTINE LUND-STUART, OWNER. This statement was filed with the County Clerk of Ventura County on 10/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016132. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A H REALTY AND TAX SERVICE, 4569 MILPAS STREET, CAMARILLO, CA 93012 VENTURA. ARTHUR A. HERNANDEZ, 4569 MILPAS STREET, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/08/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARTHUR A. HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 11/09/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015660. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPRINGVILLE WELLNESS CENTER, 1901 N. SOLAR DR., OXNARD, CA 91606 VENTURA. JEE KIM, 6220 MORELLA AVE., NORTH HOLLYWOOD, CA 91606. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/27/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIM, JEE. This statement was filed with the County Clerk of Ventura County on 10/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016341. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNBURST SKYLIGHT CO., 3491 CLARENDON PLACE, THOUSAND OAKS, CA 91360 VEN. BRIAN THOMAS MCQUADE, 3491 CLARENDON PL., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/15/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN THOMAS MCQUADE, OWNER. This statement was filed with the County Clerk of Ventura County on 11/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015726. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JCB & ASSOCIATES CONSULTING, 730 WAVERLY CT., OXNARD, CA 93030 VENTURA. JAMES CHRISTOPHER BRIDGES, 730 WAVERLY CT., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/15/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES C. BRIDGES. This statement was filed with the County Clerk of Ventura County on 11/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016383. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STYLELINE DOOR AND WINDOW SYSTEMS, 4354 EILEEN STREET, SIMI VALLEY, CA 93063 VENTURA. BEAM BRIDGE CORP, 4354 EILEEN STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/15/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BEAM BRIDGE CORP, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015622. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUPER TOMMY’S RESTAURANT, 3085 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. J & B CORNERSTONE, INC., 17109 HIAWATHA ST., GRANADA HILLS, CA 91344. STATE OF INCORPORATION: CALIFORNIA 2770155. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/05I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: J & B CORNERSTONE, INC., KEY BONG CHOI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016386. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GIRL FIGHT GEAR, 3366 CROSSLAND ST., THOUSAND OAKS, CA 91362 VENTURA. ALYSON JEAN BLOOM, 3366 CROSSLAND ST., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALYSON BLOOM. This statement was filed with the County Clerk of Ventura County on 11/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JMB CONSULTING, 921 FALMOUTH ST., THOUSAND OAKS, CA 91362 VENTURA. JAMES MITCHELL BOGDANOWICZ, 921 FALMOUTH ST., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES BOGDANOWICZ. This statement was filed with the County Clerk of Ventura County on 11/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015981. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BALANCING TOUCH 2) BALANCING TOUCH THERAPY, 663 AVENIDA DEL PLATINO, NEWBURY PARK, CA 91320 VENTURA. JESSICA JANELL MCDERMOTT, 663 AVENIDA DEL PLATINO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSICA MCDERMOTT. This statement was filed with the County Clerk of Ventura County on 11/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016171. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UNITED STATES LICENSING GROUP 2) US LICENSING GROUP, 1618 BLACKWALL DRIVE, SIMI VALLEY, CA 93063 VENTURA. WILLIAM HOLE III, 1618 BLACKWALL DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM HOLE III. This statement was filed with the County Clerk of Ventura County on 11/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016535. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOUL BITTEN, 2375 HOPI LANE, VENTURA, CA 91320 VENTURA. LYNN HATFIELD, 2375 HOPI LANE, VENTURA, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LYNN HATFIELD. This statement was filed with the County Clerk of Ventura County on 11/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016482. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK SALSA FESTIVAL, 6863 BLUE RIDGE WAY, MOORPARK, CA 93021 VENTURA. WELCOME HOME RUVALCABA FOUNDATION, 6863 BLUE RIDGE WAY, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WELCOME HOME RUVALCABA FOUNDATION, FRANK RUVALCABA, DIRECTOR/CEO. This statement was filed with the County Clerk of Ventura County on 11/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121109-10016135-0
The following person(s) is (are) doing business as:
1. Pacific Sales, 2. Pacific Sales Kitchen and Home, 3. Pacific Kitchen and Home, 4. Pacific Sales Kitchen, Bath & Electronics, 2000 Anchor Court, Thousand Oaks, CA 91320, County of Ventura
