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.

06/13/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007813. The following person (persons) is (are) doing business as: Fictitious Business Name(s) D BEST BUNGEE, 3301 EAST MAIN ST., VENTURA, CA 93003 VENTURA. ALBERT SITUMORANG, 25450 SONORA LOOP, LOMA LINDA, CA 92354, GLEN BAROI, 25505 VAN LEUVEN ST., LOMA LINDA, CA 92354, ANNERSON SAGALA, 1749 GOULD ST., LOMA LINDA, CA 92354. 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 05/31/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALBERT SITUMORANG. This statement was filed with the County Clerk of Ventura County on 05/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY 4. 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007793. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PBM 2) PBM IT SOLUTIONS 3) PACIFIC BLUE MICRO, 1600 ASTON STREET SUITE 175, IRVINE CA 92606 ORANGE. E PLUS TECHNOLOGY INC., 13595 DULLES TECHNOLOGY DRIVE, HERNDON, VA 20171-3413. STATE OF INCORPORATION: VIRGINIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/24/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: E PLUS TECHNOLOGY INC., ERICA S. STOECKER, SECRETARY. This statement was filed with the County Clerk of Ventura County on 05/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY 4. 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006874. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIKE NICHOLSON ART, 4317 FAIRBROOK LANE, MOORPARK, CA 93021 VENTURA. MICHAEL ALLEN NICHOLSON, 4317 FAIRBROOK LANE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/20/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL ALLEN NICHOLSON. This statement was filed with the County Clerk of Ventura County on 05/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY 4. 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007886. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GET WITH IT FITNESS WEAR, 2154 NORMA COURT, OXNARD, CA 93036 VENTURA COUNTY. NANCY ROCIO RODRIGUEZ, 2154 NORMA COURT, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/03/13. 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: NANCY R. RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 06/03/13. 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, JUNE 13, 20, 27, JULY 4. 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007211. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STORI BOUTIQUE, 2944 RESERVOIR DR., SIMI VALLEY, CA 93065 VENTURA. TORI PADILLA, 2944 RESERVOIR DR., SIMI VALLEY CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TORI PADILLA, OWNER. This statement was filed with the County Clerk of Ventura County on 05/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY 4. 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007212. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PHOENIX POOL CARE, 807 BRIAR CLIFF RD., THOUSAND OAKS, CA 91360 VENTURA. NICOLE ELIZABETH KOLDE, 807 BRIAR CLIFF RD., 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: NICOLE ELIZABETH KOLDE. This statement was filed with the County Clerk of Ventura County on 05/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY 4. 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007134. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE PAFFRATH ORGANIZATION, 344 GLENWOOD AVE., VENTURA, CA 93003 VENTURA. KEVIN PAFFRATH, 344 GLENWOOD AVE., 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: KEVIN PAFFRATH. This statement was filed with the County Clerk of Ventura County on 05/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY 4. 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007929. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A YELLOW GIRAFFE, 4817 CALLE DESCANSO, CAMARILLO, CA 93012 VENTURA COUNTY. KATHLEEN NGUYEN, 4817 CALLE DESCANSO, 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: KATHLEEN NGUYEN. This statement was filed with the County Clerk of Ventura County on 06/04/13. 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, JUNE 13, 20, 27, JULY 4. 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007890. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PHOTO BRELLA 2) JULIE REITER PHOTOGRAPHY, 7185 PECAN AVE., MOORPARK, CA 93021 VENTURA. JULIE REITER, 7185 PECAN AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JULIE REITER. This statement was filed with the County Clerk of Ventura County on 06/03/13. 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, JUNE 13, 20, 27, JULY 4. 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007821. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROTH MEDIA, 509 VALLEY VISTA DR, CAMARILLO, CA 93010 VENTURA. BRIAN VON DEDENROTH, 509 VALLEY VISTA DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN VON DEDENROTH. This statement was filed with the County Clerk of Ventura County on 05/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY 4. 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008236. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FUEL FREEDOM FILM 2) FUEL FREEDOM MOVIE, 350 VERANO DR., OJAI, CA 93023 VENTURA. GREEN PLANET PRODUCTIONS, LLC, 226 W. OJAI AVE., SUITE 101-540, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: GREEN PLANET PRODUCTIONS, LLC., REBECCA HARRELL TICKELL, CEO. This statement was filed with the County Clerk of Ventura County on 06/07/13. 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, JUNE 13, 20, 27, JULY 4. 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007895. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOORPARK RV STORAGE, 4875 SPRING ROAD, MOORPARK CA 93021 VENTURA. O2 D2 PARTNERS, LLC, 850 W. LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: O2 D2 PARTNERS LLC., RICHARD L. OWEN, MGMT PARTNER. This statement was filed with the County Clerk of Ventura County on 06/03/13. 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, JUNE 13, 20, 27, JULY 4. 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008242. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PALUCA ADMIN, 513 HIGH POINT DRIVE, VENTURA, CA 93003 VENTURA. RIA SIM, 513 HIGH POINT DRIVE, VENTURA, CA 93003, DENISE HEDELUND, 302 VIA BRAVA, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 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: N/A. This statement was filed with the County Clerk of Ventura County on 06/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY 4. 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007440. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BATTER BY RHONDA, 1861 CAPSTAN DR., OXNARD, CA 93035 VENTURA. RHONDA NATIVIDAD, 1861 CAPSTAN DR., OXNARD, CA 93035, ROBERT R. NATIVIDAD, 1861 CAPSTAN DR., OXNARD, CA 93035. 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: ROBERT NATIVIDAD. This statement was filed with the County Clerk of Ventura County on 05/24/13. 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, JUNE 13, 20, 27, JULY 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007470. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JW RACING MOTORSPORTS 2) SOCAL RACING SUPPLY 3) SOUTH WEST TOUR TRUCK SERIES, 2624 LAVERY CT. #207, NEWBURY PARK, CA 91320 VENTURA. JEFFREY WILLIAMS, 1863 GALWAY LANE, 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: JEFFREY WILLIAMS. This statement was filed with the County Clerk of Ventura County on 05/24/13. 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, JUNE 13, 20, 27, JULY 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007662. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OLD WORLD FLOORING 2) ACE FLOOR CO., 543 CALLE PORTILLA, CAMARILLO, CA 93010 VENTURA. SHERRI BURT-SCHOEN, 543 CALLE PORTILLA, CAMARILLO, CA 93010, JACK SCHOEN JR., 543 CALLE PORTILLA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JACK SCHOEN. This statement was filed with the County Clerk of Ventura County on 05/29/13. 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, JUNE 13, 20, 27, JULY 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008046. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEE CONSTRUCTION CO, 4288 ADAM ROAD, SIMI VALLEY, CA 93063 VENTURA. THE ADJUL CORPORATION, 4288 ADAM ROAD, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA 1783959. 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: THE ADJUL CORPORATION, DEBRA ERIKA REILLY, CORP SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/05/13. 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, JUNE 13, 20, 27, JULY 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007448. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BOLD EAGLE MANAGEMENT COMPANY 2) ORTHOPAEDIC SURGEONS, 2486 PONDEROSA DR. N. D-114, CAMARILLO, CA 93010 VENTURA. GOLDEN EAGLE MANAGEMENT COMPANY, 2486 PONDEROSA DR. N. D-114, 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 01/01/1982. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOLDEN EAGLE MANAGEMENT COMPANY, HERBERT W. PERCIVAL, MD, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/24/13. 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, JUNE 13, 20, 27, JULY 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008036. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTHERN HEALTH INSURANCE SERVICES, 771 E. DAILY DR. SUITE 130, CAMARILLO, CA 93010 VENTURA. NORTHERN INSURANCE SERVICES, INC., 771 E. DAILY DR. SUITE 130, 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 02/16/1988. 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: NORTHERN INSURANCE SERVICES, INC., LEO A. SCHULTZ, CEO. This statement was filed with the County Clerk of Ventura County on 06/05/13. 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, JUNE 13, 20, 27, JULY 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008045. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PMR EQUIPMENT RENTAL, 1477 HIDDEN RANCH DR., SIMI VALLEY, CA 93063 VENTURA. PATRICK MICHAEL REILLY, 1477 HIDDEN RANCH DR., SIMI VALLEY, CA 93063, DEBRA ERIKA REILLY, 1477 HIDDEN RANCH DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBRA ERIKA REILLY. This statement was filed with the County Clerk of Ventura County on 06/05/13. 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, JUNE 13, 20, 27, JULY 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007411. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MATTHEW’S FLOWER FARM, 1230 SAVIERS RD STE S, OXNARD, CA 93036 VENTURA. RIGOBERTO ORTIZ, 410 DELPHINIUM WY, 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 05/20/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RIGOBERTO ORTIZ. This statement was filed with the County Clerk of Ventura County on 05/23/13. 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, JUNE 13, 20, 27, JULY 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007910. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VIP CLEANING SERVICE, 971 LUCERO ST., OXNARD, CA 93030 VENTURA. VICTORINA VELASCO RIVERA, 971 LUCERO ST., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/03/13. 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: VICTORINA VELASCO RIVERA. This statement was filed with the County Clerk of Ventura County on 06/03/13. 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, JUNE 13, 20, 27, JULY 4, 2013

