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.

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#

 
10/10/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014938. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COMFORT KEEPERS, 275 E. HILLCREST DR., STE 145, THOUSAND OAKS, CA 91360, VENTURA. SENIOR LOVING CARE, INC., 275 E. HILLCREST DR., STE 145, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIF. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on DECEMBER 2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SENIOR LOVING CARE, INC., ANDREW M. SMITH, OWNER, PRESIDENT. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014789. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREEN CLEAN DIVE SERVICE INC, 3631 VIA PACIFICA WALK, OXNARD, CA 93035, VENTURA. GREEN CLEAN DIVE SERVICE INC, 3631 VIA PACIFICA WALK, OXNARD, CA 93035. 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 9/1/2008. 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: GREEN CLEAN DIVE SERVICE INC, CHRISTOPHER ECCLES, VP. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014900. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SV1 CONSULTING, 2273 RUDOLPH DRIVE, SIMI VALLEY, CA 93065, VENTURA. OLGA LAFFLITTO, 2273 RUDOLPH DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: OLGA LAFFLITTO. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014955. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOULJOURN 2) LIFESTYLESCAPES, 3331 SUNBURST PLACE, THOUSAND OAKS, CA 91360, VENTURA. CHAYA SAGE INC., 3331 SUNBURST PLACE, THOUSAND OAKS, CA 91360. 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 09/30/2013. 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: CHAYA SAGE INC., LINDA SHELTON, PRESIDENT. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014956. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROFESSIONAL FITNESS SERVICES, 3331 SUNBURST PLACE, THOUSAND OAKS, CA 91360, VENTURA. LINDA SHELTON, 3331 SUNBURST PLACE, 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 03/03/1988. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 SHELTON. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014565. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIRST TO RESPOND CPR 2) FIRST TO RESPOND 3) FIRST 2 RESPOND CPR 4) FIRST 2 RESPOND, 1076 BURTONWOOD AVENUE, THOUSAND OAKS, CA 91360, VENTURA. DARCET PERAZA, 1076 BURTONWOOD AVE, THOUSAND OAKS, CA 91360, RACHEL BARRAZA, 3807 E. TELEGRAPH RD. APT N, FILLMORE, CA 93015. 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: DARCET PERAZA .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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015129. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRAD & TONI, 749 LAKEFIELD RD. UNIT E, WESTLAKE VILLAGE, CA 91361, VENTURA. MRS. WILLIAMS COUNTRY KITCHEN, INC., 749 LAKEFIELD RD. UNIT E, WESTLAKE VILLAGE, CA 91361. 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: MRS. WILLIAMS COUNTRY KITCHEN, INC., BRAD WILLIAMS, PRESIDENT. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015122. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HERITAGE REAL ESTATE GROUP 2) HERITAGE REAL ESTATE 3) HERITAGE PROPERTY MANAGEMENT, 750 S. B STREET, OXNARD, CA 93030, VENTURA. BERMUDA DUNES INVESTMENTS, INC., 750 S. B STREET, 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 3/10/00. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BERMUDA DUNES INVESTMENTS, INC., DOUGLAS P. KUBISKE, VICE PRESIDENT. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014796. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KAM’S CANYON MOBIL AND SERVICE CENTER, 2500 TAPO CANYON ROAD, SIMI VALLEY, CA 93063, VENTURA. SAWALHA INC, 3354 TREGO COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: C3591702. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/26/2013. 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: SAWALHA INC, KAMEL SAWALHA, PRESIDENT. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013755. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CHIEF OF STAFF CONSULTING 2) CHIEF OF STAFF, 931 PALMER AVE, CAMARILLO, CA 93010, VENTURA. TESS BLANKENSHIP, 931 PALMER AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TESS BLENKENSHIP. This statement was filed with the County Clerk of Ventura County on 09/11/13. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014561. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKINCARE BY CHELSEA RAVILLE, 2772 TOWNSGATE RD., WESTLAKE VILLAGE, CA 91361, VENTURA. CHELSEA ANNE RAVILLE, 6060 PASEO ENCANTADA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHELSEA RAVILLE. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014873. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE BODY THERAPY STUDIO, 223 E. THOUSAND OAKS BLVD #420, THOUSAND OAKS, CA 91360, VENTURA. KRISTEN BURROW, 1705 CALIFORNIA TRAIL, TOPANGA, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/13. 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: KRISTEN BURROW. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014406. The following person (persons) is (are) doing business as: Fictitious Business Name(s) M AND A DAVIS ENTERPRISES, 2629 TOWNSGATE RD. STE 235, WESTLAKE VILLAGE, CA 91361, VNETURA. AIGUL DAVIS, 818 RIM CREST DRIVE, 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 9/23/2013. 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: AIGUL DAVIS . This statement was filed with the County Clerk of Ventura County on 09/23/13. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014878. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TJ ACCOUNTING SERVICES, 440 CALLE YUCCA, THOUSAND OAKS, CA 91360, VENTURA. TONYA JAGLOWSKI, 440 CALLE YUCCA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TONYA JAGLOWSKI. