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

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

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

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

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

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

02/14/13 Legal Notices

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

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

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

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

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

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

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000769. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIGHTY BITES CUPCAKES, 102 REDWOOD CIRCLE, VENTURA, CA 93003 VENTURA. ANDREA MARIE GOE, 102 REDWOOD CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JULY 2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREA GOE. This statement was filed with the County Clerk of Ventura County on 01/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

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

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

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

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

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

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001600. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NISHI QUALITY FLOWERS, 3623 ETTING ROAD, OXNARD, CA 93033 VENTURA. BOB RYO SUZUKI, 161 MODESTO AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BOB RYO SUZUKI. This statement was filed with the County Clerk of Ventura County on 02/07/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 14, 21, 28, MARCH 7, 2013

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

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

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

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

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

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

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

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

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

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

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00431640-CU-PT-VTA. Petition of ALEXIS SUMMER CRIPPEN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: ALEXIS SUMMER CRIPPEN to ALEXIS SUMMER COOVER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/25/12; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/01/12. Filed: 02/06/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 14, 21, 28 MARCH 7, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130129-10001118-0
The following person(s) is (are) doing business as:
Good Worx & Dirty Saints, 2084 Los Feliz Dr. #11, Thousand Oaks, CA 91362.
Albert Astorga, 2084 Los Feliz Dr. #11,Thousand Oaks, CA 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Albert Astorga
This statement was filed with the County Clerk of Ventura on January 29, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/14, 2/21, 2/28, 3/7/13 CNS-2438938#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130205-10001422-0
The following person(s) is (are) doing business as:
GPS Merchant Services, 177 Park Hill Road, Simi Valley, CA 93065; County of Ventura
Gloria Soble, 177 Park Hill Road, Simi Valley, CA 93065.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Gloria Soble, Owner
This statement was filed with the County Clerk of Ventura on February 5, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/14, 2/21, 2/28, 3/7/13 CNS-2440084#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130206-10001511-0
The following person(s) is (are) doing business as:
Coastal Construction Management, 2041 Euclid Circle, Camarillo, CA 93010, County of Ventura
James A. Mincy, 2041 Euclid Circle, Camarillo, CA 93010
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/13
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ James A. Mincy
This statement was filed with the County Clerk of Ventura on February 06, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/14, 2/21, 2/28, 3/7/13 CNS-2442456#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130201-10001299-0
The following person(s) is (are) doing business as:
LubeZilla, 3623 Old Conejo Rd. Suite #100, Newbury Park, CA 91320. County of Ventura
State of incorporation: CA.
D2 Inc., 5737 Kanan Rd. #554, Agoura Hills, CA 91301
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/12/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
D2 Inc.
S/ Danny Becker, President
This statement was filed with the County Clerk of Ventura on February 1, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/14, 2/21, 2/28, 3/7/13 CNS-2440805#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130131-10001259-0
The following person(s) is (are) doing business as:
Gabriel Guerra Construction Services, 1108 Currier Ave., Simi Valley, CA 93065; County of Ventura
Gabriel Guerra, 1108 Currier Ave., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Gabriel Guerra
This statement was filed with the County Clerk of Ventura on January 31, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/14, 2/21, 2/28, 3/7/13 CNS-2440155#

 
02/07/13 Legal Notices

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

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

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

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

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

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

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

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

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

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000679. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SALT JUNGLE WINERY 2) PACKSADDLE VINEYARD 3) SAN BLAS VINEYARDS, 300 S. LEWIS, #C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN DAUME. This statement was filed with the County Clerk of Ventura County on 01/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000748. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL WEB GEEKS, 2051 OLGA STREET, OXNARD, CA 93036 VENTURA. SILVIA SORIA, 2051 OLGA STREET, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SILVIA SORIA. This statement was filed with the County Clerk of Ventura County on 01/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 7, 14, 21, 28, 2013