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DOROTHY SPANGLER.
Case No: 56-2013-00437687-PR-LA-OXN
Estate of: DOROTHY SPANGLER. Notice of Petition to Administer Estate of: DOROTHY SPANGLER. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: DOROTHY SPANGLER.
A Petition for Probate has been filed by KAREN McDERMOTT in the Superior Court of California, County of VENTURA. The Petition for Probate requests that KAREN McDERMOTT be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action). The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows:
Date: JULY 24, 2013, Time: 9:00 AM, Dept: J6, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an Inventory and Appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice is available from the court clerk. Attorney for petitioner: LAURA V. BARTELS, 540 SESPE AVENUE, SUITE 2, FILLMORE, CA 93015.
To be published in THE FILLMORE GAZETTE, JUNE 13, JUNE 20, JUNE 27, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130531-10007772-0
The following person(s) is (are) doing business as:
Dude Sandwich Music, 1536 Earl Ave., Simi Valley, CA 93065; County of Ventura
Thomas Lord, 1536 Earl Ave., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Thomas Lord
This statement was filed with the County Clerk of Ventura on May 31, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/13, 6/20, 6/27, 7/4/13 CNS-2487029#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130531-10007771-0
The following person(s) is (are) doing business as:
Fluttering Through First Grade, 10849 Sunflower St., Ventura, CA 93004; County of Ventura
Tammy Farhit, 1703 Burning Tree Dr., Thousand Oaks, CA 91362
Christy Button, 10849 Sunflower St., Ventura, CA 93004.
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 03/15/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Tammy Farhit
This statement was filed with the County Clerk of Ventura on March 31, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/13, 6/20, 6/27, 7/4/13 CNS-2491936#

NOTICE OF TRUSTEE'S SALE TS No. 09-0026271 Doc ID #0001321022542005N Title Order No. 09-8-082731 Investor/Insurer No. 132102254 APN No. 052-0-293-065 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/27/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ROBERT RAMIREZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 10/27/2006 and recorded 11/2/2006, as Instrument No. 20061102-00233038-0, in Book N/A, Page N/A, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/11/2013 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 993 ARRASMITH LANE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $536,646.98. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 09-0026271. 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. DATED: 06/10/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4392807 06/13/2013, 06/20/2013, 06/27/2013

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#13-013 January 10, 2013 Oxnard Police Department officers seized $954.06.U.S. currency at 1855 N. Oxnard Blvd,(Bank of America) Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $954.06.
FS#13-030 November 30, 2012 Oxnard Police Department officers seized $2,483.56 U.S. currency at 530 W. Beverly Drive, Oxnard,(Wells Fargo) Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $2,483.56.
FS#13-045 May 10, 2013 Oxnard Police Department officers seized $1,256.00 U.S. currency at 4500 Dallas Drive, Oxnard CA in connection with a controlled substance violation of section 11351.5of the Health and Safety Code. The seized property has an estimated or appraised value of $1,256.00.
FS#13-046 May 08, 2013 Oxnard Police Department officers seized $5,136.00 U.S. currency at 321 Kiawah River Drive, Oxnard CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $5,136.00.
FS#13-048 May 15, 2013Ventura County Sheriff's Department officers seized $1,135.00 U.S. currency at Harbor and Dunes, Oxnard CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $1,135.
FS#13-049 May 15, 2013 Ventura County Sheriff'sDepartment officers seized $2,919.00 U.S. currency at Stanley Avenue and Highway 33, Ventura CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $2,919.
FS#13-050 May 222013 Oxnard Police Department officers seized $2747.88 U.S. currency at 6026 Telephone Road, Ventura CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $2,747.88.
FS#13-051 May 24, 2013 Ventura County Sheriff's Department officers seized $1,765.00 U.S. currency at Main Street and California Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $1,765.00.
6/13, 6/20, 6/27/13 CNS-2496310#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34050-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: THE HAIR GROVE SALONS, INC, A CALIFORNIA CORPORATION, 1014 S. WESTLAKE BLVD, #12, WESTLAKE VILLAGE, CA 91361
Doing business as: SALON HG AKA SALON HG HAIR GROVE
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: TOOB SERVICES INC, A CALIFORNIA CORPORATION, 1014 S. WESTLAKE BLVD #12, WESTLAKE VILLAGE, CA 91361
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: 1014 S. WESTLAKE BLVD #12, WESTLAKE VILLAGE, CA 91361
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 JULY 1, 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 JUNE 28, 2013 which is the business day before the anticipated sale date specified above.
TOOB SERVICES INC, A CALIFORNIA CORPORATION, Buyer(s)
LA1308953 FILLMORE GAZETTE 6/13/13

NOTICE OF TRUSTEE'S SALE TS No. 11-0142645 Doc ID #0001495004632005N Title Order No. 11-0126286 Investor/Insurer No. 149500463 APN No. 052-0-032-045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/08/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOSE ZAVALA NEGRETE, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 03/08/2007 and recorded 3/26/2007, as Instrument No. 20070326-00062102-0, in Book N/A, Page N/A, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/11/2013 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 828, 828 1/2 4TH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $555,463.58. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 11-0142645. 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. DATED: 03/01/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4392211 06/13/2013, 06/20/2013, 06/27/2013

NOTICE OF TRUSTEE'S SALE T.S. No. 11-00519-US-CA Title No. 110236705-CA-LMI ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO 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 12/13/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: HUGO R. VIRTO AND PATRICIA TORRES VIRTO, HUSBAND AND WIFE Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 12/20/2007 as Instrument No. 20071220-00228957-0 (or Book, Page) of the Official Records of VENTURA County, California. Date of Sale: 07/08/2013 at 11:00 AM Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA Estimated amount of unpaid balance and other charges: $439,064.22 Street Address or other common designation of real property: 423 MOCKINGBIRD LANE, FILLMORE, CA 93015 A.P.N.: 046-0-321-075 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code Section 2923.5(b) declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has either contacted the borrower or tried with due diligence to contact the borrower as required by California Civil Code 2923.5. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 11-00519-US-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 06/05/2013 NATIONAL DEFAULT SERVICING CORPORATION 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020 phone 602-264-6101 Sales Line 714-730-2727; Sales Website: www.ndscorp.com/sales Nichole Alford, Trustee Sales Representative A-4391736 06/13/2013, 06/20/2013, 06/27/2013

NOTICE OF PUBLIC HEARING
Notice is hereby given that, in compliance with Section 54716 of the Government Code of the State of California, the City Council of the City of Fillmore has caused a report of the Proposed Assessment to be filed with the City Clerk of the City of Fillmore.
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for FY 2013-14 of the Storm Drain Maintenance District No. 1, 1A, 3, 4, 5, 6, & 7, pursuant to the Benefit Assessment Act of 1982. The levy amounts are to be set on the formula approved by the voters. This levy is collected by the County Assessor’s Office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 25, 2013
Time: 6:30 p.m.

NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that on Tuesday, June 25, 2013, commencing at 6:30 p.m. or as soon thereafter as the agenda item is called for hearing, in the Fillmore Council Chambers, 250 Central Avenue, the Fillmore City Council will hold a public hearing on whether to place past-due Water, Sewer & Source Reduction charges, along with any penalties accrued, as an assessment on the Tax Roll along with Fiscal Year 2013/14 property taxes.
NOTICE IS FURTHER GIVEN THAT, to that end, a report has been filed and is available for inspection at the office of the City Clerk, which contains a description of each parcel of real property that is delinquent in payment of Water, Sewer or Source Reduction charges and the amount of the delinquency.
If approved, this proposition will allow the City of Fillmore to place delinquent Water, Sewer & Source Reduction charges, along with any penalties accrued, on the Tax Roll for collection by the County Assessor alongside property taxes, and will not result in any increased charges to the property owner. This proposition will only affect the method of payment for delinquent Water, Sewer & Source Reduction charges. As such, “interested persons” for the purpose of the protest will include only those persons owning property on which there is a delinquent Water, Sewer or Source Reduction charge. Notice of the proposition has also been mailed to each interested person.
At anytime, not later than the conclusion of the aforesaid public hearing, any “interested person” as defined above may file a written statement with the City Clerk of the City, of his or her opinions with respect to the proposition. Any written protests received following the close of the public hearing will not be counted. Any person or organization desiring to be heard during the public hearing will be given an opportunity to do so. If you have questions regarding this hearing, you may call the City offices at (805) 524-1500.
Anyone who seeks to challenge the decisions of the City Council in court with respect to these matters may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City at or prior to the public hearing (Calif. Government Code Section 65009).
DATED: This __ day of June, 2013
____________________________
Diana C. Impeartice, Deputy City Clerk
City of Fillmore, California
To be published in the Fillmore Gazette on June 13 and 20, 2013

NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for FY 2013-14 Fillmore Landscape and Lighting District No. 2 and Heritage Valley Landscape and Lighting District 2007-1 pursuant to the Landscaping and Lighting Act of 1972. The levy amounts are to be set on the formula approved by the voters. This levy is collected by the County Assessor’s Office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 25, 2013
Time: 6:30 p.m.
Please contact Steve Stuart, City Building Official and Interim Community Development Director, if you should have any questions at (805) 524-1500, ext. 114.
To be published in the Fillmore Gazette, June 13 & 20, 2013

CITY OF FILLMORE
RESOLUTION NO. 13-3378
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA INITIATING PROCEEDINGS FOR THE ANNUAL LEVY OF ASSESSMENTS FOR THE FILLMORE LANDSCAPE AND LIGHTING DISTRICT NO. 02 FOR FISCAL YEAR 2013/2014 PURSUANT TO THE PROVISIONS OF PART 2 OF DIVISION 15 OF THE CALIFORNIA STREETS AND HIGHWAYS CODE
WHEREAS, the City Council has, pursuant to Resolution 89-530 adopted on July 24, 1989, formed and levied annual assessments for Fillmore Landscape and Lighting District No. 02 (hereafter referred to as the “District”) pursuant to the provisions of the Landscaping and Lighting Act of 1972, Part 2 of Division 15 of the Streets and Highways Code of California, beginning with Section 22500 (hereafter referred to as the “Act”), which Act provides for the levy and collection of District assessments on the Ventura County tax rolls to pay for the maintenance and operation of lighting facilities, landscaping improvements, and appurtenant facilities and services related thereto within the District; and,
WHEREAS, the City Council has retained Willdan Financial Services as the assessment engineer, for the purpose of assisting with determining the amount needed for the annual levy of the District and to prepare and file an Engineer’s Annual Levy Report (hereafter referred to as the “Engineer’s Report”) with the City Clerk in accordance with Chapter 3, Section 22623 of the Act.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE DOES HEREBY RESOLVE AS FOLLOWS:
Section 1 The City Council hereby orders Willdan Financial Services to prepare and file with the City Clerk the Engineer’s Report in accordance with Chapter 1, Article 4 (commencing with Section 22565) and pursuant to Chapter 3, Section 22622 of the Act, for the levy and collection of the annual assessments for the District in accordance with Chapter 2, Article 2, (commencing with Section 22605), of the Act.
Section 2 The proposed improvements provided by the District include the maintenance, operation and the furnishing of services and materials for public landscaped areas and street lighting facilities within public right-of-ways of the District, including various open space areas, parkways, parks, slopes, walls or other appurtenant improvements and facilities related to the aforementioned improvements and may include such improvements, expenses and maintenance as defined in Chapter 1 Article 2 Sections 22525, 22526, 22531 and 22534 of the Act. The Engineer’s Report shall describe the improvements as well as new or substantial changes to the improvements proposed for the District.
PASSED, APPROVED, AND ADOPTED THIS 11th day of June, 2013.
RICK NEAL, MAYOR
To be published in The Fillmore Gazette JUNE 13, 20, 2013

 
06/06/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007085. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL CRAWL SPACE SOLUTIONS, 2401 EASTMAN AVE. 22, OXNARD, CA 93030 VENTURA COUNTY. JAMES CLIFTON, 30446 VINEYARD LANE CASTAIC, CA 91384. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES CLIFTON. This statement was filed with the County Clerk of Ventura County on 05/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007471. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NATE DIESEL, 2512 HILLROSE PL., OXNARD, CA 93036 VENTURA COUNTY. NATHAN MURPHY, 2512 HILLROSE PL., OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/24/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATHAN MURPHY. This statement was filed with the County Clerk of Ventura County on 05/24/13. 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, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007198. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SCREENPRINT PROS, 521 LOUIS DR., NEWBURY PARK, CA 91320 VENTURA. SHIRLEY SCHRADER, 521 LOUIS DR., 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 06/15/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHIRLEY SCHRADER. This statement was filed with the County Clerk of Ventura County on 05/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006998. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUSTOM T SHIRTS 4 U, 1639 WILLOWBROOK LANE, SIMI VALLEY, CA 93065 VENTURA. JANICE BEN ADERET, 1639 WILLOWBROOK LANE, 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 05/15/13. 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: JANICE BEN-ADERET. This statement was filed with the County Clerk of Ventura County on 05/17/13. 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, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006559. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLENDZ WINES, 2290 EASTMAN AVE. #109, VENTURA, CA 93003 VENTURA. FOUR BRIX, LLC, 235 SYCAMORE RIDGE ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA 200824110143. 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: FOUR BRIX, LLC, KAREN STEWART, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007431. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAGS SURGERY CENTER, OXNARD, 2362 N. OXNARD BOULEVARD SUITE 104, OXNARD, CA 93036 VENTURA. FRANCIS P. LAGATTUTA, 328 LADERA, LOMPOC, CA 93436. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/24/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FRANCIS P. LAGATTUTA. This statement was filed with the County Clerk of Ventura County on 05/24/13. 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, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007238. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUPERB SUCCULENTS, 1746 JULIE CIRCLE, SIMI VALLEY, CA 93065 VENTURA. EARL BENADOM, 1746 JULIE CIRCLE, SIMI VALLEY, CA 93065. 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 07/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EARL BENADOM. This statement was filed with the County Clerk of Ventura County on 05/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007200. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ISLAND GIRL SPRAY TANS, 6500 TELEPHONE RD. 1801, VENTURA, CA 93003 VENTURA. JANETTE IRENE TOMLINSON, 6500 TELEPHONE RD. 1801, VENTURA, CA 93003. 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 05/15/13. 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: JANETTE TOMLINSON. This statement was filed with the County Clerk of Ventura County on 05/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006810. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LONGFELLOW AUCTIONS, 742 HAMPSHIRE ROAD SUITE D, WESTLAKE VILLAGE, CA 91361 VENTURA. BANG THE GAVEL AUCTION SERVICES, INC., 742 HAMPSHIRE ROAD SUITE D, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: BANG THE GAVEL AUCTION SERVICES, INC., ANDREW DONEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/14/13. 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, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006380. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BUENAVENTURA INSPECTIONS, 932 MISSION DRIVE, CAMARILLO, CA 93010 VENTURA. TANA L. JOHNSON, 932 MISSION DRIVE, CAMARILLO, CA 93010, NATHAN E. JOHNSON, 932 MISSION DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TANA L. JOHNSON. This statement was filed with the County Clerk of Ventura County on 05/07/13. 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, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006958. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA SIGNING NOTARY, 4215 TIERRA REJADA RD., MOORPARK, CA 93021 VENTURA. K. H. M. INTERNATIONAL INC., 4215 TIERRA REJADA RD., MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNA. 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: K. H. M. INTERNATIONAL INC., HOMA FAQIR. This statement was filed with the County Clerk of Ventura County on 05/16/13. 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, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007225. The following person (persons) is (are) doing business as: Fictitious Business Name(s) B&R MACHINE, 3600 HARBOR BLVD, UNIT 296, OXNARD, CA 93035 VENTURA. JESSICA FLANAGAN, 2212 ELIZABETH DR., VENTURA, CA 93003, WILLIAM FLANAGAN, 2212 ELIZABETH DR., VENTURA, CA 93003, RYAN GOMEZ, 662 NORTHPORT LANE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 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 FLANAGAN, RYAN GOMEZ. This statement was filed with the County Clerk of Ventura County on 05/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006589. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CANIZALEZ TRUCKING, 114 BENICIA WAY, OXNARD, CA 93033 VENTURA COUNTY. VICTOR RIGOBERTO CANIZALEZ, 114 BENICIA WAY, OXNARD, CA 93033, EDGAR LEE CANIZALEZ, 114 BENICIA WAY, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: VICTOR RIGOBERTO CANIZALEZ. This statement was filed with the County Clerk of Ventura County on 05/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007401. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASSURANCE DOCUMENT SHREDDING, 4714 SUMMIT AVE., SIMI VALLEY, CA 93063 VENTURA. FORD & ASSOCIATES, 4714 SUMMIT AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: NV. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on JUNE 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: FORD & ASSOCIATES, WILLIAM B. FORD, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/23/13. 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, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007727. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BENNETTS HONEY FARM 2) CHIPS BEES, 3176 HONEY LANE, FILLMORE, CA 93015 VENTURA. HEAVENS HONEY, INC., 3176 HONEY LANE, FILLMORE, CA 93015. 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 03/12/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEAVENS HONEY, INC., GILBERT VANNOY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/30/13. 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, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007787. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ON DUTY UNIFORMS, 4572 TELEPHONE RD. #920, VENTURA, CA 93003 VENTURA. THOMAS L. SPEARS, 8575 EUREKA 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 05/31/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS L. SPEARS. This statement was filed with the County Clerk of Ventura County on 05/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007746. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JOHNNY APPLESEED LLC, 6589 WHITEWOOD ST., SIMI VALLEY, CA 93063 VENTURA. REFLECTIONS CONSIGNMENT LLC, 6589 WHITEWOOD ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA LLC. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REFLECTIONS CONSIGNMENT LLC, DEANA BENCOMO, MEMBER LLC. This statement was filed with the County Clerk of Ventura County on 05/30/13. 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, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007697. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ESPRESSO ONE, 13696 CHRISTIAN BARRETT DRIVE, MOORPARK, CA 93021 VENTURA. DANIEL IRWIN, 13696 CHRISTIAN BARRET DRIVE, MOORPARK, CA 93021, SUZI IRWIN, 13696 CHRISTIAN BARRETT DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 05/30/13. 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: DANIEL IRWIN. This statement was filed with the County Clerk of Ventura County on 05/30/13. 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, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007642. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLACK MAGIC METAL ART, 978 WESTCREEK LANE #148, WESTLAKE VILLAGE, CA 91362 VENTURA. NATHAN HENTGES, 978 WESTCREEK LANE #148, 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 05/22/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATHAN HENTGES. This statement was filed with the County Clerk of Ventura County on 05/29/13. 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, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007790. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XANATH ART GALLERY USA, 3440 OLDS RD., OXNARD, CA 93033 VENTURA. ALEJANDRO HERNANDEZ, 3440 OLDS RD., 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: ALEJANDRO HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 05/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007547. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHUTTERS SHADES & BLINDS, 3333 ALLEGHENY CT., WESTLAKE VILLAGE, CA 91362 VENTURA. TODD SANGSTER, 3333 ALLEGHENY CT., WESTLAKE VILLAGE, CA 91362, TERESA SANGSTER, 3333 ALLEGHENY CT., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 05/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TODD SANGSTER. This statement was filed with the County Clerk of Ventura County on 05/28/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007008. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COFFEE, 1953 E. LINDA VISTA AVE., VENTURA, CA 93001 VENTURA. VENTURA COFFEE AND ROASTING COMPANY, LLC, 1953 E. LINDA VISTA AVE., VENTURA, 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 03/06/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA COFFEE AND ROASTING COMPANY, LLC, TIMOTHY T. WEIR, CEO. This statement was filed with the County Clerk of Ventura County on 05/17/13. 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, JUNE 6, 13, 20, 27, 2013

