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.

11/07/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016598. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WATERTIGHT, 4925 BUTTER CREEK ROAD, MOORPARK, CA 93021, VENTURA. RICHARD PENPRASE, 4925 BUTTER CREEK ROAD, 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 6/25/1983. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD PENPRASE. This statement was filed with the County Clerk of Ventura County on 10/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA RIGISTRATION SERVICE, 440 SOUTH OXNARD BLVD, OXNARD, CA 93030, VENTURA. TWO GRAND LIONS, INC, 440 SOUTH OXNARD BLVD, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TWO GRAND LIONS, INC, MARGARITA MARES, CEO. This statement was filed with the County Clerk of Ventura County on 10/28/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016460. The following person (persons) is (are) doing business as: Fictitious Business Name(s) R & N ENTERPRISES, 405 AVOCADO PL, CAMARILLO, CA 93010, VENTURA. NOEL DAILY, 405 AVOCADO PL, 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 3/12/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NOEL DAILY. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016459. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE VANITY SHOPPE, 2510 E MAIN ST, VENTURA, CA 93003, VENTURA. LYNN MARIE ESCOBAR, 2510 E MAIN ST, VENTURA, CA 93003, KATHLEEN DELAHUERTA 2510 E MAIN ST, VENTURA, CA 93003. 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 10/31/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LYNN MARIE ESCOBAR, CO OWNER. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016465. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LE’S NAILS 1, 2204 SAVIERS RD, OXNARD, CA 93033, VENTURA. HOA VAN LE, 3650 DALLAS DR, OXNARD, CA 93033, YEN THI KIM NGUYEN, 3650 DALLAS DR, OXNARD, CA 93033. 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 1/7/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YEN THI KIM NGUYEN. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016466. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUPITA’S FRUIT AND MINI MARKET, 834 W WOOLEY RD, OXNARD, CA 93030, VENTURA. JUAN ESTRADA, 1231 SO N ST, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/18/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN ESTRADA. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016467. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LE’S NAILS 11, 1941 N ROSE AVE STE 760, OXNARD, CA 93036, VENTURA. HOA LE, 3560 DALLAS DR, OXNARD, CA 93033, YEN THI KIM NGUYEN, 3650 DALLAS DR, OXNARD, CA 93033. 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 1/7/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YEN THI KIM NGUYEN. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016468. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GONZALEZ LANDSCAPING & TREE SERVICE, 425 CHARLES ST, MOORPARK, CA 93021, VENTURA. CIPRIANO GONZALEZ, 425 CHARLES ST, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/28/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CIPRIANO GONZALEZ. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016476. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A A TECHNOLOGIES, 1470 PORT DR, OXNARD, CA 93035, VENTURA. ARTHUR ARROYOS, 1470 PORT DR, 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 1/5/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARTHUR P. ARROYOS. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016475. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ADVANCED CONSTRUCTION SERVICES PLUS 2) ADVANCED CONSTRUCTION SERVICES +, 6073 WOODLAND APT 20, VENTURA, CA 93003, VENTURA. CHRISTOPHER JOSEPH RUBIN, 6073 WOODLAND APT 20, 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 11/13/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER JOSEPH RUBIN, CHRISTOPHER JOSEPH RUBIN, OWNER. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016421. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TIRE SUPPLIERS INC 2) VENTURA TIRE WAREHOUSE, 185 N VENTURA AVE, VENTURA, CA 93001, VENTURA. TIRE SUPPLIERS INC., 185 N VENTURA AVE, VENTURA, CA 93001. STATE OF INCORPORATION: NEVADA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TIRE SUPPLIERS INC., ANDRE ISAYAN, CEO. This statement was filed with the County Clerk of Ventura County on 10/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016513. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CANDY’S QUILTS 2) STITCHES N’ STASH, 2333 SHREVE AVE., SIMI VALLEY, CA 93063, VENTURA. CANDY SHARPE, 2333 SHREVE AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CANDY SHARPE. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015418. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MVG RECRUITING 2) E. MADISON RECRUITING, 4168 FELIPE LN #E, SIMI VALLEY, CA 93063, VENTURA. MERCEDES VALERO GLUCK, 4168 FELIPE LN #E, SIMI VALLEY, CA 93063. 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 10/10/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MERCEDES VALERO GLUCK. This statement was filed with the County Clerk of Ventura County on 10/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016744. The following person (persons) is (are) doing business as: Fictitious Business Name(s) “CAN IT BE” CANNABIS, 3886 MARKET ST, PIRU, CA 93040, VENTURA. BELINDA BLOM, 3886 MARKET ST, PIRU, CA 93040. 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: BELINDA BLOM. This statement was filed with the County Clerk of Ventura County on 11/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016594. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORTHOPEDICBELTS.COM, 1604 DOVER AVENUE, THOUSAND OAKS, CA 91360, VENTURA COUNTY. TABER INVESTMENTS, LLC, 40 VALLEY VISTA DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 10/31/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TABER INVESTMENTS, LLC, TABER CHINN, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 10/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015797. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHRISTIAN CHURCH OF SIMI VALLEY, 58A MORELAND RD, SIMI VALLEY, CA 93065, VENTURA. CCSV, 58A MORELAND RD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CCSV, HARRY YEE, TREASURER. This statement was filed with the County Clerk of Ventura County on 10/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NO LIMIT NUTRITION, 2200 OUTLET CENTER DR. STE 450, OXNARD, CA 93036, VENTURA. MICHAEL COLBORN, 2284 CHANDLER ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL COLBORN. This statement was filed with the County Clerk of Ventura County on 10/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015728. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AESTHETIC AMBASSADORS, 5777 OLIVAS PARK DRIVE, SUITE L, VENTURA, CA 93003, VENTURA. HANNAH DUNCAN, 1780 SUNRIDGE DRIVE, VENTURA, CA 93003, JASMINE RUIZ, 1922 CHANNEL DRIVE, B, VENTURA, CA 93003. 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 01/01/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HANNAH DUNCAN. This statement was filed with the County Clerk of Ventura County on 10/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENERGIZE LOCAL BUSINESS, 3645 EAGLE BEND LANE, OXNARD, CA 93036, VENTURA. RICHARD L. GARCIA, 3645 EAGLE BEND 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: RICHARD L GARCIA. This statement was filed with the County Clerk of Ventura County on 11/01/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016042. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FLEXIBLENOTEBOOKS.COM 2) FLEXIBLENOTEBOOKSDOT.COM 3) FLEXIBLENOTEBOOKS, 2923 SHADOW BROOK LANE, WESTLAKE VILLAGE, CA 91361, VENTURA. JERRY AUSTIN ROUSEK, 2923 SHADOW BROOK LANE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/22/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JERRY ROUSEK. This statement was filed with the County Clerk of Ventura County on 10/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016808. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRADITIONAL EXPRESSIONS, 13876 BEAR VALLEY RD, MOORPARK, CA 93021, VENTURA. JAMES RUSSO, 13876 BEAR VALLEY RD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10-21-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES RUSSO. This statement was filed with the County Clerk of Ventura County on 11/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 201

