The Fillmore Gazette has the LOWEST PRICE IN THE COUNTY for Fictitious Business Name Statements! Only $50 Dollars*

The Fillmore Gazette is fully adjudicated to publish legal notices throughout Ventura County.

For only $50 dollars we will publish your Fictitious Business Name Statement (FBN) four consecutive weeks in print, as required by law.

We will send proof of publication to the county, free of charge, and post your legal notice online for your review.

To publish your Fictitious Business Name Statement (or any other type of legal notice) please click here.

Note: We charge a $25 cancellation fee. *$50 dollar price is for one business name & registrant name, each additional name, add $5 dollars.

02/28/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IMAGINATION BLANKETS…BY ERIKA, 491 FOOTHILL DRIVE, FILLMORE, CA 93015 VENTURA. ERIKA RIOS, 491 FOOTHILL DRIVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIKA RIOS. This statement was filed with the County Clerk of Ventura County on 02/07/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 28, MARCH 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002208. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DIVERSIFIED STORAGE SYSTEMS 2) DSS, 1135 E. WOOLEY RD., OXNARD, CA 93030 VENTURA. DIVERSIFIED MINERALS INCORPORATED, 1135 E. WOOLEY RD., OXNARD, CA 93030. STATE OF INCORPORATION: 1660526 – NEW MEXICO. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/14/1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIVERSIFIED MINERALS INCORPORATED, JAMES W. PRICE, CEO. This statement was filed with the County Clerk of Ventura County on 02/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 28, MARCH 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001567. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FROGGY’S LONGARM QUILTING, 609 COMET AVE., SIMI VALLEY, CA 93065 VENTURA. KEN STULL, 609 COMET AVE., SIMI VALLEY, CA 93065, JANET MARIE STULL, 609 COMET AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 01/30/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANET MARIE STULL. This statement was filed with the County Clerk of Ventura County on 02/07/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 28, MARCH 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000900. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELITE COMFORT SENIOR CARE, 2533 JOSHUA CT., OXNARD, CA 93036 VENTURA. SHANE BUXMAN, 2533 JOSHUA CT., OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHANE BUXMAN. This statement was filed with the County Clerk of Ventura County on 01/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 28, MARCH 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001732. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE DREAM TENDER, 870 HAMPSHIRE RD. SUITE P, WESTLAKE VILLAGE, CA 91361 VENTURA. JODI SHUBEN, 1075 TRIUNFO CNY. RD, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/AThis 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: JODI SHUBEN. This statement was filed with the County Clerk of Ventura County on 02/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 28, MARCH 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002187. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SINE QUA NON 2) ELAINE AND MANFRED KRANKL OF SINE QUA NON 3) SQN, 10801 SANTA ANA ROAD, VENTURA, CA 93001 VENTURA. SINE QUA NON INC., 10801 SANTA ANA ROAD, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 02/24/03 2) 03/10/98 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SINE QUA NON INC., ELAINE KRANKL, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 28, MARCH 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002292. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 911 RESTORATION OF LONG BEACH, 1457 WILDER ST., THOUSAND OAKS, CA 91362 VENTURA. JDCM GROUP, INC., 1457 WILDER ST., 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 02/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JDCM GROUP INC., JAMES DELANY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 28, MARCH 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001288. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CROSS ENTERPRISES 2) LINE-X OF CONEJO VALLEY, 3833 OLD CONEJO ROAD, NEWBURY PARK, CA 91320 VENTURA. MICHAEL J. CROSS, 3908 LORETO CIRCLE, NEWBURY PARK, CA 91320, DANIELLE L. CROSS, 3908 LORETO CIRCLE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL J. CROSS. This statement was filed with the County Clerk of Ventura County on 02/01/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 28, MARCH 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001808. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PURE SKIN & LASH STUDIO 2) PURE SKIN AND LASH STUDIO, 1655 E THOUSAND OAKS BLVD., SUITE 201, THOUSAND OAKS, CA 91362 VENTURA. MEADOW MONTEZ, 2621 WHEATFIELD CIRCLE, 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 02/12/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEADOW STAR MONTEZ. This statement was filed with the County Clerk of Ventura County on 02/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 28, MARCH 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001451. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J&J CUSTOMS, 2782 BETH PL., SIMI VALLEY, CA 93065 VENTURA. JESSE STEVEN JORDAN, 2782 BETH PL., 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: JESSE JORDAN. This statement was filed with the County Clerk of Ventura County on 02/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 28, MARCH 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002365. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARMSTRONG SAFE SERVICE, 13629 DEERING LN., MOORPARK, CA 93021 VENTURA. ROGER ARMSTRONG, 13629 DEERING LN., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROGER ARMSTRONG. This statement was filed with the County Clerk of Ventura County on 02/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 28, MARCH 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001587. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRESAFE, 395 CONEJO RIDGE AVE., WESTLAKE, CA 91361 VENTURA, CA. ROY WARNER, 395 CONEJO RIDGE AVE., WESTLAKE, CA 91361, DREENA TABOR, 19154 STRATHERN ST., RESEDA, CA 91335. STATE OF INCORPORATION: CA. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROY WARNER. This statement was filed with the County Clerk of Ventura County on 02/07/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 28, MARCH 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002461. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PACIFIC SOUND SOLUTIONS 2) PSS, 5353 WALKER ST., VENTURA, CA 93003 VENTURA. JACK KING, 421 4TH ST., PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JACK KING. This statement was filed with the County Clerk of Ventura County on 02/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 28, MARCH 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002226. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XIBEO, 701 DEL NORTE BLVD., #100, OXNARD, CA 93030 VENTURA COUNTY. TRIBUS, INC., 701 DEL NORTE BLVD., #100, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/13/2000. 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: TRIBUS, INC., LAUREN JAYNE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 28, MARCH 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001345. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) P1 SPORTS AND FITNESS 2) P1 ATHLETICS, 169 W. RIPLEY ST., CAMARILLO, CA 93010 VENTURA. PAUL KAWAMOTO, 169 W. RIPLEY 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 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: PAUL KAWAMOTO. This statement was filed with the County Clerk of Ventura County on 02/01/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 28, MARCH 7, 14, 21, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00431927-CU-PT-VTA. Petition of DEIRDRE DIANE GLEASON for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) DEIRDRE DIANE GLEASON filed a petition with this court for a decree changing names as follows: DEIRDRE DIANE GLEASON to DEIRDRE DIANE WILLOUGHBY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/05/13; Time: 8:20am, Department: 20, 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: 02/13/13. Filed: 02/13/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MALLA A. ACOSTA, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 28 MARCH 7, 14, 21, 2013

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
Of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day
of March, 2013 at 1:00PM on the premises where the property has been stored
And which is located at: Flying Trolley Self Storage, 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 162A Edilberto Martinez
Unit # 168 Sean J Salinas
Unit # 162E Jeremy Hampton
Unit # 172B La Quetta Johnson
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
In the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, February 28th and March 7th, 2013

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20130208-10001614-0
The following person(s) has (have) abandoned the use of the fictitious business name: NRG Backup Generation Services, 211 Carnegie Center, Princeton, NJ 08540.
The fictitious business name referred to above was filed in the County Clerk's office on 11/07/2012 under Current File No. 20121107-10015980-0 in Ventura County.
NRG Backup Generation Services, LLC, 211 Carnegie Center, Princeton, NJ 08540.
This business was conducted by Limited Liability Company.
I declare that all information in this statement 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/ Chrisoula Manoussakis, Asst. Secretary
This statement was filed with the County Clerk of Ventura County on February 8, 2013.
2/28, 3/7, 3/14, 3/21/13 CNS-2436479#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130214-10001961-0
The following person(s) is (are) doing business as:
Urology Specialists of Southern California, 3445 Pacific Coast Hwy, Suite 310, Torrance, CA 90505, County of LOS ANGELES
ALEC S. KOO, M.D., A MEDICAL CORP., 6100 Center Drive 600, Los Angeles, CA 90045
ROYAL S. PARK, M.D., A MEDICAL CORP., 4021 Via Cardelina, Palos Verdes Estate, CA 90274
FREDRICK N. WOLK, M.D., A MEDICAL CORPORATION, 3445 Pacific Coast Hwy, Suite 310, Torrance, CA 90505
DANIEL J. COSGROVE, M.D., INC, 16311 VENTURA BLVD, SUITE 800, ENCINO, CA 91436 - 2124
MALCOLM D. COSGROVE, M.D., INC, 16311 VENTURA BLVD, SUITE 800, ENCINO, CA 91436 - 2124
RICHARD D. DAVID, M.D., A PROF. CORP., 16311 VENTURA BLVD, SUITE 800, ENCINO, CA 91436 - 2124
SOUTH BAY UROLOGY MEDICAL GROUP, INC, 20911 EARL STREET, SUITE 140, TORRANCE, CA 90503 - 4353
KAMBIZ DARDASHTI, M.D., 23600 TELO AVE, SUITE 220, TORRANCE, CA 90505 - 4035
JAMES S. MOLLENKAMP, M.D., 23600 TELO AVE, SUITE 220, TORRANCE, CA 90505 - 4035
GENE A. NAFTULIN, M.D., 23600 TELO AVE, SUITE 140, TORRANCE, CA 90505 - 4035
MICHAEL HYMAN, M.D., 2601 W. ALAMEDA AVE, SUITE 416, BURBANK, CA 91505 - 4800
PHILLIP WEINTRAUB, M.D., 2601 W. ALAMEDA AVE, SUITE 416, BURBANK, CA 91505 - 4800
MARTIN GELBARD, M.D., 2601 W. ALAMEDA AVE, SUITE 416, BURBANK, CA 91505 - 4800
MARC J. STRATTON, M.D., 23600 TELO AVE, SUITE 140, TORRANCE, CA 90505 - 4035
BRIAN NOROUZI, M.D., A MEDICAL CORPORATION, 1140 W. LA VETA AVE, SUITE 750, ORANGE, CA 92868
LUIS KOBASHI, M.D., INC, 1140 W. LA VETA AVE, SUITE 750, ORANGE, CA 92868
LAMIA GABAL SHEHAB, M.D., 16300 SAND CANYON AVE, SUITE 405, IRVINE, CA 92618
JEFFREY E. KAUFMAN, M.D., 720 N. TUSTIN AVE, SUITE 101, SANTA ANA, CA 92705
ASHOK J. KAR, M.D., 1310 W. STEWART DR., SUITE 402, ORANGE, CA 92868
GANESH L. DEVENDRA, M.D., 2925 N. SYCAMORE DR., SUITE 103, SIMI VALLEY, CA 90365 - 1205
SOHEIL D. NIKU, M.D., 2925 N. SYCAMORE DR., SUITE 103, SIMI VALLEY, CA 90365 - 1205
SHASHI K. REDDY, M.D., 2925 N. SYCAMORE DR., SUITE 103, SIMI VALLEY, CA 90365 - 1205
JUNGHWAN CHOI, M.D., 12585 GARDEN GROVE BLVD, GARDEN GROVE, CA 92843
ALFRED A. SIDHOM, M.D, A PROF. CORP., 1211 W. LA PALMA AVE, SUITE 502, ANAHEIM, CA 92801
ELISE PERER, M.D., 18350 ROSCOE BLVD, #701, NORTHRIDGE, CA 91325
ROBERT B KLEIN, M.D., INC, 18350 ROSCOE BLVD, #701, NORTHRIDGE, CA 91325
BEN B. SHENASSA, M.D., P.C., 2750 W. BROADWAY, EAGLE ROCK, CA 90041
JOSEPH D. NAVON, M.D., INC, 18370 BURBANK BLVD, #514, TARZANA, CA 91356
SAMUEL SPIGELMAN, M.D, P.C., 18370 BURBANK BLVD, #514, TARZANA, CA 91356
FARHAD NOWZARI, M.D., 3400 LOMITA BLVD, SUITE 502, TORRANCE, CA 90505
MANISH MEHTA, M.D., 4305 TORRANCE BLVD, SUITE 109, TORRANCE, CA 90503
ERIK ALAN PASIN, M.D., 24953 PASEO DE LA VALENCIA, SUITE 7C, LAGUNA HILLS, CA 92653
MICHAEL H. SAFIR, M.D., 23101 SHERMAN PLACE, # 304, WEST HILLS, CA 91307
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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/ ALEC S. KOO, M.D., A MEDICAL CORP., , , , , , , , , , , , , , , , , , , , , , , , , , , , , , ,
This statement was filed with the County Clerk of Ventura County on 02/14/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
2/28, 3/7, 3/14, 3/21/13 CNS-2393961#