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00436732-CU-PT-VTA. Petition of ALEXIS GABRIELLA CUEVA; ALBERT CHRISTOPHER AGUILAR for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ALEXIS GABRIELLA CUEVA; ALBERT CHRISTOPHER AGUILAR filed a petition with this court for a decree changing names as follows: a. ALYNNA MONET AGUILAR to ALYNNA MONET ESPINOZA, b. ALEXA LILIANNA AGUILAR to ALEXA LILIANNA ESPINOZA, c. CHRISTOPHER ANTHONY AGUILAR ESPINOZA to CHRISTOPHER ANTHONY ESPINOZA, d. ALEXIS GABRIELLA CUEVA to ALEXIS GABRIELLA ESPINOZA, e. ALBERT CHRISTOPHER AGUILAR to ALBERT CHRISTOPHER ESPINOZA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/18/13; Time: 8:30am, Department: 40, 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: 05/24/13. Filed: 05/24/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette JUNE 6, 13, 20, 27, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00436771-CU-PT-VTA. Petition of JAMIE LUNSFORD STEWART for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: MICHAEL WADE KEY JR to MICHAEL LUNSFORD STEWART. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/15/13; Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/22/13. Filed: 05/22/13. 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 JUNE 6, 13, 20, 27, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have REGAL CARE SOLUTIONS, 480 PARK SPRINGS COURT OAK PARK, OAK PARK, CA 91377. The date on which the fictitious business name being abandoned was filed: 08/15/08. The file number to the fictitious business name being abandoned: 20080815-10012862-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GLENYS BOUGH, 480 PARK SPRINGS COURT, OAK PARK, CA 91377, CAROLE PHILLIPS, 945 QUARTERHORSE LANE, OAK PARK, CA 91377. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 05/24/13. Signed: GLENYS BOUGH. File Number: 20130524-10007472-0 1/1. Published in the Fillmore Gazette JUNE 6, 13, 20, 27, 2013

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20130521-10007196-0. The following person(s) has/have Withdrawn as a General Partner from the Partnership Operating under the Fictitious Business Name: SCREENPRINT PROS, 3212 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. The date on which the fictitious business name being withdrawn was filed: 06/21/2010. The File number to the fictitious business name being withdrawn: 20100621-10008792-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: RICK BUCARIA, 3212 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): RICK BUCARIA. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20130521-10007197-0. The following person(s) has/have Withdrawn as a General Partner from the Partnership Operating under the Fictitious Business Name: 1) SCREENPRINT PROS 2) EASTWIND SCREENPRINT PROS, 3212 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. The date on which the fictitious business name being withdrawn was filed: 06/28/2010. The File number to the fictitious business name being withdrawn: 20100628-10009245-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: RICK BUCARIA, 3212 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): RICK BUCARIA. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have HARPER BLUE, 2419 E. MAIN ST. #100, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 06/29/10. The file number to the fictitious business name being abandoned: 20100629-10009334. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DEBORA BECK, 1081 E. META ST., VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 05/29/13. Signed: DEBORA BECK. File Number: 20130529-10007604-0 1/1. Published in the Fillmore Gazette JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130523-10007330-0
The following person(s) is (are) doing business as:
College Student Help, 3835R E. Thousand Oaks Blvd., Suite 447, Westlake Village, CA 91362; County of Ventura
Francis Lee Frizzell III, 21801 Burbank Blvd., Unit 99, Woodland Hills, CA 91367
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/ Francis Lee Frizzell III
This statement was filed with the County Clerk of Ventura on May 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).
6/6, 6/13, 6/20, 6/27/13 CNS-2490124#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130523-10007329-0
The following person(s) is (are) doing business as:
MSNCFO, 2828 Cochran Street #3459, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
MSN Associates Inc., 2828 Cochran Street #3459, Simi Valley, CA 93065
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
MSN Associates Inc.
S/ Mohamed Noohu, President
This statement was filed with the County Clerk of Ventura on May 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).
6/6, 6/13, 6/20, 6/27/13 CNS-2490041#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120523-10007395-0
The following person(s) is (are) doing business as:
Gold Coast Homes, 2625 Townsgate Road #330, Westlake Village, CA 91361, County of VENTURA
Tim Woehrman, 4022A Primavera Road, Santa Barbara, CA 93110
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Tim Woehrman
This statement was filed with the County Clerk of Ventura County on 05/23/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
6/6, 6/13, 6/20, 6/27/13 CNS-2486448#

NOTICE OF TRUSTEE’S SALE TS No. CA-12-535434-VF Order No.: 120377107-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/10/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MARK A. BOWEN AND MELISSA BOWEN, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 1/23/2007 as Instrument No. 20070123-00015374-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/27/2013 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $400,256.36 The purported property address is: 400 FOOTHILL DR, FILLMORE, CA 93015 Assessor’s Parcel No.: 050-0-071-180 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-12-535434-VF . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-12-535434-VF IDSPub #0051134 6/6/2013 6/13/2013 6/20/2013

