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.

09/06/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012430. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VALENTES TRUCKING 2) BLUE ICE LOGISTICS, 1851 HAAZ WAY, OXNARD, CA 93030 VENTURA. BLUE ICE LOGISTICS INC., 1851 HAAZ WAY, OXNA, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BLUE ICE LOGISTICS INC., ISIDRO GUTIERREZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012117. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW OAK PRESS, 9599 OJAI SANTA PAULA RD., OJAI, CA 93023 VENTURA. WILLIAM ALLAN EVENDEN, 9599 OJAI SANTA PAULA 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 10/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM A. EVENDEN. This statement was filed with the County Clerk of Ventura County on 08/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012425. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DLH POOLS, 2479 LA GRANADA DR., THOUSAND OAKS, CA 91362 VENTURA. DARREN LANCE HACHIYA, 2479 LA GRANADA DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DARREN LANCE HACHIYA. This statement was filed with the County Clerk of Ventura County on 08/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011889. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COFFEE DEPOT, 3192 N. SYCAMORE DR., SIMI VALLEY, CA 93065 VENTURA. ISIS EVELYN GAINES, 3192 N. SYCAMOR DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ISIS EVELYN GAINES. This statement was filed with the County Clerk of Ventura County on 08/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011900. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRAY GEAR GRAPHICS, 1593 GENE AVE., SIMI VALLEY, CA 93065 VENTURA. KEITH MATTHEWS, 1593 GEN 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 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: KEITH MATTHEWS. This statement was filed with the County Clerk of Ventura County on 08/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012468. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE GIFTED VOCATION, 3046 CHARLOTTE ST., NEWBURY PARK, CA 91320 VENTURA. SUZANNE FREIBERG, 3046 CHARLOTTE ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUZANNE FREIBERG, OWNER. This statement was filed with the County Clerk of Ventura County on 08/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012640. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CAPTREE COMPANY, 1220 JOHNSON DRIVE #19, VENTURA, CA 93003 VTA. MATTHEW T. MCCONVILLE, 1220 JOHNSON DRIVE #19, 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: MATTHEW T. MCCONVILLE. This statement was filed with the County Clerk of Ventura County on 08/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012576. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JACOBELLIS ACADEMY OF DANCE, 672 E. THOUSAND OAKS, BLVD., THOUSAND OAKS, CA 91360 VENTURA. LYNNE SIRAGUSA, 4610 FULTON AVE. #107, SHERMAN OAKS, CA 91423. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/27/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LYNNE SIRAGUSA. This statement was filed with the County Clerk of Ventura County on 08/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012465. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL PROFESSIONAL SOUNDS, 1120 NORTH CURRIER AVENUE, SIMI VALLEY, CA 93065 VENTURA. JUAN TADEO JR, 1120 NORTH CURRIER AVENUE, 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 12/11/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN TADEO, OWNER. This statement was filed with the County Clerk of Ventura County on 08/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALOHA SPIRIT SPORTFISHING, 511 HIGUERA DR., OXNARD, CA 93030 VENTURA. SHAWN STEWARD, 511 HIGUERA DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/17/07. 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: SHAWN STEWARD, OWNER. This statement was filed with the County Clerk of Ventura County on 08/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROVIDENCE ENTERPRISES, 382 FOOTHILL DRIVE, FILLMORE, CA 93015 VENTURA. STANLEY B. MASON, TRUSTEE, 382 FOOTHILL DRIVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 12/29/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STANLEY B. MASON, TRUSTEE OF THE STANLEY B. MASON SEPARATE PROPERTY TRUST. This statement was filed with the County Clerk of Ventura County on 09/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012711. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STITCHES N’ STASH, 2333 SHREVE AVE., SIMI VALLEY, CA 93063 VENTURA. PATRICIA ANN KUBACH, 347 KITETAIL ST., SIMI VALLEY, CA 93065, CANDACE SHARPE, 2333 SHREVE AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. 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: PAT KUBACH. This statement was filed with the County Clerk of Ventura County on 09/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120821-10012092-0
The following person(s) is (are) doing business as:
Bikram Yoga Thousand Oaks, 1714 Newbury Rd., Ste. P, Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
Quantum Ventures, Inc., CA., 263 Hodencamp Road, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Quantum Ventures, Inc.
S/ Beatrice Samson, President
This statement was filed with the County Clerk of Ventura on August 21, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/6, 9/13, 9/20, 9/27/12 CNS-2367099#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120821-10012091-0
The following person(s) is (are) doing business as:
Scrollworks Ornamental Iron, 2892 Gardner St., Simi Valley, CA 93065; County of Ventura.
State of incorporation: CA
Russell I. Voorhees, 2892 Gardner St., Simi Valley, CA 90625.
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/ Russell I. Voorhees
This statement was filed with the County Clerk of Ventura on August 21, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/6, 9/13, 9/20, 9/27/12 CNS-2367122#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120824-10012275-0
The following person(s) is (are) doing business as:
(1) Coinage, (2) Rock & Gem, 3585 Maple Street, Suite 232, Ventura, CA 93003; County of Ventura
State of incorporation: CA
Trimbach Media, 3585 Maple Street, Suite 232, Ventura, CA 93003.
This business is conducted by a corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Trimbach Media, President
This statement was filed with the County Clerk of Ventura on August 24, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/6, 9/13, 9/20, 9/27/12 CNS-2369097#

NOTICE OF TRUSTEE’S SALE TS No. CA-11-483868-CL Order No.: 110557797-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/14/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ALAN SCOTT CRAIG, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded: 12/26/2006 as Instrument No. 20061226-00269144-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 9/27/2012 at 11:00:00 AM Place of Sale: At the main front entrance to the County Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA 93003 Amount of unpaid balance and other charges: $452,431.60 The purported property address is: 358 & 360 BARD STREET, FILLMORE, CA 93015 Assessor’s Parcel No. 053-0-024-195 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-573-1965 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-11-483868-CL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. TS No.: CA-11-483868-CL IDSPub #0036298 9/6/2012 9/13/2012 9/20/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120821-10012089-0
The following person(s) is (are) doing business as:
Nagar Ni, 2251 North Oxnard Blvd., Oxnard, CA 93036; County of Ventura
Myo Thet Han, 1854 June Ct. West Covina, CA 91792
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 in.formation in this statement 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/ Myo Thet Han, Owner
This statement was filed with the County Clerk of Ventura on August 21, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/6, 9/13, 9/20, 9/27/12 CNS-2367143#

