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.

01/10/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000030. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SANTA PAULA PLUMBING 2) COR PLUMBING & SUPPLIES 3) C O R PLUMBING 4) COR PLUMBING, 233 W HARVARD BLVD, SANTA PAULA, CA 93060 VENTURA. RAFAEL OCHOA CORTEZ, 430 BRADLEY ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1,2,4) N/A 3) 11/26/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAFAEL OCHOA CORTEZ. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000072. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLINDSIDE, 5035 NORWAY DR., VENTURA, CA 93001 VENTURA. ANDREW JOSEPH ELLIS, 5035 NORWAY 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 01/03/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW JOSEPH ELLIS. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000102. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRONZE OUTPOST, 1560 THEISING CT., MOORPARK, CA 93021 VENTURA. JANET RACHELLE RICHARDS, 1560 THEISING CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/04/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANET RICHARDS, OWNER. This statement was filed with the County Clerk of Ventura County on 01/04/13. 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, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018180. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE SYSTEM CLINIC, 927 TUPELO WOOD COURT, THOUSAND OAKS, CA 91320 VENTURA. TERRY FISHMAN, 927 TUPELO WOOD COURT, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERRY FISHMAN. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000040. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZOOM CAFÉ, 5301 N VENTURA AVE, VENTURA, CA 93001-1023 VENTURA. RANDY SCOTT GOLDBERG, 125 LOS ANGELES AVE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RANDY SCOTT GOLDBERG. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018220. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LUCY AND PENNY ZEN PRODUCTS 2) LUCY AND PENNY PET ZEN, 3174 BIG SKY DRIVE, THOUSAND OAKS, CA 91360 VENTURA. KIMBERLY S. ROWE, 3174 BIG SKY DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLY ROWE, OWNER. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018230. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROYAL POOL AND SPA MAINTENANCE, 401 BANNER AVE, VENTURA, CA 93004 VENTURA. JERRY FISHER, 401 BANNER AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JERRY FISHER. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018075. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROPANE DELIVERED, LLC, 1755 EMPTY SADDLE RD., SIMI VALLEY, CA 93063 VENTURA. PROPANE DELIVERED, LLC, 1755 EMPTY SADDLE RD., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PROPANE DELIVERED, LLC, CEO. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018292. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REAL TIME ATHLETES, 3479 OLD CONEJO RD., UNIT E3, NEWBURY PARK, CA 91320 VENTURA. REAL TIME ATHLETES LLC, 3479 OLD CONEJO RD., UNIT E3, NEWBURY PARK, CA 91320. 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 12/19/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REAL TIME ATHLETES LLC, MANAGING MEMBER. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000177. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONSTANTINESCU CONSULTING AGENCY, 460 B COUNTRY CLUB DR., SIMI VALLEY, CA 93065 VENTURA. LIVIU G. D. CONSTANTINESCU, 460 B COUNTRY CLUB DR., SIMI VALLEY, CA 93065. LELIANA CONSTANTINESCU, 460 B COUNTRY CLUB DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 01/04/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LIVIU G. D. CONSTANTINESCU. This statement was filed with the County Clerk of Ventura County on 01/04/13. 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, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000207. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CREATIVE DONATIONS 2) CENTS MAKE DOLLARS, INC., 6059 KINGS DR., VENTURA, CA 93003 VENTURA. CENTS MAKE DOLLARS INC, 4868 SULLIVAN ST., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CENTS MAKE DOLLARS, INC., GREG HAYWARD, CEO. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000215. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BUTTER BRAID 2) FUNDRAISING LOCOMOTIVES, 5230 REEF WAY, OXNARD, CA 93035 VENTURA. EZ DOUGH, LLC, 5230 REEF WAY, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EZ DOUGH, LLC, JOHANNA ANIM, MANAGER. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000093. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WALTER’S COMPUTER REPAIR, 14855 CAMPUS PARK DR UNIT B, MOORPARK, CA 93021 VENTURA. WALTER JAMES ISBELL, 14855 CAMPUS PARK DR UNIT B, 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: WALTER JAMES ISBELL. This statement was filed with the County Clerk of Ventura County on 01/04/13. 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, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000255. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FOR THE LITTLE ONES INSIDE 2) COMPASSIONATE INK, 802A DALY RD., OJAI, CA 93023 VENTURA. ROBYN L. POSIN, 802A DALY RD., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 05/15/1992 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBYN L. POSIN. 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 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000290. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MEDICAL RIDES, 141 N. VENTURA AVE. STE. B, VENTURA, CA 93001 VENTURA. NO COVER, INC., 141 N. VENTURA AVE. STE. B, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/03/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NO COVER, INC., MARK RASMUSSEN, PRESIDENT. 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 10, 17, 24, 31, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: 1) LUCY AND PENNY PET ZEN 2) LUCY AN PENNY, 3174 BIG SKY DRIVE, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 09/26/12. The file number to the fictitious business name being abandoned: 20120926-10013949-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: KIMBERLY ROWE, 3174 BIG SKY DRIVE, THOUSAND OAKS, CA 91360, KIMBERLY WRIGHT, 6492 PINNACLE CT., MOORPARK, CA 93021. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 12/28/12. Signed: KIMBERLY ROWE. File Number: 20121228-10018219-0 1/1. Published in the Fillmore Gazette JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121231-10018309-0
The following person(s) is (are) doing business as:
NRG Residential Solar Solutions, 211 Carnegie Ctr., Princeton, NJ 08540; County of Mercer
State of incorporation: DE
NRG Residential Solar Solutions, LLC, 211 Carnegie Ctr., Princeton, NJ 08540
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on 10/29/2012
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.)