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday June 20, 2013, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Kirchweger, Monica Unit # A-025, Mcgovern, Mikala Unit # B-038, Klein, Gabor A. Unit # B-091, Ballinger, Ralph Unit # C-37, Lopez (Rubio), Bernardina R. Unit # C-70, Posadas, Louie J. Unit # G-54, Caraveo, Irma Unit # K-22, Wells, James Unit # K-32, Alberts, Jimmy Unit # M-231, Laidlaw, Kirk Unit # N-201A, Carpenter, Scott Unit # P-0104, Kinney (Kenney), Shaun L. Unit # P-0117, Robledo, Rosie Unit # P-0233B, Hudanish, Kevin M. Unit # R-126, Richardson, Robyne Unit # R-270,
Lien sale pursuant to Civil Code Section 3071 of the State of California, the following to wit:
Vehicle to be sold: 1987 Yamaha Motorcycle
License: California 19K4318
VIN: JYA2RR00XHA004660
Wood Scott C
Betty Wood
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette 6/6/2013 and 6/13/2013

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 June 20, 2013 at 9:30 a.m. and ending on June 27, 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
Lesseos, Michael Unit # S1-005, Alvarez, Eddie Unit # S1-268, Mandell, Tracy Unit # S2-023, Nieman, Suzanne M. Unit # S2-076, Mandell, Tracy Unit # S2-225, Lindsay, Larry Unit # S2-283, Garcia, Peter Unit # S4-059, Marlatt, Robert (Bob) I. Unit # S4-065, Principe, Linda Unit # S4-126, Goldfield, Bryan (Kathryn) Unit # S4-226, Schimmel, Michelle Unit # S5-039, Kurges, Steve Unit # S5-228, Obryan, Christy Unit # S6-220
To be published in The Fillmore Gazette 6/6/2013 and 6/13/2013

NOTICE OF PUBLIC LIEN SALE
This notice is given in accordance with the provisions of Section 21700et seq. of the business and Professions Code of the State of California. (See section 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Friday the 21st day of June, 2013 at 10:30 A.M., on the premises where said property including: Furniture, household goods, electronics, tools, and miscellaneous items that have been stored and which are located at: Freeway Mini Storage, 4875 Market Street Ventura, CA 93003, County of Ventura, State of California, and will be sold by competitive bidding by: J. Michael’s Auction, Inc. Bond # 142295787 phone (714) 996-4881.
The following: Customer Name and Unit Numbers.
Lopez, Louis J. A9
Huff, Mark & Kim A35
Murphy IV, George W. B55
Zaragoza, Liza M. B62
Murphy IV, George W. B70
Morrison, Catherine I. B124
LeBlanc, James D22
Black, Richard L. D83
Yamaguchi Enterprises, E5
Connelly, Jesse B. E28
Granados, Martin E84
Yamaguchi Enterprises, Inc., F12
Yamaguchi Enterprises, F13
Mendeas, Michael A. G33
Intenzo, Vincent G165
Johnson, Gregory I13
All purchases items sold as is where is and must be removed at the time of sale. Goods must be paid for in cash at time of sale. Freeway Mini Storage Staff reserves the right to refuse any bids. Freeway Mini Storage and Employees reserve the right to bid on any or all units in this sale. Sale is subject to cancellation in the event of settlement between owner and obligated party(s). Freeway Mini Storage (805) 658-1094
PUBLISHED: 6/6/13 and 6/13/13

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130529-10007637-0
The following person(s) is (are) doing business as:
Gold Coast Homes, 2625 Townsgate Road #330, Thousand Oaks, CA 91361, County of VENTURA
Tim Woehrman, 4022A Primavera Road, Santa Barbara, CA 93110
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Tim Woehrman
This statement was filed with the County Clerk of Ventura County on 05/29/2013.
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
6/6, 6/13, 6/20, 6/27/13 CNS-2491055#

 
05/30/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007331. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ICEOPLEX ARENA, 131 W. EASY ST. #A, SIMI VALLEY CA 93065 VENTURA. S.S.C & ASSOC. INC, 131 W. EASY ST. #A, SIMI VALLEY, CA 93065. 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: S.S.C & ASSOC. INC., SCOTT SLINGER, CFO. This statement was filed with the County Clerk of Ventura County on 05/23/13. 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, MAY 30 JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007231. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CALVARY CHRISTIAN MINISTRIES 2) CALVARY CHRISTIAN FELLOWSHIP 3) CALVARY VENTURA 4) REFUGE 5) CORNERSTON BOOK & CAFE, 4221 E MAIN STREET #C, VENTURA, CA 93003 VENTURA. CALVARY CHRISTIAN MINISTRIES, 4221 E. MAIN ST. #C, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1-3) 02/01/06, 4) 01/01/10, 5) 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: CALVARY CHRISTIAN MINISTRIES, DONALD R. MODGLIN, CEO/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 30 JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007274. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AD SERVICES, 2853 BEAVER AVE., SIMI VALLEY, CA 93065 VENTURA. ANDREW B. DAVIDSON, 2853 BEAVER AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW B. DAVIDSON. This statement was filed with the County Clerk of Ventura County on 05/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 30 JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007268. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLOOMING DOG MOBILE GROOMING, 1405 PANCHO RD., CAMARILLO, CA 93012 VENTURA COUNTY. REBECCA ELLEN CURRENT, 1405 PANCHO RD., 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: REBECCA CURRENT. This statement was filed with the County Clerk of Ventura County on 05/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 30 JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007022. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JATAMANSI CENTER MASSAGE & HOLISTICS, 606 SESPE AVE., SUITE 107, FILLMORE, CA 93015 VENTURA. ESTHER RUTH TAYLOR, 426 FOOTHILL DR, FILLMORE, CA 93015, GREGORY BRIGGS PALMER, 1120 KING ST., 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: GREGORY BRIGGS PALMER. This statement was filed with the County Clerk of Ventura County on 05/17/13. 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, MAY 30 JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007091. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JAW DROPPIN’ CUSTOMZ 2) WELCH FABRICATION 3) WELCH PREMIER COACHBUILDING, 260 N. POLI STREET, OJAI, CA 93023 VENTURA. JUSTIN ALAN WELCH, 260 N. POLI STREET, OJAI, CA 93023, JUSTIN ALAN WELCH, 260 N. POLI STREET, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 2001, 2&3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUSTIN ALAN WELCH, OWNER. This statement was filed with the County Clerk of Ventura County on 05/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007488. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PURE ENERGY FITNESS, 205 E. DRIFFILL BLVD. #134, OXNARD, CA 93030 VENTURA. INES ROWLAND, 205 E. DRIFFILL BLVD. #134, 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 05/24/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INES ROWLAND. This statement was filed with the County Clerk of Ventura County on 05/24/13. 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, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007300. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) POLISHED PICS AND PAGES 2) POLISHED PICS & PAGES, 1964 DWIGHT AVE., CAMARILLO, CA 93010 VENTURA. CINDY SUE EHDE, 1964 DWIGHT AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CINDY S. EHDE. This statement was filed with the County Clerk of Ventura County on 05/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006872. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI ESSENCE, 407 E. OAK STREET, STE. E, OJAI, CA 93023 VENTURA. LANI KIDMAN, 407. E. OAK STREET, STE. E, OJAI, CA 93023. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/15/08. 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: LANI KIDMAN. This statement was filed with the County Clerk of Ventura County on 05/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007468. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOUR TECH HELP GUY, 2254 ELIZABETH DRIVE, VENTURA, CA 93003 VENTURA. JORDAN MICHAEL MUNOZ, 2254 ELIZABETH DRIVE, 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: JORDAN MUNOZ. This statement was filed with the County Clerk of Ventura County on 05/24/13. 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, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006985. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEADER ELECTRONICS, 100 E THOUSAND OAKS BLVD #276, THOUSAND OAKS, CA 91360 VENTURA. PETER GIROLAMO, 1869 VIA MONTECITO, CAMARILLO, CA 93012, CARLA GIROLAMO, 1869 VIA MONTECITO, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. 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: PETER GIROLAMO. This statement was filed with the County Clerk of Ventura County on 05/17/13. 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, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1ST CLASS ACCESS CONTROL, 4460 INDUSTRIAL STREET, SIMI VALLEY, CA 93063 VENTURA. YOUR FRONT DOOR ENTRY SYSTEMS, INC., 4460 INDUSTRIAL ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YOUR FRONT DOOR ENTRY SYSTEMS, INC., DAWN TAVARES, SECRETARY. This statement was filed with the County Clerk of Ventura County on 05/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007281. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GIRLIE GRIP, 2281 MARSHALL AVE., SIMI VALLEY, CA 93063 VENTURA. SUSAN E. HOOKER, 2281 MARSHALL AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN E. HOOKER. This statement was filed with the County Clerk of Ventura County on 05/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006676. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RETIREMENT PLANS EDUCATION SPECIALISTS, 2275 GRACELAND ST., SIMI VALLEY, CA 93065 VENTURA. RICARDO ZAPATA, 2275 GRACELAND ST., SIMI VALLEY, CA 93065. 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 05/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICARDO ZAPATA. This statement was filed with the County Clerk of Ventura County on 05/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006141. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CARPE DIEM SPORTS MEDICINE, 138 S. BRYN MAWR ST. #2, VENTURA, CA 93003 VENTURA. CALEB GUEVARA, 138 S. BRYN MAWR ST. #2, 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: CALEB GUEVARA. This statement was filed with the County Clerk of Ventura County on 05/01/13. 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, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130516-10006916-0
The following person(s) is (are) doing business as:
Hong Kong Massage, 10235 Telephone Rd. Ste. D, Ventura, CA 93004, County of Ventura
State of incorporation: CA
Diamond Health & Relaxation, Inc., 19007 Ventura Blvd., Tarzana, CA 91356
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Diamond Health & Relaxation, Inc.
S/ Lex Z. Zaton, CEO
This statement was filed with the County Clerk of Ventura on May 16, 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).
5/30, 6/6, 6/13, 6/20/13 CNS-2488382#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130513-10006695-0
The following person(s) is (are) doing business as:
Harris Gifts 4 U, 991 Thistlegate Road, Oak Park, CA 91377; County of Ventura
Kristine Harris, 991 Thistlegate Road, Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2004
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.)
S/ Kristine Harris
This statement was filed with the County Clerk of Ventura on May 13, 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).
5/30, 6/6, 6/13, 6/20/13 CNS-2484863#