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016457. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EDDIE INCOME TAX, INC DBA H&R BLOCK, 515 S. ‘C’ ST, OXNARD, CA 93030, VENTURA. EDDIE INCOME TAX; INC, 737 IBIZA LANE, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA (C) CORP. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10-25-2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDDIE INCOME TAX, INC, EDUARDO NAVARRO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016053. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PERPETUAL 2) PERPETUAL GIFTS AND KEEPSAKES, 415 WEST DEODAR AVENUE, OXNARD, CA 93030, VENTURA. MARIA ESTHER MAGANA, 415 WEST DEODAR AVENUE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA ESTHER MAGANA. This statement was filed with the County Clerk of Ventura County on 10/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KOCZANOWICZ AND HALE, 6593 COLLINS DRIVE, SUITE D-13, MOORPARK, CA 93021, VENTURA. MARTIN D. KOCZANOWICZ, 3808 SUNSET RIDGE, MOORPARK, CA 93021, DAVID P. HALE, 17474 BENECIA ROAD, MADERA, CA 93636. STATE OF INCORPORATION: N/A. This Business is conducted by: AN UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 10/07/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN D. KOCZANOWICZ. This statement was filed with the County Clerk of Ventura County on 10/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015662. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AVILO CONSTRUCTION, 6628 WESTWOOD ST., MOORPARK, CA 93021, VENTURA COUNTY. JOHN ANTHONY FERRANTE, 6628 WESTWOOD ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN ANTHONY FERRANTE. This statement was filed with the County Clerk of Ventura County on 10/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

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#13-096 October 02, 2013Ventura County Sheriff's Department officers seized $4,504.00 U.S. currency at 800 S. Victoria Avenue, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $4,504.00.
FS#13-097 October 01, 2013Ventura County Sheriff's Department officers seized $511.00 U.S. currency at 892 Empire Avenue, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $511.00.
FS#13-098 October 04, 2013Ventura County Sheriff's Department officers seized $563.00 U.S. currency at 640 Paseo La Perla Avenue, Newbury Park CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $563.00.
FS#13-099 October 04, 2013Ventura County Sheriff's Department officers seized $1,228.00 U.S. currency at 131 Forbes, Ventura CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $1,228.00.
FS#13-100 October 10, 2013Ventura County Sheriff's Department officers seized $840.00 U.S. currency at 293 South Moorpark Road, Thousand Oaks CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $840.00.
FS#13-101 October 18, 2013Ventura County Sheriff’s Department officers seized $909.00 U.S. currency at 309 Charles Street, Moorpark CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $909.00.
FS#13-102 October 18, 2013Ventura County Sheriff’sDepartment officers seized $838.00 U.S. currency at 2219 Medina Avenue, Simi Valley CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $838.00.
11/7, 11/14, 11/21/13 CNS-2553580#

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#13-086 September 13, 2013Ventura PoliceDepartment officers seized $120.00 U.S. currency at Laurel Street s/o Santa Clara CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $120.00.
FS#13-091 September 20, 2013Ventura PoliceDepartment officers seized $311.00 U.S. currency at Prospect w/o N. Ventura Avenue CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $311.00.
FS#13-095 September 28, 2013Ventura County Sheriff's Department officers seized $5,534.00 U.S. currency at 527 W. 5th Street, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $5,534.00.
11/7, 11/14, 11/21/13 CNS-2552788#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131028-10016296-0
The following person(s) is (are) doing business as:
Kevin/Ross Public Relations, 5600 Hidden Glen Court, Westlake Village, CA 91362; County of Ventura
Ross Goldberg, 5600 Hidden Glen Court, Westlake Village, 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 January 1999
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Ross Goldberg
This statement was filed with the County Clerk of Ventura on October 28, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/7, 11/14, 11/21, 11/28/13 CNS-2552950#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131101-10016661-0
The following person(s) is (are) doing business as:
NRG eVgo, 211 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: Delaware
NRG EV Services LLC, 211 Carnegie Center, Princeton, NJ 08540
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
NRG EV Services LLC
S/ Jannetta Thomas, Vice Pres.
This statement was filed with the County Clerk of Ventura on November 1, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/7, 11/14, 11/21, 11/28/13 CNS-2545822#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131031-10016576-0
The following person(s) is (are) doing business as:
1. Fountains at Moorpark, 2. The Fountains, 51 Majestic Court, Moorpark, CA 93021; County of Ventura
State of incorporation: California
NF Moorpark Multifamily Associates, LP, 6222 Wilshire Blvd., Suite 400, Los Angeles, CA 90048
This business is conducted by a Limited Partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
NF Moorpark Multifamily Associates, LP
S/ David J. Nagel, General Partner
This statement was filed with the County Clerk of Ventura on October 30, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/7, 11/14, 11/21, 11/28/13 CNS-2554725#

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 Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on November 22, 2013 at 9:30 a.m. and ending on November 29, 2013 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Angelos, Tatiana Unit # A-022, Melendez, Matthew Unit # A-127, Reid, Phil Unit # B-047, Butler, Doug Unit # B-089, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Yannacakis, John Unit # C-66, Rhodes, Dale Unit # H-48, Dauley, Dean Unit # K-45, Stoker, Tinamarie J. Unit # N-107, Kinney (Kenney), Shaun L. Unit # P-0117, Walker-Lewis, Cristina Unit # P-0215C, Moore, Garry Unit # P-0233C, Erickson, Gregg Unit # Q-0124, Cruz, Joe Unit # R-135, Armstrong, Chris Unit # S1-082, Cluke, Evie Unit # S1-249, Stoker, Tinamarie J. Unit # S2-027, Aguirre, Lucero Unit # S4-127, Banuelos, Regina L. Unit # S4-245, Garrett, Alexandra Unit # S4-291, Steinberg, Casey Unit # S5-031, Kochman, Kerryn Unit # S5-115, Harris, Ron Unit # S5-126, Troxell, Lucy Unit # S5-204, Griffin, David Unit # S5-265, Jonokuchi MD, Carl Unit # S5-300, Jackson, Daniel Unit # S6-229, Reid, Phil Unit # X1-051
To be published in The Fillmore Gazette NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20131023-10016135-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE COLLIER COMPANY, 115 VIA SANDRA, THOUSAND OAKS, CA 91320, VENTURA COUNTY. MATTHEW S COLLIER, 115 VIA SANDRA, THOUSAND OAKS, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 09/01/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW S COLLIER. The statement was filed with the County Clerk of Ventura County on 10/23/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision
(b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/07/2013 11/14/2013 11/21/2013 11/28/2013