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014409. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JANIE AND JACK OUTLET, STORE #2835, 620 VENTURA BLVD., SUITE 1300, CAMARILLO, CA 93010, VENUTRA. GYMBOREE RETAIL STORES, INC., 500 HOWARD STREET, SAN FRANCISCO, CA 94105. 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: GYMBOREE RETAIL STORES, INC., LYNDA GUSTAFSON, VP, CORPORATE CONTROLLER. This statement was filed with the County Clerk of Ventura County on 09/23/13. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014939. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SILLISCOPE PICTURES, 13146 THOMASVILLE CT., MOORPARK, CA 93021, VENTURA. AMY MELISSA SILLIMAN, 13146 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 10/2/2013. 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: AMY MELISSA SILLIMAN. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013803. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PASEO REAL ESTATE 2) PASEO PROPERTY MANAGEMENT, 770 PASEO CAMARILLO, SUITE 100, CAMARILLO, CA 93010, VENTURA. DRM PACIFIC PROPERTIES, INC., 146 SAN MIGUEL DRIVE, CAMARILLO, CA 93010. 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: DRM PACIFIC PROPERTIES, INC., DAN R. MCALLISTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/11/13. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015032. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LA LUNA BIOLOGICAL CONSULTING, 314 N. LA LUNA AVE., OJAI, CA 93023, VENTURA. KENNETH GREGORY NIESSEN, 314 N. LA LUNA AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: A 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: KENNETH GREGORY NIESSEN. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013818. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KARAOKE BY RJ, 4374 LEATHERWOOD CT., CAMARILLO, CA 93012 VENTURA. ROBERT RONALD JONES, 4374 LEATHERWOOD CT., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT RONALD JONES. This statement was filed with the County Clerk of Ventura County on 09/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015165. The following person (persons) is (are) doing business as: Fictitious Business Name(s) D. G. MILLAR CONSTRUCTION, 4380 N. CLUBHOUSE DR., SOMIS, CA 93066 VENTURA. DAMON G. MILLAR, 4380 N. CLUBHOUSE DR., SOMIS, CA 93066. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/30/13. 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: DAMON G. MILLAR, OWNER. 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 10, 17, 24, 31, 2013

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have CHEERPINS.COM, 750 S. B STREET, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 06/24/09. The file number to the fictitious business name being abandoned: 20090624 10009565. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: DOUGLAS PAUL KUBISKE, 1707 CORTE JUBILO, CAMARILLO, CA 93012, DIANE BENSON KUBISKE, 1707 CORTE JUBILO, CAMARILLO, CA 93012. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 10/07/13. Signed: DOUGLAS PAUL KUBISKE. File Number: 20131007-10015241-0 1/1. Published in the Fillmore Gazette OCTOBER 10, 17, 24, 31, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00443075-CU-PT-VTA. Petition of SHEA GRINDSTAFF for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SHEA GRINDSTAFF filed a petition with this court for a decree changing names as follows: SHEA ROBIN GRINDSTAFF to SHEA APPLING ROBBINS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/02/13; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/07/13. Filed: 10/07/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. Published in the Fillmore Gazette OCTOBER 10, 17, 24, 31, 2013

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 752692CA Loan No. 0701900102 Title Order No. 110464182-CA-MAI ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY. PURSUANT TO CALIFORNIA CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11-16-2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10-31-2013 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11-29-2005, Book N/A, Page N/A, Instrument 20051129-0291930, of official records in the Office of the Recorder of VENTURA County, California, executed by: SCOTT D CAMERON AND KELLIE R CAMERON HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 2 OF TRACT NO. 4420, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 114 PAGE(S) 5 TO 9, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL OF THE OIL, MINERALS AND OTHER RIGHTS GRANTED TO EDWARD W. HASKELL BY DEED DATED DECEMBER 24, 1864, RECORDER IN BOOK ''B'' PAGE 153 OF DEEDS, OTHER THAN THE UNDIVIDED 50/100THS INTEREST IN AND TO ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES, UNDER OR UPON OR THAT MAY BE PRODUCED FROM SAID LANDS, AS GRANTED TO NATHAN W. BLANCHARD COMPANY BY DEED RECORDED NOVEMBER 1, 1940, IN BOOK 625, PAGE 541, OFFICIAL RECORDS. ALSO EXCEPT AN UNDIVIDED 50/100THS INTEREST IN TO ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES, UNDER OF UPON OR THAT MAY BE PRODUCED FROM SAID LANDS, AS GRANTED TO NATHAN W. BLANCHARD COMPANY BY DEED RECORDED NOVEMBER 1, 1940, IN BOOK 625, PAGE 541, OFFICIAL RECORDS. ALL RIGHTS TO ENTER UPON, POSSES OR USE ANY PART OF THE SURFACE OF SAID LAND, OR ANY PART OF THE SUBSURFACE THEREOF, TO A DEPTH OF 500 FEET BENEATH THE SURFACE FOR THE PURPOSE OF PROSPECTING OR EXPLORING FOR SAID 50/100THS INTEREST HAVE BEEN QUITCLAIMED BY DEEDS OF RECORD. Amount of unpaid balance and other charges: $1,160,220.71 (estimated) Street address and other common designation of the real property: 601 GLADE DR SANTA PAULA, CA 93060 APN Number: 100-0-250-035 