NOTICE OF PUBLIC LIEN SALE Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 14th day of September 2012 at 10:30AM 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. Phone 805 649 5533
UNIT #, TENANT NAME:
244 - STUART MATSON
251 - ANDREA KOONTZ
270 - PATRICK HARVEY
286 – DAVID CAMARILLO
422 – YNEZ LADOW
532 – SHARON KEECH
624 – JAMES GUTIERREZ
634 – MARK EICHUOLD
721 – MELISSA BLANCHARD
740 – LAURA WRIGHT
748 – ANGELA COTTINGHAM
755 – ROCQUE BERNALDO
Purchases must be paid for at the time of purchase. All purchased items sold “as is”. Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette SEPTEMBER 6, 13, 2012

 
08/30/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KALICO FABRICS 2) STITCH ADVENTURES, 438 CORTA STREET, OJAI, CA 93023 VENTURA. LYNNE WOODS, 438 CORTA STREET, 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 11/26/1990. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LYNNE WOODS. This statement was filed with the County Clerk of Ventura County on 08/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012040. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JKM & COMPANY, 1051 LAUREL FIG DRIVE, SIMI VALLEY, CA 93065 VENTURA. CYNTHIA ELHAI, 1051 LAUREL FIG DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/12/07. 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: CYNTHIA ELHAI. This statement was filed with the County Clerk of Ventura County on 08/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL ISLANDS HEALTH PRODUCTS, 601 DEL NORTE BL. #E, OXNARD, CA 93030 VENT. JANA LESNA, 168 TARKIO STR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/21/12. 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: JANA LESNA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCURATE BOOKKEEPING & ACCOUNTING, 2305 WORKMAN AVE., SIMI VALLEY, CA 93063 VENTURA. STEVEN ALLEN TROCINO, 2305 WORKMAN AVE., SIMI VALLEY, CA 93063, CHANDRA ANNE TROCINO, 2305 WORKMAN AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: STEVEN A. TROCINO, OWNER. This statement was filed with the County Clerk of Ventura County on 08/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011902. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POSH PRIVATE JET HOLIDAYS, 2830 BORCHARD ROAD, NEWBURY PARK, CA 91320 VENTURA. PLEASANT AIRCRAFT LEASING, LLC, 2830 BORCHARD ROAD, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 08/02/07. 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: PLEASANT AIRCRAFT LEASING, LLC, PRESIDENT, PLEASANT TRAVEL SERVICE, ITS MEMBER. This statement was filed with the County Clerk of Ventura County on 08/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011743. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DL REALTY, 2572 TAPO STREET, SIMI VALLEY, CA 93063 VENTURA. DL MORTGAGE INC., 2572 TAPO STREET, SIMI VALLEY, CA 93063. 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 06/11/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DL MORTGAGE INC., DIANA LONG, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011570. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLOSETS TO GO, 801 MITCHELL ROAD #105, NEWBURY PARK, CA 91320 VENTURA. EA ENGINEERING, INC., 801 MITCHELL ROAD #105, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 05/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EA ENGINEERING, INC., EVERETT ANGLE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010905. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KEEP ENTERTAINMENT AGENCY, 2054 HILLDALE AVENUE, SIMI VALLEY, CA 93063 VENTURA. KEEP PRODUCTIONS, INC., 2054 HILLDALE AVENUE, 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: KEEP PRODUCTIONS, INC., ANDREW ELKINS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012052. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAILWINDS CATERING, 2646 PALMA DR., #350, VENTURA, CA 93003 VENTURA. DOWNEY BROTHERS, INC., 22842 PERA RD., WOODLAND HILLS, CA 91364. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOWNEY BROTHERS, INC., JEFFREY DOWNEY, CEO. This statement was filed with the County Clerk of Ventura County on 08/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010859. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUAN SONADOR COMPANY, 350 N. LANTANA STREET, SUITE 201, CAMARILLO, CA 93010 VENTURA. CIMA ENTERPRISES, INC., 350 N. LANTANA STREET, SUITE 201, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CIMA ENTERPRISES, INC., ARMANDO SAHAGUN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTEGRUS, 1453 E JEFFERSON WAY APT #310, SIMI VALLEY, CA 93065 VENTURA. INTEGRUS BUSINESS SERVICES, LLC, 1453 E JEFFERSON WAY APT #310, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INTEGRUS BUSINESS SERVICES LLC, JAMIE EICHSTAEDT, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 08/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CK ELECTRIC, 59 CALLE VISTA, CAMARILLO, CA 93010 VENTURA. CHRISTOPHER JOHN KENZ, 59 CALLE VISTA 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: CHRISTOPHER JOHN KENZ. This statement was filed with the County Clerk of Ventura County on 08/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012198. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SMOKE 4 LESS & GIFTS, 646 WEST VENTURA STREET, FILLMORE, CA 93015 VENTURA. YEONG HO CHANG, 3129 CAVENDISH DR., LOS ANGELES, CA 90064. STATE 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: YEONG HO CHANG. This statement was filed with the County Clerk of Ventura County on 08/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011767. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANIMAL SHEPHERD PET SERVICES, 1184 OAK AVE., FILLMORE, CA 93015 VENTURA. SUMMER LEANNE BENNETT, 1184 OAK 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 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: SUMMER LEANNE BENNETT. This statement was filed with the County Clerk of Ventura County on 08/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011105. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JFMUSIC, 1916 PARK STREET, SIMI VALLEY, CA 93063 VENTURA. JOSEPH METCALFE, 3120 LA CASA STREET, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOSEPH METCALFE. This statement was filed with the County Clerk of Ventura County on 08/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

NAME STATEMENT
File No. 20120816-10011820-0
The following person(s) is (are) doing business as:
Marquette Commercial Finance, 35 West Main Street, Ste. B, Ventura, CA 93001, County of Ventura
State of incorporation: Minnesota
Marquette Transportation Finance, Inc., 1600 West 82nd Street, #250, Bloomington, MN 55431
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on March 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.)
Marquette Transportation Finance, Inc.
S/ Victoria A. Larson, Corporate Secretary
This statement was filed with the County Clerk of Ventura on August 16, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/30, 9/6, 9/13, 9/20/12 CNS-2368837#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120813-10011538-0
The following person(s) is (are) doing business as:
Cavalier Associates, 2801 Townsgate Road, Suite 350, Westlake Village, CA 91361, County of VENTURA
Cavalier Insurance Marketing Services, LLC, 2801 Townsgate Road, Suite 350, Westlake Village, CA 91361
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Cavalier Insurance Marketing Services, LLC
S/ Jason Cavalier, Vice President,
This statement was filed with the County Clerk of Ventura County on 08/13/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
8/30, 9/6, 9/13, 9/20/12 CNS-2360399#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120815-10011752-0
The following person(s) is (are) doing business as:
1. Channel Microwave, 2. Lorch Microwave, 480 Constitution Avenue, Camarillo, CA 93010; County of Ventura
State of incorporation: Delaware
Trak Microwave Corporation, 4726 Eisenhower Blvd., Tampa, FL 33634
This business is conducted by A Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Trak Microwave Corporation
S/ Carla Campbell, VP & Treasurer
This statement was filed with the County Clerk of Ventura on August 15, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/30, 9/6, 9/13, 9/20/12 CNS-2359019#