State of incorporation: CA
Pacific Sales Kitchen and Bath Centers, LLC, 7601 Penn Ave South, Richfield, MN 55423
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Pacific Sales Kitchen and Bath Centers, LLC
S/ Todd G Hartman, Manager
This statement was filed with the County Clerk of Ventura on November 09, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/22, 11/29, 12/6, 12/13/12 CNS-2406071#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121109-10016136-0
The following person(s) is (are) doing business as:
IMS Online, 5455 E. Napoleon, Oak Park, CA 91377; County of Ventura
Jacklyn Marsh, 2031 Bangor Way, Anaheim, CA 92806
Brent Marsh, 2031 Bangor Way, Anaheim, CA 92806
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jacklyn Marsh
This statement was filed with the County Clerk of Ventura on November 9, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/22, 11/29, 12/6, 12/13/12 CNS-2406404#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121107-10015980-0
The following person(s) is (are) doing business as:
NRG Backup Generation Services, 211 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: Delaware
NRG Backup Generation Services LLC, 211 Carnegie Center, Princeton, NJ 08540
This business is conducted by A Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
NRG Backup Generation Services LLC
S/ Gaetan Frotte, Vice President & Treasurer
This statement was filed with the County Clerk of Ventura on November 7, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/22, 11/29, 12/6, 12/13/12 CNS-2390188#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-115 November 26, 2011 Simi Valley Police Department officers seized $1,477.00 U.S. currency at 5900 block of Los Angles, Simi Valley CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $1,477.00.
FS#11-116 December 30, 2011 Simi Valley Police Department officers seized $3,270.00 U.S. currency at 1519 Jefferson Way #203, Simi Valley CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $3,270.00.
FS#12-101 October 18, 2012 Ventura County Sheriff's Department officers seized $564.00 U.S. currency at Channel Islands and Wheelhouse, Port Hueneme CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $564.00.
FS#12-103 November 6, 2012 Ventura County Sheriff's Department officers seized $420.00 U.S. currency at Heywood and Erringer, Simi Valley CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $420.00.
11/22, 11/29, 12/6/12 CNS-2410941#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121113-10016257-0
The following person(s) is (are) doing business as:
Beachside Therapy and Assessment Center, 3160 Telegraph Road, Suite 200, Ventura, CA 93003; County of Ventura
State of incorporation: California
Beachside Adult and Family Therapy Inc., 3160 Telegraph Road, Suite 200, Ventura, CA 93003
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Beachside Adult and Family Therapy Inc.
S/ Kerry O'Reilly, President
This statement was filed with the County Clerk of Ventura on November 13, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/22, 11/29, 12/6, 12/13/12 CNS-2407682#

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

 
11/15/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015668. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TKS PROPERTIES, 3006 ROLLINGS AVE., THOUSAND OAKS, CA 91360 VENTURA. TODD STERNBERG, 3006 ROLLINGS AVE., THOUSAND OAKS, CA 91360, KAY STERNBERG, 3006 ROLLINGS AVE., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 10/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TODD STERNBERG. This statement was filed with the County Clerk of Ventura County on 10/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OFF WORLD OUTFITTERS, 3139 LOS FELIZ DR. UNIT 7, THOUSAND OAKS, CA 91362 VENTURA. LORI LYNN SWAN, 2384 CRAGMONT CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LORI LYNN SWAN. This statement was filed with the County Clerk of Ventura County on 11/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015963. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA NUEVA CASA DA CERAMICA IMPORT / EXPORT, 235 E. 5TH ST., OXNARD CA 93030 VENTURA. ABELARDO TEJEDA, 235 E. 5TH ST., OXNARD CA 93030, FRANCISCA CRUZ, 235 E. 5TH ST., OXNARD CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FRANCISCA CRUZ M. This statement was filed with the County Clerk of Ventura County on 11/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015381. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B-BRONZE, 2440 LAS POSAS ROAD STE. A & B, CAMARILLO, CA 93010 VENTURA. B-REAL FITNESS, LLC, 2440 LAS POSAS ROAD STE. A & B, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 09/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: B-REAL FITNESS, LLC, MANAGER. This statement was filed with the County Clerk of Ventura County on 10/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015278. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAW OFFICE OF MEGAN DEZOTELL, 2526 CHAUCER PLACE, THOUSAND OAKS, CA 91362 VENTURA. MEGAN ASHLEY DEZOTELL, 2526 CHAUCER PLACE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/03/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEGAN DEZOTELL. This statement was filed with the County Clerk of Ventura County on 10/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015550. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAKS BASEBALL ACADEMY, 4925 BUTTERCREEK ROAD, MOORPARK, CA 93021 VENTURA. TIMOTHY JOSEPH PENPRASE, 4925 BUTTERCREEK ROAD, MOORPARK, CA 93021. 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 09/30/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY JOSEPH PENPRASE. This statement was filed with the County Clerk of Ventura County on 10/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015565. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OMEGA HOUSEKEEPING SERVICES, 2051 OLGA STREET, OXNARD, CA 93036 VENTURA. SILVIA SORIA, 2051 OLGA STREET, 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 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: SILVIA SORIA. This statement was filed with the County Clerk of Ventura County on 10/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SO GOOD & DELICIOUS, 1143 LOMBARD ST., OXNARD, CA 93030 VENTURA. ANDREW BORAL, 1143 LOMBARD ST., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW BORAL. This statement was filed with the County Clerk of Ventura County on 10/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015636. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTGATE COMMERCIAL INSURANCE SERVICES, LLC., 3625 EAST THOUSAND OAKS BLVD. SUITE 253, WESTLAKE VILLAGE, CA 91362 VENTURA. PRICE WISE INSURANCE SERVICES, LLC, 3 FIELDPOINTE DRIVE, NORTH BRANCH, NJ 08876. STATE OF INCORPORATION: NJ. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 09/15/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRICE WISE INS. SERVICES LLC, KAREN KARLIS, MANAGING MEMBER, LLC. This statement was filed with the County Clerk of Ventura County on 10/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015600. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WHEELSCALIFORNIA.COM, 2468 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. CDP TIRE & WHEEL, INC., 2468 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/22/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL SAYLORS, CDP TIRE & WHEEL INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACADEMY DANCE, 207 DRYDEN ST., THOUSAND OAKS, CA 91360. DOUGLAS E. HOOK, 207 DRYDEN ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOUGLAS E. HOOK, OWNER. This statement was filed with the County Clerk of Ventura County on 10/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00427100-CU-PT-VTA. Petition of JESSICA SALAZAR for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JESSICA SALAZAR filed a petition with this court for a decree changing names as follows: ADRIAN DIEGO SUAREZ to ADRIAN DIEGO SALAZAR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/21/12; Time: 8:30am, Department: 44, 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: 11/08/12. Filed: 11/08/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS Deputy Clerk. Published in the Fillmore Gazette NOVEMBER 15, 22, 29, DECEMBER 6, 2012

NOTICE OF TRUSTEE'S SALE TS No. 09-0124856 Doc ID #000931049342005N Title Order No. 09-8-368047 Investor/Insurer No. 0 APN No. 052-0-061-245 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/22/2005. 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 SALVADOR P. ARANA AND ELIZABETH T. ARANA, HUSBAND AND WIFE, dated 04/22/2005 and recorded 5/5/2005, as Instrument No. 20050505-0109989, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/13/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room 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: 927 MEADOWLARK DRIVE, FILLMORE, CA, 930151139. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $447,172.32. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 09-0124856. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4325390 11/15/2012, 11/22/2012, 11/29/2012

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-072 July 24, 2012Ventura County Sheriff's Department officers seized $2,620.00 U.S. currency at 3075 Nimes Place, Oxnard, CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $2,620.00.
FS#12-091 September 28, 2012Ventura County Sheriff's Department officers seized $780.00 U.S. currency at 381 W. Esplande Drive, Oxnard, CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $780.00.
FS#12-096 October 19, 2012Ventura Police Department officers seized $273.00 U.S. currency at 2200 blk of Alameda Avenue, Ventura, CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $273.00.
FS#12-097 October 23, 2012Ventura Police Department officers seized $1,175.00 U.S. currency at 2352 East Thompson Boulevard, Ventura, CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $1,175.00.
FS#12-098 October 21, 2012Oxnard Police Department officers seized $1,491.00 U.S. currency at Ninth Street and Inlet Street, Oxnard, CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $1,491.00.