NRG Residential Solar Solutions, LLC
S/ Christopher Solar, VP & Treasurer
This statement was filed with the County Clerk of Ventura on December 31, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/10, 1/17, 1/24, 1/31/13 CNS-2419817#

 
01/03/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017944. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISLE INN TOURS, 13916 BLACK ROCK CIRCLE, MOORPARK, CA 93021 VENTURA. TARA TRAVEL HOLDINGS, 13916 BLACK ROCK CIRCLE, MOORPARK, CA 93021. STATE OF INCORPORATION: 3513006 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: TARA TRAVEL HOLDINGS, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017921. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCUTECH MERCHANT SERVICES, 2872 E. APPALACHIAN CT., THOUSAND OAKS, CA 91362 VENTURA. KENNETH RICHARD STEWART, 2872 E. APPALACHIAN CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KENNETH RICHARD STEWART. This statement was filed with the County Clerk of Ventura County on 12/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017787. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPECTOR DINGLE CONSULTING, 4920 BARBADOS COURT, OAK PARK, CA 91377 VENTURA. CAROL SPECTOR DINGLE, 4920 BARBADOS COURT, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAROL SPECTOR DINGLE. This statement was filed with the County Clerk of Ventura County on 12/18/12. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017824. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STONERIDGE PREPARATORY SCHOOL 2) STONERIDGE SCHOOL, 1625 TIERRA REJADA RD., SIMI VALLEY, CA 93065-1657 VENTURA. MARIA ARNOLD, 1251 VIA LATINA DR., CAMARILLO, 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 11/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA ARNOLD, OWNER. This statement was filed with the County Clerk of Ventura County on 12/18/12. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017813. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISHIZUS CERTIFIED COMPUTER & NETWORK SERVICES, 3940 PACKARD ST., OXNARD, CA 93033 VENTURA. SAMMY ISHIZUKA, 3940 PACKARD ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/28/08. 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: SAMMY ISHIZUKA, FOUNDER 12/6/12. This statement was filed with the County Clerk of Ventura County on 12/18/12. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ENERGY IGLOO, 766 HILLCREST DR., CAMARILLO, CA 93012-5222 VENTURA. SANDRA DIAS, 766 HILLCREST DR., CAMARILLO, CA 93012-5222. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/08/08. 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: SANDRA DIAS, 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017888. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEVANDER DESIGNS, 141 HOPE RD., NEWBURY PARK, CA 91320-4717 VENTURA. CARLEEN LEVANDER, 141 HOPE RD., NEWBURY PARK, CA 91320-4747. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/28/08. 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: CARLEEN LEVANDER. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017874. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAKS CHIROPRACTIC AND SPORT INJURY CENTER, 2060 E AVENIDA DE LOS ARBOLES STE H, THOUSAND OAKS, CA 91362-6139 VENTURA. BLUM CHIROPRACTIC INC, 2060 E AVENIDA DE LOS ARBOLES STE H, THOUSAND OAKS, CA 91362. 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 08/22/07. 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: BLUM CHIROPRACTIC INC, ERIC BLUM, PRESIDENT. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017901. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIVE ENVIRONMENTS, 710 BALDEN LN., FILLMORE, CA 93015 VENTURA. RODOLFO BALBOA, 710 BALDEN LN., FILLMORE, CA 93015, VICTOR A BALBOA, 710 BALDEN LN., FILLMORE, CA 93015. 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 01/28/08. 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: RODOLFO BALBOA. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017904. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GALLIMORE RANCH, 1057ORCUTT RD., SANTA PAULA, CA 93060-9625 VENTURA. RICHARD GALLIMORE, 1057 ORCUTT RD., SANTA PAULA, CA 93060-9625, ANN GALLIMORE, 1057 ORCUTT RD, SANTA PAULA, CA 93060-9625. 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 05/21/08. 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: ANN GALLIMORE. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017503. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JDK ENTERPRISES, 392 SOUTH CATALINA STREET, VENTURA, CA 93001 VENTURA. PAMELA KUCZEK CABOT, 392 SOUTH CATALINA STREET, 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: PAMELA KUCZEK CABOT. This statement was filed with the County Clerk of Ventura County on 12/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017794. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CONSULTORES DE INMIGRACION 2) CONSULTORESDEINMIGRACION.COM 3) PREPARACION DE DOCUMENTOS 4) RESIDENCIA Y CIUDADANIA, 1772 J AVENIDA DE LOS ARBOLES, SUITE 190, THOUSAND OAKS, CA 91382 VENTURA. LUZ BEDIALE CAMPO, 1772 J AVENIDA DE LOS ARBOLES, #190, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LUZ BEDIALE CAMPO. This statement was filed with the County Clerk of Ventura County on 12/18/12. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018203. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CHANNEL ISLANDS SOCIAL SERVICES 2) CISS, 5251 VERDUGO WAY, SUITE G, CAMARILLO, CA 93012 VENTURA. COMPASS FAMILY ENTERPRISES, INC., 5251 VERDUGO WAY, SUITE G, 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 12/01/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COMPASS FAMILY ENTERPRISES, INC., CEO. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018153. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DAY OF DIVA EVENT COORDINATION, 1660 TAPIR CIRCLE, VENTURA, CA 93003 VTA. RIKKI JEAN RAMSEY, 1660 TAPIR CIRCLE, VENTURA, CA 93003 VTA. STATE OF INCORPORATION: N/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: RIKKI JEAN RAMSEY. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017331. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INEZ PROPERTY, 6123 INEZ ST., VENTURA, CA 93003 VENTURA. ROBERT E. CHARBONNEAU, 11459 FOOTHILL RD., SANTA PAULA, CA 93060, BEVERLY J. CHARBONNEAU, 11459 FOOTHILL RD., SANTA PAULA, CA 93060. 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 10/05/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 E. CHARBONNEAU. This statement was filed with the County Clerk of Ventura County on 12/07/12. 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 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017736. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HOME BREW EXPRESS 2) H B E, 80 W. EASY ST. STE. 6, SIMI VALLEY, CA 93065 VENTURA. HOME BREW EXPRESS, INC., 80 W. EASY ST. STE. 6, SIMI VALLEY, CA 93065 VENTURA. 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 01/01/12. 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: HOME BREW EXPRESS, INC., BY JEFFREY GRAVES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017571. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHICAGO LIQUOR, 1930 N VENTURA RD, OXNARD, CA 93036 VENTURA. CHICAGO LIQUOR, INC, 1930 N VENTURA RD, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHICAGO LIQUOR INC., PRESIDENT, AMMAR ABDULHAI, PRESEDENT. This statement was filed with the County Clerk of Ventura County on 12/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018132. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNCLE DON’S LIQUOR. 306 E THOMPSON BLV, VENTURA, CA 93001 VENTURA. UNCLE DON’S LIQUOR, INC., 306 E THOMPSON BLV, VENTURA, CA 93001. 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: UNCLE DON’S LIQUOR INC., BASSAM ABDULHAI, PRESEDENT. 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 3, 10, 17, 24, 2013

Trustee Sale No. : 20120187400840 Title Order No.: 1085362 FHA/VA/PMI No.: NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/24/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER, TREDER & WEISS, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 04/07/2003 as Instrument No. 2003-0113226-00 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: LAUREL R LLOYD-VILOTT, 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: 01/23/2013 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: 15934 GREENLEAF ROAD, LOCKWOOD VALLEY, CALIFORNIA 93225 APN#: 003-0-180-065 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 $204,788.27. 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 20120187400840. 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 BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP as Trustee Dated: 12/28/2012 NPP0211775 FILLMORE GAZETTE 01/03/2013, 01/10/2013, 01/17/2013

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-046 April 10, 2012Ventura Police Department officers seized $1,776.00 U.S. currency at 6604 Albatross Street, 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 $1,776.00.
FS#12-104 November 6, 2012Simi Valley Police Department officers seized $514.00 U.S. currency at Royal Avenue and Thompson Avenue, Simi Valley CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $514.00.
FS#12-111 November 16, 2012Oxnard Police Department officers seized $2,399.00 U.S. currency at 1011 West Olive Street, Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $2,399.00.
FS#12-112 November 15, 2012Ventura County Sheriff's Department officers seized 2004 Dodge Ram pickup, Vin#1D7HA18N74J228413 at 121 W. Ventura Blvd, Ventura CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $6,000.00.