 
10/31/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015711. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WE BUY STUFF 2) WE BUY STUFF 4 CASH 3) WEBUYSTUFF4CASH.COM, 3639 EAST THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362, VENTURA. WE BUY STUFF, LLC., 1082 FREEPORT CT., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA LLC.. 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: WE BUY STUFF, LLC., JOEL RICHMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016031. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ROYAL ROBERTS AUTHERIZED MAC TOOLS DIST. 2) MAC TOOLS, 1114 SANTA PAULA RD, OJAI, CA 93023, VENTURA. ROYAL’S TOOLING AROUND INC, 1114 SANTA PAULA RD, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/22/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROYAL’S TOOLING AROUND INC, ROYAL A. ROBERTS JR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016061. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EASY BOOKING 123, 13086 THOMASVILLE CT., MOORPARK, CA 93021, VENTURA. GLENN FORSTER, 13086 THOMASVILLE CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: GLENN FORSTER. This statement was filed with the County Clerk of Ventura County on 10/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015216. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EURO STONE AMERICA 2) EURO STONE CALIFORNIA, 1491 E. THOUSAND OAKS BLVD. THOUSAND OAKS, CA 91362, VENTURA. ALFA TILE AND STONE, INC. A CALIFORNIA CORPORATION, 7009 OWENSMOUTH, NO. 102, CANOGA PARK, CA 91303. 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 MAY 15, 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALFA TILE AND STONE, INC. A CALIFORNIA CORPORATION, ALFONSO V. GONZALEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/07/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016096. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BOBILOO, 2149 PIERPONT BLVD., VENTURA, CA 93001, VENTURA COUNTY. BARBARA ASHBY, 2149 PIERPONT BLVD., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: BARBARA ASHBY. This statement was filed with the County Clerk of Ventura County on 10/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015827. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INTEGRITY CARE MANAGING, 458 BARRY DR., VENTURA, CA 93001, VENTURA. SHERRILL STEITZ, 458 BARRY DR., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/2007. 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: SHERRILL STEITZ. This statement was filed with the County Clerk of Ventura County on 10/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SMACC MARKETING 2) SOCIAL MEDIA AND CREATIVE CONTENT MARKETING, 173 FRASER LN., VENTURA, CA 93001, VENTURA. MARINA HELENE MEGENS, 173 FRASER LN., 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 AUG.1 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARINA HELENE MEGENS. This statement was filed with the County Clerk of Ventura County on 10/01/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015622. The following person (persons) is (are) doing business as: Fictitious Business Name(s) US PROPERTY MAINTENANCE, 1368 OAK PARK, NEWBURY PARK, CA 91320, VENTURA. SU GIL KWAK, 1368 OAK TRAIL 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: SU GIL KWAK. This statement was filed with the County Clerk of Ventura County on 10/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015091. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA MEXICANA IMPORTS, 810 LAWRENCE DRIVE STE 108, NEWBURY PARK, CA 91320, VA. TIM P HINE, 805 CALLADO STREET, CAMARILLO CA 93010, KAY F. HINE, 805 CALLADO STREET, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAY F HINE. This statement was filed with the County Clerk of Ventura County on 10/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015929. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BROWN TRUCKING, 2375 MORENO DR, CAMARILLO, CA 93010, VENTURA. TIMOTHY JAMES BROWN, 2375 MORENO DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/18/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY JAMES BROWN, TIMOTHY JAMES BROWN, OWNER. This statement was filed with the County Clerk of Ventura County on 10/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015185. The following person (persons) is (are) doing business as: Fictitious Business Name(s) (1 DATE TO CREATE 2) L LOVE 8 MEDIA 3) ART MATTERS FOR KIDS, 3300 BLUE RIDGE CT, WESTLAKE VILLAGE, CA 91362, VENTURA. DONNA WEISS LOWY, 3300 BLUE RIDGE CT, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/31/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONNA WEISS LOWY. This statement was filed with the County Clerk of Ventura County on 10/07/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015888. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALOHA CARPET CLEANING, 2343 ARCHWOOD LANE, SIMI VALLEY, CA 93063, VENTURA COUNTY. RUSS W. FRANCIS, 2343 ARCHWOOD LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RUSS W FRANCIS. This statement was filed with the County Clerk of Ventura County on 10/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015534. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OLIVER BEE, 15160 VARSITY ST. #C, MOORPARK, CA 93021, VENTURA. MELISSA BENHOFF, 15160 VARSITY ST. #C, 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: MELISSA BENHOFF. This statement was filed with the County Clerk of Ventura County on 10/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014945. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EGL MEDWRITE, 2589 CLEARVIEW AVENUE, VENTURA, CA 93001, VENTURA. ELLEN GRENZER LABER, 2589 CLEARVIEW AVENUE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELLEN GRENZER LABER. This statement was filed with the County Clerk of Ventura County on 10/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016100. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRINKET BEAUTIQUE, 45 RINCON DR., CAMARILLO, CA 93012, VENTURA. CHRISTINA F. DAWSON, 220 CATHEDRAL COVE #28, CAMARILLO, CA 93012, KAREN M. DAWSON, 892 ESTON ST, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTINA F. DAWSON, CHRISTINA DAWSON, OWNER. This statement was filed with the County Clerk of Ventura County on 10/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015303. The following person (persons) is (are) doing business as: Fictitious Business Name(s) U.S. BOWEN, 125 L. FORTUNA, NEWBURY PARK, CA 91320, VENTURA. GENE DOBKIN, 125 LA FORTUNA, 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 7/11/10 IN RIVERSIDE COUNTY. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GENE DOBKIN. This statement was filed with the County Clerk of Ventura County on 10/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015422. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HOT GIFTS 2) HOT GIFTS.COM, 2010 ARLENE AVE, OXNARD, CA 93036, VENTURA. CYNTHIA VIZZO, 2010 ARLENE 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: CYNTHIA VIZZO. This statement was filed with the County Clerk of Ventura County on 10/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016222. The following person (persons) is (are) doing business as: Fictitious Business Name(s) METES & BOUNDS REALTY, 2011 E. VENTURA BLVD., CAMARILLO, CA 93010, VENTURA. METES & BOUNDS REAL ESTATE & FINANCING, INC., 1031 SHEFFIELD PLACE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10-14-2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: METES & BOUNDS REAL ESTATE & FINANCING, INC, HEIDI KINLEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016074. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BODY TRIP, 87 N CHESTNUT ST, VENTURA, CA 93001, VENTURA. SARAH RUPERT, 87 N CHESTNUT ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/21/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SARAH RUPERT. This statement was filed with the County Clerk of Ventura County on 10/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016263. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T3 CONSTRUCTION, 1289 ELSINOR AVE, VENTURA, CA 93004, VENTURA. TROY TILKENS, 1289 ELSINOR AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TROY TILKENS. This statement was filed with the County Clerk of Ventura County on 10/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016033. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EAST COAST BAGEL CO., 1014 S WESTLAKE BLVD STE 2, WESTLAKE VILLAGE, CA 91361, VENTURA. ANOTHER FINE MESS INC, 1014 S WESTLAKE BLVD #2, WESTLAKE VILLAGE, CA 91361. 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 5/25/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TINA SUSAN PATTERSON, TINA SUSAN PATTERSON, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015526. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MI CUIDAD OXNARD, 521 W. CHANNEL ISLANDS BLVD SUITE 10, PORT HUENEME, CA 93041, VENTURA. CRISTINA ALFARO, 1246 N. 5TH PLACE, PORT HUENEME, CA 93041, MIGUEL ALFARO, 1246 N. 5TH PLACE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIGUEL ALFARO. This statement was filed with the County Clerk of Ventura County on 10/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016310. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELBAUM CPA GROUP, 249 BAYPORT WAY, OAK PARK, CA 91377, VENTURA. YELENA ALBAUM, 249 BAYPORT WAY, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YELENA ALBAUM. This statement was filed with the County Clerk of Ventura County on 10/28/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00444026-CU-PT-VTA. Petition of JENNIFER COTTEN MORALES for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JENNIFER COTTEN MORALES filed a petition with this court for a decree changing names as follows: AVA BEATRIZ GONZALEZ COTTEN to AVA NOEL COTTEN MORALES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/17/13; Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/28/13. Filed: 10/28/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JESSICA BROWN, Deputy Clerk. Published in the Fillmore Gazette OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20131017-10015774-0
The following person(s) is (are) doing business as:
OneCare Home Health & Hospice, 100 E San Marcos Blvd Ste 200, San Marcos, CA 92069, County of SAN DIEGO
Oregano LLC, 2711 Centerville Road Ste 400, Wilmington, DE 19808
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.)
Oregano LLC
S/ Nanci Wilson, President,
This statement was filed with the County Clerk of Ventura County on 10/17/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/31, 11/7, 11/14, 11/21/13
CNS-2523256#

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of NOV. 2013 at 1:00 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 # 268 Antonio Patino
Unit # 3 Antonio Patino
Unit # 217 Jose Cortez
Unit # 233 James Waterbury
Unit # 242 James Waterbury
Unit # 279 John Nunez
Unit # 147 Ricky/ Lovia Pitts
Unit # 374 Patrick Tuturice
Unit # 14 Fernando Pineda
Unit # 56 Miguel Reyes
Unit # 356 Ester De Lopez
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, Oct. 31, 2013 and Nov. 7, 2013.