NOTICE OF TRUSTEE'S SALE Loan Number: 0655271331 Trustee Sale Number: CA1200052831 APN: 053-0-131-085 Title Order No. 6491929 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/19/2004. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. 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: MICHAEL CHAD VAN WINKLE AND DAHLIA P. VAN WINKLE., HUSBAND AND WIFE AS JOINTE TENANTS Recorded 11/30/2004 as Instrument No. 20041130-0317335 in Book XX , page XX of Official Records in the office of the Recorder of Ventura County, California Date of Sale: 09/27/2012 at 09:00 A.M. Place of Sale: Four Points by Sheraton Ventura Harbor Resort - Auction.Com Room, 1050 Schooner Dr, Ventura, CA, 93001 Property Address is purported to be: 145 BRIDLEWOOD LN FILLMORE, CA 93015 APN#: 053-0-131-085 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 $298,405.97 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 800.280.2832 or visit this www.auction.com Internet Web site address for information regarding the sale of this property, using the file number assigned to this case file number. 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: 08/20/2012 Executive Trustee Services, LLC dba ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, CA 91504-3120 Sale Line: 800.280.2832 Reinstatement and Payoff Requests: 800.665.3932 lleanna Petersen, Authorized Signatory Sale Info Website: www.auction.com Automated Sales Line: 800.280.2832 Reinstatement and Payoff Requests: (800)-665-3932 THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE A-FN4287208 08/30/2012, 09/06/2012, 09/13/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120814-10011664-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BLUE SKIES DISTRIBUTION, 1838 EASTMAN AVENUE, SUITE 200, VENTURA, CA 93003, VENTURA COUNTY. ATHENA COSMETICS, INC., A/I# E0853742006-9, 1838 EASTMAN AVENUE, SUITE 200, VENTURA, CA 93003. This business is conducted by: A CORPORATION 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: ATHENA COSMETICS, INC., MICHAEL C. BRINKENHOFF, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 08/14/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on
which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/30/2012 09/06/2012 09/13/2012 09/20/2012

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 13th day of Sept. 2012 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
unit # 3 Antonio Patino
unit # 16 Antonio Patino
unit # 385 Bertha Vazquez
unit # 332 Sandra V. Pena
unit # 223 Javier Santos
unit # 62 Tanya Rivas
unit # 326 Edaena Barajas
unit # 70 Leticia Rojelio
unit # 30 Ricky/Lovia Pitts
unit # 190 Lucia Marcelino
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, August 30, 2012 and September 6, 2012.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120821-10012030-0
The following person(s) is (are) doing business as:
Discerning Reader, 12476 Crystal Ranch Road, Moorpark, CA 93021; County of Ventura
State of incorporation: CA
Stuart Lance Quinn, 12476 Crystal Ranch Road, 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 08/08/2012.
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/ Stuart Lance Quinn
This statement was filed with the County Clerk of Ventura on August 21, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/30, 9/6, 9/13, 9/20/12 CNS-2366052#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120817-10011925-0
The following person(s) is (are) doing business as:
Yorkshire Manor Pet Sitting, 856 La Grange Ave., Newbury Park, CA 91320, County of Ventura
Nella Hauser, 856 La Grange Ave., Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Nella Hauser
This statement was filed with the County Clerk of Ventura on August 17, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/30, 9/6, 9/13, 9/20/12 CNS-2364764#

ORDER TO SHOW CAUSE FOR CHANGE OF NAME AND GENDER
CASE NUMBER: 56-2012-00423003-CU-PT-VTA
1. Petition of (Name of petitioner): SHELBY MARIE TAYLOR. Petitioner (present name): SHELBY MARIE TAYLOR has filed a petition with this court for a decree changing petitioner's name to (proposed name): TAYLOR AATON BRANHAM 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition should not be granted. NOTICE OF HEARING: a. Date: 10/09/12. Time: 8:30am. Dept.: 43. Room:. The address of the court is Superior Court of California, County of Ventura, 800 South Victoria Ave., Ventura, CA 93009 Ventura Division. 3. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county (specify newspaper): THE FILLMORE GAZETTE. 4. Other:. Date: 08/22/12. Date Filed: 08/22/12. By Order of the Court Michael D. Planet, Judge of the Superior Court, Ventura Superior Court Executive Officer and Clerk, By SUSANNE LEON, Deputy Clerk. Published in the Fillmore Gazette AUGUST 30 SEPTEMBER 6, 13, 20, 2012

NOTICE OF TRUSTEE’S SALE T.S. No.: 9980-5351 TSG Order No.: 85614 A.P.N.: 054-0-040-315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/16/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 11/20/2009 as Document No.: 20091120-00188882-0, of Official Records in the office of the Recorder of Ventura County, California, executed by: Andrew J. Fabbro and Christina L. Fabbro, husband and wife as joint tenants, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). 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. Sale Date & Time: 09/21/2012 at 11:00 AM Sale Location: At the Main Front Entrance to the County Government Center, Hall of Justice, 800 S. Victoria Avenue, Ventura, CA. The street address and other common designation, if any, of the real property described above is purported to be: 442 Arborwood 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 in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $316,291.33 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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) 778-7237 for information regarding the trustee’s sale or visit this Internet Web site, www.rsvpforeclosures.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9980-5351. 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 Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. The Declaration pursuant to California Civil Code, Section 2923.5(a) was fulfilled when the Notice of Default was recorded on 02/01/2012 NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.rsvpforeclosures.com or call (877) 778-7237 NBS Default Services, LLC, Gaby Ospino/Jamie Harmon 08/23/2012 “We are attempting to collect a debt, and any information we obtain will be used for that purpose.” (RSVP# 292388, 08/30/12, 09/06/12, 09/13/12)