FS#12-099October 25, 2012Ventura County Sheriff Department officers seized $5,610.00 U.S. currency at 33 No Boulder Creek Place, Simi Valley, CA and $4,208.00 U.S. currency at Buckskin north of Royal, Simi Valley, CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $9,818.00.
FS#12-100 October 19, 2012Ventura Police Department officers seized $2,018.00 U.S. currency at 1356 Mead Avenue, Ventura, CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $2,018.00.
FS#12-102 October 31, 2012Oxnard Police Department officers seized $2,215.00 U.S. currency at 1155 Saviers Road, Oxnard, CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $2,215.00.
11/15, 11/22, 11/29/12 CNS-2408173#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121107-10016000-0
The following person(s) is (are) doing business as:
(1) Ventura Injury Law Group, (2) Santa Barbara Injury Group, 7540 Ralston Street, Suite 300, Ventura, CA 93003; County of Ventura
State of incorporation: California
Lessem & Newstat Attorneys at Law, LLP, 5740 Ralston Street, Suite 300, Ventura, CA 93003
Jeremy Lessem, Esq., 5740 Ralston Street, Suite 300, Ventura, CA 93003
Joshua Newstat, Esq., 5740 Ralston Street, Suite 300, Ventura, CA 93003
This business is conducted by A limited liability partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Lessem & Newstat, Attorneys at Law, LLP
S/ Jeremy Lessem, Attorney/General Partner
This statement was filed with the County Clerk of Ventura on November 7, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/15, 11/22, 11/29, 12/6/12 CNS-2391459#

NOTICE OF
PETITION FOR ORDER
PRESERVING ASSETS AND PROPERTY
TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
Any and all Wells Fargo Bank Accounts in the name of AVI HVIV GOZLAN.
PLEASE TAKE NOTICE that the People of the State of California filed a “Petition Pursuant To Penal Code §186.11(e) To Preserve Property Or Assets” in the matter of People v. Avi Hviv Gozlan, Ventura County Superior Court Case No. 2011034930. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and property which has been transferred by the Defendant, AVI HVIV GOZLAN, to any third party, subsequent to the commission of any criminal act alleged pursuant to Penal Code §186.11(a), other than to a bona fide purchaser.
The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and any and all other assets, including but not limited to, other deposit accounts, checking accounts, retirement accounts, held in the Defendant's name, or in which the Defendant has an interest, with any banks/financial institutions, to include any subsidiary or financial institution associated with said bank/financial institution, regardless of branch or location; real or personal property, promissory notes, cash, rents or other proceeds or rental properties, artwork, coins, jewelry, precious metals, securities, any asset or interest held by an escrow agent, property manager or title company, and any other thing of value situated within or without the State of California, that is currently owned or controlled by Defendant, held in the name of the Defendant, held for the benefit of the Defendant, any such property or asset in which they have any beneficial interest, any such property or asset which, after the issuance of this Order, becomes payable to the Defendants, and any such property that is or has been transferred to a third party subsequent to the commission of any criminal act alleged in the Complaint, other than in a bona fide purchase.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS OR PROPERTY LISTED ABOVE AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER ACTUAL KNOWLEDGE OF THIS NOTICE. Pursuant to Penal Code §186.11(g)(2) your verified claim should be filed with the Ventura County Superior Court, in Case No. 2011034930, and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Karen Wold or the Supervising Deputy District Attorney for the Special Prosecutions Division at the Ventura County District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code §186.11(g)(2) you should file a Request for Hearing with the Ventura County Superior Court, in Case No. 2011034930, and serve a copy of that Request on the above persons at the Ventura County District Attorney's Office. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days’ notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the Court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE §186.11(e)(6) YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
11/15, 11/22, 11/29/12
CNS-2407344#

 