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20131023-10016087-0
The following person(s) is (are) doing business as:
Ojai Gardens Nursing Center, 601 N. Montgomery St, Ojai, CA 93023, County of VENTURA
Ojai Healthcare, LLC, 4115 Broadway, Long Beach, CA 90804
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.)
Ojai Healthcare, LLC
S/ Janet Mandelbaum, Manager,
This statement was filed with the County Clerk of Ventura County on 10/23/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/31, 11/7, 11/14, 11/21/13 CNS-2546122#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131021-10015940-0
The following person(s) is (are) doing business as:
Fore Air, 901 Talbert Ave., Simi Valley, CA 93065; County of Ventura
Arthur Lara, 901 Talbert Ave., Simi Valley, CA 93065
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Arthur Lara
This statement was filed with the County Clerk of Ventura on October 21, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/31, 11/7, 11/14, 11/21/13 CNS-2548760#

LIEN SALE
This notice is given in accordance with the provisions of Section 21700et seq. of the business and Professions Code of the State of California. (See section 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Thursday the 14th day of November, 2013 at 11:15 A.M., on the premises where said property including: Furniture, house hold goods, electronics, tools, and miscellaneous items that have been stored and which are located at: Freeway Mini Storage, 4875 Market Street Ventura, CA 93003, County of Ventura, State of California, and will be sold by competitive bidding by: J. Michael’s Auction, Inc. Bond # 142295787 phone (714) 996-4881. The following: Customer Name and Unit Numbers.
Louis J. Lopez A9
Fred Strange B87
Ruth Joy Aggas B89
Diane De La Cruz B106
Manuel Aguilera Jr. B141
Marci D. Clifton C53
Joshua D. Garrett C67
Rebecca Victoria Sperry C72
Yolanda Griffin C75
Jacquelyn Wilson D33
Grant H. Carson D51
Yamaguchi Enterprises E5
Mike Trachtenberg E17
Yamaguchi Enterprises E69
Rebecca Campbell E78
Martin Granados E84
John Geoffrey Spencer G23
Lisa Marie Goncharow G51
Miguel Arrieta & Gloria Martinez G88
Christopher Barry H26
Rebecca Campbell H56
Gregory Johnson I13
All purchases items sold as is where is and must be removed at the time of sale. Goods must be paid for in cash at time of sale. Freeway Mini Storage staff reserves the right to bid at sale and/or refuse any bids. Sale is subject to cancellation in the event of settlement between owner and obligated party(s). For more information please contact Freeway Mini Storage (805) 658-1094
PUBLISHED: 10/31/13 and 11/07/13

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 November 15, 2013 at 11:30 a.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 November 15, 2013 by 6:00pm
Steve Varela B1037 Anthony Sessano B3401
Alison Arnold B1038 Melissa Estrella B3405
Derrick Benn B1051 Tracy Quesada B3412
Sheila Millan B2002
Michael A Alvarado B2127 Sarah A Valles B3511
Jessica A Foster B2303 Carlos Vazquez B3515
Steve Bonilla B2320 Juan Navarro B3538
Kelli Koen B2337 Myiesha Hernandez B3640
Rosemarie Krohl B2534 Mario Acosta B3644
Leandro C Rosales B2543 Mario Acosta B3661
Kori Hutchinson B2617 David Gonzalez B4229
Ross Voerman B2659 Osvaldo Aguirre B4517
John Boynton B2668 Jennifer Carbone B4618
Kimberly Thunderbird B3004 Elizabeth H Garcia B4623
Armando Delgado B3212
Mauro Diaz B3332
Dated: October 29, 2013 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941

To be published in The Fillmore Gazette OCTOBER 31, NOVEMBER 7, 2013
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131018-10015861-0
The following person(s) is (are) doing business as:
1. M&A Broker Group, 2. The M&A Broker Group, 3. The M&A Broker Group, 4. The MA Broker Group, 5. MA Broker Group, 21900 Burbank Blvd. #112, Woodland Hills, CA 91367 County of Los Angeles
State of incorporation: California
Certified Business Advisors, Inc., 23679 Calabasas Road #303, Calabasas, CA 91302
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.)
Certified Business Advisors, Inc.
S/ Matthew Coletta, President
This statement was filed with the County Clerk of Ventura on October 18, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/31, 11/7, 11/14, 11/21/13 CNS-2550942#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131021-10015939-0
The following person(s) is (are) doing business as:
Zou Styles, 1402 Drown Ave., Ojai, CA 93023; County of Ventura
Kelly Thomas, 1402 Drown Ave., Ojai, CA 93023
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/ Kelly Thomas
This statement was filed with the County Clerk of Ventura on October 21, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/31, 11/7, 11/14, 11/21/13 CNS-2548765#