NOTICE OF TRUSTEE’S SALE File No. 7717.21750 Title Order No. NXCA-0074453 MIN No. APN 052-0-121-085 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/06/10. 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): TOMAS S. CISNEROS, A WIDOWER Recorded: 01/14/10, as Instrument No. 20100114-00005673-0,of Official Records of Ventura County, California. Date of Sale: 03/20/13 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: 341 WILEMAN STREET, FILLMORE, CA 93015 Assessors Parcel No. 052-0-121-085 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 $79,790.92. 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 800-280-2832 or visit this Internet Web site www.USA-Foreclosure.com or www.Auction.com using the file number assigned to this case 7717.21750. 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: February 21, 2013 NORTHWEST TRUSTEE SERVICES, INC., as Trustee David Ochoa, 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 # 7717.21750: 02/28/2013,03/07/2013,03/14/2013

NOTICE OF PUBLIC SALE OF ABANDONED PERSONAL PROPERTY
(Unlawful Detainer)
In the matter of Camarillo Mountain View LLC, Plaintiff v. James Thompson, Defendant, Case No. 56-2012-00428697-CL-UD-VTA, Superior Court, County of Ventura, State of California.
Notice is hereby given that pursuant to Section 1988 et.seq. of the Civil Code, State of California, the undersigned will sell at public auction by competitive bidding on the 15th day of March, 2013 at 12:15pm on the premises where said property has been stored, and which is located at 663 N. Las Posas Rd, City of Camarillo, County of Ventura, State of California, the abandoned goods, chattels, or personal property described below: Bulletin Board, Racks, Boxes, Cases, Clock, Knives, Pots & Pans, Flatware, Containers, Plants, Baskets, Cleaning Supplies, Vases, Mirrors, Tables, Chairs, Bench, Trash Can, Tools, Sofa, TV’s, TV Stand, Bags, Books, Tripod, Desk, Bookcases, Stool, Computers, Printers, Shredder, Lamps, Toiletries, Towels, Clothing, Dressers, Bed, Night Stand, Auto Supplies, Helmets, Cords, Office Supplies, Stereo, Grinder, Tool Boxes, Vise, Receiver, Rugs, Suitcases, Sleeping Bag, Igloo, Pins, Toys, Shelving, BBQ, Patio Furn, Speaker, Vacuum, Walker, Utensils, Art, Eyeglasses, Tennis Racquets, Housewares, Bedding, Hardware
Dated this 28th Day of February
All States for Camarillo Mountain View LLC
FEBRUARY 28 MARCH 7, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130221-10002233-0
The following person(s) is (are) doing business as:
Aria Aviation Group, 855 Aviation Drive, Camarillo, CA 93010; County of Ventura.
State of incorporation: CA
Citation Associates, Inc., 855 Aviation Drive, Camarillo, CA 93010.
This business is conducted by a corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2013.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Citation Associates, Inc.
S/ Bryan Wullner, President
This statement was filed with the County Clerk of Ventura on February 21, 2013.
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).
2/28, 3/7, 3/14, 3/21/13 CNS-2448521#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130212-10001827-0
The following person(s) is (are) doing business as:
1. Bentley Westlake, 2. Rolls-Royce Motor Cars Westlake, 3. O'Gara Coach - Westlake, 4. O'Gara Coach - Westlake Village, 3610 East Thousand Oaks Boulevard, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
Westlake Coach Company, LLC, 8833 West Olympic Boulevard, Beverly Hills, CA 90211
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 09/07/2012
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.)
Westlake Coach Company, LLC
S/ Bruce Frederick, President/COO
This statement was filed with the County Clerk of Ventura on February 12, 2013
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).
2/28, 3/7, 3/14, 3/21/13 CNS-2449853#

NAME STATEMENT
File No. 20130208-10001615-0
The following person(s) is (are) doing business as:
C & C Wall Units And Wall Beds, 4484 Stoneyglen Ct., Moorpark, CA 93021; County of Ventura.
Carlos I. Calderon, Jr., 4484 Stoneyglen Ct., Moorpark, CA 93021.
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Carlos I. Calderon, Jr.
This statement was filed with the County Clerk of Ventura on February 8, 2013.
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).
2/28, 3/7, 3/14, 3/21/13 CNS-2443555#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130208-10001616-0
The following person(s) is (are) doing business as:
Ray Lindsey Audio, 1320 Nonchalant Dr., Simi Valley, CA 93065; County of Ventura
Terrence Ray Lindsey, Jr., 1320 Nonchalant Dr., Simi Valley, CA 93065.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Terrence Ray Lindsey, Jr.,
This statement was filed with the County Clerk of Ventura on February 8, 2013.
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).
2/28, 3/7, 3/14, 3/21/13 CNS-2443790#

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of March 2013 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
unit # 3 Antonio Patino
unit # 268 Antonio Patino
unit # 147 Ricky & Lovia Pitts
unit # 225 Haydee Jamie
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, February 28, March 7, 2013.

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Ten o’clock a.m. (10:00 a.m.), of the 18th day of March 2013.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
707 First Street
Fillmore, CA 93015
Project: Installation of District provided roofing materials at:
FILLMORE MIDDLE SCHOOL GYMNASIUM
543 “A” Street
Fillmore, CA. 93015
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT
(DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
Project Specifications and Drawings are available at the FUSD Facilities Office, 707
First Street, Fillmore, CA.
Bids shall include current Contractor State License, Proof of Current Insurances, Bid
Bond, Non-Collusion Affidavit, Designation of Sub-Contractors, Proof of Roofing
Manufacturers Training Certification and at least five references from completed similar past school projects.
A mandatory walk of the site will occur on Friday March 8, 2013 at 10:00am. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
All work must be complete by May 10, 2013.
Advertise dates, February 28, 2013 and March 7, 2013

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BEATRICE RUBY CHAPMAN
Case No: 56-2013-00432072-PR-PW-OXN.
Estate of: BEATRICE RUBY CHAPMAN. Notice of Petition to administer estate of: BEATRICE RUBY CHAPMAN. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of BEATRICE RUBY CHAPMAN. A PETITION FOR PROBATE has been filed by ANN M. MAYHEW in the Superior Court of California, County of VENTURA. The Petition for Probate requests that ANN M. MAYHEW be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows
Date: March 27, 2013, Time: 9:00 A.M., Dept.: J6, Address of court: 4353 E. VINEYARD AVENUE, OXNARD, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: Laura V. Bartels, 540 Sespe Avenue, Suite 2, Fillmore, CA 93015. (805)524-1934.
To be published in THE FILLMORE GAZETTE, FEBRUARY 28, MARCH 7, MARCH 14, 2013