11/08/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015126. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOSSY FOOT INTERNATIONAL, 6918 HARMON DR., VENTURA, CA 93003 VENTURA. THE MOSSY FOOT PROJECT, INC., 6918 HARMON DR., VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/19/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE MOSSY FOOT PROJECT, INC., JAMES D. DALY, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015451. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOT YOGA OF THOUSAND OAKS, 1714 NEWBURY ROAD, SUITE P, NEWBURY PARK, CA 91320 VENTURA. QUANTUM VENTURES, INC., 1714 NEWBURY ROAD, SUITE P, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: QUANTUM VENTURES, INC., BEATRICE SAMSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACT 3 PHOTO, 66 FACULTY ST., THOUSAND OAKS, CA 91360 VENTURA. DAVID HESSEMER, 66 FACULTY ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/17/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID HESSEMER. This statement was filed with the County Clerk of Ventura County on 10/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015685. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHEVRON/ HAI INC., 877 S. VENTURA ROAD, OXNARD, CA 93030 VENTURA. HEZGHIAHOO AHARON INVESTMENT INC., P. O. BOX 260500, ENCINO, CA 91426-0500. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 10/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEZGHIAHOO AHARON INVESTMENT INC., PRES. This statement was filed with the County Clerk of Ventura County on 10/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015692. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COURTYARD ATTIC, 341 CENTRAL AVE, UNIT 105, FILLMORE, CA 93015 VENTURA. RENEE M PEREZ, 628 CENTRAL AVE, FILLMORE, CA 93015, FELIPE PEREZ, 628 CENTRAL AVE, 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 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: FELIPE PEREZ, CO-OWNER. This statement was filed with the County Clerk of Ventura County on 11/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015696. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZEN GARDEN CHINESE CUISINE, 668 LINDERO CANYON RD., OAK PARK, CA 91377 VENTURA. SH & LG INC., 2851 LIMESTONE DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SH & LG INC., LIN GUO, CEO. This statement was filed with the County Clerk of Ventura County on 11/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015462. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D A MASONRY, 950 WOODLAND AVENUE #79, OJAI, CA 93023 VENTURA. DAN WELCH, 950 WOODLAND AVENUE #79, 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 12/21/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAN WELCH. This statement was filed with the County Clerk of Ventura County on 10/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015476. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DUKE JANITORIAL, 136 PAMELA LN, SANTA PAULA, CA 93060-2418 VENTURA. EDUARDO R MOTA, 136 PAMELA LN., SANTA PAULA, CA 93060-2418. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/04/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDUARDO R. MOTA. This statement was filed with the County Clerk of Ventura County on 10/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015510. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEART AND SOUL PARTIES, 1150 VENTURA BLVD/SPC 85, CAMARILLO, CA 93010 VENTURA. LESLIE C DANILLE, 13691 GAVINA AVE #360, SYLMAR, CA 91342. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/28/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LESLIE C. DANILLE. This statement was filed with the County Clerk of Ventura County on 10/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015512. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HORIZON HOUSE 1, 2170 ERMINE AVENUE, VENTURA, CA 93003 VENTURA. WANDA KRUFT, 2170 ERMINE AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WANDA KRUFT. This statement was filed with the County Clerk of Ventura County on 10/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015517. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HUGO’S HOME REPAIR, 401 NO G STREET, OXNARD, CA 93030 VENTURA. HUGO LEONEL MENDEZ GUILLEN, 401 NO G STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/04/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HUGO LEONEL MENDEZ GUILLEN. This statement was filed with the County Clerk of Ventura County on 10/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015522. The following person (persons) is (are) doing business as: Fictitious Business Name(s): .MCGEE CONSTRUCTION, 3302 SAN LUIS ST., VENTURA, CA 93003 VENTURA. MICHAEL LIETH MCGEE, 3302 SAN LUIS 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 10/11/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL MCGEE, OWNER. This statement was filed with the County Clerk of Ventura County on 10/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015534. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TIDY CLEANING SERVICES, 2163 FITZGERALD RD., SIMI VALLEY, CA 93065-4933 VENTURA. REFUGIO TORRES, 2163 FITZGERALD RD., SIMI VALLEY, CA 92065-4933. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/21/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REFUGIO TORRES, OWNER, 09/19/12. This statement was filed with the County Clerk of Ventura County on 10/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015809. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REAL ESTATE PROFESSIONAL SERVICES 2) REPS, 1440 BRODIEA AVE., VENTURA, CA 93001 VENTURA. GLENN EGELKO, 1440 BRODIEA AVE., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/19/1983. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GLENN EGELKO, SOLE PROPRIETOR. This statement was filed with the County Clerk of Ventura County on 11/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014744. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA COUNTY WOMENS RUGBY CLUB 2) VENTURA COUNTY LADY OUTLAWS, 1078 ½ SEAWARD AVE., VENTURA, CA 93004 VENTURA. STEPHANIE DE LA CRUZ, 5163 PRAIRIEVIEW ST., CAMARILLO, CA 92012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/11/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHANIE DE LA CRUZ. This statement was filed with the County Clerk of Ventura County on 10/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AUTO EXCHANGE TEAM 2) AJ BUSINESS CENTER, 2261 E-THOMPSON BLVD., VENTURA, CA 93001 VENTURA. AZAM JAMSHAB, 2261 E-THOMPSON BLVD., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/02/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AZAM JAMSHAB, BUSINESS OWNER. This statement was filed with the County Clerk of Ventura County on 11/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015722. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RELIABLE AUTO SALES 2) R.A.S., 1893 E. THOMPSON BL., VENTURA, CA 93001 VENTURA. ROBERT C. REAL, 449 HURST AVE., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/10/1997. 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: ROBERT C. REAL, OWNER. This statement was filed with the County Clerk of Ventura County on 11/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014983. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KARMAN PROPERTIES, 1226 ASTER STREET, SIMI VALLEY, CA 93063 VENTURA. KAREN LEE MONTOYA, 1226 ASTER STREET, 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 06/12/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN LEE MONTOYA. This statement was filed with the County Clerk of Ventura County on 10/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015599. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AGGIE’S GROOMING SHOP, 591 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. AGNIESZKA BREMONTE, 5375 COCHRAN ST. #202, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AGNIESZKA BREMONTE, OWNER. This statement was filed with the County Clerk of Ventura County on 10/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015723. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SRS MEDICAL RESOURCE, 521 EAST LOOP DRIVE, CAMARILLO, CA 93010 VENTURA. SONDRA SANDERS, 135 EAST LOOP DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SONDRA SANDERS, OWNER. This statement was filed with the County Clerk of Ventura County on 11/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015331. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WRITE IT NOW 2) SAY IT NOW 3) PROMOTE IT NOW, 48 KANAN ROAD, OAK PARK, CA 91377 VENTURA. JANNA ORKNEY, 48 KANAN ROAD, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANNA ORKNEY. This statement was filed with the County Clerk of Ventura County on 10/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014689. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C & S FREIGHTLINES, 6072 PASEO ENCANTADA, CAMARILLLO, CA 93012 VENTURA. KIMBERLY GREEN, 6072 PASEO ENCANTADA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLY GREEN. This statement was filed with the County Clerk of Ventura County on 10/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015274. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECHOTONE RECORDS, 37S SANTA ROSA ST., VENTURA, CA 93001 VENTURA. JASON ALEXANDER CRUZ, 37S SANTA ROSA ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/23/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON CRUZ, INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): H.C. TRUCKING, 2820 S. “M” ST., OXNARD, CA 93033 VENTURA. HECTOR CHAVEZ, 2820 S. “M” ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/27/01. 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: HECTOR CHAVEZ. This statement was filed with the County Clerk of Ventura County on 10/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 8, 15, 22, 29, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00426644-CU-PT-VTA. Petition of CASSANDRA MARIE DEREMER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) CASSANDRA MARIE DEREMER filed a petition with this court for a decree changing names as follows: CASSANDRA MARIE DEREMER to CASSANDRA MARIE DUNCAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/13/12; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/01/12. Filed: 11/01/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ERIN PATTERSON Deputy Clerk. Published in the Fillmore Gazette NOVEMBER 8, 15, 22, 29, 2012

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Wednesday November 21, 2012, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Rudloff, Jim Unit # A-032, Shelton (Shulton), Lenita Unit # A-083, Fancil, Steven J. Unit # A-092, Burguin, Nicole Unit # D-28, Linares, Fernando Unit # D-35, Ramirez, Betty Unit # G-11, Almatroodi (Almatroddi), Malik Unit # G-80, Rous, Jerry Unit # J-30, Wells, James Unit # K-32, Laidlaw, Kirk Unit # N-201A, Schumacher, Steve Unit # N-271, White, Derrick Unit # Q-0202C, Hudanish, Kevin M. Unit # R-126, Lesseos, Michael Unit # S1-005, Armstrong, Chris Unit # S1-082, Bieley, Jonathan Unit # S1-337, Stoker, Tinamarie J. Unit # S2-027, Morgan, Mike Unit # S4-109, Stallcop, Andrey Unit # S5-035, Griffin, David Unit # S5-265, Hill, Denise Unit # S6-029, Anthony, David Unit # S6-254, Nello, James A. Unit # X1-044, White, Hugh K. Unit # Y-40