 
08/23/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011520. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAMPIONS YARD & GARDEN, 4285 PEACH SLOPE RD., MOORPARK, CA 93021 VENTURA. GUADALUPE P. GONDINEZ, 4285 PEACH SLOPE RD., MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GUADALUPE P. GODINEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 08/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30, SEPTEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011065. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOVE MOUNTAIN PRESS, 1092 MOUNTAIN OAK PLACE, THOUSAND OAKS, CA 91320 VENTURA. MOVE MOUNTAIN PRESS, LLC, 1092 MOUNTAIN OAK PLACE, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 04/06/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MOVE MOUNTAIN PRESS, LLC, NATHANIEL H. SHERRILL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30, SEPTEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010885. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOM ANDERSON GUITARWORKS, 845 RANCHO CONEJO BLVD., NEWBURY PARK, CA 91320 VENTURA. RAISE PRAISE, INC., 845 RANCHO CONEJO BLVD., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: C2017300 CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/02/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAISE PRAISE, INC, LAURIE M. BERG, SECRETARY/TREASURER. This statement was filed with the County Clerk of Ventura County on 08/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30, SEPTEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011613. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FACE FIRST, 1070 FLYNN RD., CAMARILLO, CA 93012 VTA. FACE FIRST, LLC., 1070 FLYNN RD., CAMARILLO, CA 93012. STATE OF INCORPORATION: DELEWARE. 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 07/18/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FACE FIRST, LLC, JOSEPH ROSENKRANTZ, CEO. This statement was filed with the County Clerk of Ventura County on 08/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30, SEPTEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011032. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLASSIC TIRE & AUTOMOTIVE, 304 GIANT OAK AVE., NEWBURY PARK, CA 91320 VENTURA. MOSES BAGHDAIAN, 3912 UNITED RD., AGOURA HILLS, CA 91301. STATE 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 08/01/12. 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: MOSES BAGHDAIAN. This statement was filed with the County Clerk of Ventura County on 08/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30, SEPTEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011167. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DALEX CHEVRON, 172 MOORPARK RD, THOUSAND OAKS, CA 91360 VENTURA. DALEX INVESTMENTS, INC., 172 MOORPARK RD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA 2732997. 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: DALEX CHEVRON, DAVID SUTTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30, SEPTEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012016. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THREE CHORD ROPE PRODUCTIONS, 825 GARNET AVENUE, VENTURA, CA 93004 VENTURA. TERRY GORKA, 825 GARNET AVENUE, VENTURA, CA 93004, VALERIE GORKA, 825 GARNET AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TERRY GORKA. This statement was filed with the County Clerk of Ventura County on 08/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30, SEPTEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011637. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMPLEMENTARY CURES, 769 REEF CIRCLE, PORT HUENEME, CA 93041 VENTURA. UDIT CHANDER KONDAL, 769 REEF CIRCLE, 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: UDIT KONDAL. This statement was filed with the County Clerk of Ventura County on 08/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30, SEPTEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010541. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASG, 14049 CHRISTIAN BARRETT DR., MOORPARK, CA 93021 VENTURA. THOMAS ADAMS, 841 CHELSEA CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS ADAMS. This statement was filed with the County Clerk of Ventura County on 07/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30, SEPTEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011896. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRMPATH, 13131 SHADOW WOOD PL., MOORPARK, CA 93021 VENTURA. RASHIDA SONI, 13131 SHADOW WOOD PL., 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: RASHIDA SONI. This statement was filed with the County Clerk of Ventura County on 08/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30, SEPTEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011762. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AUP SAUCE, 2571 YOUNG AVE., THOUSAND OAKS, CA 91360 VENTURA. CURSTIN LINNEA AUPPERLE, 2571 YOUNG AVE., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CURSTIN AUPPERLE. This statement was filed with the County Clerk of Ventura County on 08/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30, SEPTEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120810-10011442-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LA VENTANA TREATMENT PROGRAMS, 275 E. HILLCREST DRIVE SUITE 120 & 125, THOUSAND OAKS, CA 91360, VENTURA COUNTY. RYLIST, INC., A/I# 2842685, 275 E. HILLCREST DRIVE SUITE 120 & 125, 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) 07/01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RYLIST, INC., STEVE ZAMARRIPA, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 08/10/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years
from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/23/2012 08/30/2012 09/06/2012 09/13/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120809-10011386-0
The following person(s) is (are) doing business as:
Tank Top Wearhouse, 3447 Trailview Ct., Thousand Oaks, CA 91360; County of Ventura
Daniel R. Pawelczyk, 3447 Trailview Ct., Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Daniel R. Pawelczyk
This statement was filed with the County Clerk of Ventura on August 9, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/23, 8/30, 9/6, 9/13/12
CNS-2361024#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120809-10011384-0
The following person(s) is (are) doing business as:
SoCal Avocados, 5221 Bead Road, Moorpark, California 93021; County of Ventura
Joshua S. Brecunier, 5221 Bead Road, Moorpark, California 93021
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Joshua S. Brecunier
This statement was filed with the County Clerk of Ventura on August 9, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/23, 8/30, 9/6, 9/13/12
CNS-2360579#

NOTICE OF TRUSTEE'S SALE TS No. 11-0036137 Doc ID #000775114382005N Title Order No. 11-0028648 Investor/Insurer No. 1697577123 APN No. 050-0-192-040 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/09/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ALEJANDRO F. NIETO, AN UNMARRIED MAN, dated 09/09/2004 and recorded 9/17/2004, as Instrument No. 20040917-0253400, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/27/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 639 SARATOGA STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $374,499.62. 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 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 NOTICE OF TRUSTEE'S SALE TS No. 11-0036137. 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-FN4285639 08/23/2012, 08/30/2012, 09/06/2012

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 September 13, 2012 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. September 13, 2012 by 6:00pm
Michel Domingo B2123 William Martinez B3521
Steve Bonilla B2320 Catalina Contreras B3528
David Shafer B2436 Joseph Duran B3535
Benita Guzman B2440 Sarah Trotter B3605
Jose Zepeda B2510 Robert Tinoco B3631
Reginald Shropshire B2610 David I Mendoza B4019
Joel Martinez B2614 Lelia L Fisher B4129
Josie Garcia B2630 Adriana Magana B4148
Sharon Rogers B3317 Daniel David Ward B4222
Marina Mancini B3423 Susie M Olivares B4614
Thomas Whitney B3501 Maria Carrillo B4619
Dated: August 21, 2012 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 AUGUST 23, 30, 2012