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

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

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

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

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

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130131-10001254-0
The following person(s) is (are) doing business as:
The Hub, 256 E. Ojai Ave., Ojai, CA 93023; County of Ventura
State of incorporation: California
Hub LLC, The, 256 E. Ojai Ave., Ojai, CA 93023
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Hub LLC
S/ Steven Peterson, Managing Member
This statement was filed with the County Clerk of Ventura on January 31, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/7, 2/14, 2/21, 2/28/13
CNS-2435612#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-115 December 10, 2012Ventura County Sheriff's Department officers seized $2735.00 U.S. currency at Wells Road north of Darling, Ventura CA, $17,700 U.S. currency at 10472 Jamestown, Ventura, CA and $913.00 U.S. currency at 135 East Havard, Ventura CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $21,348.00.
FS#12-117 December 12, 2012 Ventura County Sheriff's Department officers seized $1,567.00 U.S. currency at 525 North A Street, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,567.00.
FS#12-119 December 30, 2012 Simi Valley Police Department officers seized $982.00 U.S. currency at 1098 Enchanted Way, Simi Valley CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $982.00.
FS#13-001 January 08, 2013 Simi Valley Police Department officers seized $1,256.97 U.S. currency at 3901 Alamo Street, Simi Valley CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $1,256.97.
FS#13-003 January 13, 2013 Port Hueneme Police Department officers seized $794.00 U.S. currency at Channel Islands Blvd. and Lido Blvd, Port Hueneme CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $794.00.
FS#13-005 January 17, 2013 Ventura Police Department officers seized $915.00 U.S. currency at 101 Freeway near Lemon Grove Overpass, Ventura CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $915.00.
FS#13-007 January 11, 2013 Ventura Police Department officers seized $799.00 U.S. currency at 4499 Dean Drive, Ventura CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $799.00.
FS#13-008 January 17, 2013 Oxnard Police Department officers seized $1,424.84 U.S. currency at Gonzales Road and Oxnard Blvd., Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,424.84.
FS#13-010 January 11, 2013 Ventura County Sheriff's Department officers seized $1,180.00 U.S. currency at 2340 Rose Avenue, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,180.00.
2/7, 2/14, 2/21/13 CNS-2440313#

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

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130125-10000989-0
The following person(s) is (are) doing business as:
Vino Partners, 17401 Gresham Street, Northridge, CA 91325, County of VENTURA
Arthur D'Egidio, 17401 Gresham Street, Northridge, CA 91325
joseph ronald Polito, 17401 Gresham Street, Northridge, CA 91325
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/01/1995.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Arthur D'Egidio
This statement was filed with the County Clerk of Ventura County on 01/25/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Renewal Filing
2/7, 2/14, 2/21, 2/28/13 CNS-2421110#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130128-10001045-0
The following person(s) is (are) doing business as:
The Original Bach Flower Remedies, 621 Rushing Creek Place, Thousand Oaks, CA 91360
Directly From Nature LLC, 621 Rushing Creek Place, Thousand Oaks, CA 91360.
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Directly From Nature LLC
S/ Bettina Rasmussen, CEO
This statement was filed with the County Clerk of Ventura on January 28, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/7, 2/14, 2/21, 2/28/13 CNS-2438197#

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

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130128-10001044-0
The following person(s) is (are) doing business as:
Formula 27 Hair & Beauty Systems, 1014 5th Westlake Blvd., Westlake Village, CA 91361,County of Ventura
State of incorporation: California
Digital Visualization LLC, 129 Dapplegray Road, Bell, CA 91307
Hair Police LLC, 6767 Sunset Blvd. #126, Los Angeles, CA 90028
This business is conducted by general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Digital Visualization LLC
S/ Robert Lobetta, President
This statement was filed with the County Clerk of Ventura on January 28, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/7, 2/14, 2/21, 2/28/13 CNS-2438171#

NOTICE OF TRUSTEE'S SALE TS No. 12-0074205 Title Order No. 12-0132610 APN No. 102-0-040-285 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by OLIVER HARVEY AND JULIE HARVEY, HUSBAND AND WIFE AS COMMUNITY PROPERTY, dated 12/15/2005 and recorded 12/22/2005, as Instrument No. 20051222-0312687, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/28/2013 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 784 FOOTHILL ROAD, SANTA PAULA, CA, 93060. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $403,450.60. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state.Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case 12-0074205. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281-8219 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.171425 2/07, 2/14, 2/21/2013