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 NOVEMBER 8, 15, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121029-10015553-0
The following person(s) is (are) doing business as:
Warrior Coaching, 4514 Rayburn St., Thousand Oaks, CA 91362; County of Ventura
Jeremy Pollack, 4514 Rayburn St., 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 10/01/12.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jeremy Pollack
This statement was filed with the County Clerk of Ventura on October 29, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/8, 11/15, 11/22, 11/29/12
CNS-2400912#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121029-10015549-0
The following person(s) is (are) doing business as:
Bas Rutten's Elite MMA, 880 Hampshire Road, Suite X, Westlake Village, CA 91362, County of VENTURA
MK Productions, LLC, 880 Hampshire Road, Suite X, Westlake Village, CA 91362
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
MK Productions, LLC
S/ Ken Lawson, Manager,
This statement was filed with the County Clerk of Ventura County on 10/29/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
11/8, 11/15, 11/22, 11/29/12 CNS-2396223#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121029-10015564-0
The following person(s) is (are) doing business as:
Visions Academy Charter School, 401 South A St. Ste. 3, Oxnard, CA 93030, County of VENTURA
Vista Real Public Charter, Inc., 401 South A St. Ste. 3, Oxnard, CA 93030
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/16/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Vista Real Public Charter, Inc.
S/ Dante R Simi, CEO
This statement was filed with the County Clerk of Ventura County on 10/29/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
11/8, 11/15, 11/22, 11/29/12 CNS-2397627#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121024-10015338-0
The following person(s) is (are) doing business as:
Scott Silverman & Associates, 17104 Village 17, Camarillo, CA 93012; County of Ventura
Scott Silverman, 17104 Village 17, Camarillo, CA 93012
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1991.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Scott Silverman
This statement was filed with the County Clerk of Ventura on October 24, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/8, 11/15, 11/22, 11/29/12 CNS-2399113#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121029-10015555-0
The following person(s) is (are) doing business as:
NRG Rersidential Solar Solutions, 211 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: Delaware
NRG SunCap LLC, 211 Carnegie Center, Princeton, NJ 08540
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Christopher Sotos, Vice President & Treasurer
This statement was filed with the County Clerk of Ventura on October 29, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/8, 11/15, 11/22, 11/29/12 CNS-2400222#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20121025-10015378-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FAMCO, 6453 BAYBERRY STREET, OAK PARK, CA 91377, VENTURA COUNTY. CINDY L MCCLURE, 6453 BAYBERRY STREET, OAK PARK, CA 91377. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CINDY L MCCLURE. The statement was filed with the County Clerk of Ventura County on 10/25/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it
expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/08/2012 11/15/2012 11/22/2012 11/29/2012

NOTICE OF TRUSTEE’S SALE File No. 7043.22770 Title Order No. 6848370 MIN No. 100749500701113238 APN 101-0-080-315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/23/08. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in §5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): LUIS ESPINOZA & VIVIAN LEE ESPINOZA, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 10/31/08, as Instrument No. 20081031-00160571-0,of Official Records of Ventura County, California. Date of Sale: 11/28/12 at 11:00 AM Place of Sale: At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA The purported property address is: 715 ENCINO PLACE, SANTA PAULA, CA 93060 Assessors Parcel No. 101-0-080-315 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $332,745.07. If the sale is set aside for any reason, the purchaser at the sale shall be entitled only to a return of the deposit paid, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 877-484-9942 or visit this Internet Web site www.USA-Foreclosure.com or www.Auction.com using the file number assigned to this case 7043.22770. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: October 31, 2012 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Jeffrey Mosher, Authorized Signatory 1241 E. Dyer Road, Suite 250, Santa Ana, CA 92705 Sale Info website: www.USA-Foreclosure.com or www.Auction.com Automated Sales Line: 877-484-9942 Reinstatement and Pay-Off Requests: 866-387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE ORDER # 7043.22770: 11/08/2012,11/15/2012,11/22/2012