NOTICE OF TRUSTEE'S SALE TTD No.: 20121079566288 Loan No.: XXXXXX7325 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTORS ONLY NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11-24-2003 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 06-24-2013 at 11:00 A.M., TITLE TRUST DEED SERVICE COMPANY, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12-02-2003, as Instrument No. 20031202-0452169, in book ///, page ///, of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA, executed by KRISTI A. TROYNA WHO AQUIRED TITLE AS KRIS IT A. MC CLAIN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States) at AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE 800 SOUTH VICTORIA AVENUE VENTURA CA All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, and State described as: APN No.: 031-0-112-045 The street address and other common designation, if any, of the real property described above is purported to be: 95 GRAPEVINE RD OAK VIEW CA 93022-9303 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale of property will be made in "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $239,287.17 The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 for information regarding the trustee's sale, or visit this Internet Web site www.lpsasap.com for information regarding the sale of this property, using the file number assigned to this case 20121079566288. 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: 05-22-2013 TITLE TRUSJJDEED SERVICE COMPANY ARLENE BEHR, AUTHORIZED SIGNATURE TITLE TRUST DEED SERVICE COMPANY 26679 W. Agoura Road, Suite 225 Calabasas, CA 91302 Sale Line: 714-730-2727 or Login to: www.lpsasap.com If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. A-4389075 05/30/2013, 06/06/2013, 06/13/2013

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#13-025 February 20, 2013Ventura County Sheriff's Department officers seized $3,530.00 U.S. currency at 930 Topsail Court, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $3,530.00.
FS#13-042 April 25, 2013Oxnard Police Department officers seized $580.00 U.S. currency at 151 W. “F” Street, Oxnard CA in connection with a controlled substance violation of section 11351.5of the Health and Safety Code. The seized property has an estimated or appraised value of $580.00.
FS#13-043 April 26, 2013Ventura Police Department officers seized $1,165.00 U.S. currency at 5818 Valentine Road, 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 $1,165.00.
FS#13-044 May 2, 2013Ventura County Sheriff's Department officers seized $3,260.00 U.S. currency at 1644 Glider Court, 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 $3,260.00.
FS#13-047 May 8, 2013Ventura Police Department officers seized $400.00 U.S. currency at 3530 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 $400.00.
5/30, 6/6, 6/13/13 CNS-2489916#

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code.
The Undersigned, A Street & First, Inc (A Street Self Storage) will sell at public sale by competitive bidding, if not already done so, on or about Friday,
June 14th, 2013 at 9:30 AM on the premises where said property has been stored and which are located at A Street & First, Inc. 455 A Street, Fillmore, County of Ventura, State of California. Such property may previously have been liened and listed and is rerun from previous liened information/lists . The following household goods, toys, furniture, clothes, all miscellaneous boxes, and items belonging to the following, is as follows:
UNIT # TENANT NAME
#512 = Dawn Gehri
#104 = Julie Lhotka
#108 = Alishia L. Duncan
#155 = Nolan Shank
#181 = Danny Ibarra
#202 = Monique Cervantes
#526 = Paul Benavides
#533 = Shannon Wright
T-27 = Anne Barragan
T-18 = Larry Lhotka
Purchases must be paid for at the time of purchase in cash only. All purchased items Sold are as is, where is, and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party; or at the discretion of A Street& First, Inc.
To be published in the Fillmore Gazette: Publishing Dates: May 30th, June 6th and June 13th.
AUCTION DATE: Friday, June 14th, 2032 @ 9:30 am, or sometime thereafter, (Auction time & date subject to change due to unforeseen circumstances)

 
05/23/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006643. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUTO SCRUBBER HAND WASH DETAILING, 2076 E THOMPSON BLVD, VENTURA, CA 93001-3549 VENTURA. AMRIT PRAJAPATI, 207 CARLO DR, GOLETA, CA 93117. State of Incorporation: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on: 08/06/08. 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: AMRIT PRAJAPATI. This statement was filed with the County Clerk of Ventura County on 05/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006640. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BURKE-POWER ELECTRICAL SERVICE, 1828 TAMARIN AVE., VENTURA, CA 93303 VENTURA. DENNIS CRAIG BURKE, 1828 TAMARIN, VENTURA, CA 93003. State of Incorporation: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on: 08/11/08. 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: DENNIS CRAIG BURKE, OWNER. This statement was filed with the County Clerk of Ventura County on 05/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006638. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL COAST MARINE, 2945 W 5TH ST., OXNARD, CA 93030-6486 VENTURA. MARC E HERMANN, 707 VIA ZAMORA, CAMARILLO, 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: 08/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARC E. HERMANN. This statement was filed with the County Clerk of Ventura County on 05/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006634. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EVALEOS ENTERPRISES, 960 CALLE PLANTADOR, THOUSAND OAKS, CA 91360-2225 VENTURA. PETER W VOGEL, 960 CALLE PLANTADOR, THOUSAND OAKS, CA 91360-2225. State of Incorporation: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on: 08/26/08. 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: PETER W. VOGEL. This statement was filed with the County Clerk of Ventura County on 05/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006692. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTH COAST FARM LABOR, 255 LAMBERT ST STE 12, OXNARD, CA 93036 VENTURA. RICARDO ROMERO, 154 SECOND STREET, 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: 08/27/08. 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: RICARDO ROMERO, OWNER. This statement was filed with the County Clerk of Ventura County on 05/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006703. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PHYSICAL THERAPY FOR YOU, 575 EVERGREEN AVE, NEWBURY PARK, CA 91320-5127 VENTURA. ELYSE STAFFORD, 575 EVERGREEN AVE, NEWBURY PARK, CA 91320. State of Incorporation: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on: 09/24/08. 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: ELYSE STAFFORD. This statement was filed with the County Clerk of Ventura County on 05/13/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006599. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JR’S HYDRAULICS, 4082 SOUTHBANK RD STE G, OXNARD, CA 93036-0981 VENTURA. FAUSTINO J RODRIGUEZ, 1001 KUMQUAT PLACE, OXNARD, CA 93036, PATRICIA RODRIGUEZ, 1001 KUMQUAT PLACE, OXNARD, CA 933036. 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: 09/05/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FAUSTINO RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 05/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006612. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY INVESTMENTS, 904 EVENSTAR AVE, THOUSAND OAKS, CA 91361-2011 VENTURA. FAYE E WOOD, 904 EVENSTAR AVE, THOUSAND OAKS, CA 91361-2011, WOOD ARLEN B, 904 EVENSTAR AVE, THOUSAND OAKS, CA 91361-2011. State of Incorporation: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on: 09/30/08. 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: FAYE E. WOOD, ARLEN B. WOOD, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 05/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006364. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EPIX SERVICES, 471 GLENWOOD PL., THOUSAND OAKS, CA 91362 VENTURA. NOW ROY WINTER, 471 GLENWOOD PL., 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: NOW WINTER. This statement was filed with the County Clerk of Ventura County on 05/06/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006185. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STARS IN YOUR EYES, 605 POLI STREET, VENTURA, CA 93001 VENTURA. AMBER DIANE WALKER, 700 W. VILLANOVA RD., OJAI OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMBER WALKER. This statement was filed with the County Clerk of Ventura County on 05/02/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006819. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA TRUCK ONLY, 918 A-1 MISSION ROCK RD., SANTA PAULA, CA 93060 VENTURA. DISMANTLED VEHICLES AND RECORD SERVICE, INC., 918 A-1 MISSION ROCK RD., SANTA PAULA, CA 93060. STATE OF INCORPORATION: CALIFORNIA 2179978. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/18/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DISMANTLED VEHICLES AND RECORD SERVICE, INC., NEDILJKO BILAVER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/14/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006959. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) POWER LANDSCAPE 2) POWER LANDSCAPING, 7451 EISENHOWER ST., VENTURA, CA 93003 VENTURA. RONDA HOLDEN, 7451 EISENHOWER 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: RONDA K. HOLDEN. This statement was filed with the County Clerk of Ventura County on 05/16/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005813. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RIGGS REPORTING SERVICES 2) RIGGS COURT REPORTING SERVICES, 2660 TOWNSGATE ROAD, SUITE 800-J, WESTLAKE VILLAGE, CA 91362 VENTURA. KATHY L. RIGGS, 802 NORTH VALLEY DRIVE, 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 02/15/08. 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: KATHY L. RIGGS, OWNER. This statement was filed with the County Clerk of Ventura County on 04/25/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007192. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST COAST POOL PLASTERING, 3008 LORI CIRCLE, SIMI VALLEY, CA 93063 VENTURA. RAY FINDLY, 3008 LORI CIRCLE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/30/98. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAY FINDLY. This statement was filed with the County Clerk of Ventura County on 05/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005933. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAIR RAZORS SALON, 2855 JOHNSON DRIVE STE., W, VENTURA, CA 93003 VENTURA. DEBRA ANNE PETERS, 1495 CACHUMA 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 05/03/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBRA PETERS. This statement was filed with the County Clerk of Ventura County on 04/26/13. 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, MAY 23, 30, JUNE 6, 13, 2013