 
08/16/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010793. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MELODIES ON MY MIND, 1555 W. 5TH ST., SUITE 255, OXNARD, CA 93030 VENTURA. GEORGIA BECKMAN, 2025 ENTRADA 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: GEORGIA BECKMAN. This statement was filed with the County Clerk of Ventura County on 07/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010967. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 2 SEAS LITERARY AGENCY 2) 2 SEAS LITERARY RIGHTS AGENCY, 42 TAORMINA LANE, OJAI, CA 93023 VENTURA. MARLEEN C. SEEGERS, 42 TAORMINA LANE, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: MARLEEN C. SEEGERS. This statement was filed with the County Clerk of Ventura County on 08/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011087. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NAC MARKETING GROUP 2) HOWTODEFROSTBREAD.COM 3) NAC EVENTS, 3376 SHADETREE WAY, CAMARILLO, CA 93012 VENTURA. CHRISTINA LYNN PETERSON, 3376 SHADETREE WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/26/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTINA PETERSON. This statement was filed with the County Clerk of Ventura County on 08/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011407. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KAMASUTRA SALON, 600 VICTORIA AVE. 700A, OXNARD, CA 93035 VENTURA. FRANCESCO CARTA, 1554 TWIN TIDES PL., 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: FRANCESCO CARTA. This statement was filed with the County Clerk of Ventura County on 08/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010979. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST IMPRESSIONS DESIGN SERVICES, 390 LIDO CT., CAMARILLO, CA 93010 VENTURA. ALISA JANE GOFF, 390 LIDO CT., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ALISA GOFF. This statement was filed with the County Clerk of Ventura County on 08/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010615. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISHOW, 442 W. VINEYARD AVE., OXNARD, CA 93036 VENTURA. LISA W. CARTER, 442 W. VINEYARD AVE., 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: LISA W. CARTER, OWNER. This statement was filed with the County Clerk of Ventura County on 07/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011518. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL ISLANDS EXCAVATION, 2373 PALOMAR AVE., VENUTRA, CA 93001 VENTURA. MANUEL GARCIA, 2373 PALOMAR AVE., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/06/2000. 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: MANUEL GARCIA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010384. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELITE ONE WATER DAMAGE AND RESTORATION, 1457 WILDER ST., THOUSAND OAKS, CA 91362 VENTURA. JAMES RYAN DELANY, 1457 WILDER ST., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/02/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES RYAN DELANY. This statement was filed with the County Clerk of Ventura County on 07/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VONBERGMANN ENTERPRISES 2) VONBERGMANN GUITARS, 322 N LOOP DR., CAMARILLO, CA 93010 VENTURA. ERIC C BERGMAN, 322 N LOOP DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 C BERGMAN. This statement was filed with the County Clerk of Ventura County on 08/09/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011537. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EDENHURST CONSULTING GROUP, 2229 CHESTERTON STREET, SIMI VALLEY, CA 93065 VENTURA. ROLAND M CASTRO, LLC, 2229 CHESTERTON STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ROLAND M. CASTRO, LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRESCA FOODS, 512 MAIN ST., FILLMORE, CA 93015 VENTURA. PETER DINOS, 512 MAIN ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETER DINOS. This statement was filed with the County Clerk of Ventura County on 08/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010217. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORRISFIT, 1461 FRAZIER ST., CAMARILLO, CA 93012 VENTURA. JUSTIN NORRIS, 1461 FRAZIER ST., 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: JUSTIN NORRIS. This statement was filed with the County Clerk of Ventura County on 07/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2012

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20120803-10011086-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: 1) NAC MARKETING GROUP 2) HOWTODEFROSTBREAD.COM, 5211 MEADOWVIEW DR., CAMARILLO, CA 93012. The date on which the fictitious business name being withdrawn was filed: 02/26/10. The File number to the fictitious business name being withdrawn: 20100226-10002634-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: NICOLE KELLER, 2261 LYNDHURST, CAMARILLO, CA 93010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): NICOLE KELLER. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 16, 23, 30 SEPTEMBER 6, 2012

Double R Towing, Inc.
LIEN SALE: 05-CHEV
License: NONE / UNK Vin: 1GCHC23285F912284 to be sold at 10:00 am on 8/28/2012 @ 190 N Olive St Ventura, CA
To be published in The Fillmore Gazette AUGUST 16, 2012

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-039 April 26, 2012 Oxnard Police Department officers seized $10,651.00 U.S. currency at 1421 Devonshire #B, Oxnard , CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,651.00
FS#12-058 July 13, 2012 Oxnard Police Department officers seized $1,136.000 U.S. currency at 364 Helsam Avenue, Oxnard CA and seized $20,800 U.S. currency at 3500 North Vineyard #C395, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $21,936.00.
FS#12-069 July 14, 2012 Oxnard Police Department officers seized $971.00 U.S. currency at 1300 block of Spruce, Oxnard, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $971.00
FS#12-070 July 18, 2012 Port Hueneme Police Department officers seized $1,761.00 U.S. currency at Channel Islands and Lido Blvd, Port Huenene , CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,761.00
FS#12-071 July 13, 2012 Ventura Police Department officers seized $1,062.00 U.S. currency at 2411 Panama Drive, Silverstrand, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,062.00
8/16, 8/23, 8/30/12 CNS-2362770#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120806-10011114-0
The following person(s) is (are) doing business as:
Boys and Arrows, LLC, 3835R Thousand Oaks Blvd., #310, Westlake Village, CA 91362, County of Ventura
State of incorporation: CA
Boys and Arrows, LLC, 3835R Thousand Oaks Blvd., #310, Westlake Village, CA 91362
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 1/23/12
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Boys and Arrows, LLC
S/ Meagan Scott, Managing Member
This statement was filed with the County Clerk of Ventura on August 06, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/16, 8/23, 8/30, 9/6/12 CNS-2355788#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120727-10010732-0
The following person(s) is (are) doing business as:
Dashboard California, 270 Lightwood Street, Camarillo, CA 93012, County of Ventura
Frank McCallion, 270 Lightwood Street, Camarillo, CA 93012
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/23/2012
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/ Frank McCallion
This statement was filed with the County Clerk of Ventura on July 27, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/16, 8/23, 8/30, 9/6/12 CNS-2361817#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120803-10011063-0
The following person(s) is (are) doing business as:
Sopus Products, 609 Science Drive, Moorpark, CA 93021, County of Ventura
State of incorporation: Delaware
Pennzoil-Quaker State Company, 700 Milam, Houston, TX 77002
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/30/2004
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Pennzoil-Quaker State Company
S/ Lynn S. Borgmeier, Secretary
This statement was filed with the County Clerk of Ventura on August 03, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/16, 8/23, 8/30, 9/6/12 CNS-2362306#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120806-10011113-0 1/1
The following person(s) is (are) doing business as:
Techy To Go, 651 Via Alondra, Suite 714, Camarillo, CA 93012; County of Ventura
State of incorporation: CA
Authority It LLC, 1000 Town Center Dr., Ste. 300, Oxnard, CA 93036
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.)
Authority It LLC
S/ Cory B. Soper, Managing Member
This statement was filed with the County Clerk of Ventura on August 6, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/16, 8/23, 8/30, 9/6/12 CNS-2359017#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120802-10010974-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CANVAS REPAIRS CO., 76 SUZANNE COURT, NEWBURY PARK, CA 91320, VENTURA COUNTY. JAMES J TAYLOR, 76 SUZANNE COURT, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES J TAYLOR. The statement was filed with the County Clerk of Ventura County on 08/02/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section
17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/16/2012 08/23/2012 08/30/2012 09/06/2012