NOTICE OF PUBLIC AUCTION
NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March 15, 2013 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. March 15, 2013 by 6:00pm
Monique Martinez A128 Leonard Nazareno B3514
Steve Varela B1037 Charlie Espinosa B3613
Albert Pipil B1047 Ashlee Harrison B3645
Derrick Benn B1051 Ashley M Nett B3655
Michelle Giunta B1413 Kaili Atchison B4127
Angline Venturella B2127 Leila L Fisher B4129
Jason Ruffinelli B2132 Melissa Lopez B4240 Shanna Loader B2211 Refugio Pedroza B4301
Jennifer Vasquez B2446 Jimmie P McDaniel B4407
Joel Martinez B2614 Osvaldo Aguirre B4517
Angela Gonzales B2637 Raquel Pacheco B4608
Armando Delgado B3212 Susie Olivares B4614
Yvette Estrella B3220 Maria Carrillo B4619
Juan A Remon B3227 Matthew Dennis B4629
Felix Hernandez B3320 Staci Hall B4630
Mauro Diaz B3332
Dated: February 26, 2013 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette FEBRUARY 28 MARCH 7, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130221-10002231-0
The following person(s) is (are) doing business as:
JillAnitaVintage,com, 28 San Miguel, Camarillo, CA 93010; County of Ventura
Jill Tabor, 28 San Miguel Dr., Camarillo, CA 93010.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/07/2013.
I declare that all information in this statement 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/ Jill Tabor
This statement was filed with the County Clerk of Ventura on February 21, 2013.
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).
2/28, 3/7, 3/14, 3/21/13 CNS-2448891#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130221-10002232-0
The following person(s) is (are) doing business as:
Pacific Coast Web Design, 313 Hillrose Ct., Newbury Park, CA 91320;County of Ventura
Danielle Sadler, 313 Hillrose Ct., Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on September 1, 2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Danielle Sadler
This statement was filed with the County Clerk of Ventura on February 21, 2013.
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).
2/28, 3/7, 3/14, 3/21/13 CNS-2448517#

 
02/21/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001823. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MAGIC MUFFLER SERVICE OF SIMI VALLEY 2) MAGIC AUTO CARE OF SIMI VALLEY, 886 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. SUSAN PRIEBE, 250 E. TELEGRAPH RD. SPC 121, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 02/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001132. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REDEEMING GRACE OF CHRIST CHURCH OF OXNARD, 1800 SOUTH C STREET, OXNARD, CA 93033 VENTURA. WILLIAM CLIFFORD WINTER, 456 WEST FIR AVENUE, 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 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: WILLIAM CLIFFORD WINTER. This statement was filed with the County Clerk of Ventura County on 01/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001549. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A.I. JEWELRY DESIGN BY MONI, 325 SHARON LANE, PORT HUENEME, CA 93041 VENTURA. MONICA ARELLANO, 325 SHARON LANE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/06/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONICA ARELLANO. This statement was filed with the County Clerk of Ventura County on 02/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001246. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BATTINGCAGEPARTS.COM, 5593 WILLOW VIEW DR., CAMARILLO, CA 93012 VENTURA. JOHN COX, 5593 WILLOW VIEW DR., 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: JOHN COX. This statement was filed with the County Clerk of Ventura County on 01/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001357. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALPHA DOG MARKETING, 4332 FAIRBROOK LANE, MOORPARK, CA 93021 VENTURA. JEFFREY A. BOE, 4332 FAIRBROOK LANE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JEFFREY A. BOE. This statement was filed with the County Clerk of Ventura County on 02/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001820. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) USA UNITED VOLLEYBALL CLUB 2) USA UNITED VBC, 3975 HEMWAY COURT, SIMI VALLEY, CA 93063 VENTURA COUNTY. JESSE WEBSTER, 3975 HEMWAY COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 WEBSTER. This statement was filed with the County Clerk of Ventura County on 02/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001548. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHEAR VIEW SALON, 2840 S. HARBOR BLVD, UNIT C1, OXNARD, CA 93035 VENTURA. TAMMY L. WILLIAMS, 1824 BEARDEN CT., 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: TAMMY WILLIAMS. This statement was filed with the County Clerk of Ventura County on 02/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002020. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JCI, 2081 N. OXNARD, BLVD #151, OXNARD, CA 93036 COUNTY OF VENTURA. JASON TRAVIS COOK, 375 CORSICANA DR., 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: JASON TRAVIS COOK. This statement was filed with the County Clerk of Ventura County on 02/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002045. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WESTERN MORTGAGE 2) WICK CAPITAL, 6909 HOGAN STREET, MOORPARK, CA 93021 VENTURA. JAMES RICHARD WICK, 6909 HOGAN STREET, MOORPARK, CA 93021, JANNETTE WAUGH WICK, 6909 HOGAN STREET, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. 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 R. WICK, BROKER. This statement was filed with the County Clerk of Ventura County on 02/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000892. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ONLINE BUSINESS SERVICES, 2472 EASTMAN AVE. SUITE 26, VENTURA, CA 93003 VENTURA. RICHARD ROLANDO VILLA, 6351 EGRET COURT, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/07/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD R. VILLA. This statement was filed with the County Clerk of Ventura County on 01/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001501. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PALACE VACATIONS, 2552 CORTEZ ST., OXNARD, CA 93036 VENTURA COUNTY. VICTOR TORRES, 2552 CORTEZ ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/05/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VICTOR TORRES. This statement was filed with the County Clerk of Ventura County on 02/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001654. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DALTON REAL ESTATE, 2109 MONTROSE DR., 1000 OAKS, CA 91362 VENTURA. EMMETT DALTON, 2109 MONTROSE 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 02/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EMMETT DALTON, EMMETT DALTON. This statement was filed with the County Clerk of Ventura County on 02/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000923. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHAZZ MOTORSPORTS/DESIGN, 9649 SANTA ROSA RD., SANTA ROSA VALLEY, CA 93012 VENTURA. ERICH MONTEITH, 9649 SANTA ROSA RD., SANTA ROSA VALLEY, 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 01/23/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERICH MONTEITH. This statement was filed with the County Clerk of Ventura County on 01/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001867. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MJB APPRAISAL, 185 FRANCES ST., VENTURA, CA 93003 VENTURA. MATHEW JOHN BELZANO JR., 185 FRANCES 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 01/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATHEW JOHN BELZANO JR. This statement was filed with the County Clerk of Ventura County on 02/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002090. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA GASOLINE STATION 2) VENTURA VALERO, 11005 CITRUS DR., VENTURA, CA 93004 VENTURA. KAMRAN TONY POURTAHERI, 938 CORTE AUGUSTA, 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 05/02/05. 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: KAMRAN TONY POURTAHERI. This statement was filed with the County Clerk of Ventura County on 02/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000925. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI SOL, 12712 SISAR RD., OJAI, CA 93023 VENTURA. JENIEFER ELON HERRON, 12712 SISAR RD., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JENIEFER HERRON. This statement was filed with the County Clerk of Ventura County on 01/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001588. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ITEMS BY DESIGN, 880 CALLE CEDRO, THOUSAND OAKS, CA 91360 VENTURA COUNTY. ROGER FRANCIS BURLINGAME, 880 CALLE CEDRO, THOUSAND OAKS, CA 91360, CHERYL LANE BURLINGAME, 880 CALLE CEDRO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. 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: ROGER BURLINGAME. This statement was filed with the County Clerk of Ventura County on 02/07/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: SHAREMYRV, INC., 1631 DEWAYNE AVE., CAMARILLO, CA 93010, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 08/19/11. The file number to the fictitious business name being abandoned: 20110819-10012193-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SHARE MY RV, INC., 1631 DEWAYNE AV., CAMARILLO, CA 9301. This business is conducted by: COPARTNERS. This statement was filed with the County Clerk of Ventura County on 02/13/13. Signed: SHARE MY RV, INC., EUGENE ELDER, PRESIDENT File Number: 20130213-10001892-0 1/1. Published in the Fillmore Gazette FEBRUARY 21, 28, MARCH 7, 14, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00432098-CU-PT-VTA. Petition of ROBYN MICHELLE PERRY for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ROBYN MICHELLE PERRY filed a petition with this court for a decree changing names as follows: ROBYN MICHELLE PERRY to RAVEN ROBYN MICHELLE PERRY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/29/13; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: N/A. Filed: 02/15/13. 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 FEBRUARY 21, 28 MARCH 7, 14, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00431640-CU-PT-VTA. Petition of ALEXIS SUMMER CRIPPEN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: ALEXIS SUMMER CRIPPEN to ALEXIS SUMMER COOVER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/25/13; Time: 8:30am, Department: 20, 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: 02/06/13. Filed: 02/06/13. 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 FEBRUARY 21, 28 MARCH 7, 14, 2013

TSG No.: 7461325 TS No.: CA1200248883 FHA/VA/PMI No.: APN: 052-0-053-245 Property Address: 614 BOULDER STREET FILLMORE, CA 93015 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/08/2004. 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. On 03/13/2013 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/17/2004, as Instrument No. 20041217-0334766, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: ALBERT LUNA JR. AND SANDRA LUNA, HUSBAND AND WIFE, AS JOINT TENANTS., WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 052-0-053-245 The street address and other common designation, if any, of the real property described above is purported to be: 614 BOULDER STREET, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $290,768.28. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1200248883 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. 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. First American Title Insurance Company First American Title Insurance Company 3 FIRST AMERICAN WAY SANTA ANA, CA 92707 Date: FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (916)939-0772 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.NPP0213629 FILLMORE GAZETTE 02/21/2013, 02/28/2013, 03/07/2013

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 434838CA Loan No. 3014781979 Title Order No. 602130036 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11-05-2007. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-21-2013 at 9:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11-12-2007, Book N/A, Page N/A, Instrument 20071112-00208366-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: DORIS KEATING, AN UNMARRIED WOMAN, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's 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. Sale 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 the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 Legal Description: FARM LOT 154 OF THE FILLMORE SUBDIVISION OF THE SESPE RANCHO, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP THEREOF RECORDED IN BOOK 3, PAGE 5 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THE NORTH 88 FEET OF SAID FARM LOT 154. ALSO EXCEPT THEREFROM ONE-HALF OF ALL CRUDE ALL OIL, PETROLEUM, GAS, BREA, ASPHALTUM AND ALL KINDRED SUBSTANCES AND OTHER MINERALS UNDER AND IN SAID LAND, AS RESERVED BY OSCAR W. HAASE AND LUCILLE E. HAASE IN A DEED RECORDED MARCH 6, 1970 IN BOOK 3631, PAGE 247, OFFICIAL RECORDS. Amount of unpaid balance and other charges: $1,786,050.19 (estimated) Street address and other common designation of the real property: 2278 GRAND AVENUE FILLMORE, CA 93015 APN Number: 043-0-020-180 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 02-19-2013 CALIFORNIA RECONVEYANCE COMPANY, as Trustee BRENDA BATTEN, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: www.lpsasap.com or 1-714-730-2727 www.priorityposting.com or 1-714-573-1965 www.auction.com or 1-800-280-2832 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, this information can be obtained from one of the following three companies: LPS Agency Sales and Posting at (714) 730-2727, or visit the Internet Web site www.lpsasap.com (Registration required to search for sale information) or Priority Posting and Publishing at (714) 573-1965 or visit the Internet Web site www.priorityposting.com (Click on the link for "Advanced Search" to search for sale information), or auction.com at 1-800-280-2832 or visit the Internet Web site www.auction.com, using the Trustee Sale No. shown above. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-4359528 02/21/2013, 02/28/2013, 03/07/2013