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:
2004 Cirrus Design Corp SR22 airplane bearing FAA registration tail number N562CD registered with the Federal Aviation Administration to AMCO Inc. at 6919 Valjean Avenue in Van Nuys, California
PLEASE TAKE NOTICE that the People of the State of California filed a “Petition Pursuant To Penal Code §186.11(e) To Preserve Property Or Assets” in the matter of People v. Avi Hviv Gozlan, Ventura County Superior Court Case No. 2011034930. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and property which has been transferred by the Defendant, AVI HVIV GOZLAN, to any third party, subsequent to the commission of any criminal act alleged pursuant to Penal Code §186.11(a), other than to a bona fide purchaser.
The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and any and all other assets, including but not limited to, other deposit accounts, checking accounts, retirement accounts, held in the Defendant's name, or in which the Defendant has an interest, with any banks/financial institutions, to include any subsidiary or financial institution associated with said bank/financial institution, regardless of branch or location; real or personal property, promissory notes, cash, rents or other proceeds or rental properties, artwork, coins, jewelry, precious metals, securities, any asset or interest held by an escrow agent, property manager or title company, and any other thing of value situated within or without the State of California, that is currently owned or controlled by Defendant, held in the name of the Defendant, held for the benefit of the Defendant, any such property or asset in which they have any beneficial interest, any such property or asset which, after the issuance of this Order, becomes payable to the Defendants, and any such property that is or has been transferred to a third party subsequent to the commission of any criminal act alleged in the Complaint, other than in a bona fide purchase.
IF YOU CLAIM ANY INTEREST IN ANY OF THE 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. 2011034930, and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Karen Wold or the Supervising Deputy District Attorney for the Special Prosecutions Division at the Ventura County District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code §186.11(g)(2) you should file a Request for Hearing with the Ventura County Superior Court, in Case No. 2011034930, and serve a copy of that Request on the above persons at the Ventura County District Attorney's Office. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days’ notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the Court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE §186.11(e)(6) YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
5/23, 5/30, 6/6/13 CNS-2486343#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130509-10006569-0
The following person(s) is (are) doing business as:
Regis Salon #6552, 3301 E Main St Ste 1311, Ventura, CA 93003, County of VENTURA
Minnesota Regis Corp, 7201 Metro Blvd, Minneapolis, MN 55439
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/29/2003.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Minnesota Regis Corp
S/ Greg Bosn, Vice President of Finance,
This statement was filed with the County Clerk of Ventura County on 05/09/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/23, 5/30, 6/6, 6/13/13 CNS-2479452#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34033-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: GEOFFREY V. DREW, M.D., INC A CALIFORNIA CORPORATION, 430 AVENIDA DE LOS ARBOLES, STE 203 THOUSAND OAKS, CA 91360
Doing business as: (1) FIRST CARE MEDICAL CENTER (2) WEIGHT FIRST
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: RASAASEN FAMILY MEDICINE INC, A CALIFORNIA CORPORATION, 301 SCIENCE DR, STE 190, MOORPARK, CA 93021
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, DESIGNATED PATIENT FILES, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 430 AVENIDA DE LOS ARBOLES, STE 203, THOUSAND OAKS, CA 91360
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 JUNE 11, 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 JUNE 10, 2013 which is the business day before the anticipated sale date specified above.
Dated: 5/13/13
RASAASEN FAMILY MEDICINE INC, A CALIFORNIA CORPORATION , Buyer(s)
LA1302707 FILLMORE GAZETTE 5/23/13

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:

2004 Cirrus Design Corp SR22 airplane bearing FAA registration tail number N562CD registered with the Federal Aviation Administration to AMCO Inc. at 6919 Valjean Avenue in Van Nuys, California

PLEASE TAKE NOTICE that the People of the State of California filed a “Petition Pursuant To Penal Code §186.11(e) To Preserve Property Or Assets” in the matter of People v. Avi Hviv Gozlan, Ventura County Superior Court Case No. 2011034930. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and property which has been transferred by the Defendant, AVI HVIV GOZLAN, to any third party, subsequent to the commission of any criminal act alleged pursuant to Penal Code §186.11(a), other than to a bona fide purchaser.
The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and any and all other assets, including but not limited to, other deposit accounts, checking accounts, retirement accounts, held in the Defendant's name, or in which the Defendant has an interest, with any banks/financial institutions, to include any subsidiary or financial institution associated with said bank/financial institution, regardless of branch or location; real or personal property, promissory notes, cash, rents or other proceeds or rental properties, artwork, coins, jewelry, precious metals, securities, any asset or interest held by an escrow agent, property manager or title company, and any other thing of value situated within or without the State of California, that is currently owned or controlled by Defendant, held in the name of the Defendant, held for the benefit of the Defendant, any such property or asset in which they have any beneficial interest, any such property or asset which, after the issuance of this Order, becomes payable to the Defendants, and any such property that is or has been transferred to a third party subsequent to the commission of any criminal act alleged in the Complaint, other than in a bona fide purchase.
IF YOU CLAIM ANY INTEREST IN ANY OF THE 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. 2011034930, and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Karen Wold or the Supervising Deputy District Attorney for the Special Prosecutions Division at the Ventura County District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code §186.11(g)(2) you should file a Request for Hearing with the Ventura County Superior Court, in Case No. 2011034930, and serve a copy of that Request on the above persons at the Ventura County District Attorney's Office. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days’ notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the Court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE §186.11(e)(6) YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
5/23, 5/30, 6/6/13
CNS-2486343#