 
10/24/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015601. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIGHT FIT 2) FIGHT FIT TRAINING, 7319 GRIFFITH LN, MOORPARK, CA 93021, VENTURA. JAMES C DEIRMENDJIAN, 7319 GRIFFITH LN, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/20/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES C DEIRMENDJIAN. This statement was filed with the County Clerk of Ventura County on 10/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015444. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SALW, 2186 EASTMAN AVE UNIT 105, VENTURA, CA 93003, VENTURA. WILLIAM THOMPSON, 11465 NARDO, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM THOMPSON. This statement was filed with the County Clerk of Ventura County on 10/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015407. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GOETZMAN CELLAR 2) HUNDREDFOLD WINERY, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012, VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN E. DAUME. This statement was filed with the County Clerk of Ventura County on 10/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015050. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TED THE POM POO, 760 SPRING ST, OAK VIEW, CA 93022, VENTURA. MAUREEN CERMINARO MARTINEZ, 760 SPRING ST, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9-30-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MAUREEN CERMINARO MARTINEZ. This statement was filed with the County Clerk of Ventura County on 10/03/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUNT D’S CLOSET, 2532 MEADOW TRAIL, OXNARD, CA 93036, VENTURA. DONNA BARRETT, 2532 MEADOW TRAIL, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/7/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONNA BARRETT. This statement was filed with the County Clerk of Ventura County on 10/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015532. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HUMAN LEAF, 1593 GENE AVE., SIMI VALLEY, CA 93065, VENTURA. ANDREA SCHWANDA, 1593 GENE 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 10-1-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREA SCHWANDA. This statement was filed with the County Clerk of Ventura County on 10/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015698. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKY PATROL ABATEMENT, 791 WISHARD AVE, SIMI VALLEY, CA 93065, VENTURA COUNTY. ANTHONY SUFFREDINI, 791 WISHARD 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: ANTHONY SUFFREDINI. This statement was filed with the County Clerk of Ventura County on 10/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015758. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THREE PALMS TREASURES, 1074 BATH LANE, VENTURA, CA 93001, VENTURA. LINDA DIANNE SHANK, 1074 BATH LANE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 D. SHANK, LINDA D. SHANK. This statement was filed with the County Clerk of Ventura County on 10/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015380. The following person (persons) is (are) doing business as: Fictitious Business Name(s) L.A. SCANWORKS, 229 RAVENCREST COURT, NEWBURY PARK, CA 91320, VENTURA. CHEYENNE DEVELOPMENT, 229 RAVENCREST COURT, NEWBURY PARK, CA 91320. 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: CHEYENNE DEVELOPMENT, ANN SPRECKMAN, CFO. This statement was filed with the County Clerk of Ventura County on 10/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016035. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RED’S BAIL BONDS, 1983 SOUTH VICTORIA BLVD, VENTURA, CA 93003, VENTURA. TAMARRA RENEE CALHOUN, 877 CORONADO CIRCLE, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TAMARRA R. CALHOUN, TAMARRA R. CALHOUN, SELF. This statement was filed with the County Clerk of Ventura County on 10/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014947. The following person (persons) is (are) doing business as: Fictitious Business Name(s) E-GURU, 15242 CAMPUS PARK DR. #4, MOORPARK, CA 93021, VENTURA. DAVID C SYLVESTER, 15242 CAMPUS PARK DR. #4, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1997. 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: DAVID C SYLVESTER. This statement was filed with the County Clerk of Ventura County on 10/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014807. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C2 SOLUTIONS, 1154 CARDIFF CIR., THOUSAND OAKS, CA 91362 VENTURA. CHRISTINA COLBA, 1154 CARDIFF CIR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/19/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTI COLBA. This statement was filed with the County Clerk of Ventura County on 09/27/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 24, 31, NOVEMBER 7, 14, 20132013

NOTICE OF TRUSTEE’S SALE TS No. CA-13-549253-AB Order No.: 8151065 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/19/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): KATHLEEN L. URREA, AS HER SOLE AND SEPARATE PROPERTY Recorded: 1/25/2005 as Instrument No. 20050125-0018461 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/14/2013 at 11:00:00 AM Place of Sale: At the main front entrance to the County Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA 93003 Amount of unpaid balance and other charges: $179,144.48 The purported property address is: 527 KENSINGTON DRIVE, FILLMORE, CA 93015 Assessor’s Parcel No.: 053-0-042-130 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-13-549253-AB . 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. 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. 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. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 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. TS No.: CA-13-549253-AB IDSPub #0057641 10/24/2013 10/31/2013 11/7/2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131009-10015327-0
The following person(s) is (are) doing business as:
Dingman Property Group, 2555 Townsgate Road, Suite 200, Westlake Village, CA 91361, County of Ventura
Dianna Marie Dingman, 2555 Townsgate Road, Suite 200, Westlake Village, CA 91361
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Dianna Marie Dingman
This statement was filed with the County Clerk of Ventura on October 09, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/24, 10/31, 11/7, 11/14/13 CNS-2544545#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131008-10015275-0
The following person(s) is (are) doing business as:
The Acres, 13375 Broadway Road, Moorpark, CA 93021, County of Ventura
State of incorporation: CA
ACR Enterprises, Inc., 13375 Broadway Road, Moorpark, CA 93021
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
ACR Enterprises, Inc.
S/ Amy Ebeling, CEO
This statement was filed with the County Clerk of Ventura on October 08, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/24, 10/31, 11/7, 11/14/13 CNS-2543585#

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, 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. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on November,15th.2013 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
721 Milissa, Blanchard: misc. box’s and totes, household items.
519 Brian, Cornelius: bicycles, misc. box’s, TV, microwave, small furn. Tools.
427 Crystal, Olmedo : several box’s. tools, antique piano.
514 Krizz, Kri: large trash bags full, books, box’s.
619 Gerardo, Lopez: TV, several box’s. tools
729 Debra, Kelly: furn. Box’s and totes, TV. Household items.
244 Stuart, Matson: bicycle, box’s and totes, suitcases, household items, furn.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 24 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017, 10/24/2013, 10/31/13