NOTICE OF TRUSTEE'S SALE TS No. 12-0083715 Doc ID #0001449526632005N Title Order No. 12-0153411 Investor/Insurer No. 1702149814 APN No. 052-0-032-250 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/13/2006. 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 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 HUGO SAMUEL GARNICA, AND ROSA MARIA I GARNICA, HUSBAND AND WIFE AS JOINT TENANTS AS TO AN UNDIVIDED FULL INTEREST, dated 09/13/2006 and recorded 9/22/2006, as Instrument No. 20060922-00200475-0, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 03/21/2013 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: 727 BLAINE AVE, FILLMORE, CA, 930151207. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $490,975.32. 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. 12-0083715. 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-FN4353275 02/21/2013, 02/28/2013, 03/07/2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130204-10001373-0
The following person(s) is (are) doing business as:
Anchor Associates, 3075 E. Thousand Oaks Blvd. Suite 20, Westlake Village, CA 91362, County of VENTURA
Anchor Cooper Group, LLC, 12071 Crest Court, Beverly Hills, CA 90210
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 01/11/2013.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Anchor Cooper Group, LLC
S/ Jack Cooper, Member
This statement was filed with the County Clerk of Ventura County on 02/04/2013.
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
2/21, 2/28, 3/7, 3/14/13 CNS-2447437#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130208-10001631-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ESTATE PLANNING LAW GROUP, 2) EPLG, 3) MATTHEW B. MACK, COUNSELOR AT LAW, 4) BUSINESS PLANNING LAW GROUP, 5) CHARITABLE PLANNING LAW GROUP, 6) ESTATE PLANNING LAW GROUP, 7) BCE LAW GROUP, 468 PENNSFIELD PLACE #201, THOUSAND OAKS, CA 91360, VENTURA COUNTY. MATTHEW B. MACK, COUNSELOR AT LAW, ESTATE PLANNING LAW GROUP INC., A/I# 3449073, 468 PENNSFIELD PLACE #201, THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 02/01/2012. 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: MATTHEW B. MACK, COUNSELOR AT LAW, ESTATE PLANNING LAW GROUP INC., MATTHEW B. MACK,
President. The statement was filed with the County Clerk of Ventura County on 02/08/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130205-10001478-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NORTH OAKS CENTER, 493 DESEO AVE., CAMARILLO, CA 93010, VENTURA COUNTY. LEONARD R SIMON, 493 DESEO AVE., CAMARILLO, CA 93010; NORTH OAKS PLAZA LLC, 493 DESEO AVE., CAMARILLO, CA 93010; SANFORD TUSTIN LLC, 3562 GREEN VISTA DR., CAMARILLO, CA 91346; STANLEY B SCHNEIDER, TRUSTEE FOR MARLENE WILK EXEMPT TRUST, 1800 CENTURY PARK EAST, LOS ANGELES, CA 90067; JERRY BERNS, 20523 DEFOREST ST., WOODLAND HILLS, CA 91364; BRUCE BERNS, 12727 HART ST., NORTH HOLLYWOOD, CA 91605; LEANNA B BERNS, 12727 HART ST., NORTH HOLLYWOOD, CA 91605. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 12/19/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or
she knows to be false, is guilty of a crime.) Type or Print Name: LEONARD R SIMON; NORTH OAKS PLAZA LLC; SANFORD TUSTIN LLC; STANLEY B SCHNEIDER, TRUSTEE FOR MARLENE WILK EXEMPT TRUST; JERRY BERNS; BRUCE BERNS; LEANNA B BERNS. The statement was filed with the County Clerk of Ventura County on 02/05/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130205-10001477-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PROPERT TRANSFER SERVICE, 5716 CORSA AVE #208, WEST LAKE VILLAGE, CA 91362, VENTURA COUNTY. TRANSACTION DATA SERVICES LLC, A/I# 201225410421, 5716 CORSA AVE #208, WEST LAKE VILLAGE, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 08/30/2012. 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: TRANSACTION DATA SERVICES LLC, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 02/05/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130205-10001476-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RECORD TRANSFER SERVICE, 5716 CORSA AVE #208, WEST LAKE VILLAGE, CA 91362, VENTURA COUNTY. TRANSACTION DATA SERVICES LLC, A/I# 201225410421, 5716 CORSA AVE #208, WEST LAKE VILLAGE, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 08/30/2012. 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: TRANSACTION DATA SERVICES LLC, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 02/05/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130205-10001475-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COMPLIANCE DOCUMENT SERVICES, 5716 CORSA AVE #208, WEST LAKE VILLAGE, CA 91362, VENTURA COUNTY. TRANSACTION DATA SERVICES LLC, A/I# 201225410421, 5716 CORSA AVE #208, WEST LAKE VILLAGE, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 08/30/2012. 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: TRANSACTION DATA SERVICES LLC, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 02/05/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130205-10001472-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PARK PLAZA WINE & SPIRITS, 3725 W HEMLOCK ST, OXNARD, CA 93035, VENTURA COUNTY. PARK PLAZA WINES & SPIRITS INC, A/I# C1036839, 4815 S ROSE AVE, OXNARD, CA 93033. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PARK PLAZA WINES & SPIRITS INC, DAVID MAM, President. The statement was filed with the County Clerk of Ventura County on 02/05/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130205-10001473-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GEORGE'S BARBER SHOP, 1625 ROYAL AVENUE, SIMI VALLEY, CA 93065, VENTURA COUNTY. OLGA M SIQUIN, 13255 CONCORAN STREET, SAN FERNANDO, CA 91310. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OLGA M SIQUIN. The statement was filed with the County Clerk of Ventura County on 02/05/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130205-10001474-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMPLY HEALTHY, 2745 RODNEY ST, NEWBURY PARK, CA 91320, VENTURA COUNTY. PAUL E SPANGLER, 2745 RODNEY ST, NEWBURY PARK, CA 91320; RANDY BORING, 5737 KANAN RD # 500, AGOURA HILLS, CA 91301. This business is conducted by: JOINT VENTURE 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: PAUL E SPANGLER; RANDY BORING. The statement was filed with the County Clerk of Ventura County on 02/05/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130207-10001576-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) E G DUNN CONSTRUCTION, 253 EL CAMINO DR, OJAI, CA 93023, VENTURA COUNTY. EDWARD G DUNN, 253 EL CAMINO DR, OJAI, CA 93023. 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: EDWARD G DUNN. The statement was filed with the County Clerk of Ventura County on 02/07/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130208-10001632-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BLOOMWOOD BOOKS, 3130 MONTAGNE WAY, THOUSAND OAKS, CA 91362, VENTURA COUNTY. NANCY SCROFANO, 3130 MONTAGNE WAY, THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NANCY SCROFANO. The statement was filed with the County Clerk of Ventura County on 02/08/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130201-10001349-0
The following person(s) is (are) doing business as:
Maserati o f Westlake, 3610 East Thousand Oaks Boulevard, Thosand Oaks, CA 91362
State of incorporation/Organization: 201125510428; CA
Westlake Coach Company, Inc., 8833 West Olympic Boulevard, Beverly Hills, CA 90211
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.)
Westlake Coach Company, LLC
S/ Bruce Frederick, President/COO
This statement was filed with the County Clerk of Ventura on February 1, 2013
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).
2/21, 2/28, 3/7, 3/14/13 CNS-2447647#