NOTICE OF TRUSTEE'S SALE APN: 043-0-120-795 TS No: CA09002534-12-1 TO No: 5908016 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 13, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On December 13, 2012 at 09:00 AM, Auction.com Room at Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC FINANCIAL INC. dba TRUSTEE CORPS, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on June 20, 2006 as Instrument No. 20060620-0130617 of official records in the Office of the Recorder of Ventura County, California, executed by PAUL H ZAVALA AND, NATASHA ZAVALA HUSBAND AND WIFE AS COMMUNITY PROPERTY, as Trustor(s), in favor of WASHINGTON MUTUAL BANK, FA as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: LOT 129 OF TRACT 5160-3, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 143, PAGES 91 TO 93 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM AN UNDIVIDED 12.34% OF 100% OF ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND OTHER MINERALS LYING BELOW A DEPTH OF 500 FEET, WITH NO RIGHTS OF SURFACE ENTRY IN SAID PROPERTY, AS RESERVED BY ERIC M. PADELFORD ET. AL., IN AN INSTRUMENT RECORDED SEPTEMBER 13, 1964 IN BOOK 3041 PAGE 464 OF OFFICIAL RECORDS. 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: 925 B ST, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $405,249.04 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder`s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Web site address on the previous page for information regarding the sale of this property, using the file number assigned to this case, CA09002534-12-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: October 30, 2012 TRUSTEE CORPS TS No. CA09002534-12-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 Lupe Tabita, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: AUCTION.COM at 800.280.2832 TRUSTEE CORPS MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. To the extent your original obligation was discharged, or is subject to an automatic stay of bankruptcy under Title 11 of the United States Code, this notice is for compliance and/or informational purposes only and does not constitute an attempt to collect a debt or to impose personal liability for such obligation. However, a secured party retains rights under its security instrument, including the right to foreclose its lien. A-4321926 11/08/2012, 11/15/2012, 11/22/2012

NOTICE OF TRUSTEE'S SALE TS No. 12-0067872 Doc ID #0008723709252005N Title Order No. 12-0119537 Investor/Insurer No. 6784323179 APN No. 053-0-022-060 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/17/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by STEVEN JAY MCGUIRE AND CHARLOTTE ANNA MCGUIRE, dated 05/17/2004 and recorded 5/21/2004, as Instrument No. 20040521-0141524, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/13/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 411 FIRST 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 $585,238.56. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 12-0067872. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4322467 11/08/2012, 11/15/2012, 11/22/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0069153 Doc ID #000832500542005N Title Order No. 11-0055696 Investor/Insurer No. 083250054 APN No. 053-0-151-230 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/21/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by KATHERINE MONTES, A SINGLE WOMAN, AND YVONNE MONTES, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS, dated 09/21/2004 and recorded 9/30/2004, as Instrument No. 20040930-0265687, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/13/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room 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: 458 COOK DRIVE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $407,451.19. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 11-0069153. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4322819 11/08/2012, 11/15/2012, 11/22/2012

NOTICE OF ADOPTED ORDINANCES
NOTICE IS HEREBY GIVEN that the City Council of the City of Fillmore, State of California, on Friday, November 2, 2012 at 6:30 p.m., adopted the ordinances summarized below, followed by the vote:
Ordinance No. 834 Amending Ordinance 10-821 Regarding Water Utility Billing Cycle and Delinquent Accounts
Ordnance No. 835 Amending Ordinance 10-822 Regarding Sewer Utility Billing Cycle and Delinquent Accounts
AYES: Councilmembers Brooks, Sipes, Washburn
NOES: None
ABSENT: Conaway, Gonzalez
ABSTAIN: None
The complete text of the ordinances is available for review in the City Clerk’s Office in City Hall, 250 Central Avenue, Fillmore, California. Please contact the City Clerk’s Department at lauras@ci.fillmore.ca.us or 805-524-1500 ext 214 if you have any questions regarding these ordinances.
_________ /S/ ______________
Clay Westling, City Clerk
Please send proof of publication.
Publish 1X in Legal Notices Section
To be published in The Fillmore Gazette November 8, 2012