FS#12-116 December 2, 2012Oxnard Police Department officers seized $965.00 U.S. currency at 3034 Isle Way, #C, 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 $965.00.
FS#12-118 December 17, 2012Ventura Police Department officers seized $3,506.90 U.S. currency at Seaward Ave s/o Ocean Avenue, Ventura CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $3,506.90.
1/3, 1/10, 1/17/13 CNS-2426662#

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
Of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 17th day
Of January, 2013 at 1:00PM on the premises where the property has been stored
And which is located at: Flying Trolley Self Storage, 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 161 Juan Manuel Solorio
Unit # 107 Loretta Breeze
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
In the event of settlement between owner and obligated party
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, January 3, 2013 and January 10, 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
01/03/13, 01/10/13

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 17th day of Jan. 2013 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
unit # 274 Ramses Valenzuela
unit # 190 Lucia Marcelino
unit # 396 Sally Grimes
unit # 145 Mario Rodriguez
unit # 282 Michele Mendoza
unit # 74 Steven Davis
unit # 12 Jane Edwards
unit # 3 Antonio Patino
unit # 268 Antonio Patino
unit # 364 Antonio Patino
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, Jan. 3, 2013 and Jan. 10, 2013.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121226-10018102-0 1/1
The following person(s) is (are) doing business as:
Child of God Rescue, 3109 Texas Ave., Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Worldwide Church of God, Restored, 3109 Texas Ave., Simi Valley, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/04/2008
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Worldwide Church of God, Restored
S/ Mardy Ben Cobb, Chief Executive Officer
This statement was filed with the County Clerk of Ventura on December 26, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/3, 1/10, 1/17, 1/24/13 CNS-2426291#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121226-10018101-0
The following person(s) is (are) doing business as:
Project Management Knowledge Academy, 2894 Florentine Court, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
New Wealth Solutions, LLC, 2894 Florentine Court, Thousand Oaks, CA 91362.
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
New Wealth Solutions, LLC
S/ Bernd Michael Haupt, Managing Member
This statement was filed with the County Clerk of Ventura on December 26, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/3, 1/10, 1/17, 1/24/13 CNS-2426317#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121224-10018056-0
The following person(s) is (are) doing business as:
K-Tech Service, 3221 Lemon Drive, Simi Valley, CA 93063; County of Ventura
State of incorporation: CA
Karen Hicks, 3221 Lemon Drive, 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 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/ Karen Hicks
This statement was filed with the County Clerk of Ventura on December 24, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/3, 1/10, 1/17, 1/24/13 CNS-2425229#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121224-10018055-0
The following person(s) is (are) doing business as:
Mudrunrockstar.com, 375 Orange Drive, Oxnard, CA 93036; County of Ventura
Joel A. Cerda, Jr., 375 Orange Drive, Oxnard, CA 93036.
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/ Joel A. Cerda, Jr.
This statement was filed with the County Clerk of Ventura on December 24, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/3, 1/10, 1/17, 1/24/13 CNS-2425226#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121224-10018054-0
The following person(s) is (are) doing business as:
Smith Brook Farm, 2845 Silk Oak Avenue, Thousand Oaks, CA 91362; County of Ventura
Donald Brian Levy, 2845 Silk Oak Avenue, 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 08/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Donald Brian Levy
This statement was filed with the County Clerk of Ventura on December 24, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/3, 1/10, 1/17, 1/24/13 CNS-2425218#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121220-10017957-0
The following person(s) is (are) doing business as:
Dal/Lyn Business Centers, 568 Constitution Ave., Unit F, Camarillo, CA 93012, County of Ventura
Dale Martin Roos, 15408 Village 15, Camarillo, CA 93012
Linda Roos, 959 Waterbury Lane, Ventura, CA 93001
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 1978
I declare that all information in this statement 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/ Dale Martin Roos
This statement was filed with the County Clerk of Ventura on December 20, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/3, 1/10, 1/17, 1/24/13 CNS-2424213#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121224-10018053-0
The following person(s) is (are) doing business as:
BelQ Technologies, 353 Kiawah River Drive, Oxnard, CA 93036; County of Ventura.
Alexander Eugene Merricks, 353 Kiawah River Drive, Oxnard, CA 93036.
Vivek P. Nair, 353 Kiawah River Drive, Oxnard, CA 93036.
This business is conducted by a general partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true inform`ation which he or she knows to be false is guilty of a crime.)