 
02/14/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001382. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL PROPERTY SERVICES, 616 E. MAIN ST., VENTURA, CA 93001 VENTURA. TAYLOR A. GILBERT, 1205 NEW BEDFORD CT., VENTURA, CA 93001, GERALD ROY PRICE, 2026 CHANNEL DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 06/01/12. 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: TAYLOR GILBERT. This statement was filed with the County Clerk of Ventura County on 02/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000706. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THIRD DAY LAWN AND HOME PRESERVATION, 5960 VALENTINE RD. #5, VENTURA, CA 93003, VENTURA. LILLIAN REYES, 997 CALLE EL CONDOR UNIT C, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LILLIAN REYES. This statement was filed with the County Clerk of Ventura County on 01/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001493. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BELLE ESTOILE, 728 ERICA PLACE, OXNARD, CA 93036 VENTURA. ESTHER L. BENEDICT, 728 ERICA PLACE, 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: ESTHER L. BENEDICT. This statement was filed with the County Clerk of Ventura County on 02/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001133. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JETTA BOYS, 1227 E. TELEGRAPH RD., FILLMORE, CA 93015 VENTURA. KRAUSE AIRCO, INC., 2725 NO 24TH STREET, STE. 4, PHOENIX, AZ 85008. 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 01/20/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KRAUSE AIRCO, INC, BEN KALKA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001648. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MSA DESIGN MEDIA, 3136 CAMINO GRACIOSA, THOUSAND OAKS, CA 91360 VENTURA. MIRANTE ALMAZAN, 3136 CAMINO GRACIOSA, THOUSAND OAKS, CA 91360, SUSIE ALMAZAN, 3136 CAMINO GRACIOSA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 02/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIRANTE ALMAZAN. This statement was filed with the County Clerk of Ventura County on 02/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001469. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FLAG FOOTBALL CALIFORNIA, 11757 PINEDALE RD., MOORPARK, CA 93021 VENTURA. GLASS HALF FULL, LLC, 11757 PINEDALE RD., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 02/05/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GLASS HALF FULL, LLC, RICHARD BUCHALTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000872. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NUTECH APPAREL SERVICES 2) BLUE LOTUS MATERNITY 3) BLUE LOTUS YOGAWEAR, 181 WICKS RD., MOORPARK, CA 93021 VENTURA. ERICA SHOEMAKER, 181 WICKS RD., 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 1&2) 10/01/12, 3) 01/23/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERICA SHOEMAKER. This statement was filed with the County Clerk of Ventura County on 01/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000769. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIGHTY BITES CUPCAKES, 102 REDWOOD CIRCLE, VENTURA, CA 93003 VENTURA. ANDREA MARIE GOE, 102 REDWOOD CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JULY 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: ANDREA GOE. This statement was filed with the County Clerk of Ventura County on 01/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001058. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JON BAKER PRODUCTIONS 2) ASHLAWN RECORDS, 474 ERBES RD., THOUSAND OAKS CA 91362 VENTURA. JONATHAN BAKER, 474 ERBES RD., THOUSAND OAKS, CA 91362. 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 09/87. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JONATHAN (JON) BAKER, JON BAKER, OWNER. This statement was filed with the County Clerk of Ventura County on 01/28/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001710. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PUBLIC EARLY ALERTING SERVICE 2) P.E.A.S., 176 VERDI RD., VENTURA, CA 93003 VENTURA. ROSS ALAN LYDECKER, 176 VERDI RD., 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 02/10/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSS LYDECKER. This statement was filed with the County Clerk of Ventura County on 02/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001526. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAMINO DEL SOL FUNERAL HOME 2) THE CASKET STORE 3) ALL HERITAGE BURIAL / CREMATION PLANNING SERVICES, 200 NORTH C STREET, OXNARD, CA 93030 VENTURA. SCHECO, INC., 1313 NORTH MARKET, WILMINGTON, DE 19108. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1) CAMINO 1-1-1998, 2) CASKET STORE 1-1-1998, 3) 7-1-1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCHECO, INC., O. L. SCHIMMEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001529. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GUARDIAN MEMORIAL, 300 ESPLANADE DRIVE, 9TH FLOOR, OXNARD, CA 93030 VENTURA. SCHECO, INC., 1313 NORTH MARKET, WILMINGTON, DE 19108. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-1-1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCHECO, INC., O. L. SCHIMMEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001528. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AABBEY BURIAL, CREMATION & CASKET SERVICE, 3390 AUTO MALL DRIVE, THOUSAND OAKS, CA 91360 VENTURA. SCHECO INC., 200 N ‘C’ ST., OXNARD, CA 93030. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-1-1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AABBEY BURIAL, CREMATION & CASKET SERVICE, O. L. SCHIMMEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001527. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CATHEDRAL MORTUARY ASSOCIATES, 1810 SUNKIST CIRCLE, OXNARD, CA 93033 VENTURA. SCHECO INC., 200 N ‘C’ ST., OXNARD, CA 93030. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-1-1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CATHEDRAL MOARTUARY ASSOCIATES, O. L. SCHIMMEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001600. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NISHI QUALITY FLOWERS, 3623 ETTING ROAD, OXNARD, CA 93033 VENTURA. BOB RYO SUZUKI, 161 MODESTO AVENUE, 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: BOB RYO SUZUKI. This statement was filed with the County Clerk of Ventura County on 02/07/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BELLA MANOS MASSAGE BOUTIQUE, 150 SOIUTH OAK ST., SUITE 200, VENTURA, CA 93001 VENTURA. KIMBERLY ANN BROWN, 272 WEST HARRISON AVE., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLY ANN BROWN. This statement was filed with the County Clerk of Ventura County on 01/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001751. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DOLLAR SMART 2) DOLLAR SMART MONEY CENTERS 3) DOLLARSMART MONEY CENTERS 4) DOLLAR$MART MONEY CENTERS 5) DOLLAR$MART MONEY CENTERS 6) DOLLAR $MART, 1460 DORIS AVE., OXNARD, CA 93030 VENTURA. GPMM MONEY CENTER, INC., 3530 E. MAIN ST., VENTURA, CA 93003. STATE OF INCORPORATION: 2177763/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) SEPT. 1999, 3-6) 09/29/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GPMM MONEY CENTER, INC., GREGORY J. PALMER, SECRETARY. This statement was filed with the County Clerk of Ventura County on 02/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DOLLAR SMART 2) DOLLAR SMART MONEY CENTERS 3) DOLLARSMART MONEY CENTERS 4) DOLLAR$MART MONEY CENTERS 5) DOLLAR$MART MONEY CENTERS 6) DOLLAR $MART, 1420 W. CHANNEL ISLANDS BLVD., OXNARD, CA 93033 VENTURA. GPMM MONEY CENTER, INC., 3530 E. MAIN ST., VENTURA, CA 93003. STATE OF INCORPORATION: 2177763/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) SEPT. 1999, 3-6) 09/29/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GPMM MONEY CENTER, INC., GREGORY J. PALMER, SECRETARY. This statement was filed with the County Clerk of Ventura County on 02/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001753. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DOLLAR SMART 2) DOLLAR SMART MONEY CENTERS 3) DOLLARSMART MONEY CENTERS 4) DOLLAR$MART MONEY CENTERS 5) DOLLAR$MART MONEY CENTERS 6) DOLLAR $MART, 3995 COCHRAN ST. #3, SIMI VALLEY, CA 93062 VENTURA. GPMM MONEY CENTER, INC., 3530 E. MAIN ST., VENTURA, CA 93003. STATE OF INCORPORATION: 2177763/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) SEPT. 1999, 3-6) 09/29/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GPMM MONEY CENTER, INC., GREGORY J. PALMER, SECRETARY. This statement was filed with the County Clerk of Ventura County on 02/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001754. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DOLLAR SMART 2) DOLLAR SMART MONEY CENTERS 3) DOLLARSMART MONEY CENTERS 4) DOLLAR$MART MONEY CENTERS 5) DOLLAR$MART MONEY CENTERS 6) DOLLAR $MART, 3530 E MAIN ST., VENTURA, CA 93003 VENTURA. GPMM MONEY CENTER, INC., 3530 E. MAIN ST., VENTURA, CA 93003. STATE OF INCORPORATION: 2177763/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) SEPT. 1999, 3-6) 09/29/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GPMM MONEY CENTER, INC., GREGORY J. PALMER, SECRETARY. This statement was filed with the County Clerk of Ventura County on 02/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001372. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JUST BREATHE PILATES, 1931 DAILY DR STE B, CAMARILLO, CA 93010 VENTURA. LESLIE BRANGHAM INC, 1953 OLD RANCH ROAD, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 03/03/08. 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: LESLIE BRANGHAM INC, LESLIE BRANGHAM, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000951. The following person (persons) is (are) doing business as: Fictitious Business Name(s) R&M CUSTOMS, 191 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. RAMON JARAMILLO, 30508 PARK VISTA DR., CASTAIC, CA 91384. 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 01/24/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAMON JARAMILLO. This statement was filed with the County Clerk of Ventura County on 01/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001786. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOORPARK RV STORAGE, LLC, 4875 SPRING ROAD, MOORPARK, CA 93021 VENTURA. A-C CONSTRUCTION, INC., 4875 SPRING ROAD, 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 01/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: A-C CONSTRUCTION, INC., BANNY K. ANDERSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001768. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PICK THE PART INC., 936 MISSION ROCK RD., SANTA PAULA, CA 93060 VENTURA. PICK THE PART INC., 936 MISSION ROCK RD., SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/11/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PICK THE PART INC., NAZARYAN RAZMIK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001628. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURAROCKS.COM 2) VENTURA ROCKS, 1100 PITTSFIELD LANE, VENTURA, CA 93001 VENTURA. PAMELA E. BAUMGARDNER, 1100 PITTSFIELD LN., VENTURA, CA 93001, EVE M. MIMIAGA, 624 VIA ONDULANDO, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: PAMELA E. BAUMGARDNER. This statement was filed with the County Clerk of Ventura County on 02/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00431640-CU-PT-VTA. Petition of ALEXIS SUMMER CRIPPEN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: ALEXIS SUMMER CRIPPEN to ALEXIS SUMMER COOVER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/25/12; Time: 8:30am, Department: 20, 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: 02/06/13. 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 FEBRUARY 14, 21, 28 MARCH 7, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130129-10001118-0
The following person(s) is (are) doing business as:
Good Worx & Dirty Saints, 2084 Los Feliz Dr. #11, Thousand Oaks, CA 91362.
Albert Astorga, 2084 Los Feliz Dr. #11,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 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/ Albert Astorga
This statement was filed with the County Clerk of Ventura on January 29, 2013.
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).
2/14, 2/21, 2/28, 3/7/13 CNS-2438938#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130205-10001422-0
The following person(s) is (are) doing business as:
GPS Merchant Services, 177 Park Hill Road, Simi Valley, CA 93065; County of Ventura
Gloria Soble, 177 Park Hill Road, Simi Valley, CA 93065.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Gloria Soble, Owner
This statement was filed with the County Clerk of Ventura on February 5, 2013.
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).
2/14, 2/21, 2/28, 3/7/13 CNS-2440084#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130206-10001511-0
The following person(s) is (are) doing business as:
Coastal Construction Management, 2041 Euclid Circle, Camarillo, CA 93010, County of Ventura
James A. Mincy, 2041 Euclid Circle, Camarillo, CA 93010
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/13
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ James A. Mincy
This statement was filed with the County Clerk of Ventura on February 06, 2013.
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).
2/14, 2/21, 2/28, 3/7/13 CNS-2442456#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130201-10001299-0
The following person(s) is (are) doing business as:
LubeZilla, 3623 Old Conejo Rd. Suite #100, Newbury Park, CA 91320. County of Ventura
State of incorporation: CA.
D2 Inc., 5737 Kanan Rd. #554, Agoura Hills, CA 91301
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/12/2012
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.)
D2 Inc.
S/ Danny Becker, President
This statement was filed with the County Clerk of Ventura on February 1, 2013
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).
2/14, 2/21, 2/28, 3/7/13 CNS-2440805#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130131-10001259-0
The following person(s) is (are) doing business as:
Gabriel Guerra Construction Services, 1108 Currier Ave., Simi Valley, CA 93065; County of Ventura
Gabriel Guerra, 1108 Currier Ave., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Gabriel Guerra
This statement was filed with the County Clerk of Ventura on January 31, 2013
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).
2/14, 2/21, 2/28, 3/7/13 CNS-2440155#