 
08/09/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009795. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAPPIX, 308 SHAMROCK DR., VENTURA, CA 93003 VENTURA. NICHOLAS PULIDO, 308 SHAMROCK DR., VENTURA, CA 93003, CHRISTINE CABANGON, 1048 W. 25TH ST., SAN PEDRO, CA 90731. 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 02/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICHOLAS PULIDO. This statement was filed with the County Clerk of Ventura County on 07/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010945. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXTREMEVITAMIN.COM, 773 FAIRVIEW RD., OJAI, CA 93023 VENTURA. CYBERSOLUTIONS LLC, 773 FAIRVIEW RD., OJAI, CA 93023. 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 07/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CYBER SOLUTIONS LLC, BRIAN J. WADE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLACK SAND COFFEE CO., 5219 FLORAL DRIVE, VENTURA, CA 93002 VENTURA. LINDA J. BOYSIEWICK, 5219 FLORAL DRIVE, VENTURA, CA 93002. STATE 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: LINDA J. BOYSIEWICK. This statement was filed with the County Clerk of Ventura County on 07/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010827. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEBSITES BY RANDOLPH, 1764 FIRST ST. UNIT K, SIMI VALLEY, CA 93065 VENTURA. RANDOLPH WATKINS, 1764 FIRST ST. UNIT K, 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: RANDOLPH WATKINS, OWNER. This statement was filed with the County Clerk of Ventura County on 07/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010388. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDEN STATE TANS, 3113 LISBON LANE, OXNARD, CA 93036 VENTURA. TAMMY L. BECKER, 3113 LISBON LANE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 L. BECKER. This statement was filed with the County Clerk of Ventura County on 07/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010980. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARTLEY SHEET METAL, 4354 ROBINWOOD LANE, MOORPARK, CA 93021 VENTURA. WILLIAM A HARTLEY, 4354 ROBINWOOD 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 08/02/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM A. HARTLEY, OWNER. This statement was filed with the County Clerk of Ventura County on 08/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YAPPY HOUR VINEYARDS, 206 E. BAY BLVD., PORT HUENEME, CA 93041 VENTURA. MICHELLE GAYLORD, 206 E. BAY BLVD., PORT HUENEME, CA 93041, TASHA NESBITT, 2525 DOCKSON PLACE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 08/03/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TASHA L. NESBITT. This statement was filed with the County Clerk of Ventura County on 08/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN INDUSTRY SPEAKERS BUREAU, 44 SUMMERFIELD STREET, THOUSAND OAKS, CA 91360 VENTURA. WILLIAM WESTMILLER, 44 SUMMERFIELD STREET, THOUSAND OAKS, CA 91360, ROBIN WESTMILLER, 44 SUMMERFIELD STREET, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 01/02/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBIN WESTMILLER. This statement was filed with the County Clerk of Ventura County on 08/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010862. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIRST CHOICE POOL & SPA 2) ALL TOUCHED UP, 5291 SENECA PLACE, SIMI VALLEY, CA 93063 VENTURA. CRAIG MERRICK, 5291 SENECA PLACE, SIMI VALLEY, CA 93063, ELISE NOMA, 5291 SENECA PLACE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CRAIG MERRICK AND ELISE NOMA, OWNERS. This statement was filed with the County Clerk of Ventura County on 07/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010851. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COMPASSIONATE CARE RESIDENCE 2) COMPASSIONATE CARE RESIDENCES, 1595 KIRK AVE., THOUSAND OAKS, CA 91362 VENTURA. COMPASSIONATE CARE LLC., 6042 HEDGEWALL DR., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY/HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COMPASSIONATE CARE LLC, DAVID FLOOD, MEMBER. This statement was filed with the County Clerk of Ventura County on 07/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010670. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NUTRISHOP THOUSAND OAKS, 2630 E. THOUSAND OAKS BOULEVARD, THOUSAND OAKS, CA 91462 VENTURA. GERDES-JONES ENTERPRISES LLC, 21200 KITTRIDGE STREET APT #1102, WOODLAND HILLS, CA 91303. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: GERDES-JONES ENTERPRISES LLC, BRANDON GERDES, MANAGER. This statement was filed with the County Clerk of Ventura County on 07/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009884. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 SKYLIGHT STUDIO, 996 LAWRENCE DR., UNIT 205, NEWBURY PARK, CA 91320 VENTURA. TARYN FOSTER, 2591 TENNYSON CT., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TARYN FOSTER. This statement was filed with the County Clerk of Ventura County on 07/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010312. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA LEGAL SOLUTION, 207 W. LOS ANGELES AVE., SUITE 189, MOORPARK, CA 93021 VENTURA. ROBERT LOPEZ, 14294 PRINCETON AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT LOPEZ. This statement was filed with the County Clerk of Ventura County on 07/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010983. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STAR OF CALIFORNIA 2) STAR OF CA, 4880 MARKET STREET, VENTURA, CA 93003 VENTURA. SUPPORT AND TREATMENT FOR AUTISM AND RELATED DISORDERS (STAR), INC., 4880 MARKET STREET, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/19/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUPPORT & TREATMENT FOR AUTISM AND RELATED DISORDERS (STAR) INC., MICHELLE COULTER, SECRETARY. This statement was filed with the County Clerk of Ventura County on 08/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST SOUP IN THE WORLD PUBLISHING, 105 CONIFER CIRCLE, OAK PARK, CA 91377 VENTURA. MINOGUE, INC., 105 CONIFER CIRCLE, OAK PARK, CA 91377. 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: MINOGUE, INC., TERENCE MINOGUE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120726-10010658-0
The following person(s) is (are) doing business as:
The Pinkline, 3623 Old Conejo Rd., Suite 100, Newbury, CA 91320; County of Ventura
State of incorporation: CA
D2 Inc., 3623 Old Conejo Rd., Suite 100, Newbury, CA 91320
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
D2 Inc.
S/ Daniel Becker, President
This statement was filed with the County Clerk of Ventura on July 26, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/9, 8/16, 8/23, 8/30/12 CNS-2337293#