NOTICE OF TRUSTEE'S SALE TSG No.: 120217501 TS No.: 2068.00126 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED February 08,2000. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On March 07, 2013, SAGE POINT LENDER SERVICES, LLC, as duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT drawn on a state or national bank, cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States). The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust with interest and late charges thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN BELOW MENTIONED DEED OF TRUST Executed by: ELISA KAISER-LOPEZ, A WIDOW Recorded on February 17, 2000, as Instrument No. 2000-0032739-00, of Official Records, in the office of the County Recorder of Ventura County, California Date of Sale: March 07, 2013 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 in the Auction.com Room The street address and other common designation, if any, of the real property described above is purported to be: 922 LIGHTHOUSE WAY, PORT HUENEME, CA 93041 APN# 233-0-160-145 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is $54,813.02. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to the return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior Hen. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, die rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site www.auction.com, using the file number assigned to this case 2068.00126. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: January 26, 2013 SAGE POINT LENDER SERVICES, LLC 34 Executive Park, Suite 100 Irvine, CA 92614 949-265-9940 Lorena De La Torre FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (800) 280-2832 or visit www.auction.com SAGE POINT LENDER SERVICES, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. A-4356617 02/07/2013, 02/14/2013, 02/21/2013

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday February 21, 2013, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.

Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects.
Rolland, David Unit # A-025, Myers, Corina R. Unit # A-123, Meshwork, Lia Unit # B-057, Klein, Gabor A. Unit # B-091, Briones, Jeff Unit # D-14, Ramirez (Roark), Betty Unit # G-11, Spicer, Deborah E. Unit # H-10, Vahle, Dirk (California Closets) Unit # K-08, Pesek, Justin Unit # M-215, Ybarra, Jeff Unit # N-117, Carpenter, Scott Unit # P-0104, Ben-Zvy, Doron (QSonix, Inc.) Unit # P-0112, White, Derrick Unit # Q-0202C, Preston, Jessica Unit # Q-0235, Byrne, Erin R. Unit # R-258, Armstrong, Chris Unit # S1-082, Palmer, Sandy Unit # S2-296, Goldfield, Bryan (Kathryn) Unit # S4-226, Reynolds, Craig Unit # S5-107, Kochman, Kerryn Unit # S5-115, Fluke, Shawn T. Unit # S5-140, Bucaria, Karen Unit # S5-290, Hill, Denise Unit # S6-029, Greene, Jeffery (Jeffrey) Unit # S6-261
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette FEBRUARY 7, 14, 2013

 
01/31/13 Legal Notices

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

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

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

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

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

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

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

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

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

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

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

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLASSIC CONVERSIONS, 1744 N. LYNDHURST AVE., CAMARILLO, CA CAMARILLO, CA 93010 VENTURA. WILLIAM S. GUZMAN, 1744 N. LYNDHURST AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM J. GUZMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 01/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

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

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

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

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000408. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RCV DESIGN, 5273 N. COMMERCE UNIT 8, MOORPARK, CA 93021 VENTURA. RONALD VERBEEK, 2038 ELIZONDO STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD VERBEEK. This statement was filed with the County Clerk of Ventura County on 01/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2013