S/ Alexander Eugene Merricks
This stat`ement was filed with the County Clerk of Ventura on December 24, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/3, 1/10, 1/17, 1/24/13 CNS-2425209#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121220-10017956-0
The following person(s) is (are) doing business as:
Hired, 4771 Via Altamira, Newbury Park, CA 91320, County of Ventura
Ryan Robert Kahn, 4771 Via Altamira, Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/23/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Ryan Robert Kahn
This statement was filed with the County Clerk of Ventura on December 20, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/3, 1/10, 1/17, 1/24/13 CNS-2424365#

 
12/27/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017844. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) A SERVICE COMPANY 2) TIM’S CART SERVICE, 250 E. TELEGRAPH RD. SPC 18, FILLMORE, CA 93015 VENTURA. TIMOTHY JON LEONHARDI, 250 E TELEGRAPH RD. SPC 18, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY JON LEONHARDI. This statement was filed with the County Clerk of Ventura County on 12/18/12. 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, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017822. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TIDWELL EXCAVATING 2) ASSOCIATED UTILITY SERVICES, 1691 LOS ANGELES AVE., SATICOY, CA 93004 VENTURA. TIDWELL EXCAVATION ACQUISITION CO., INC., 1691 LOS ANGELES AVE., SATICOY, CA 93004. STATE OF INCORPORATION: CALIF. 2308597. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIDWELL EXCAVATION ACQUISITION CO. INC., TIM GOODWIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/18/12. 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, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017230. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CROSSTALK, 1014 OAKMOUND AVE., NEWBURY PARK, CA 91320 VENTURA. RICHARD S NIEMI, 1014 OAKMOUND AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD NIEMI. This statement was filed with the County Clerk of Ventura County on 12/05/12. 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, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017163. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAL-OAKS MGMT., 7 DUESENBERG DR., THOUSAND OAKS, CA 91362 VENTURA. BRIAN R. KIRCHER, 570 HOUSTON DR., 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 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: BRIAN R. KIRCHER. This statement was filed with the County Clerk of Ventura County on 12/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017570. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ECOLOGIC LIFE 2) ECOLOGIC LIFE STYLE DESIGN, 111 W. TOPA TOPA AV., OJAI, CA 93023 VENTURA. ECOLOGIC LIFE, LLC, 111 W. TOPA TOPA AV., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ECOLOGIC LIFE, LLC, CYNTHIA GRIER, CEO. This statement was filed with the County Clerk of Ventura County on 12/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017615. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OESTER, RICCOBONO & ASSOCIATES, 355 S. A STREET, SUITE 101A, OXNARD, CA 93030 VENTURA. SIMONE RICCOBONO, 4400 COLDWATER CANYON AVE., SUITE 300, STUDIO CITY, CA 91604, GREG OESTER, 4400 COLDWATER CANYON AVE., SUITE 300, STUDIO CITY CA 91604. 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 08/17/12. 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: OESTER RICCOBONO AMERICAN IMMIGRATION LAW GROUP, LLP, SIMONE RICCOBONO, PARTNER. This statement was filed with the County Clerk of Ventura County on 12/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017881. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BODHI ACUPUNCTURE, 1772 E. AVENIDA DE LOS ARBOLES #C, THOUSAND OAKS, CA 91362 VENTURA. EUN KIM, 14317 CLEMSON 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 11/01/12. 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: EUN KIM. 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, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017679. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HIPPIE GENERAL STORE, 4570 ADAM ROAD, SIMI VALLEY, CA 93063 VENTURA. JOSEPH R. S. PARKER, 4570 ADAM ROAD, 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 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: JOSEPH R. S. PARKER, OWNER. This statement was filed with the County Clerk of Ventura County on 12/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017606. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CARLTON MITIGATION / INVESTIGATION 2) CARLTON INVESTIGATION, 660 AQUAMARINE AVE., VENTURA, CA 93004 VENTURA. WENDY MICHELLE CARLTON, 660 AQUAMARINE AVE., VENTURA, CA 93004, LARRY SHAN CARLTON, 660 AQUAMARINE AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 12/03/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WENDY CARLTON. This statement was filed with the County Clerk of Ventura County on 12/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017828. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISION MECHANICAL SERVICES, 94 WEST COCHRAN AVENUE, SUITE C, SIMI VALLEY, CA 93065 VENTURA. PULLEN ASSOCIATES, INC., 94 WEST COCHRAN AVENUE, SUITE C, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/21/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PULLEN ASSOCIATES, INC., NELSON ALGAZE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/18/12. 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, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017070. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SARCASTIC ROBOT, 531 VALLEYVIEW WAY, VENTURA, CA 93003 VENTURA. JONATHAN PAUL KING, 531 VALLEYVIEW WAY, SEAN RICHARD STEELE, 1650 SHEPARD MESA LN., CARPINTERIA, CA 93013. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JONATHAN PAUL KING, CO-OWNER. This statement was filed with the County Clerk of Ventura County on 12/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20121213-10017597-0
The following person(s) has (have) abandoned the use of the fictitious business name: SolarLife An NRG Service, 211 Carnegie Center, Princeton, NJ 08540
The date on which the fictitious business name being abandoned was filed: 9/20/2012
The file Number to the fictitious business name being abandoned: 20120920-10013664-0
The county where the fictitious business name was filed: Ventura.