NOTICE OF TRUSTEE'S SALE TS No. 12-0039391 Doc ID #0002027764062005N Title Order No. 12-0070807 Investor/Insurer No. 201632450 APN No. 052-0-122-095 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/23/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JAMES M SHANE, AND MAGDALENA C SHANE, HUSBAND AND WIFE AS COMMUNTIY PROPERTY WITH RIGHT OF SURVIVORSHIP, dated 02/23/2009 and recorded 3/3/2009, as Instrument No. 20090303-00031917-0, in Book n/a, Page n/a, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/04/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 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: 1016 OLIVER STREET, FILLMORE, CA, 930151717. 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 $215,007.47. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. 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. 12-0039391. 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-4277569 08/09/2012, 08/16/2012, 08/23/2012

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20120719-10010306-0 1/1
The following person(s) has (have) abandoned the use of the fictitious business name: Skagen Denmark, 740 E. Ventura Boulevard, Unite 1224A, Camarillo, CA 93010
The fictitious business name referred to above was filed in the County Clerk's office on 9/7/2010 under Current File No. 20100907100128640 in Ventura County.
Skagen Designs, LTD, 640 Maestro Drive, Ste. 100, Reno, NV 89511
This business was conducted by a Corporation.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Skagen Designs Ltd.
S/ Randy Hyne, Secretary
This statement was filed with the County Clerk of Ventura County on July 19, 2012.
8/9, 8/16, 8/23, 8/30/12 CNS-2339374#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120723-10010476-0
The following person(s) is (are) doing business as:
1. Bas Rutten's Elite MMA, 2. MK Productions, LLC, 880 Hampshire Rd Suite X, Westlake Village, CA 91362, County of VENTURA
MK Productions, LLC, 880 Hampshire Rd Suite X, Westlake Village, CA 91362
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
MK Productions, LLC
S/ Ken Lawson, Manager
This statement was filed with the County Clerk of Ventura County on 07/23/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
8/9, 8/16, 8/23, 8/30/12 CNS-2357567#