 
02/07/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000922. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ST GROUP, 870 HIGH POINT DR., VENTURA, CA 93003 VENTURA. ADELA SELINA TRAINOR, 870 HIGH POINT DRIVE, VENTURA, CA 93003, THOMAS KENNETH TRAINOR, 870 HIGH POINT DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADELA SELINA TRAINOR. This statement was filed with the County Clerk of Ventura County on 01/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001020. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHEEL TRADERS, 2856 BUFF CIR., SIMI VALLEY, CA 93065 VENTURA. BERNARDO DIROMA, 2856 BUFF CIR., 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 01/25/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BERNARDO DIROMA. This statement was filed with the County Clerk of Ventura County on 01/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HYDRO-LINK, 2126 ATWATER AVE., SIMI VALLEY, CA 93063 VENTURA. CANNABIS VOICE INC., 2126 ATWATER AVE., 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 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: CANNABIS VOICE, INC., ALEN BABAKHANYAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000628. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INSTALL NATION, 1448 PATRICIA AVE. #208, SIMI VALLEY, CA 93065 VENTURA. CARLOS APARICIO, 1448 PATRICIA AVE. #208, 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 01/14/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARLOS APARICIO, OWNER. This statement was filed with the County Clerk of Ventura County on 01/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001000. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROSEBUD CHOCOLATES, 3101 OARFISH LANE, OXNARD, CA 93036 VENTURA. ROSEMARIE CABALLERO, 200 EAST FIESTA GREEN, PORT HUENEME, CA 93041, BETH KILGORE 3101 OARFISH LANE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 02/01/05. 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: BETH KILGORE. This statement was filed with the County Clerk of Ventura County on 01/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001022. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JABEAR ENGINEERING, 4556 INDUSTRIAL ST., SIMI VALLEY, CA 93063 VENTURA. JERRY ADRIAN FAUBERT, 2840 KYLE LANE, 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 01/25/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JERRY A FAUBERT. This statement was filed with the County Clerk of Ventura County on 01/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000958. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OSCAR MUNOZ PHOTOGRAPHY AND HD VIDEO 2) OSCAR MUNOZ PHOTOGRAPHY, 3004 DOVE CANYON DRIVE, OXNARD, CA 93036 VENTURA. OSCAR MUNOZ, 3004 DOVE CANYON DRIVE, 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 01/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OSCAR MUNOZ. This statement was filed with the County Clerk of Ventura County on 01/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000795. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CALIFORNIA ARTIST 2) CALIFORNIAARTIST 3) MARY ULRICH ART 4) SHOP OF THE PACIFIC, 1642 N. CAYTON AVE., SIMI VALLEY, CA 93065 VENTURA. MARY MAGDALENE ULRICH, 1642 N. CAYTON AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on #1-3) 05/30/06 #4) 01/18/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 M. ULRICH. This statement was filed with the County Clerk of Ventura County on 01/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001330. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VIBRANT LIVING, 11020 E. LAS POSAS ROAD, CAMARILLO, CA 93012 VENTURA. LISA M. FRIEDMAN, 11020 E. LAS POSAS ROAD, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LISA M. FRIEDMAN. This statement was filed with the County Clerk of Ventura County on 02/01/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001126. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TITAN TEAR OFF, 367 COUNTRY CLUB DR. #14, SIMI VALLEY, CA 93065 VENTURA. ERIC BRYANT, 367 COUNTRY CLUB DR. #14, 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: ERIC BRYANT. This statement was filed with the County Clerk of Ventura County on 01/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000679. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SALT JUNGLE WINERY 2) PACKSADDLE VINEYARD 3) SAN BLAS VINEYARDS, 300 S. LEWIS, #C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, 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: JOHN DAUME. This statement was filed with the County Clerk of Ventura County on 01/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000908. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PLEASANTLY PLUMP CAKES 2) PLEASANTLY PLUMP TREATS, 2340 N JUSTIN, SIMI VALLEY, CA 93065 VENTURA. CASSIE LUTZ, 2340 N JUSTIN, 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: CASSIE LUTZ. This statement was filed with the County Clerk of Ventura County on 01/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000748. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL WEB GEEKS, 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 01/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000762. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIAMOND D CONCRETE CUTTING & CORING, 1790 KENDALL AVE., CAMARILLO, CA 93010 VENTURA. DARIN JAY EKDAHL, 1790 KENDALL AVE., 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 01/18/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DARIN JAY EKDAHL. This statement was filed with the County Clerk of Ventura County on 01/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001380. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RIVER PARK EXECUTIVE SUITES, 1000 TOWN CENTER DR., SUITE 300, OXNARD, CA 93036 VENTURA. EXECUTIVE LIFE SUITES, INC., 1000 TOWN CENTER DR. SUITE #300, 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 01/05/07. 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: EXECUTIVE LIFE SUITES, INC., MARY SQUIRE, PRESIDENT, EXECUTIVE LIFE SUITES, INC. This statement was filed with the County Clerk of Ventura County on 02/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001339. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SWAG BASEBALL, 8145 SUNSTONE ST., VENTURA, CA 93004 VENTURA. DWAYNE CONARY, 8145 SUNSTONE ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DWAYNE CONARY. This statement was filed with the County Clerk of Ventura County on 02/01/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001459. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MIRACLE GARLIC 2) AJO MILAGROSO 3) HEAVENLY SENT 4) JAPANESE GARLIC 5) AJO JAPONES, 1021 SCANDIA AVE. #33, VENTURA, CA 93004 VENTURA. KARLA L. SANCHEZ OVERPECK, 1021 SCANDIA AVE. #33, 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: KARLA L. SANCHEZ OVERPECK. This statement was filed with the County Clerk of Ventura County on 02/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

PUBLIC SALE OF PERSONAL PROPERTY
LEFT @ 5282 SHILOH WAY, VENTURA, CA. ITEMS
INCL. TREADMILL, WASH/DRYER, PATIO FURN,
COUCH, BBQ, RECLINER, ETC. SALE WILL BE CONDUCTED
AT: 1656 WALTER STREET, VENTURA, CA ON
FEB. 15, 2013 AT 8 AM
To be published in the Fillmore Gazette FEBRUARY 7, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130131-10001254-0
The following person(s) is (are) doing business as:
The Hub, 256 E. Ojai Ave., Ojai, CA 93023; County of Ventura
State of incorporation: California
Hub LLC, The, 256 E. Ojai Ave., Ojai, CA 93023
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 11/01/2010
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.)
Hub LLC
S/ Steven Peterson, Managing Member
This statement was filed with the County Clerk of Ventura on January 31, 2013
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).
2/7, 2/14, 2/21, 2/28/13
CNS-2435612#

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#12-115 December 10, 2012Ventura County Sheriff's Department officers seized $2735.00 U.S. currency at Wells Road north of Darling, Ventura CA, $17,700 U.S. currency at 10472 Jamestown, Ventura, CA and $913.00 U.S. currency at 135 East Havard, Ventura 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 $21,348.00.
FS#12-117 December 12, 2012 Ventura County Sheriff's Department officers seized $1,567.00 U.S. currency at 525 North A Street, 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 $1,567.00.
FS#12-119 December 30, 2012 Simi Valley Police Department officers seized $982.00 U.S. currency at 1098 Enchanted Way, 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 $982.00.
FS#13-001 January 08, 2013 Simi Valley Police Department officers seized $1,256.97 U.S. currency at 3901 Alamo Street, 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 $1,256.97.
FS#13-003 January 13, 2013 Port Hueneme Police Department officers seized $794.00 U.S. currency at Channel Islands Blvd. and Lido Blvd, Port Hueneme 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 $794.00.
FS#13-005 January 17, 2013 Ventura Police Department officers seized $915.00 U.S. currency at 101 Freeway near Lemon Grove Overpass, 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 $915.00.
FS#13-007 January 11, 2013 Ventura Police Department officers seized $799.00 U.S. currency at 4499 Dean Drive, 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 $799.00.
FS#13-008 January 17, 2013 Oxnard Police Department officers seized $1,424.84 U.S. currency at Gonzales Road and Oxnard Blvd., 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 $1,424.84.
FS#13-010 January 11, 2013 Ventura County Sheriff's Department officers seized $1,180.00 U.S. currency at 2340 Rose Avenue, 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 $1,180.00.
2/7, 2/14, 2/21/13 CNS-2440313#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130125-10000990-0
The following person(s) is (are) doing business as:
1. KENT H. LANDSBERG COMPANY, 2. KHL ENGINEERED PACKAGING SOLUTIONS, 2146 EASTMAN AVENUE, OXNARD, CA 93030, County of VENTURA
Amcor Packaging Distribution, 6600 VALLEY VIEW STREET, BUENA PARK, CA 90620
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/01/2000.
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.)
Amcor Packaging Distribution
S/ LARA COONS, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 01/25/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
2/7, 2/14, 2/21, 2/28/13 CNS-2435676#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130125-10000989-0
The following person(s) is (are) doing business as:
Vino Partners, 17401 Gresham Street, Northridge, CA 91325, County of VENTURA
Arthur D'Egidio, 17401 Gresham Street, Northridge, CA 91325
joseph ronald Polito, 17401 Gresham Street, Northridge, CA 91325
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/01/1995.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Arthur D'Egidio
This statement was filed with the County Clerk of Ventura County on 01/25/2013.
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).
Renewal Filing
2/7, 2/14, 2/21, 2/28/13 CNS-2421110#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130128-10001045-0
The following person(s) is (are) doing business as:
The Original Bach Flower Remedies, 621 Rushing Creek Place, Thousand Oaks, CA 91360
Directly From Nature LLC, 621 Rushing Creek Place, Thousand Oaks, CA 91360.
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.)
Directly From Nature LLC
S/ Bettina Rasmussen, CEO
This statement was filed with the County Clerk of Ventura on January 28, 2013.
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).
2/7, 2/14, 2/21, 2/28/13 CNS-2438197#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20130118-10000750-0
The following person(s) has (have) abandoned the use of the fictitious business name: NRG Residential Solar Solutions, 211 Carnegie Center, Princeton, NJ 08540
The date on which the Fictitious Business Name being Abandoned was filed: 10/29/2012
The file number to the Fictitious Business Name being Abandoned 20121029-10015555-0
The County where the Fictitious Business Name was filed Ventura
NRG SunCap LLC, 211 Carnegie Center, Princeton, NJ 08540
This business was conducted by Limited Liability Company.
I declare that all information in this statement 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/ Chrisala Monaussakis, Asst. Secretary
This statement was filed with the County Clerk of Ventura County on January 16, 2013.
2/7, 2/14, 2/21, 2/28/13 CNS-2434802#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130128-10001044-0
The following person(s) is (are) doing business as:
Formula 27 Hair & Beauty Systems, 1014 5th Westlake Blvd., Westlake Village, CA 91361,County of Ventura
State of incorporation: California
Digital Visualization LLC, 129 Dapplegray Road, Bell, CA 91307
Hair Police LLC, 6767 Sunset Blvd. #126, Los Angeles, CA 90028
This business is conducted by 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.)
Digital Visualization LLC
S/ Robert Lobetta, President
This statement was filed with the County Clerk of Ventura on January 28, 2013.
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).
2/7, 2/14, 2/21, 2/28/13 CNS-2438171#