NRG SunCap LLC, 211 Carnegie Center, Princeton, NJ 08540
This business was conducted by a 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/ Christopher Sotos, VP & Treasurer
This statement was filed with the County Clerk of Ventura County on December 13, 2012.
12/27, 1/3, 1/10, 1/17/13 CNS-2421027#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121130-10016974-0
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 a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
JLS Subs II, Inc.
S/ Joseph W. Sutter, CEO President
This statement was filed with the County Clerk of Ventura on November 30, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/27, 1/3, 1/10, 1/17/13 CNS-2424337#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121212-10017530-0
The following person(s) is (are) doing business as:
Showing Up, 412 S. Pueblo Ave., Ojai, CA 93023,County of Ventura
State of incorporation: California
Fireweed, Inc., 412 S. Pueblo Ave., Ojai, CA 93023
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 9/01/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Fireweed, Inc.
S/ James Morrison, President
This statement was filed with the County Clerk of Ventura on December 12, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/27, 1/3, 1/10, 1/17/13 CNS-2414462#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121212-10017533-0
The following person(s) is (are) doing business as:
(1) Charter, (2) Charter Communications, 4781 Irwindale Avenue, Irwindale, CA 91706; County of Los Angeles
State of incorporation: Delaware
CCO SoCal I, LLC, 12405 Powerscourt Drive, St. Louis, MO 63131
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.)
CCO SoCal I, LLC
S/ Paul J. Putterer, Vice President
This statement was filed with the County Clerk of Ventura on December 12, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/27, 1/3, 1/10, 1/17/13 CNS-2423536#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121212-10017531-0
The following person(s) is (are) doing business as:
HD Digital Sign Player.com, 170 W. Cochran Street, Simi Valley, CA 93065, County of Ventura
State of incorporation: California
Schireson Bros. Inc., 170 W. Cochran Street, Simi Valley, CA 93065
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.)
Schireson Bros. Inc.
S/ Sheryl Hai-Ami, President
This statement was filed with the County Clerk of Ventura on December 12, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/27, 1/3, 1/10, 1/17/13 CNS-2414468#

NOTICE OF TRUSTEE'S SALE TS No. 08-0032484 Title Order No. 08-8-136743 APN No. 046-0-300-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/27/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ERIKA ZAMORA, A SINGLE WOMAN, dated 02/27/2006 and recorded 3/9/2006, as Instrument No. 20060309-0050401, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/24/2013 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 1370 BLUEJAY STREET, FILLMORE, CA, 930151667. 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 $709,700.04. 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 08-0032484. 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. 1757 TAPO CANYON ROAD, SVW-88 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 # 1006.29071 12/27, 1/03, 1/10/2013

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 755232CA Loan No. 0014246623 Title Order No. 120073325-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12-16-2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01-17-2013 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12-21-2005, Book N/A, Page N/A, Instrument 20051221-0311764, of official records in the Office of the Recorder of VENTURA County, California, executed by: JAMIE L MEDRANO AND PATRICIA MEDRANO, HUSBAND AND WIFE, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (MERS) ACTING SOLELY AS NOMINEE FOR LENDER, SOUTHSTAR FUNDING, LLC, ITS SUCCESSORS AND ASSIGNS., as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 27 OF TRACT 2138-2, IN THE CITY OF FILLMORE, COUNTY OF VENTURE, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 57, PAGE(S) 86 AND 87 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY EXCEPTING THEREFROM ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND OTHER MINERALS LYING BELOW A DEPTH OF 500 FEET, WITH NO RIGHTS OF SURFACE ENTRY IN SAID PROPERTY, AS EXCEPTED IN AN INSTRUMENT RECORDED NOVEMBER 23, 1971 IN BOOK 3888, PAGE 928 OF OFFICIAL RECORDS Amount of unpaid balance and other charges: $460,804.89 (estimated) Street address and other common designation of the real property: 1017 OLIVER STREET FILLMORE, CA 93015 APN Number: 052-0-123-025 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 12-21-2012 CALIFORNIA RECONVEYANCE COMPANY, as Trustee DEREK WEAR-RENEE, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: www.lpsasap.com or 1-714-730-2727 www.priorityposting.com or 1-714-573-1965 www.auction.com or 1-800-280-2832 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, this information can be obtained from one of the following three companies: LPS Agency Sales and Posting at (714) 730-2727, or visit the Internet Web site www.lpsasap.com (Registration required to search for sale information) or Priority Posting and Publishing at (714) 573-1965 or visit the Internet Web site www.priorityposting.com (Click on the link for "Advanced Search" to search for sale information), or auction.com at 1-800-280-2832 or visit the Internet Web site www.auction.com, using the Trustee Sale No. shown above. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-4338795 12/27/2012, 01/03/2013, 01/10/2013

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20121213-10017598-0
The following person(s) has (have) abandoned the use of the fictitious business name: NRG SolarLife, 211 Carnegie Center, Princeton, NJ 08540
The date on which the fictitious business name being abandoned was filed: 10/17/2012
The file number to the fictitious business name being abandoned: 20121017-10015033-0
The County where the fictitious business name was filed: Ventura
NRG SanCap 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/ Christopher Sotos, VP & Treasurer
This statement was filed with the County Clerk of Ventura County on December 13, 2012.