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 10-10-2013 CALIFORNIA RECONVEYANCE COMPANY, as Trustee BRENDA BATTEN, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: www.lpsasap.com or 1-714-730-2727 www.priorityposting.com or 1-714-573-1965 www.auction.com or 1-800-280-2832 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, this information can be obtained from one of the following three companies: LPS Agency Sales and Posting at (714) 730-2727, or visit the Internet Web site www.lpsasap.com (Registration required to search for sale information) or Priority Posting and Publishing at (714) 573-1965 or visit the Internet Web site www.priorityposting.com (Click on the link for "Advanced Search" to search for sale information), or auction.com at 1-800-280-2832 or visit the Internet Web site www.auction.com, using the Trustee Sale No. shown above. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-4419184 10/10/2013, 10/17/2013, 10/24/2013

 
10/03/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014250. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JW LOW VOLTAGE SYSTEMS, 301 EVA ST., VENTURA, CA 93003, VENTURA. JARED WILKINSON, 301 EVA ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JARED WILKINSON. This statement was filed with the County Clerk of Ventura County on 09/19/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014187. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COUNSELING CENTER FOR SEXUAL HEALTH, 2945 TOWNSGATE RD. SUITE 200, WESTLAKE VILLAGE, CA 91361, VENTURA. JACKSON D. SOUSA, 2012 CALLE YUCCA, THOUSAND OAKS, CA, 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JACKSON D. SOUSA. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014647. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRENDSETTER 805, 11891 MAPLECREST ST, MOORPARK, CA 93021, VENTURA. JOAN ELIZABETH PAPPAS, 11891 MAPLECREST 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: JOAN ELIZABETH PAPPAS. This statement was filed with the County Clerk of Ventura County on 09/25/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014598. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WACKYPUPPY DESIGN 2) PHOTO JETPACK, 222 DAKOTA DR., VENTURA, CA 93001, VENTURA. ALISON ANN BRADLEY, 222 DAKOTA 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 1) 05/09/2001 2) 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: ALISON ANN BRADLEY. This statement was filed with the County Clerk of Ventura County on 09/25/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013775. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CORSA ELECTRIC, INC., 707 SENECA STREET, UNIT A2, VENTURA, CA , VENTURA COUNTY. CORSA ELECTRIC, INC., 707 SENECA STREET, UNIT A2, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/2013. 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: CORSA ELECTRIC, INC., BRADLEY K. CORSA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/11/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013836. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHAREDFIELD HEALING ARTS, 448 SANTA CLARA ST., FILLMORE, CA 93015, VENTURA. VALERIE ROSE BRINTON, 2088 SYCAMORE RD., 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 OCTOBER 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: VALERIE ROSE BRINTON. This statement was filed with the County Clerk of Ventura County on 09/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013967. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SARCASTIC ROBOT, 159 N. VENTURA AVE, VENTURA, CA 93001, VENTURA. JONATHAN KING, 531 VALLEYVIEW WAY, 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 1/4/2013. 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: JONATHAN KING. This statement was filed with the County Clerk of Ventura County on 09/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013441. The following person (persons) is (are) doing business as: Fictitious Business Name(s) APU ALPACA, 9426 HEALY TRAIL, CHATSWORTH, CA 91311, VENTURA. VONEELYA SIMMONS, 9426 HEALY TRAIL, CHATSWORTH, CA 91311, N/A. STATE 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 NOV 25,2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VONEELYA SIMMONS, N/A, N/A. This statement was filed with the County Clerk of Ventura County on 09/05/13. 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 OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014060. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA YOGA STUDIO, 110 N. OLIVE, SUITE P, VENTURA, CA 93001, VENTURA. JENETH RUNDLE, TRUSTEE, 2222 CANNES SQ, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 9/16/13. 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: COWDEN MCCLURRE TRUST, JENETH RUNDLE, TRUSTEE. This statement was filed with the County Clerk of Ventura County on 09/16/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013977. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GOODBYE CHORES, 2) GOODBYE CHORES, LLC, 1387 NATHAN LANE, VENTURA, CA 93001, VENTURA. GOODBYE CHORES & SERVICES, LLC, 1387 NATHAN LANE, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOODBYE CHORES & SEREVICES, LLC, JENNIFER MONGE, MEMBER. This statement was filed with the County Clerk of Ventura County on 09/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014162. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEEGER APPRAISALS, 240 EAGLEVIEW PL, NEWBURY PARK, CA 91320, VENTURA. JOSHUA SEEGER, 240 EAGLEVIEW PL, 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: JOSHUA SEEGER. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014150. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOBAL INSTALLATIONS, 12657 COUNTRY MEADOW ST., MOORPARK, CA 93021, VENTURA. KENNETH V. MILLER, 12657 COUNTRY MEADOW 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: KENNETH MILLER. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014052. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TONY’S AUTO UPHOLSTERY, 75 N. CUNNINGHAM RD., THOUSAND OAKS, CA, 91362, VENTURA. ANTONIO MARINES GARCIA, 1436 CALLE TULIPAN, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTONIO MARINES GARCIA. This statement was filed with the County Clerk of Ventura County on 09/16/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014198. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELITE COMBAT SECURITY, 443 E. OCCIDENTAL DRIVE #16, OXNARD, CA 93036, VENTURA COUNTY. SEAN ALEXANDER HAMILTON, 443 E. OCCIDENTAL DRIVE #16, 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: SEAN HAMILTON. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013562. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA SPIRITS COMPANY, 2) VENTURA SPIRITS, 3891 N. VENTURA AVE. SUITE B2A, VENTURA, CA 93001, VENTURA. VENTURA SPIRITS COMPANY LLC, 3891 N. VENUTRA AVE. SUITE B2A, VENUTRA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENUTRA SPIRITS COMPANY LLC, HENRY TARMY, MEMBER. This statement was filed with the County Clerk of Ventura County on 09/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014526. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KUN CHIROPRACTIC & WELLNESS, INC., 2) EVERGREEN WELLNESS OJAI, 214 EAST MATILIJA ST., OJAI, CA 93023, VENUTRA. KUN CHIROPRACTIC & WELLNESS, INC., 214 EAST MATILIJA ST., 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 10/18/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUSSEU S. KUN, D.C., KUN CHIROPRACTIC & WELLNESS, INC, PRESIDENT. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014671. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ABLE SHURWELD, 7405 WHEELER CANYON RD, SANTA PAULA, CA 93060, VENTURA. KENETH SEEMEL, 7405 WHEELER CANYON RD 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 1/16/2009. 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: KENETH SEEMEL. This statement was filed with the County Clerk of Ventura County on 09/26/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014676. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL PRO GARAGE DOOR, 5054 PRIMROSE DR, VENTURA, CA, 93001, VENTURA. RICKY JONES, 5054 PRIMROSE DR VENUTRA 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 1/16/2009. 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: RICKY D. JONES. This statement was filed with the County Clerk of Ventura County on 09/26/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014680. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AVOPROMEX, 521 N 10TH ST, SANTA PAULA, CA 93060, VENTURA. JOSE ANTONIO PARDO, 521 N 10TH ST, 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 1/17/2008. 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: JOSE ANTONIO PARDO. This statement was filed with the County Clerk of Ventura County on 09/26/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014681. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLUE NILE POOL CARE, 807 CALLE COMPO, THOUSAND OAKS, CA 91360, VENTURA. ROY KOLLEE, 807 CALLE COMPO THOUSAND OAKS CA 91360, TESSEME ZEWDE KOLLEE, 807 CALLE COMPO THOUSAND OAKS CA. 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 12/30/2008. 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: ROY L.S. KOLLEE. This statement was filed with the County Clerk of Ventura County on 09/26/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014634. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUTS & MORE, 11420 N VENTURA AVE STE 108, OJAI, CA 93023, VENTURA. ALEJANDRA LOPEZ RIVERA, 50 ALMOND AVE OAKVIEW, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/3/2008. 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: ALEJANDRA LOPEZ RIVERA. This statement was filed with the County Clerk of Ventura County on 09/25/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014641. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EAST WEST NET, 7897 LILAC LN, SIMI VALLEY, CA 93063, VENTURA. JEAN KINGERY, 7897 LILAC LANE SIMI VALLEY CA 93063, CHARLES KINGERY, 7897 LILAC LANE SIMI VALLEY CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 10/13/2008. 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: JEAN KINGERY. This statement was filed with the County Clerk of Ventura County on 09/25/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014652. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ET’S ARROW PEST CONTROL, 3044 GARDNER ST, SIMI VALLEY, CA 93065, VENTURA. TIMOTHY J KIBLINGER, 3044 GARDNER ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TIMOTHY J. KIBLINGER. This statement was filed with the County Clerk of Ventura County on 09/25/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014654. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEART TO HAND CREATIONS, 5931 BROKEN ARROW ST, SIMI VALLEY, CA 93063, VENTURA. PAULA ROBERTSON, 5931 BROKEN ARROW ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/16/2009. 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: PAULA ROBERTSON. This statement was filed with the County Clerk of Ventura County on 09/25/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014646. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TER’RAJ HAIR CONCEPTS, 142 W LOS ANGELES AVE, MOORPARK, CA 93021, VENTURA. JARRETT BAKER-WILKINSON, 250 SAN FERNANDO BLVD #101, BURBANK, CA 91502. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/19/2008. 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: JARRETT BAKER-WILKINSON. This statement was filed with the County Clerk of Ventura County on 09/25/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014640. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANTA PAULA MOTEL, 1445 E MAIN ST, SANTA PAULA, CA 93060, VENTURA. WATAMA LLC, 1445 E MAIN ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 12/11/2008. 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: WATAMA LLC, TANDON SUGIHARTO, MANAGER. This statement was filed with the County Clerk of Ventura County on 09/25/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014637. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROBERT MARTIN SALON, 2201 VENTURA BLVD, CAMARILLO, CA 93010, VENTURA. HENRY L LOPEZ, 98 LA PATERA DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/11/2008. 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: HENRY L. LOPEZ. This statement was filed with the County Clerk of Ventura County on 09/25/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014624. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NA MAKANA HAWAII, 150 MAJESTIC CT UNIT 802, MOORPARK, CA 93021, VENTURA. LOKELANI ROSEHILL, 150 MAJESTIC, CT UNIT 802 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 1/16/2009. 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: LOKELANI ROSEHILL. This statement was filed with the County Clerk of Ventura County on 09/25/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014618. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LA UNICA MINI MARKET INC, 505 OLD TELEGRAPH RD, FILLMORE 93015, VENTURA. LA UNICA MINI MARKET INC, 505 OLD TELEGRAPH RD, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/8/2009. 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: LA UNICA MINI MARKET INC, ENRIQUE MEZA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/25/13. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130920-10014268-0
The following person(s) is (are) doing business as:
WORLDWIDE EXPRESS, 910 HAMPSHIRE ROAD, STE. V, WESTLAKE VILLAGE, CA 91361, County of VENTURA
VENTURINE VENTURES, LLC, 910 HAMPSHIRE ROAD, STE. V, WESTLAKE VILLAGE, CA 91361
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/18/2004.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
VENTURINE VENTURES, LLC
S/ NORMAN HAMES, MANAGING PARTNER,
This statement was filed with the County Clerk of Ventura County on 09/20/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
10/3, 10/10, 10/17, 10/24/13 CNS-2535101#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 12016525 Loan No: 0028002038 APN 0520131315 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will not be recorded pursuant to CA Civil Code Section 2923.3(a). It will be mailed to the Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 19, 2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On October 23, 2013, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, FIDELITY NATIONAL TITLE INSURANCE COMPANY, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on August 26, 2003, as Instrument No. 200308260325137 of Official Records in the office of the Recorder of Ventura County, CA, executed by: HECTOR ROBLES, A MARRIED PERSON, as Trustor, in favor of WELLS FARGO HOME MORTGAGE, INC, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 761 DEL VALLE DRIVE, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder`s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714.730.2727 or visit this Internet Web site www.lpsasap.com, using the file number assigned to this case 12016525. 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 total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $182,178.01 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: 09/24/2013 FIDELITY NATIONAL TITLE INSURANCE COMPANY, TRUSTEE 11000 Olson Drive Ste 101 Rancho Cordova, CA 95670 9166360114 Rozalyn Tudor Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL __714.730.2727 A-4417635 10/03/2013, 10/10/2013, 10/17/2013

T.S. No.: 13-12145-01
Loan No.: *********1-18
NOTICE OF TRUSTEE'S SALE
Deed of Trust and Assignment of Rents and Leases, (hereinafter referred to as 'Deed of Trust')
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/13/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale.
Original Trustor(s): Norma Flores, a married woman as her sole and separate property
Duly Appointed Trustee: WT Capital Lender Services, a California corporation
Recorded 7/9/2007, as Instrument No. 20070709-00134894-0 of Official Records in the office of the Recorder of Ventura County, California
Date of Sale: 10/24/2013 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA
Amount of unpaid balance and other charges: $496,305.34 Estimated
Street Address or other common designation of real property: 411 Central Avenue, Fillmore, CA
Legal Description:
THAT PORTION OF LOTS 21 OF THE FILLMORE SUBDIVISION OF THE RANCHO SESPE, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3, PAGE 5; O, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS:
BEGINNING AT A POINT IN THE WESTERLY LINE OF CENTRAL AVENUE, NORTH 9° 16' WEST 100.00 FEET FROM THE POINT OF INTERSECTION OF SAID WESTERLY LIEN WITH THE NORTHERLY LINE OF SESPE AVENUE, AS SHOWN ON THE MAP ABOVE REFERRED TO; THENCE ALONG THE WESTERLY LINE OF CENTRAL AVENUE,
1ST: NORTH 9° 16' WEST 100.00 FEET; THENCE,
2ND: SOUTH 80° 45' WEST 142.00 FEET TO THE EAST LINE OF AN ALLEY SHOWN UPON THE MAP OF SPARR TERRACE RECORDED IN BOOK 11, PAGE 5 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY; THENCE ALONG THE EASTERLY LINE OF SAID ALLEY AND THE PROLONGATION THEREOF,
3RD: SOUTH 9° 16' EAST 100.00 FEET; THENCE,
4TH: NORTH 80° 45' EAST 142.00 FEET TO THE POINT OF BEGINNING.
EXCEPTING ANY AND ALL ARTESIAN WATER THAT MAY BE DEVELOPED ON SAID LAND AND NOT USED THEREON.