 
10/17/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014153. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADOBE AUTOMATION, 690 RIVERSIDE RD, OAK VIEW, CA 93022, VENTURA. CHRISTOBAL REYES, 690 RIVERSIDE RD., OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-1-2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOBAL REYES. This statement was filed with the County Clerk of Ventura County on 09/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014845. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VILLAGE DESIGNS DEVELOPMENT COMPANY, 2) VILLAGE DEVELOPMENT, 34125 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, VENTURA. WILLIAM GRAHAM, 3213 N BLUE RIDGE COURT, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM GRAHAM. This statement was filed with the County Clerk of Ventura County on 09/30/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014801. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 101 ADVANTAGE, 190 VIA LARA, NEWBURY PARK, CA 91320, VENTURA. JOHN MICHAEL BACCUS, 190 VIA LARA, 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 9-27-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN MICHAEL BACCUS. This statement was filed with the County Clerk of Ventura County on 09/27/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014508. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SP SMOKE SHOP, 305 W. HARVARD BLVD, SANTA PAULA, CA 93060, VENTURA. IBRAHIM NAOFAL, 6500 TELEPHONE RD #404, 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: IBRAHIM NAOFAL. This statement was filed with the County Clerk of Ventura County on 09/24/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015242. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHEERPINS.COM, 127 GAY DR., VENTURA, CA 93003, VENTURA. JEFFREY R. CORSELLO, 127 GAY DR., 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 OCT 7, 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY R. CORSELLO. This statement was filed with the County Clerk of Ventura County on 10/07/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015225. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PESTCASTERS, 69 ORIENT ST., FILLMORE, CA 93015, VENTURA. ERIC MAGANA, 69 ORIENT 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 10/07/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIC MAGANA. This statement was filed with the County Clerk of Ventura County on 10/07/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015361. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DDSCOMPLETE 2) S & E PRODUCTS, 1625 ASPENWALL RD, WESTLAKE VILLAGE, CA 91361, VENTURA. STEVE H GROSS, 1625 ASPENWALL RD, WESTLAKE VILLAGE, CA 91361, ELLEN M GROSS, 1625 ASPENWALL ROAD, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN H GROSS. This statement was filed with the County Clerk of Ventura County on 10/09/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014888. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BAMBOO STEAK HOUSE, 4426 CENTRAL AVE, CAMARILLO, CA 93010, VENTURA. DT8 ENTERPRISES, INC, 5235 MISSION OAKS BLVD SUITE 672, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DT8 ENTERPRISES, INC, JOHN TSING, VP. This statement was filed with the County Clerk of Ventura County on 10/01/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015153. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MDT SET CONSTRUCTION AND EQUIPMENT 2) MY DAUGHTERS TOOL BOX SET CONSTRUCTION AND EQUIPMENT RENTAL, 3137 EMERALD AVE, SIMI VALLEY, CA 93063, VENTURA. JEFFREY DANIEL SHEWBERT, 3137 EMERALD AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10-04-2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY DANIEL SHEWBERT. This statement was filed with the County Clerk of Ventura County on 10/04/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015530. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAMPBELL CASTLE CONSTRUCTION 2) THUNNUS SPORTS CHARTER, 3940 MARKET STREET, SUITE 4, VENTURA CA 93003, VENTURA. SHAUN GILLARD, 3202 ROWENA AVENUE, NO. 3, LOS ANGELELS, CA 90027, MARY THEROUX, 3202 ROWENA AVENUE, NO. 3, LOS ANGELELS, CA 90027. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHAUN GILLARD, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 10/11/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014541. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ESTRELLITAS 2) ESTRELLITAS SPANISH, 1449 SUFFOLK AVE, THOUSAND OAKS, CA 91360, VENTURA. ANGELA PENA, 1449 SUFFOLK 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 02/28/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANGELA PENA. This statement was filed with the County Clerk of Ventura County on 09/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015213. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TASTY PANDA, 9493 TELEPHONE RD STE 104, VENTURA, CA 93004, VENTURA. YAN RONG NI, 1703 TIESA LN, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YAN RONG NI. This statement was filed with the County Clerk of Ventura County on 10/07/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014103. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MICHELLE PRICE DESIGNS, 2638 DORADO CT, THOUSAND OAKS, CA 91362, VENTURA. SYNERGY SITES, LLC, 2638 DORADO CT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: 200705710095/CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 09/17/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SYNERGY SITES LLC, JEFF PRICE, MANAGER. This statement was filed with the County Clerk of Ventura County on 09/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014927. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AMERICAN FOOD COMPANY 2) A.F.C., 921 RICHMOND AVENUE, OXNARD, CA 93030, VENTURA. AZIMI CORPORATION, 921 RICHMOND AVENUE, OXNARD, CA 93030. STATE OF INCORPORATION: C2194706 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/3/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FARHAAD AZIMI, FARHAAD AZIMI, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015112. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MATTHEW CIGARS, 5193 VIA ANDREA, THOUSAND OAKS, CA 91320, VENTURA. RYAN THOMPSON, 5193 VIA ANDREA, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN THOMPSON. This statement was filed with the County Clerk of Ventura County on 10/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015291. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIMPLY BEAUTIFUL SKIN 2) ESSENTIAL SKIN CARE, 1363 DONLON ST, UNIT 17, VENTURA, CA 93003, VENTURA. ELIZABETH THOMPSON, 9639 ONEIDA ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH THOMPSON. This statement was filed with the County Clerk of Ventura County on 10/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ADOBE AUTOMATION, 690 RIVERSIDE RD., OAK VIEW, CA 93022. The date on which the fictitious business name being abandoned was filed: 11/16/2009. The file number to the fictitious business name being abandoned: 20091116100173050. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: AXION COMMUNICATIONS INC, 690 RIVERSIDE ROAD, OAK VIEW, CA 93022. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 09/18/13. Signed: AXION COMMUNICATION INC., CHRISTOBAL REYES, PRESIDENT. File Number: 20130918-10014152-0 1/1. Published in the Fillmore Gazette OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131004-10015094-0
The following person(s) is (are) doing business as:
Ventura Place, 5885 Meadows Road, Suite 500, Lake Oswego, OR 97035, County of Clackamas
State of incorporation: DE
Holiday Al Management Sub LLC, 5885 Meadows Road, Suite 500, Lake Oswego, OR 97035
This business is conducted by Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/10/13
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Holiday Al Management Sub LLC
S/ Scott Shanaberger, Chief Financial Officer
This statement was filed with the County Clerk of Ventura on October 04, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/17, 10/24, 10/31, 11/7/13 CNS-2543214#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131004-10015095-0
The following person(s) is (are) doing business as:
Holiday Retirement, 5885 Meadows Road, Suite 500, Lake Oswego, OR 97035, County of Clackamas
State of incorporation: DE
Holiday AL Management Sub LLC, 5885 Meadows Road Suite 500, Lake Oswego, OR 97035
This business is conducted by Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/10/13
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Holiday AL Management Sub LLC
S/ Scott Shanaberger, Chief Financial Officer
This statement was filed with the County Clerk of Ventura on October 04, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/17, 10/24, 10/31, 11/7/13 CNS-2543215#

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. Sent 9/13
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#13-087 September 04, 2013 Ventura County Sheriff's Department officers seized $5,024.75 U.S. currency at 2850 Camino Dos Rios #108, Newbury Park CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $5,024.75.
FS#13-088 September 19, 2013Simi Valley Police Department officers seized $2,057.00 U.S. currency at Cochran Street and Colonial Way, Simi Valley CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $2,057.00
FS#13-089 September 13, 2013 Ventura County Sheriff's Department officers seized $2,080.00 U.S. currency at Ojai Ave and Shady Lane, Ojai CA in connection with a controlled substance violation of section 11358of the Health and Safety Code. The seized property has an estimated or appraised value of $2,080.00.
FS#13-092 September 18, 2013 Ventura County Sheriff's Department officers seized $6,735.00 U.S. currency at 2034 Covington Avenue, Simi Valley CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $6735.00
FS#13-093 September 19, 2013 Ventura County Sheriff’s Department officers seized $4,442.00 U.S. currency at 530 Laurie Lane #14, Simi Valley CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $4,442.00.
FS#13-094 September 26, 2013 Ventura Police Department officers seized $1,268.00 U.S. currency at 3232 Preble Avenue, Ventura CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,268.00
10/17, 10/24, 10/31/13 CNS-2545516#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34115-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: PATCHEM INC, A CALIFORNIA CORPORATION, 11990 DISCOVERY CRT, MOORPARK, CA 93021
Doing business as: PAT-CHEM LABORATORIES AKA PAT-CHEM
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: PAT CHEM, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 11990 DISCOVERY CRT, MOORPARK, CA 93021
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 11990 DISCOVERY CRT, MOORPARK, CA 93021
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is NOVEMBER 5, 2013
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be NOVEMBER 4, 2013 which is the business day before the anticipated sale date specified above.
Dated: 10/10/13
PAT CHEM, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1348976 FILLMORE GAZETTE 10/17/13

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34122-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: CASINO EVENTS, INC, A CALIFORNIA CORPORATION, 1336 MOORPARK RD, STE 170, THOUSAND OAKS, CA 91360
Doing business as: CASINO KNIGHTS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: APOGEE ADVISORS, INC, A CALIFORNIA CORPORATION, 22243 CRAGGY VIEW ST, CHATSWORTH, CA 91311
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITES, LISTS OF CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 1336 MOORPARK RD, STE 170, THOUSAND OAKS, CA 91360 AND 2805 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is NOVEMBER 4, 2013
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be NOVEMBER 1, 2013 which is the business day before the anticipated sale date specified above.
Dated: 10/14/13
APOGEE ADVISORS, INC, A CALIFORNIA CORPORATION, Buyer(s)
LA1349366 FILLMORE GAZETTE 10/17/13