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

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

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

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

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

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

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

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

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

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

 
01/24/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018134. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GEN X PLUMBING CO., 1859 SUTTER AVE., SIMI VALLEY, CA 93065 VENTURA. HAP VALLELUNGA SR., 1859 SUTTER 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 08/20/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HAP VALLELUNGA SR. This statement was filed with the County Clerk of Ventura County on 12/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31 FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000211. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SHH... 2) SHH... INTIMATE ESSENTIALS, 1655 E. THOUSAND OAKS BLVD. #102, THOUSAND OAKS, CA 93021 VENTURA I. JOSHUA L. WRIGHT, 6492 PINNACLE CT., MOORPARK, CA 93021, KIMBERLY V. WRIGHT, 6492 PINNACLE CT., 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 JAN 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLY WRIGHT. This statement was filed with the County Clerk of Ventura County on 01/07/13. 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, JANUARY 24, 31 FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000405. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LMS ANESTHESIA SERVICES, INC., 2300 WONKEL WAY, OXNARD, CA 93030 VENTURA. LMS ANESTHESIA SERVICES, INC., 23810 ALBERS ST., WOODLAND HILLS, CA 91367. 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 3/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LMS ANESTHESIA SERVICES, INC., LAURI SPERO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31 FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018157. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BNT AUTO, 353 S. PADRE JUAN AVE., OJAI, CA 93023 VENTURA. TINA LOOKER, 353 S. PADRE JUAN AVE., 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 12/27/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TINA LOOKER, OWNER. This statement was filed with the County Clerk of Ventura County on 12/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31 FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000398. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRAFT MIXERS, 350 PASEO DE PLAYA #105, VENTURA, CA 93001 VENTURA. JANICE MARY ALLEN, 350 PASEO DE PLAYA #105, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANICE MARY ALLEN. This statement was filed with the County Clerk of Ventura County on 01/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31 FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000354. The following person (persons) is (are) doing business as: Fictitious Business Name(s) G K PLUMBING, 1464 MADERA RD. N136, SIMI VALLEY, CA 93065 VENTURA COUNTY. RALPH A. KLEEMEYER, 2625 LEMBERT ST., SIMI VALLEY, CA 93065, VINCENT S. GRIFFIN, 2858 HELM SIMI VALLEY, CA 93065, SIMI VALLEY, CA 93065. 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: RALPH A. KLEEMEYER. This statement was filed with the County Clerk of Ventura County on 01/09/13. 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, JANUARY 24, 31 FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000700. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AHC ENTERPRISES, 2292 CORDERO AVE., SIMI VALLEY, CA 93065 VENTURA. DEAN ADAMS, 2292 CORDERO 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 01/07/13. 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: DEAN ADAMS. This statement was filed with the County Clerk of Ventura County on 01/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000717. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANILOX CLEANING OUTLET, 5725 RALSTON ST. #219, VENTURA CA 93001 VENTURA. MARK ALGEE, 49 MAGNOLIA DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK ALGEE. This statement was filed with the County Clerk of Ventura County on 01/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000701. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J A T CONSTRUCTION, 879 ASHFORD STREET, SIMI VALLEY, CA 93065 VENTURA. ROBERT VINCENT, 879 ASHFORD STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT VINCENT. This statement was filed with the County Clerk of Ventura County on 01/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018273. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEBS DELIVERIES, 2274 BARBARA DRIVE, CAMARILLO, CA 93012 VENTURA. DEBRA POLK, 2274 BARBARA DRIVE, 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: DEBRA POLK. This statement was filed with the County Clerk of Ventura County on 12/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2013

NOTICE OF TRUSTEE'S SALE TSG No.: 120294525 TS No.: 2068.00568 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED December 21, 2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 20, 2013, Sage Point Lender Services, LLC, as duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT drawn on a state or national bank, cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States). The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust with interest and late charges thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN BELOW MENTIONED DEED OF TRUST Executed by: JOYCE YEATON, AN UNMARRIED WOMAN Recorded on December 30, 2009, as Instrument No. 20091230-00209840-0, of Official Records, in the office of the County Recorder of Ventura County, California Date of Sale: February 20, 2013 at 11:00 AM Place of Sale: 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: 1052 Tudor Lane, Fillmore, CA 93015 APN# 052-0-141-225 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is $147,725.14. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to the return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a Hen, 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 Hen 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 (888) 438-4585 or visit this Internet Web site www.lpsasap.com, using the file number assigned to this case 2068.00568. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: January 12, 2013 Sage Point Lender Services, LLC 34 Executive Park, Suite 100 Irvine, CA 92614 949-265-9940 Lorena De La Torre FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (714) 730-2727 or visit www.lpsasap.com SAGE POINT LENDER SERVICES, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. A-4351685 01/24/2013, 01/31/2013, 02/07/2013