AND BEING THE SAME PROPERTY CONVEYED TO NORMA FLORES, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY FROM DALE M. CARPENTER AND DOLORES J. CARPENTER, TRUSTEES OF THE CARPENTER FAMILY TRUST DATED MARCH 9, 1984 BY GRANT DEED DATED JUNE 28, 2005, AND RECORDED JUNE 30, 2005 IN INSTRUMENT NO. 20050630-0160420.
A.P.N.: 053-0-043-160
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale.
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 visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case file number. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
Date: September 25, 2013 WT Capital Lender Services, a California corporation
7522 North Colonial Avenue, Suite 101
Fresno, California 93711
(559) 222-4644
WTCap.com
By__________________________________
Debra Berg, Senior Vice President
To be published in The Fillmore Gazette OCTOBER 3, 10, 17, 2013

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on October 18, 2013 at 9:30 a.m. and ending on October 25, 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, Burns, Britny Unit # A-087, Jarmai, Peter Unit # A-110, Pardee, Jeff Unit # B-039, Feld, Dena Unit # B-099, Hall, Rob Unit # D-24, Morhar, Tim Unit # G-07, Henderson, Brandy Unit # J-04, Stoker, Tinamarie J. Unit # N-107, Chavarria, Manuel Unit # Q-0250, Richardson, Robyne Unit # R-270, Coatney, Larry Unit # S0-271, Armstrong, Chris Unit # S1-017, Reeves, Andrea (Litada, David) Unit # S4-066, Vyncke / Diamond, Marie Unit # S5-002, Troxell, Lucy Unit # S5-204,
To be published in The Fillmore Gazette OCTOBER 3, 10, 2013

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive binding ending on Thursday, October 17th, 2013 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Janet Roth – 2 units – misc goods
Jennifer Gannion – misc goods
Chris Hunziker– misc goods
Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of settlement.
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
855-722-8853
NCT 2324030 1017
To be published in The Fillmore Gazette OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130920-10014270-0
The following person(s) is (are) doing business as:
Mosbey Wealth Management, 2992 Morvale Drive, Thousand Oaks, CA 91361; County of Ventura
Tina Howell Mosbey, 2992 Morvale Drive, Thousand Oaks, 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 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/ Tina Howell Mosbey
This statement was filed with the County Clerk of Ventura on September 20, 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).
10/3, 10/10, 10/17, 10/24/13 CNS-2537114#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130920-10014271-0
The following person(s) is (are) doing business as:
SoCal Labradors, 4212 E. Los Angeles Ave., #3242, Simi Valley, CA 93063; County of Ventura
Ken O Bergquist, 4212 E. Los Angeles Ave., #3242, Simi Valley, CA 93063
Teresa Bergquist, 4212 E. Los Angeles Ave., #3242, Simi Valley, CA 93063
This business is conducted by Married Couple
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2013
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/ Ken O. Bergquist, Owner
This statement was filed with the County Clerk of Ventura on September 20, 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).
10/3, 10/10, 10/17, 10/24/13 CNS-2537150#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130923-10014431-0
The following person(s) is (are) doing business as:
Atria Grand Oaks, 2177 East Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: Delaware
WG Grand Oaks, LP, by WG GO GP, LLC, its General Partner a Delaware LP, Attn.: Legal Dept., Atria Senior Living, Inc., 401 S. Fourth Street, Suite 1900, Louisville, KY 40202
This business is conducted by a Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 8/2/2013
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.)
WG Grand Oaks, LP, by WG GO GP, LLC, Its General Partner
S/ Brian K Wood, Senior Vice President and Treasurer
This statement was filed with the County Clerk of Ventura on September 23, 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).
10/3, 10/10, 10/17, 10/24/13 CNS-2537507#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130924-10014493-0
The following person(s) is (are) doing business as:
JMC Ventures, 1239 Bryce Way, Ventura, CA 93003,County of Ventura
Manuel Aldava, 1239 Bryce Way, Ventura, CA 93003
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Manuel Aldava
This statement was filed with the County Clerk of Ventura on September 24, 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).
10/3, 10/10, 10/17, 10/24/13 CNS-2538579#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130924-10014494-0
The following person(s) is (are) doing business as:
Delta5 Solutions, 1077 Stanford Drive, Simi Valley, CA 93065, County of Ventura
Robert G. Allen, Jr., 1077 Stanford Drive, 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/ Robert G. Allen, Jr.
This statement was filed with the County Clerk of Ventura on September 24, 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).