NOTICE OF
PETITION FOR ORDER
PRESERVING ASSETS AND PROPERTY
TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
1. MetLife and MetLife Securities Inc. investment accounts under the name AVI HVIV GOZLAN.
2. Lot 1 of Tract No. 26794 as per Map recorded in Book 864, Pages 54 and 55 of Maps, in the Office of the County Recorder of Los Angeles, commonly known as 18619 Rosita Street, Tarzana, CA 91356.
PLEASE TAKE NOTICE that the People of the State of California filed a “Petition Pursuant To Penal Code §186.11(e) To Preserve Property Or Assets” and “Notice of Pending Action (Lis Pendens)” in the matter of People v. Avi Hviv Gozlan, Ventura County Superior Court Case No. 2013019297. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and property which has been transferred by the Defendant, AVI HVIV GOZLAN, to any third party, subsequent to the commission of any criminal act alleged pursuant to Penal Code §186.11(a), other than to a bona fide purchaser.
The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and any and all other assets, including but not limited to, other deposit accounts, checking accounts, retirement accounts, held in the Defendant's name, or in which the Defendant has an interest, with any banks/financial institutions, to include any subsidiary or financial institution associated with said bank/financial institution, regardless of branch or location; real or personal property, promissory notes, cash, rents or other proceeds or rental properties, artwork, coins, jewelry, precious metals, securities, any asset or interest held by an escrow agent, property manager or title company, and any other thing of value situated within or without the State of California, that is currently owned or controlled by Defendant, held in the name of the Defendant, held for the benefit of the Defendant, any such property or asset in which they have any beneficial interest, any such property or asset which, after the issuance of this Order, becomes payable to the Defendants, and any such property that is or has been transferred to a third party subsequent to the commission of any criminal act alleged in the Complaint, other than in a bona fide purchase.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSET(S) OR PROPERTY LISTED ABOVE AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER ACTUAL KNOWLEDGE OF THIS NOTICE. Pursuant to Penal Code §186.11(g)(2) your verified claim should be filed with the Ventura County Superior Court, in Case No. 2013019297, and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Karen Wold or the Supervising Deputy District Attorney for the Special Prosecutions Division at the Ventura County District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code §186.11(g)(2) you should file a Request for Hearing with the Ventura County Superior Court, in Case No. 2013019297, and serve a copy of that Request on the above persons at the Ventura County District Attorney's Office. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days’ notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the Court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE §186.11(e)(6) YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
10/17, 10/24, 10/31/13 CNS-2546701#

 
10/17/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014153. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADOBE AUTOMATION, 690 RIVERSIDE RD, OAK VIEW, CA 93022, VENTURA. CHRISTOBAL REYES, 690 RIVERSIDE RD., OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-1-2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOBAL REYES. This statement was filed with the County Clerk of Ventura County on 09/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014845. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VILLAGE DESIGNS DEVELOPMENT COMPANY, 2) VILLAGE DEVELOPMENT, 34125 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, VENTURA. WILLIAM GRAHAM, 3213 N BLUE RIDGE COURT, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM GRAHAM. This statement was filed with the County Clerk of Ventura County on 09/30/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014801. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 101 ADVANTAGE, 190 VIA LARA, NEWBURY PARK, CA 91320, VENTURA. JOHN MICHAEL BACCUS, 190 VIA LARA, 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 9-27-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN MICHAEL BACCUS. This statement was filed with the County Clerk of Ventura County on 09/27/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014508. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SP SMOKE SHOP, 305 W. HARVARD BLVD, SANTA PAULA, CA 93060, VENTURA. IBRAHIM NAOFAL, 6500 TELEPHONE RD #404, 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: IBRAHIM NAOFAL. This statement was filed with the County Clerk of Ventura County on 09/24/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015242. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHEERPINS.COM, 127 GAY DR., VENTURA, CA 93003, VENTURA. JEFFREY R. CORSELLO, 127 GAY DR., 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 OCT 7, 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY R. CORSELLO. This statement was filed with the County Clerk of Ventura County on 10/07/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015225. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PESTCASTERS, 69 ORIENT ST., FILLMORE, CA 93015, VENTURA. ERIC MAGANA, 69 ORIENT 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 10/07/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIC MAGANA. This statement was filed with the County Clerk of Ventura County on 10/07/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015361. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DDSCOMPLETE 2) S & E PRODUCTS, 1625 ASPENWALL RD, WESTLAKE VILLAGE, CA 91361, VENTURA. STEVE H GROSS, 1625 ASPENWALL RD, WESTLAKE VILLAGE, CA 91361, ELLEN M GROSS, 1625 ASPENWALL ROAD, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN H GROSS. This statement was filed with the County Clerk of Ventura County on 10/09/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014888. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BAMBOO STEAK HOUSE, 4426 CENTRAL AVE, CAMARILLO, CA 93010, VENTURA. DT8 ENTERPRISES, INC, 5235 MISSION OAKS BLVD SUITE 672, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DT8 ENTERPRISES, INC, JOHN TSING, VP. This statement was filed with the County Clerk of Ventura County on 10/01/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015153. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MDT SET CONSTRUCTION AND EQUIPMENT 2) MY DAUGHTERS TOOL BOX SET CONSTRUCTION AND EQUIPMENT RENTAL, 3137 EMERALD AVE, SIMI VALLEY, CA 93063, VENTURA. JEFFREY DANIEL SHEWBERT, 3137 EMERALD AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10-04-2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY DANIEL SHEWBERT. This statement was filed with the County Clerk of Ventura County on 10/04/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015530. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAMPBELL CASTLE CONSTRUCTION 2) THUNNUS SPORTS CHARTER, 3940 MARKET STREET, SUITE 4, VENTURA CA 93003, VENTURA. SHAUN GILLARD, 3202 ROWENA AVENUE, NO. 3, LOS ANGELELS, CA 90027, MARY THEROUX, 3202 ROWENA AVENUE, NO. 3, LOS ANGELELS, CA 90027. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHAUN GILLARD, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 10/11/2013. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014541. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ESTRELLITAS 2) ESTRELLITAS SPANISH, 1449 SUFFOLK AVE, THOUSAND OAKS, CA 91360, VENTURA. ANGELA PENA, 1449 SUFFOLK 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 02/28/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANGELA PENA. This statement was filed with the County Clerk of Ventura County on 09/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015213. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TASTY PANDA, 9493 TELEPHONE RD STE 104, VENTURA, CA 93004, VENTURA. YAN RONG NI, 1703 TIESA LN, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YAN RONG NI. This statement was filed with the County Clerk of Ventura County on 10/07/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014103. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MICHELLE PRICE DESIGNS, 2638 DORADO CT, THOUSAND OAKS, CA 91362, VENTURA. SYNERGY SITES, LLC, 2638 DORADO CT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: 200705710095/CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 09/17/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SYNERGY SITES LLC, JEFF PRICE, MANAGER. This statement was filed with the County Clerk of Ventura County on 09/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014927. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AMERICAN FOOD COMPANY 2) A.F.C., 921 RICHMOND AVENUE, OXNARD, CA 93030, VENTURA. AZIMI CORPORATION, 921 RICHMOND AVENUE, OXNARD, CA 93030. STATE OF INCORPORATION: C2194706 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/3/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FARHAAD AZIMI, FARHAAD AZIMI, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015112. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MATTHEW CIGARS, 5193 VIA ANDREA, THOUSAND OAKS, CA 91320, VENTURA. RYAN THOMPSON, 5193 VIA ANDREA, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN THOMPSON. This statement was filed with the County Clerk of Ventura County on 10/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015291. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIMPLY BEAUTIFUL SKIN 2) ESSENTIAL SKIN CARE, 1363 DONLON ST, UNIT 17, VENTURA, CA 93003, VENTURA. ELIZABETH THOMPSON, 9639 ONEIDA ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH THOMPSON. This statement was filed with the County Clerk of Ventura County on 10/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2013