 
01/17/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018227. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA VILLAGE DENTISTRY, 5722 TELEPHONE ROAD, SUITE #4, VENTURA, CA 93003 VENTURA. R. MALEKZADEH, D.D.S., INC., 22627 CAVALIER ST., WOODLAND HILLS, CA 91364. 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 11/28/12. 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: R. MALEKZADEH, D.D.S., INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018088. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANGEL SONG RECORDS, 2277 SHREVE AVE., SIMI VALLEY, CA 93063 VENTURA. DEANNA D’AMICO-WHITE, 2277 SHREVE AVE., SIMI VALLEY, CA 93063, KURT FRIES, 2277 SHREVE AVE., SIMI VALLEY, CA 93063. 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 03/20/08. 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: KURT FRIES. This statement was filed with the County Clerk of Ventura County on 12/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000026. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARCOX ENGINEERING COMPANY, 2670 CALLE ABEDUL, THOUSAND OAKS, CA 91360 VENTURA. RICHARD COX, 2670 CALLE ABEDUL, 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 10/25/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD COX. This statement was filed with the County Clerk of Ventura County on 01/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000333. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLUE SHORE FISH, 3245 MOSS LANDING BLVD., OXNARD, CA 93036 VENTURA. SABINE CARDENAS, 3245 MOSS LANDING BLVD., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SABINE CARDENAS. This statement was filed with the County Clerk of Ventura County on 01/09/13. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000090. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EVM COMPANY, 283 STROUBE ST., OXNARD, CA 93036 VENTURA. ERICA MATA, 283 STROUBE ST., OXNARD, CA 93036, ALBERTO R. MATA, 283 STROUBE ST., OXNARD, CA 93036. 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: ERICA MATA. This statement was filed with the County Clerk of Ventura County on 01/03/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) APPLE AND ORCHARD, 5389 INDIAN HILLS DRIVE, SIMI VALLEY, CA 93063 VENTURA. JENNIFER HAM, 5389 INDIAN HILLS DRIVE, SIMI VALLEY, CA 93063, KEVIN HAM, 5389 INDIAN HILLS DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENNIFER HAM. This statement was filed with the County Clerk of Ventura County on 12/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018275. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEAN LIFE COMMERCIAL CLEANING, 11164 CARLOS ST., VENTURA, CA 93004 VENTURA. NORMA FONSECA, 11164 CARLOS ST., VENTURA, CA 93004, KEVIN AGUAYO, 760 HILL RD. #85, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on 12/31/12. 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: NORMA FONSECA. This statement was filed with the County Clerk of Ventura County on 12/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000335. The following person (persons) is (are) doing business as: Fictitious Business Name(s) P.E. RECORDING AND MIXING, 2639 ELIZONDA AVENUE, SIMI VALLEY, CA 93065 VENTURA. PAUL JOHN ERICKSEN, 2639 ELIZONDO AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/09/13. 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: PAUL JOHN ERICKSEN. This statement was filed with the County Clerk of Ventura County on 01/09/13. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018164. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SABOR MAGGIE’S BEST 2) PROGRESSIVE BUSINESS SERVICES, 1300 E. PLEASANT VALLEY ROAD #89, OXNARD, CA 93033 VENTURA. PEGGY A RIVERA, 1300 E. PLEASANT VALLEY ROAD #89, 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 11/12. 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: PEGGY A. RIVERA, OWNER. This statement was filed with the County Clerk of Ventura County on 12/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018065. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STUDIO ALLIUM, 1094 GALESMORE COURT, WESTLAKE VILLAGE, CA 91361 VENTURA. DAVID BARTELSTONE, 1094 GALESMORE COURT, WESTLAKE VILLAGE, CA 91361, ALLISON BARTELSTONE, 1094 GALESMORE COURT, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID BARTELSTONE. This statement was filed with the County Clerk of Ventura County on 12/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000395. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EVEREST CALIFORNIA REALTY 2) EVEREST CALIFORNIA PROPERTY MANAGEMENT, 2042 LAS ESTRELLAS COURT, CAMARILLO, CA 93012 VENTURA. LISA RENEE STEVENS, 2042 LAS ESTRELLAS COURT, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LISA R. STEVENS. This statement was filed with the County Clerk of Ventura County on 01/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000344. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC COAST TRADE SCHOOL, 1690 UNIVERSE CIRCLE, OXNARD, CA 93033 VENTURA. JOSE V. PEREZ, 347 MARKET ST., FILLMORE, CA 93015, LETICIA CAZARES, 2970 BALBOA ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 07/01/00. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LETICIA CAZARES. This statement was filed with the County Clerk of Ventura County on 01/09/13. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017895. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HERBS OF HOPE 2) CYBER VITAMINS . COM, 473 NORTH VENTURA AV., OAK VIEW, CA 93022 VENTURA. DAMIN DE BALKANY, #3 MISSION PLAZA DR., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/01/12. 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: DAMIN DE BALKANY, OWNER. This statement was filed with the County Clerk of Ventura County on 12/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000364. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PCH DEZINES, 12005 ALDERBROOK ST., MOORPARK, CA 93021 VENTURA. PATRICIA C. HORN, 12005 ALDERBROOK ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA C. HORN. This statement was filed with the County Clerk of Ventura County on 01/09/13. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000459. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CATALINA KIDS BABYSITTING AGENCY, 560 SPRING RD. #84, MOORPARK, CA 93021 VENTURA. JESSICA ANDREWS, 560 SPRING RD. #84, 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: JESSICA ANDREWS. This statement was filed with the County Clerk of Ventura County on 01/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000365. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VELOX SPORTS PERFOMANCE TRAINING, 1765 ROYAL AVE., SIMI VALLEY, CA 93065 VENTURA. BRANDEN MICHAEL WHITE, 6077 BUFFALO ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: BRANDEN WHITE. This statement was filed with the County Clerk of Ventura County on 01/09/13. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018284. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BURNHAM PERFORMANCE, 1071 AVENIDA ACASO SUITE D, CAMARILLO, CA 93012 VENTURA. AARON BURNHAM, 3175 STILES, 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: AARON BURNHAM. This statement was filed with the County Clerk of Ventura County on 12/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