NOTICE OF TRUSTEE'S SALE TS No. 12-0074205 Title Order No. 12-0132610 APN No. 102-0-040-285 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by OLIVER HARVEY AND JULIE HARVEY, HUSBAND AND WIFE AS COMMUNITY PROPERTY, dated 12/15/2005 and recorded 12/22/2005, as Instrument No. 20051222-0312687, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/28/2013 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 784 FOOTHILL ROAD, SANTA PAULA, CA, 93060. 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 $403,450.60. 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 12-0074205. 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/Sale Information: (800) 281-8219 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.171425 2/07, 2/14, 2/21/2013

NOTICE OF TRUSTEE'S SALE TSG No.: 120217501 TS No.: 2068.00126 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED February 08,2000. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On March 07, 2013, SAGE POINT LENDER SERVICES, LLC, as duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT drawn on a state or national bank, cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States). 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 with interest and late charges thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN BELOW MENTIONED DEED OF TRUST Executed by: ELISA KAISER-LOPEZ, A WIDOW Recorded on February 17, 2000, as Instrument No. 2000-0032739-00, of Official Records, in the office of the County Recorder of Ventura County, California Date of Sale: March 07, 2013 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 in the Auction.com Room The street address and other common designation, if any, of the real property described above is purported to be: 922 LIGHTHOUSE WAY, PORT HUENEME, CA 93041 APN# 233-0-160-145 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 this Notice of Sale is $54,813.02. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. 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 the return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. 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 Hen. 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, die rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site www.auction.com, using the file number assigned to this case 2068.00126. 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: January 26, 2013 SAGE POINT LENDER SERVICES, LLC 34 Executive Park, Suite 100 Irvine, CA 92614 949-265-9940 Lorena De La Torre FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (800) 280-2832 or visit www.auction.com SAGE POINT LENDER SERVICES, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. A-4356617 02/07/2013, 02/14/2013, 02/21/2013

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday February 21, 2013, 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.
Rolland, David Unit # A-025, Myers, Corina R. Unit # A-123, Meshwork, Lia Unit # B-057, Klein, Gabor A. Unit # B-091, Briones, Jeff Unit # D-14, Ramirez (Roark), Betty Unit # G-11, Spicer, Deborah E. Unit # H-10, Vahle, Dirk (California Closets) Unit # K-08, Pesek, Justin Unit # M-215, Ybarra, Jeff Unit # N-117, Carpenter, Scott Unit # P-0104, Ben-Zvy, Doron (QSonix, Inc.) Unit # P-0112, White, Derrick Unit # Q-0202C, Preston, Jessica Unit # Q-0235, Byrne, Erin R. Unit # R-258, Armstrong, Chris Unit # S1-082, Palmer, Sandy Unit # S2-296, Goldfield, Bryan (Kathryn) Unit # S4-226, Reynolds, Craig Unit # S5-107, Kochman, Kerryn Unit # S5-115, Fluke, Shawn T. Unit # S5-140, Bucaria, Karen Unit # S5-290, Hill, Denise Unit # S6-029, Greene, Jeffery (Jeffrey) Unit # S6-261
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette FEBRUARY 7, 14, 2013

 
01/31/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000613. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA BOATING SERVICES, 94 TELOMA DR., VENTURA, CA 93003 VENTURA. JAIR JUSTIN KUYPER, 94 TELOMA DR., VENTURA, CA 93003. STATE OF INCORPORATION: 01/14/13. 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: JAIR KUYPER, MR. This statement was filed with the County Clerk of Ventura County on 01/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000015. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INNOVATIVE DISTRIBUTORS, 229 N 5TH ST., SANTA PAULA, CA 93060 VENTURA. MICHELLE M. AMEY, 229 N 5TH ST., SANTA PAULA, CA 93060. STATE OF INCORPORATION: 01/02/13. 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 M. AMEY. This statement was filed with the County Clerk of Ventura County on 01/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000647. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI PARANORMAL INVESTIGATORS, 1201 RAINS COURT, OJAI, CA 93023 VENTURA. JOANNE AZOO, 1201 RAINS COURT, OJAI, CA 93023, JILL WEBB, 1208 RAINS COURT, OJAI, CA 93023, BRANDON AZOO, 1201 RAINS COURT, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOANNE AZOO. This statement was filed with the County Clerk of Ventura County on 01/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000850. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EMBRACING SENIORS, 3216 YARDLEY PL., SIMI VALLEY, CA 93063 VENTURA. JOE TRUPIANO, 3216 YARDLEY PL., SIMI VALLEY, CA 93063, COLT CURTIS, 1552 VENICE ST., SIMI VALLEY, CA 93065, TONY TRUPIANO, 3216 YARDLEY PLACE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 09/05/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH P. TRUPIANO. This statement was filed with the County Clerk of Ventura County on 01/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000810. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DEL REY DIVERS 2) AQUATECTURE 3) MARINA DEL REY DIVERS 4) DEL REY DIVE SERVICE 5) DEL REY DIVING SERVICE 6) FINE LINE DESIGN 7) MARINA DEL REY DIVE SERVICE, 409 N G ST., OXNARD, CA 93030 VENTURA. STEVEN DAVID GOLDBERG, 409 N G 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 1) 1965 2) 1986 3,4,7) 1995 5,6) 1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN DAVID GOLDBERG, OWNER. This statement was filed with the County Clerk of Ventura County on 01/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000863. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EWAY INSURANCE SERVICES, 771 E. DAILY DR. STE. 130, CAMARILLO, CA 93010 VENTURA. LEO A. SCHULTZ, 5866 SANTA LUCIA COURT, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEO A. SCHULTZ. This statement was filed with the County Clerk of Ventura County on 01/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000860. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOING TO THE DOGS, 5841 OAK KNOLLS RD., SIMI VALLEY, CA 93063 VENTURA. KELLY JONES, 5841 OAK KNOLLS RD., 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: KELLY JONES. This statement was filed with the County Clerk of Ventura County on 01/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000298. The following person (persons) is (are) doing business as: Fictitious Business Name(s) R & Z VENDING, 976 W. CARLISLE RD., WESTLAKE VILLAGE, CA 91361 VENTURA. LYNNE CASTILLO, 976 W. CARLISLE RD., WESTLAKE VILLAGE, CA 91316, BRUCE THOMPSON, 976 W. CARLISLE RD., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. 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: LYNNE CASTILLO. This statement was filed with the County Clerk of Ventura County on 01/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000902. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WASHING WELL LAUNDROMAT 2) WASHING WELL, 545 WEST LOS ANGELES AVENUE, MOORPARK, CA 93021 VENTURA. ROMANO W. MONTANARI, 2870 WHITE RIDGE PLACE, #18, THOUSAND OAKS, CA 91362, INES MONTANARI, 2870 WHITE RIDGE PLACE, #18, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 01/26/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROMANO W. MONTANARI. This statement was filed with the County Clerk of Ventura County on 01/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000758. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIVINA BOTANICUM, 328 FOOTHILL DR., FILLMORE, CA 93015 VENTURA COUNTY. INA ROSALES, 328 FOOTHILL DR., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INA ROSALES. This statement was filed with the County Clerk of Ventura County on 01/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000707. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AXIOM SERVICES, 4472 INDUSTRIAL STREET, SIMI VALLEY, CA 93063 VENTURA. ROBERT BOGARTZ, 3367 BILLIE CT., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT ROGARTZ, OWNER. This statement was filed with the County Clerk of Ventura County on 01/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000583. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRO COURIER, 1311 ECHO ST., OXNARD, CA 93036 VENTURA. TIFFANY LAPPO, 1311 ECHO ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TIFFANY LAPPO. This statement was filed with the County Clerk of Ventura County on 01/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLASSIC CONVERSIONS, 1744 N. LYNDHURST AVE., CAMARILLO, CA CAMARILLO, CA 93010 VENTURA. WILLIAM S. GUZMAN, 1744 N. LYNDHURST AVE., 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 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: WILLIAM J. GUZMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 01/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000814. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COASTAL SOFTUB 2) SPA WAREHOUSE, 6019 OLIVAS PARK DR SUITE A, VENTUA, CA 93003 VENTURA. LIGHT ACTIVE, INC., 6019 OLIVAS PARK DR SUITE A, VENTURA, CA 93003. STATE OF INCORPORATION: NEVADA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 4/7/2000. 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: JAMES P. VISHNEFSKE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000386. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTER FOR SPIRITUAL LIVING, PLEASANT VALLEY, 221 DAILY DR., SUITE #1, CAMARILLO, CA 93010 VENTURA. CENTER FOR SPIRITUAL LIVING PLEASANT VALLEY, 221 DAILY DR. SUITE #1, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA A0732468. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/10/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CENTER FOR SPIRITUAL LIVING PLEASANT VALLEY, PAMELLA P. GEAGAN, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000555. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PURE WATER POOL AND SPA SERVICES 2) PURE WATER POOLS, 5077 BARNARD ST., SIMI VALLEY, CA 93063 VENTURA. ZACHARY CHENEY, 5077 BARNARD ST., SIMI VALLEY, CA 93063, ANNABEL CHENEY, 5077 BARNARD ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ZACHARY CHENEY. This statement was filed with the County Clerk of Ventura County on 01/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000982. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ETI FINANCIAL GROUP, 919 LOMA VISTA PL., SANTA PAULA, CA 93060 VENTURA. MARY R. DOLL, 919 LOMA VISTA PL., 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 01/01/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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. DOLL. This statement was filed with the County Clerk of Ventura County on 01/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000408. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RCV DESIGN, 5273 N. COMMERCE UNIT 8, MOORPARK, CA 93021 VENTURA. RONALD VERBEEK, 2038 ELIZONDO STREET, 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: RONALD VERBEEK. This statement was filed with the County Clerk of Ventura County on 01/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001068. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIDSOURCE, 3563 OLD CONEJO RD., NEWBURY PARK, CA 91320 VENTURA. BRIDGEPOINT PACIFIC GROUP, INC., 164 W. JANSS CIR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY 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: BRIDGEPOINT PACIFIC GROUP, INC., GREGORY AUGUSTINE, MEMBER. This statement was filed with the County Clerk of Ventura County on 01/28/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000054. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOORPARK HAY COMPANY, 433 MOORPARK AVE., MOORPARK, CA 93021 VENTURA COUNTY. BEIRA MARITZA RAMIREZ GUZMAN, 890 CENTRAL AVE., FILLMORE, CA 93015, JOSE RUBEN FLORES JR., 890 CENTRAL AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BEIRA MARITZA RAMIREZ GUZMAN. This statement was filed with the County Clerk of Ventura County on 01/03/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31 FEBRUARY 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000055. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANTA PAULA RECYCLING, 17905 E. TELEGRAPH RD., SANTA PAULA, CA 93060 VENTURA COUNTY. BEIRA MARITZA RAMIREZ GUZMAN, 890 CENTRAL AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BEIRA MARITZA RAMIREZ GUZMAN. This statement was filed with the County Clerk of Ventura County on 01/03/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31 FEBRUARY 7, 14, 21, 2013