10/3, 10/10, 10/17, 10/24/13 CNS-2538625#

 
09/26/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013213. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BANKONMEDIA, 540 WILBUR COURT, THOUSAND OAKS, CA 91360, VENTURA COUNTY. BRYAN STAFFORD, 540 WILBUR CT, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRYAN STAFFORD. This statement was filed with the County Clerk of Ventura County on 08/30/13. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013753. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MMAFITNESSDEPOT.COM, 2) TORQUEHD.COM, 2519 CHANDLER AVENUE #7, SIMI VALLEY, CA 93065, VENTURA. WILLIAM FIGUEROA, 2519 CHANDLER AVENUE #7, 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: WILLIAM FIGUEROA. This statement was filed with the County Clerk of Ventura County on 09/11/13. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014091. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRAVELABILITY, 93 SABRA AVE, OAK PARK, CA 91377, VENTURA. PATRICIA ANN GUTH, 93 SABRA AVE, 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: PATRICIA ANN GUTH. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014148. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BD&D HOME OF LOVE, 1360 JUNEBERRY PLACE, OXNARD, CA 93036, VENTURA. DANA MONIC DUFFIE, 4700 ANCHORAGE ST., OXNARD, CA 93033-742. 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: DANA M. DUFFIE. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013132. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHORELINE EQUINE VETERINARY SERVICES, 271 SETON HALL AVENUE, VENTURA, CA 93003, VENTURA. APRIL DAWN ARMSTRONG, 271 SETON HALL AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: APRIL ARMSTRONG. This statement was filed with the County Clerk of Ventura County on 08/29/13. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014136. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MADAM JOANNE PSYCHIC, 2) MADAME JOANNE PSYCHIC, 3) JOANNE PSYCHIC, 4) C. I PSYCHIC, 5) CHANNEL ISLANDS BLVD PSYCHIC, 6) CHANNEL ISLANDS PSYCHIC, 7) CHANNEL ISLAND PSYCHIC, 277 E. CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93033, VENTURA. RONALD L MERINO, 1354 W. CHANNEL ISLANDS BLVD, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 5-2012, 3, 4, 5, 6, 7) 9-2008. 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: RONALD L MERINO. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014163. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RIPPED & RHYTHM FITNESS, 10235 TELEPHONE RD. SUITE B., VENTURA, CA 93004. DENISE MICHELLE HERNANDEZ, 216 S. PALM AVE., 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: DENISE HERNANDEZ. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014214. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) YOGA BY MARYLOU ROSE, 2) NATURAL LIGHT YOGA, 473 WILL AVE., OXNARD, CA 93036, VENTURA. MARYLOU ROSE BONILLA BARAYUGA, 473 WILL 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: MARYLOU BARAYUGA. This statement was filed with the County Clerk of Ventura County on 09/19/13. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013828. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEART CENTERED MEDIA, 3196 ARLINGTON AVENUE, SIMI VALLEY, CA 93063, VENTURA. WORLD FOUNDATION PUBLISHING, INC., 3196 ARLINGTON AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on AUGUST 23RD, 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: WORLD FOUNDATION PUBLISHING, INC., JASON NELSON, CEO. This statement was filed with the County Clerk of Ventura County on 09/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013436. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INSIDE CULTURE, 2865 CAMINO CALANDRIA, THOUSAND OAKS, CA 91360, VENTURA. ELIANE R. R. COELHO ZAVALA, 2865 CAMINO CALANDRIA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIANE R. R. COELHO ZAVALA. This statement was filed with the County Clerk of Ventura County on 09/05/13. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013972. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LINAR, 885 DECATUR AVE, VENTURA, CA 93004, VENTURA. RONALD R. BARRIE, 885 DECATUR 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD R. BARRIE. This statement was filed with the County Clerk of Ventura County on 09/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013302. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AZTECA REALTY, 543 S. “C” ST, OXNARD, CA 93030. OLIVER. T MANRIQUE, 1936 ARCADIA ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OLIVER J. MANRIQUE. This statement was filed with the County Clerk of Ventura County on 09/03/13. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013219. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PREMIER FLOORING RETAILER, 1616 VALECROFT AVE, WESTLAKE VILLAGE, CA 91361, VENTURA. JG MEDIA GROUP LLC, 1616 VALECROFT AVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. 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: J.G MEDIA GROUP LLC, JEFFREY H. GOLDEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/30/13. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013890. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MQ DESIGN TECH, 1863 CHURCH ST., SIMI VALLEY, CA 93065, VENTURA. MOHAMMAD MONJURUL QUAYUM, 1863 CHURCH ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MOHAMMAD MONJURUL QUAYUM. This statement was filed with the County Clerk of Ventura County on 09/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014037. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PAN PAC SOLUTIONS, 3377 CROSSLAND STREET, THOUSAND OAKS, CA 91362, VENTURA. HONGXIAO SHAO, 3377 CROSSLAND STREET, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HONGXIAO SHAO. This statement was filed with the County Clerk of Ventura County on 09/16/13. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014197. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WE GROW HYDROPONICS, 3350 E LOS ANGELES AVE, SIMI VALLEY, CA 93063, VENTURA. JOHN CHOE, 17809 DEVONSHIRE ST #1, NORTHRIDGE, CA 91325. STATE 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 6/1/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN CHOE. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WIFLIER, 2464 PLEASANT GROVE CIRCLE, THOUSAND OAKS, CA 91362, VENTURA. SCOTT MICHAEL ELMORE, 2464 PLEASANT GROVE CIRCLE, THOUSAND OAKS, CA 91362, MEGHAN LEE ELMORE, 2464 PLEASANT GROVE CIRCLE, THOUSAND OAKS, CA 91362, JACOB ANTHONY LEONI, 1070 SUNWOOD CT., OAK PARK, CA 91377. 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 08/15/2013. 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: SCOTT MICHAEL ELMORE. This statement was filed with the County Clerk of Ventura County on 09/03/13. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013992. The following person (persons) is (are) doing business as: Fictitious Business Name(s) D S PROMOTIONS, 1014 S. WESTLAKE BLVD, STE 14-170, WESTLAKE VILLAGE, CA 91361, VENTURA. SARA L. SPICKLER, 8669 REMICK AVENUE, SUN VALLEY, CA 91352. STATE 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 9-13-13. 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: SARA L. SPICKLER. This statement was filed with the County Clerk of Ventura County on 09/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013356. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MILKY WAY LACTATION, 6367 MARSHA AVENUE, SIMI VALLEY, CA 93063, VENTURA. ALICE LOUISE CLARK, 6367 MARSHA AVENUE, 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: ALICE LOUISE CLARK. This statement was filed with the County Clerk of Ventura County on 09/03/13. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014098. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA BY SMITH, 74 YOSEMITE CT., VENTURA, CA 93003, VENTURA. NOLAN SMITH, 74 YOSEMITE CT., VENTURA, CA 93003, SPENCER SMITH, 74 YOSEMITE CT., VENUTRA, CA 93003. 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: NOLAN SMITH. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014176. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TDJAX ENTERPRISES, 2) MERCHANT SUPERSTORE, 1033 VIA ANITA, NEWBURY PARK, CA 91320, VENTURA. HILARY ROSEN, 1033 VIA ANITA, NEWBURY PARK, CA 91320, CRAIG ROSEN, 1033 VIA ANITA, NEWBURY PARK, CA 91320. 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 9/1/13. 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: CRAIG ROSEN. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014096. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIRST REAL ESTATE NETWORK, 2945 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. NENA W. WONG, 1220 S. 4TH AVE, ARCADIA, CA 91006. STATE 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: NENA W. WONG. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014210. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BOOTH TIME PHOTO BOOTHS 2) BOOTH TIME 3) BOOTH TIME! 4) DOG BOOTH PHOTO BOOTHS 5) DOG BOOTH, 19530 STRATHERN ST, RESEDA, CA 91335, LOS ANGELES. NICOLAS PAINE, 19530 STRATHERN ST, RESEDA, CA 91335, MALGORZATA BARYLICO, 19530 STRATHERN ST, RESEDA, CA 91335. 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: NICOLAS PAINE, NICOLAS PAINE, CO-OWNER. This statement was filed with the County Clerk of Ventura County on 09/19/13. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROSE PRO EDITING AND WRITING SERVICES, 1300 SARATOGA AVENUE, UNIT 713, VENTURA, CA 93003, VENTURA. AMIN BENJAMIN SWIHART, 1300 SARATOGA AVENUE UNIT 713, 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: A. BENJAMIN SWIHART. This statement was filed with the County Clerk of Ventura County on 09/03/13. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014239. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACKING PROS RELOCATION SERVICES, 3481 LOUIS DRIVE, NEWBURY PARK, CA 91320, VENTURA. PETER BERNTSEN, 3481 LOUIS DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETER BERNTSEN. This statement was filed with the County Clerk of Ventura County on 09/19/13. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012965. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MG WIRELESS #2, 330 CENTRAL AVE. SUITE A, FILLMORE, CA 93015, VENTURA COUNTY. JOHANA GUADALUPE MUNOZ, 780 5TH ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHANA GUADALUPE MUNOZ. This statement was filed with the County Clerk of Ventura County on 08/27/13. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014410. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RAUL’S CUSTOM CABINET’S, 31265 LA BAYA DR., WESTLAKE VILLAGE, CA 91362, VENTURA. ROBCOV ENTERPRISES INC., 2826 CRESCENT WAY, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on SEPT 23, 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: ROBCOV ENTERPRISES INC., ALFREDO ROBLES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/23/13. 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, SEPTEMBER 26, OCTOBER 3, 10, 17, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-004442510-CU-PT-VTA. Petition of DANIEL PAUL MOONEY for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) DANIEL PAUL MOONEY filed a petition with this court for a decree changing names as follows: DANIEL PAUL MOONEY to BRANDI NICOLE MOONEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/01/13; Time: 8:30am, Department: 41, 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: 09/23/13. Filed: 09/23/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 26 OCTOBER 3, 10, 17, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00441939-CU-PT-VTA. Petition of JACK HESSIANI for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JACK HESSIANI filed a petition with this court for a decree changing names as follows: MESSIAH RAIDEN TROUBLE HERRERA to MESSIAH RAIDEN TROUBLE HESSIANI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/24/2013; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/12/13. Filed: 09/12/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 26 OCTOBER 3, 10, 17, 2013