Trustee Sale No. : 20120159902069 Title Order No.: 120238276 FHA/VA/PMI No.: NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/16/2006. 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. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/25/2006 as Instrument No. 20061025-00225830-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: JOSE R DIAZ AND KARIN DIAZ, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 02/06/2013 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1337 WATERFORD LANE, FILLMORE, CALIFORNIA 93015 APN#: 046-0-290-135 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any , shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $465,394.80. 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 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 20120159902069. 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 TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION A DIVISION OF FIRST AMERICAN TITLE INSURANCE COMPANY 5005 WINDPLAY DRIVE, SUITE 1 EL DORADO HILLS, CA 95762-9334 916-939-0772 www.nationwideposting.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 01/09/2013 NPP0212230 FILLMORE GAZETTE 01/17/2013, 01/24/2013, 01/31/2013

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 January 17, 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..
Medrano, Susan E. Unit # A-013, Burns, Britny Unit # A-087, Mcgovern, Mikala Unit # B-038, Schimmel, Michelle Unit # B-040, Meshwork, Lia Unit # B-057, Briones, Jeff Unit # D-14, Hall, Rob Unit # D-24, Biernacki Jr, Robert Allen. Unit # E-234, Ramirez, Betty Unit # G-11, Posadas, Louie Joe Unit # G-54, Davis, Christina Unit # H-40, Gregson, James Unit # J-29, Vahle, Dirk (California Closets) Unit # K-08, Ybarra, Jeff Unit # N-117, Ben-Zvy, Doron (QSonix Inc.) Unit # P-0112, Sands, Betsy Unit # P-0123, Glick, Steve Unit # P-0128, White, Derrick Unit # Q-0202C, Davis, Susan Unit # Q-0215A, Chavarria, Manuel Unit # Q-0250, Sarte, Jarrett Unit # R-253, Byrne, Erin R. Unit # R-258, Richardson, Robyne Unit # R-270, Jones, Jayson J. Unit # S0-246, Barber, Elizabeth Unit # S1-009, Armstrong, Chris Unit # S1-017, Miller, Raymond Unit # S1-059, Alvarez, Eddie Unit # S1-268, Baker, Rachel Unit # S4-057, Afshar, Lala Unit # S4-060, Moser, Erick (Eric) Unit # S4-253, Vyncke / Diamond, Marie Unit # S5-002, Schimmel, Michelle Unit # S5-039, Reynolds, Craig Unit # S5-107, Kochman, Kerryn Unit # S5-115, Harris, Ron Unit # S5-126, Cantu, Anna Unit # S5-286, Bucaria, Karen Unit # S5-290, Greene, Jeffery (Jeffrey) Unit # S6-261, Ziarniak, Linn Unit # W1-034,
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette JANUARY 17, 24, 2013