 
05/16/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006435. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENVISION LANDSCAPE, 485 FOOTHILL DR., FILLMORE, CA 93015 VENTURA. JESUS GARZA RAMIREZ, 485 FOOTHILL DR., 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 05/07/13. 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: JESUS GARZA RAMIREZ. This statement was filed with the County Clerk of Ventura County on 05/07/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006480. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW HOPE MEDICAL MASSAGE, 99 LONG CT SUITE 103, THOUSAND OAKS, CA 91360 VENTURA. MATTHEW LOUIS DICONTI, 527 SPRING RD. # 17, MOORPARK, 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: MATTHEW LOUIS DICONTI. This statement was filed with the County Clerk of Ventura County on 05/08/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005836. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACTIVE SPINE & SPORTS CARE, 2370 LAS POSAS ROAD, SUITE B, CAMARILLO, CA 93010 VENTURA. DIMAANO CHIROPRACTIC INC., 602 CORTE REGALO, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIMAANO CHIROPRACTIC INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/25/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005751. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JUST AROUND THE CORNER, 650 BRADEMAS COURT, SIMI VALLEY, CA 93065 VENTURA. LINDA HANLEY, 650 BRADEMAS COURT, SIMI VALLEY, CA 93065, LEON HANLEY, 650 BRADEMAS COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDA HANLEY. This statement was filed with the County Clerk of Ventura County on 04/24/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006606. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEAN YACHT POWER, 50 W. MAIN #107, VENTURA, CA 93001 VENTURA. SCOTT STEPHENS, 1198 NAVIGATOR DR. #90, 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 05/09/13. 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: SCOTT STEPHENS. This statement was filed with the County Clerk of Ventura County on 05/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006478. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAGNITIVE, 3289 N BLUE RIDGE CT., WESTLAKE VILLAGE, CA 91362 VENTURA. BRIAN BORNA, 3289 N BLUE RIDGE CT., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/29/13. 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: BRIAN BORNA. This statement was filed with the County Clerk of Ventura County on 05/08/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006469. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LET’S TALK ABOUT DIABETES, 165 HIGH STREET, SUITE 102, MOORPARK, CA 93021 VENTURA. ANNETTE MARKOWITZ, 6826 POPPYVIEW DRIVE, 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 04/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANNETTE MARKOWITZ. This statement was filed with the County Clerk of Ventura County on 05/08/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006346. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALOHA BEACH FESTIVAL, 519 SAN CLEMENTE ST., VENTURA, CA 93001 VENTURA. CHIP BELL, 519 SAN CLEMENTE ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CHIP BELL. This statement was filed with the County Clerk of Ventura County on 05/06/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006085. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CREATIVE SPARKS NURSING, 3850 SHAKESPEARE DRIVE, OXNARD, CA 93033 VENTURA. SPARKS CREATIVE SERVICES, INC., 3850 SHAKESPEARE DRIVE, OXNARD, CA 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/29/13. 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: SHARON SPARKS, SPARKS CREATIVE SERVICES, INC., SHARON SPARKS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/01/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006405. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTLAKE MARKETING WORKS, 2555 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361 VENTURA. JOSEPH J. CIBERE, 1541 CALLE ARTIGAS, THOUSAND OAKS, CA 91360, KERBY LECKA, 788 CAYO GRANDE COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 05/06/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KERBY LECKA. This statement was filed with the County Clerk of Ventura County on 05/07/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006462. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EVERYTHING MARBLE AND GRANITE 2) EVERYTHING MARBLE, 3401 W. 5TH ST., #220, OXNARD, CA 93030 VENTURA COUNTY. RENEE COVARRUBIAS, 13 CAMINO LA MADERA, 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: RENE COVARRUBIAS. This statement was filed with the County Clerk of Ventura County on 05/08/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006560. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZZYZX GLOBAL, 364 BETHANY ST., THOUSAND OAKS, CAL 91360 VENTURA. SCOTT C. PARTRIDGE, 364 BETHANY ST., THOUSAND OAKS, CAL 91360, KAREN PARTRIDGE, 364 BETHANY ST., THOUSAND OAKS, CAL 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 04/04/13. 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: SCOTT C. PARTRIDGE, OWNER. This statement was filed with the County Clerk of Ventura County on 05/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006734. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKYFAB, 6765 SARGENT LN., VENTURA, CA 93003 VENTURA COUNTY. SKYLER JAMES ARMSTRONG, 6765 SARGENT LN., 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 05/13/13. 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: SKYLER ARMSTRONG. This statement was filed with the County Clerk of Ventura County on 05/13/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005264. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XC WHEEL COVERS INC., 918 A2 MISSION ROCK RD., SANTA PAULA, CA 93060 VENTURA. FRERICHS ENTERPRISES INC., 2689 BAYSHORE AVE., 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 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: FRERICHS ENTERPRISES INC., DERRICK FRERICHS, PRESIDENT, OWNER/OFFICER. This statement was filed with the County Clerk of Ventura County on 04/16/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006433. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BUENA TILE & STONE 2) BUENA FABRICATION 3) TERRAIN 4) BUENA DESIGN, 1717 PALMA DRIVE, VENTURA, CA 93003 VENTURA. ANACAPA DISTRIBUTION, 1717 PALMA DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 12/04, 3&4) 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: ANACAPA DISTRIBUTION, CHERYL GEORGE, VP. This statement was filed with the County Clerk of Ventura County on 05/07/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005995. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STEGALOSAURUS GAME COMPANY, 291 HIRAM AVE., THOUSAND OAKS, CA 91320 VENTURA. BRIAN STEMPIEN, 291 HIRAM AVE., 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: BRIAN STEMPIEN. This statement was filed with the County Clerk of Ventura County on 04/29/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005222. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EXECUTIVE ADMINISTRATION SERVICES, 3325 KETCH AVENUE, OXNARD, CA 93035 VENTURA. DEBORAH BOGGIO, 3325 KETCH AVENUE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBORAH BOGGIO, OWNER. This statement was filed with the County Clerk of Ventura County on 04/16/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006364. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EPIX SERVICES, 471 GLENWOOD PL., THOUSAND OAKS, CA 91362 VENTURA. NOW ROG WINTER, 471 GLENWOOD PL., 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: NOW WINTER. This statement was filed with the County Clerk of Ventura County on 05/06/13. 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, MAY 16, 23, 30, JUNE 6, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00436207-CU-PT-VTA. Petition of DUAN YU and ZHIHONG WEN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) DUAN YU and ZHIHONG WEN filed a petition with this court for a decree changing names as follows: WENHAO YU to KEVIN WENHAO YU. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/21/13; Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/10/13. Filed: 05/10/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. Published in the Fillmore Gazette MAY 16, 23, 30 JUNE 6, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00436274-CU-PT-VTA. Petition of XAEN B. SKELTON for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MICHAEL JOHN FENNELL filed a petition with this court for a decree changing names as follows: MICHAEL JOHN FENNELL to XAEN BARD SKELTON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/08/13; 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: 05/13/13. Filed: 05/13/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette MAY 16, 23, 30 JUNE 6, 2013

NOTICE OF TRUSTEE'S SALE T.S No. 1379792-31 APN: 053-0-023-120 TRA: 001001 LOAN NO: Xxxxxx0729 REF: Castro Jr, Alfred IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 27, 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. On June 05, 2013, at 11:00am, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded May 23, 2006, as Inst. No. 20060523-0110180 in book XX, page XX of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Alfred Castro Jr., An Unmarried Man, will sell at public auction to highest bidder for cash, 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 financial code and authorized to do business in this state: At the main entrance to the government center hall of Justice, 800 South Victoria Avenue Ventura, California, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 537 Clay St Fillmore CA 93015-1501 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $198,816.71. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 (619)590-1221 or visit the internet website www.rppsales.com, using the file number assigned to this case 1379792-31. 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. For sales information:(619)590-1221. Cal-Western Reconveyance Corporation, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: May 01, 2013. (R-430265 05/16/13, 05/23/13, 05/30/13)

NOTICE OF TRUSTEE'S SALE T.S. No.: 9551-0892 TSG Order No.: 130007612-CA-MAI A.P.N.: 207-0-032-125 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(c)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(c)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/07/2006. 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. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 02/16/2006 as Document No.: 20060216-0032537, of Official Records in the office of the Recorder of Ventura County, California, executed by: NICOLAS R. VIRGEN AND THERESA VIRGEN, HUSBAND AND WIFE, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date and Time: 06/07/2013 at 11:00 AM Sale Location: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 The street address and other common designation, if any, of the real property described above is purported to be: 1143 N 6TH ST, PORT HUENEME, CA 93041-2517 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an "AS IS" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $407,970.44 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, (714)730-2727 for information regarding the trustee`s sale or visit this Internet Web site, https://www.lpsasap.com/, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9551-0892. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder`s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: https://www.lpsasap.com/ or Call: (714)730-2727. NBS Default Services, LLC, Natalie Franklin "We are attempting to collect a debt, and any information we obtain will be used for that purpose." A-4385681 05/16/2013, 05/23/2013, 05/30/2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130416-10005223-0
The following person(s) is (are) doing business as:
Royale Hair Care, 350 W. Hillcrest Dr., Thousand Oaks, CA 91360-4216; County of Ventura.
Haim Zargari, 6964 Lurline Ave., Winnetka, CA 91306.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on January 1st, 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/ Haim Zargari
This statement was filed with the County Clerk of Ventura on April 16, 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).
5/16, 5/23, 5/30, 6/6/13 CNS-2483285#