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday August 23, 2012, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Medrano, Susan E. Unit # A-013, Vinokur, Dan Unit # A-147, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Morgan, Michele Unit # G-72, Almatroodi, Malik Unit # G-80, Rockey, Cyndi Unit # G-93, Walewangko, Ezer Unit # H-51, Gregson, James Unit # J-29, Walters, Shannon Unit # K-29, Schumacher, Steve Unit # N-271, Erickson, Gregg Unit # Q-0124, Macias, Frank Unit # Q-0207B, Davis, Susan Unit # Q-0215A, Hudanish, Kevin M. Unit # R-126, Richardson, Robyne Unit # R-270, Anthony, Donna Unit # S0-254, Lesseos, Michael Unit # S1-005, Lawlar, Cherie Unit # S1-031, Armstrong, Chris Unit # S1-082, Lawlar, Cherie Unit # S1-289, Morgan, Michele Unit # S2-209, Gasca, I. Lori Unit # S4-113, Amic, Nick Unit # S4-296, Kochman, Kerryn Unit # S5-115, Bacerra, Mark Unit # S6-245, Ziarniak, Linn (Linda) Unit # W1-034
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette AUGUST 9, 16, 2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 126718 11 Loan No. 0259756 Title Order No. 1336759 05 APN 054 0 040 285 TRA No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/24/08. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PRO¬CEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On August 30, 2012 at 11:00 AM, MORTGAGE LENDER SER¬VICES, INC. as the duly ap¬pointed Trustee under and pursu¬ant to Deed of Trust Recorded on 08/06/08 as Document No. 20080806 00120534 0 of official records in the Office of the Re¬corder of VENTURA County, Cali¬fornia, executed by: SERGIO ROMANO AND LINA ROMANO, as Trustor, WILL SELL AT PUB¬LIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank speci¬fied in section 5102 of the Finan¬cial Code and authorized to do business in this state). AT THE MAIN ENTRANCE TO THE GOV¬ERNMENT 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, California describing the land therein: SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF EXHIBIT "A" A Condominium Comprised of: Parcel 1: An Undivided Fee Sim¬ple Interest as a Tenant in Com¬mon in and to the Common Area Within Lot 8 Equal to the Recipro¬cal of the Number of Units Located Within Such Lot, as Shown on the Condominium Plan for the Arbors at Heritage Valley Parks, Phase 2, Recorded in the Office of the County Recorder of Ventura County, California, on October 27, 2006, as Document No. 20061027-00227889-0 ("Condominium Plan") of Tract No. 5474-2, in the City of Fillmore, County of Ventura, Cali¬fornia, Filed in the Office of the County Recorder of Ventura County in Book 156, Pages 19 to 24, Inclusive of Miscellaneous Records ("Map"). All Defined Terms Used Herein Shall Have the Meanings Set Forth in the Declara¬tion Referenced below and the Condominium Plan. Excepting Therefrom All Oil, Minerals and Water Rights below a Depth of 500 Feet from the Surface of Said Land, Without Right of Surface Entry, as Reserved by William D. Newsome and Margaret a. Newsome, as Trustees of the Newsome Family Trust U/D/T Dated August 23 1984, in Deed Recorded May 11, 2004 as Instru¬ment No. 20040511-0130099 of Official Records. Parcel 2: Unit No. 18, as Shown and Described on the Condominium Plan. Parcel 3: an Exclusive Easement over the Portion of the Association Property Designated in the Condominium Plan as Being Appurtenant to the Unit Described above If Any. Parcel 4: Non-Exclusive, Appurte¬nant Easements in and to the Association Property Shown in the Condominium Plan and in Other Phases of the Project for Use Thereof Pursuant to the Terms of the Declaration, Subject to Any Exclusive Use Easement Areas and Other Reservations Set Forth in the Declaration. Such Ease¬ments Shall Become Effective as to a Phase Subsequent to the Phase in Which the Condominium Is Located upon (1) Recordation of a Supplementary Declaration Declaring Such Phase to Be Sub¬ject to the Declaration of Recorda¬tion of a Separate Declaration of Restrictions Which Requires the Owners Within Such Phase to Be Members of the Association and (II) Conveyance of the First Condo¬minium in the Respective Phase, or as More Fully Set Forth in the Declaration. The Association Property Referred to Herein as to Each Such Phase Shall Be Shown and Described on the Condomin¬ium Plan Covering Such Phase, Recorded in the Office of the County Recorder of Ventura County, California, Excepting Therefrom Any Portion Thereof Which May Be Designated as an Exclusive Use Easement Area. Reserving Therefrom the Ease¬ment and Other Rights Reserved in Favor of Grantor in the Declara¬tion for Marketing and Develop¬ment, Including, Without Limitation, Subject to All Exclusive Use Ease¬ment Areas, the Right of Grantor to Maintain Marketing Units in the Condominiums Owned by Grantor, as Well as the Right of Access, Ingress, Egress for Visitors to the Sales Office and Marketing Units and the Right to Maintain Signs or Other Marketing Materials Within the Association Property of the Project. Further Reserving There¬from, for the Benefit of Grantor and its Successors and Assigns, an Easement for Ingress and Egress, in, on, Over, Through and Across the Association Property to Permit Grantor to Insall Improvements Thereon. The Grantor Further Reserves the Right to Prevent Access over Portions of Associa¬tion Property by Placing a Con¬struction Fence or Other Barrier Thereon Prior to Completion of Construction of All Improvemtns Within the Project. However, No Such Barrier Shall Prevent Ingress or Egress by Grantee to and from His or Her Unit. Further Reserving from Parcels 1 Through 3 Above, All Easements Described in the Declaration, the Condominium Plan, the Map, and All Other Ease¬ments of Record. The Real Prop¬erty Conveyed in this Grant Deed ("Property") Is Conveyed Together with a Membership in the Arbors at HVP HOA ("Association") and Accepted Subject to That Certain Declaration Mentined above and Any Amendments Thereto Now of Record or Which Will Be of Record Prior to the Recordation of this Grant Deed Which Are Incorpo¬rated Herein by Reference to this Grant Deed with the Same Effect as Though Fully Set Forth Herein, as More Particularly Described in the Declaration. The Property Is Conveyed Subject to Such Ease¬ments in Favor of the Association as Are Necessary to Perform the Duties and Obligations of the Association and Certain Easements Reserved by Grantor. Grantee, in Accepting this Grant Deed and the Conveyance Hereunder, Does Hereby Agree, Jointly and Sever¬ally, for the Benefit of the Associa¬tion and Each and Every One of the Other Members of the Association, That Grantee Will Promptly, Fully and Faithfully Com¬ply with and Conform to the Decla¬ration and the Articles of Incorpora¬tion and Bylaws of the Association and the Rules and Architectural Guidelines Referenced in the Declaration. In Particular, Grantee Does Hereby Agree, Jointly and Severally, Promptly to Pay in Full Any Dues, Fees or Assessments Levied by the Association on the Membership Conveyed Hereby. The Obligations of Grantee Herein Set Forth Shall Be Be Convenants Running with the Property it Being Understood That Said Membership in the Association and the Obliga¬tions Thereof, Will Automatically Pass to Grantees Successor in Title in the Property or Otherwise, and Shall Be Binding upon the Grantees above Named, Their Heirs, Devisees, Executors, Ad¬ministrators, Successors and Assigns. The Property Is Also Conveyed and Accepted Subject to That Certain Notice Mentioned above and Any Amendments Thereto Now of Record or Which Will Be of Record Prior to the Recordation of this Grant Deed,
All of Which Are Incorporated Herein by Reference with the Same Effect as Though Fully Set Forth Herein. The property heretofore described is being sold "as is". The street address and other common desig¬nation, if any, of the real property described above is purported to be: 449 ARBORWOOD STREET, FILLMORE, CA 93015. The un¬dersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $310,000.70 (Esti¬mated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than the full credit bid. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BID¬DERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear owner¬ship of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be respon¬sible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encour¬aged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be post¬poned one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939 0772 or visit this Internet Web site www.nationwideposting.com using the file number assigned to this case 126718 11. 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: 07/30/12 MORTGAGE LENDER SERVICES, INC. 81 BLUE RAVINE ROAD, SUITE 100, FOLSOM, CA 95630, (916) 962-3453 Sale Information Line: (916) 939-0772 or www.nationwideposting.com Tara Campbell, Trustee Sale Officer MORTGAGE LENDER SER¬VICES, INC. MAY BE A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFOR¬MATION OBTAINED WILL BE USED FOR THAT PURPOSE. NPP0205624 PUB: 08/09/12, 08/16/12, 08/23/12

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120802-10010952-0
The following person(s) is (are) doing business as:
Hearts Moving Mountains, 2212 Sonoma Ct., Thousand Oaks, CA 91362, County of Ventura
John Vanselow, 2212 Sonoma Ct., 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/ John Vanselow
This statement was filed with the County Clerk of Ventura on August 02, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/9, 8/16, 8/23, 8/30/12 CNS-2355184#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120730-10010807-0
The following person(s) is (are) doing business as:
Urban Wheels, 2267 Marter Ct., Simi Valley, California 93065; County of Ventura
State of incorporation: California
Bette Schanafelt, 2267 Marter Ct., Simi Valley, California 93065
Chris Schanafelt, 2267 Marter Ct., Simi Valley, California 93065
This business is conducted by Husband and Wife
The registrant commenced to transact business under the fictitious business name or names listed above on 7/9/12
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Bette Schanafelt, Partner
This statement was filed with the County Clerk of Ventura on July 30, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/9, 8/16, 8/23, 8/30/12 CNS-2354980#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120731-10010833-0
The following person(s) is (are) doing business as:
MDC Computer Repair And Paperless Solutions, 3641 Birdsong Ave., Thousand Oaks, CA 91360; County of Ventura
Michael B. Chass, 3641 Birdsong Ave., Thousand Oaks, California 91360
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on 7/1/12
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michael B. Chass
This statement was filed with the County Clerk of Ventura on July 31, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/9, 8/16, 8/23, 8/30/12 CNS-2353756#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120730-10010808-0
The following person(s) is (are) doing business as:
Westlake Eye Medical Center, 1220 La Venta Drive, Suite 203, Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
George S. Hoffman, M.D., a Medical Corporation, 1220 La Venta Drive, Suite 203, Westlake Village, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
George S. Hoffman, M.D., a Medical Corporation,
S/ George S. Hoffman, M.D., President
This statement was filed with the County Clerk of Ventura on July 30, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/9, 8/16, 8/23, 8/30/12 CNS-2355021#