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
This notice is given in accordance with the provisions of Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Friday, February 15th at 9:00 A.M. where said property has been stored and located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA County of Ventura, The Abandoned goods, Chattles of personal property in the part below in the matters of:
Henry Davis, Jr - Misc Goods
Tim Maulhardt-Misc Goods
Walter Weatherford-Misc Goods
Michelle Cubillas-Misc Goods
Jannifer Gannion-Misc Goods
Landlord reserves the right to bid at the sale.
Cash only and removed day of sale. Sale subject to prior cancellation in the event of settlement
Auction Conducted by:
O’Brien’s Auction and Vehicle Lien Service, L.L.C.
Bond #158525941 Phone# 951-681-4113.
Toa be Published in The Fillmore Gazette JANUARY 31, FEBRUARY 7, 2013

fiCTITIOUS BUSINESS
NAME STATEMENT
File No. 20130122-10000832-0
The following person(s) is (are) doing business as:
Goddess Spirit Rising, 3085 Colette Ct., Simi Valley, CA 93063. County of Ventura.
Laura Krajewski, 3085 Colette Ct., 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 01/08/2013.
I declare that all information in this statement 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/ Laura Krajewski, Owner
This statement was filed with the County Clerk of Ventura on January 22, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/31, 2/7, 2/14, 2/21/13 CNS-2435517#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130115-10000599-0
The following person(s) is (are) doing business as:
Borrowed, 1976 Lakota St., Simi Valley, CA 93065, County of VENTURA
Wilson Technology Inc., 1976 Lakota St., Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Wilson Technology Inc.
S/ Keri Wilson, vice president,
This statement was filed with the County Clerk of Ventura County on 01/15/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
1/31, 2/7, 2/14, 2/21/13 CNS-2432076#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130122-10000833-0
The following person(s) is (are) doing business as:
Burger Werkz, 30869 East Thousand Oaks Blvd., Thousand Oaks, CA 91362, County of Ventura
State of incorporation: California
JLS Subs II, Inc., 30869 East Thousand Oaks Blvd., Thousand Oaks, CA 91362
This business is conducted by 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.)
JLS Subs II, Inc.
S/ Joseph W. Sutter, CEO
This statement was filed with the County Clerk of Ventura on January 22, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/31, 2/7, 2/14, 2/21/13 CNS-2435499#

NOTICE OF PUBLIC LIEN SALE Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Thursday, the 15th day of February 2013 at 12:00PM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond #14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
319 Richard Alexander
204 Angela Atherton
721 Melissa Blanchard
286 David Camarillo
515 Waylon Cassidy
519 Brian Corneluis
309 Michael Decker
118 Eric Gottesman
270 Patrick Harvey
233 Nathan Kupelian
534 Jamie Lagos
543 Jayne Luttrull
630 Anglela Macaluso
244 Stuart Matson
618 Naten Oakes
746 Jeffrey Scharetg
526 Howard Taylor
740 Laura Wright
Purchases must be paid for at the time of purchase. All purchased items sold “as is”. Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published at The Fillmore Gazette JANUARY 31 FEBRUARY 7, 2013

SUMMONS (FAMILY LAW) CITACION JUDICIAL – DERECHO DE FAMILIA
Notice to Respondent (Name)/ Aviso al del demandante es: AKATA BROWN
You are being sued. A usted lo están demandando.
PETITIONER’S NAME IS/EL NOMBRE DEL DEMANDANTE ES: EUGENE K. BROWN
CASE NUMBER D351618 Filed on July 17, 2012 with the Ventura Superior Court.
You have 30 Calendar Days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter or phone call will not protect you.
If you do not file your Response on time, the court may make orders affecting your marriage, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. If you cannot pay the filing fee, ask the clerk for a fee waiver form.
If you want legal advice, contact a lawyer immediately.
Usted tiene 30 Dias Calendarios después de recibir officialmente esta citación judicial y petición, para completar y presentar su formulario de Respuesta (Response form FL-120) ante la corte. Una carta o una llamada telefónica no le ofrecerá protección.
Si usted no presenta su Respuesta a tiempo. La corte puede expedir órdenes que afecten su matrimonio, su propiedad y que ordenen que usted pague mantención, honorarios de abogado y las costas. Si no puede pagar las costas por la presentación de la demanda, pida al actuario de la corte que le dé un formulario de exoneración de las mismas (Waiver of Court Fees and Costs).
Si desea obtener consejo legal, comuniquese de inmediato con un abogado.
NOTICE The restraining orders on the back are effective against both husband and wife until the petition is dismissed, a judgment is entered, or the court makes further orders. These orders are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them.
AVISO Las prohibiciones judiciales que aparecen al reverso de esta citación son efectivas para ambos cónyuges, tanto el esposo como la esposa, hasta que la petición sea rechazada, se dicte una decisión final o la corte expida instrucciones adicionales. Dichas prohibiciones pueden hacerse cumpliren cualquier parte de California por cualquier agente del orden público que las haya recibido o que haya visto una copia de ellas.
1. The name and address of the court is (El nombre y dirección de la corte es):
VENTURA COURT OF CALIFORNIA, COUNTY OF VENTURA
800 S. VICTORIA AVENUE
VENTURA, CA 93009
2. The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):
DEBRA J. KAY, SBN 12504
1965 Yosemite Ave., Suite 205
Simi Valley, CA 93063
Telephone: (805) 584-0577
Date (Fecha): JULY 17, 2012
MICHAEL D. PLANET Clerk (Actuario), by ANGELICA ROBLES, Deputy.
NOTICE TO THE PERSON SERVED: You are served as an individual
To be published on Thursday in the Fillmore Gazette JANUARY 31 FEBRUARY 7, 14, 21, 2013

LIEN SALE
This notice is given in accordance with the provisions of Section 21700et seq. of the business and Professions Code of the State of California. (See section 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Thursday the 14th day of February, 2013 at 10:30 A.M., on the premises where said property including: Furniture, house hold goods, electronics, tools, and miscellaneous items that have been stored and which are located at: Freeway Mini Storage, 4875 Market Street Ventura, CA 93003, County of Ventura, State of California, and will be sold by competitive bidding by: J. Michael’s Auction, Inc. Bond # 142295787 phone (714) 996-4881. The following: Customer Name and Unit Numbers.
Lopez, Louis J. A9
Williams, Freddie A41
Juarez, Jessica C 61
Shelton, Lenita D41
Gallardo, Gerri L . D103
Yamaguchi Enterprises E5
Meza, Christy E9
Bearden, Michael E42
Yamaguchi Enterprises, Inc. F12
Harris, Michael E. G1
Mendeas, Michael A. G33
Bergamo, Janet G125
Yamaguchi Enterprises
Yamaguchi Enterprises, E69 F13
Hilts, Cassie A.
Hilts, Cassie A. H51
H112
All purchases items sold as is where is and must be removed at the time of sale. Goods must be paid for in cash at time of sale. Freeway Mini Storage reserves the right to refuse any bids. Sale is subject to cancellation in the event of settlement between owner and obligated party(s). Freeway Mini Storage (805) 658-1094
PUBLISHED: 1/31/13 and 2/7/13