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ADOBE AUTOMATION, 690 RIVERSIDE RD., OAK VIEW, CA 93022. The date on which the fictitious business name being abandoned was filed: 11/16/2009. The file number to the fictitious business name being abandoned: 20091116100173050. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: AXION COMMUNICATIONS INC, 690 RIVERSIDE ROAD, OAK VIEW, CA 93022. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 09/18/13. Signed: AXION COMMUNICATION INC., CHRISTOBAL REYES, PRESIDENT. File Number: 20130918-10014152-0 1/1. Published in the Fillmore Gazette OCTOBER 17, 24, 31, NOVEMBER 7, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131004-10015094-0
The following person(s) is (are) doing business as:
Ventura Place, 5885 Meadows Road, Suite 500, Lake Oswego, OR 97035, County of Clackamas
State of incorporation: DE
Holiday Al Management Sub LLC, 5885 Meadows Road, Suite 500, Lake Oswego, OR 97035
This business is conducted by Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/10/13
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Holiday Al Management Sub LLC
S/ Scott Shanaberger, Chief Financial Officer
This statement was filed with the County Clerk of Ventura on October 04, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/17, 10/24, 10/31, 11/7/13 CNS-2543214#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131004-10015095-0
The following person(s) is (are) doing business as:
Holiday Retirement, 5885 Meadows Road, Suite 500, Lake Oswego, OR 97035, County of Clackamas
State of incorporation: DE
Holiday AL Management Sub LLC, 5885 Meadows Road Suite 500, Lake Oswego, OR 97035
This business is conducted by Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/10/13
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Holiday AL Management Sub LLC
S/ Scott Shanaberger, Chief Financial Officer
This statement was filed with the County Clerk of Ventura on October 04, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/17, 10/24, 10/31, 11/7/13 CNS-2543215#

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. Sent 9/13
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#13-087 September 04, 2013 Ventura County Sheriff's Department officers seized $5,024.75 U.S. currency at 2850 Camino Dos Rios #108, Newbury Park CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $5,024.75.
FS#13-088 September 19, 2013Simi Valley Police Department officers seized $2,057.00 U.S. currency at Cochran Street and Colonial Way, Simi Valley CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $2,057.00
FS#13-089 September 13, 2013 Ventura County Sheriff's Department officers seized $2,080.00 U.S. currency at Ojai Ave and Shady Lane, Ojai CA in connection with a controlled substance violation of section 11358of the Health and Safety Code. The seized property has an estimated or appraised value of $2,080.00.
FS#13-092 September 18, 2013 Ventura County Sheriff's Department officers seized $6,735.00 U.S. currency at 2034 Covington Avenue, Simi Valley CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $6735.00
FS#13-093 September 19, 2013 Ventura County Sheriff’s Department officers seized $4,442.00 U.S. currency at 530 Laurie Lane #14, Simi Valley CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $4,442.00.
FS#13-094 September 26, 2013 Ventura Police Department officers seized $1,268.00 U.S. currency at 3232 Preble Avenue, Ventura CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,268.00
10/17, 10/24, 10/31/13 CNS-2545516#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34115-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: PATCHEM INC, A CALIFORNIA CORPORATION, 11990 DISCOVERY CRT, MOORPARK, CA 93021
Doing business as: PAT-CHEM LABORATORIES AKA PAT-CHEM
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: PAT CHEM, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 11990 DISCOVERY CRT, MOORPARK, CA 93021
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 11990 DISCOVERY CRT, MOORPARK, CA 93021
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is NOVEMBER 5, 2013
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be NOVEMBER 4, 2013 which is the business day before the anticipated sale date specified above.
Dated: 10/10/13
PAT CHEM, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1348976 FILLMORE GAZETTE 10/17/13

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34122-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: CASINO EVENTS, INC, A CALIFORNIA CORPORATION, 1336 MOORPARK RD, STE 170, THOUSAND OAKS, CA 91360
Doing business as: CASINO KNIGHTS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: APOGEE ADVISORS, INC, A CALIFORNIA CORPORATION, 22243 CRAGGY VIEW ST, CHATSWORTH, CA 91311
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITES, LISTS OF CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 1336 MOORPARK RD, STE 170, THOUSAND OAKS, CA 91360 AND 2805 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is NOVEMBER 4, 2013
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be NOVEMBER 1, 2013 which is the business day before the anticipated sale date specified above.
Dated: 10/14/13
APOGEE ADVISORS, INC, A CALIFORNIA CORPORATION, Buyer(s)
LA1349366 FILLMORE GAZETTE 10/17/13

NOTICE OF
PETITION FOR ORDER
PRESERVING ASSETS AND PROPERTY
TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
1. MetLife and MetLife Securities Inc. investment accounts under the name AVI HVIV GOZLAN.
2. Lot 1 of Tract No. 26794 as per Map recorded in Book 864, Pages 54 and 55 of Maps, in the Office of the County Recorder of Los Angeles, commonly known as 18619 Rosita Street, Tarzana, CA 91356.
PLEASE TAKE NOTICE that the People of the State of California filed a “Petition Pursuant To Penal Code §186.11(e) To Preserve Property Or Assets” and “Notice of Pending Action (Lis Pendens)” in the matter of People v. Avi Hviv Gozlan, Ventura County Superior Court Case No. 2013019297. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and property which has been transferred by the Defendant, AVI HVIV GOZLAN, to any third party, subsequent to the commission of any criminal act alleged pursuant to Penal Code §186.11(a), other than to a bona fide purchaser.
The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and any and all other assets, including but not limited to, other deposit accounts, checking accounts, retirement accounts, held in the Defendant's name, or in which the Defendant has an interest, with any banks/financial institutions, to include any subsidiary or financial institution associated with said bank/financial institution, regardless of branch or location; real or personal property, promissory notes, cash, rents or other proceeds or rental properties, artwork, coins, jewelry, precious metals, securities, any asset or interest held by an escrow agent, property manager or title company, and any other thing of value situated within or without the State of California, that is currently owned or controlled by Defendant, held in the name of the Defendant, held for the benefit of the Defendant, any such property or asset in which they have any beneficial interest, any such property or asset which, after the issuance of this Order, becomes payable to the Defendants, and any such property that is or has been transferred to a third party subsequent to the commission of any criminal act alleged in the Complaint, other than in a bona fide purchase.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSET(S) OR PROPERTY LISTED ABOVE AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER ACTUAL KNOWLEDGE OF THIS NOTICE. Pursuant to Penal Code §186.11(g)(2) your verified claim should be filed with the Ventura County Superior Court, in Case No. 2013019297, and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Karen Wold or the Supervising Deputy District Attorney for the Special Prosecutions Division at the Ventura County District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code §186.11(g)(2) you should file a Request for Hearing with the Ventura County Superior Court, in Case No. 2013019297, and serve a copy of that Request on the above persons at the Ventura County District Attorney's Office. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days’ notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the Court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE §186.11(e)(6) YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
10/17, 10/24, 10/31/13 CNS-2546701#