12/27, 1/3, 1/10, 1/17/13 CNS-2420890#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121211-10017456-0
The following person(s) is (are) doing business as:
TopTech Ventures, 870 Hampshire Road, Suite B, Westlake Village, CA 91361, County of VENTURA
Echo Ventures, 870 Hampshire Road, Suite B, Westlake Village, CA 91361
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.)
Echo Ventures
S/ Rick Parzick, President,
This statement was filed with the County Clerk of Ventura County on 12/11/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
12/27, 1/3, 1/10, 1/17/13 CNS-2388151#

NOTICE OF PETITION TO DETERMINE SUCCESSION TO REAL PROPERTY ESTATE OF: MARIE ANN BARROCA. Case No: 56-2012-00426524-PR-DS-OXN. Estate of: MARIE ANN BARROCA. Notice of Petition to Determine Succession To Real Property of: MARIE ANN BARROCA. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Marie Ann Barroca: AMENDED PETITION TO DETERMINE SUCCESSION TO REAL PROPERTY ESTATE OF: MARIE ANN BARROCA. has been filed by JAMES ANTHONY BARROCA, MICHAEL BARROCA, JEFFREY BARROCA, LOREN HAAR in the Superior Court of California, County of VENTURA. The Amended Petition to Determine Succession to Real Property requests that the court determine the successors to the real property commonly known as 859 Mobil Avenue, Camarillo CA 93010, A.P.N. 1650437165. A HEARING on the petition will be held in this court as follows Date: 01/17/13, Time: 9:00 A.M., Dept.: J6. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE , OXNARD , CA 93036 ). IF YOU OBJECT to the granting of the petition, or IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. YOU MAY EXAMINE the file kept by the court. Attorney for petitioner (James Anthony Barroca): JERI BECKER, 100 LONGHORN OJAI CA 93023 (805) 646-6768.
To be published in THE FILLMORE GAZETTE, 12/27/12, 01/03/13, 01/10/13

NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED
FORFEITURE PURSUANT TO HEALTH AND SAFETY CODE
Section 11488.4
On June 14, 2011 at Oak View Self Storage at 65 Portal Street, Oak View California officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $46,177.00. The seized property is described as follows:
$46,177.00 U.S Currency
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2012-00415592-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
12/27, 1/3, 1/10/13 CNS-2424730#

 
12/20/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017223. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONEJO VALLEY CAB 2) CONEJO VALLEY TAXI 3) WESTLAKE VILLAGE TAXI 4) WESTLAKE VILLAGE CAB, 2652 VELARDE DR., THOUSAND OAKS, CA 91360 VENTURA. CONEJO VALLEY CAB LLC, 2652 VALARDE DR., THOUSAND OAKS, CA 91360. 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 1&2) 11/2011, 3&4) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONEJO VALLEY CAB LLC, SCOTT D. PRITCHARD, MANAGER. This statement was filed with the County Clerk of Ventura County on 12/05/12. 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, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017038. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEBORAH’S PET MAKEOVER, 2260 E. VENTURA BLVD. STE. 101, CAMARILLO, CA 93010 VENTURA. DEBORAH CAULFIELD, 2930 KELP LANE #B, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/03/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBORAH CAULFIELD. This statement was filed with the County Clerk of Ventura County on 12/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LDA COMPUTERS, 754 EMPIRE AVE., VENTURA, CA 93003 VENTURA. LEE DAVID ALMEIDA, 754 EMPIRE AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/10/12. 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: LEE ALMEIDA. This statement was filed with the County Clerk of Ventura County on 12/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016844. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASTIG PREMIUM JERKY, 1760 VIA PETIRROJO APT. A, NEWBURY, CA 91320 VENTURA. MICHAEL JAMES ROBIN, 1760 VIA PETIRROJO APT. A, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL JAMES ROBIN. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017382. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R&O PHARMACY, 651 VIA ALONDRA, #708, CAMARILLO, CA 93012-8096 VENTURA. R&O PHARMACY, LLC, 651 VIA ALONDRA, #708, CAMARILLO, CA 93012-8096 VENTURA. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT OSBAKKEN, R&O PHARMACY, LLC, COO. This statement was filed with the County Clerk of Ventura County on 12/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017594. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) K I M Y L A 2) KIMYLA 3) BEE GREE 4) TWILLY MERFREE, 1132 ANITA AVENUE, OJAI, CA 9302 VENTURA. KIMYLA H GONYAW HORGAN, 1132 ANITA AVENUE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: K. H. GONYAW-HORGAN. This statement was filed with the County Clerk of Ventura County on 12/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016908. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COLUMBIA PRESS 2) CLEAR IT NOW, 48 KANAN ROAD, OAK PARK, CA 91377 VENTURA. JANNA ORKNEY, 48 KANAN ROAD, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANNA ORKNEY. This statement was filed with the County Clerk of Ventura County on 11/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAW OFFICES OF MITCHELL ELLIS GREEN, 1445 E. LOS ANGELES AVE., #206, SIMI VALLEY, CA 93065 VENTURA. SOCAL SUBRO, INC., 1445 E. LOS ANGELES AVE., #206, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SOCAL SUBRO, INC., MITCHELL E. GREEN, CEO. This statement was filed with the County Clerk of Ventura County on 12/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017253. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANCIENT SPIRITS OF EVIL, 10465 N. KAREN AVE., OAK VIEW, CA 93022 VENTURA. JAMES ROLAND BEEM, 10465 N. KAREN AVE., OAK VIEW, CA 93022, GEALE PETER LAWRENCE, 1575 SPINNAKER DR. #205, 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: JAMES ROLAND BEEM. This statement was filed with the County Clerk of Ventura County on 12/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017372. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LITTLE BUILDERS, 7615 JACKSON STREET, VENTURA, CA 93003 VENTURA. WILLIAM B. LITTLE, 7615 JACKSON STREET, 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: WILLIAM B. LITTLE, OWNER. This statement was filed with the County Clerk of Ventura County on 12/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016962. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CINDERELLA HOUSEKEEPING, 875 VINTON CT., THOUSAND OAKS, CA 91360 VENTURA. LAURA G. MORENO, 875 VINTON CT., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURA G. MORENO. This statement was filed with the County Clerk of Ventura County on 11/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016784. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JENNIFER’S PET SERVICES 2) JENNIFER’S PET, 3092 SAFFRON CIR., THOUSAND OAKS, CA 91360 VENTURA. JENNIFER ELLEN ROBINSON, 3092 SAFFRON CIR., 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 11/27/12. 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: JENNIFER ELLEN ROBINSON. This statement was filed with the County Clerk of Ventura County on 11/27/12. 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, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017311. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B.R.T. ENTERPRISE, 1862 RAMONA DR., CAMARILLO, CA 93010 VTA. RON R. RATEKIN, 1862 RAMONA DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/1974. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RON R. RATEKIN. This statement was filed with the County Clerk of Ventura County on 12/07/12. 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, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017592. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PAYLESS TOWING 2) TOWING AT OXNARD, 1200 MERCANTILE ST., OXNARD, CA 93030 VENTURA. PAYLESS 96, INC., 1200 MERCANTILE ST., OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 05/10/05. 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: PAYLESS 96, INC., SAEED ATASHBAR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KW ELITE TEAM, 2655 FIRST ST. SUITE #150, SIMI VALLEY, CA 93065 VENTURA. KW ELITE TEAM INC., 2655 FIRST ST. SUITE #150, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/12. 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: KW ELITE TEAM INC., THERESA BERENGER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016770. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KAREN FERGUSON CONSULTING, 1175 SYCAMORE DR., SIMI VALLEY, CA 93065 VENTURA. KAREN FERGUSON, 1175 SYCAMORE DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/27/12. 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: KAREN FERGUSON, OWNER. This statement was filed with the County Clerk of Ventura County on 11/27/12. 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, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEEKEND HAACKERS, 2335 ALSCOT AVE., SIMI VALLEY, CA 93063 VENTURA. HARRY HAACKE, 2335 ALSCOT AVE., SIMI VALLEY, CA 93063, ROBERT SMYRES, 2335 ALSCOT AVE., SIMI, 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 12/06/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HARRY HAACKE. This statement was filed with the County Clerk of Ventura County on 12/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016534. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KARING WAY WELLNESS, 206 N. SIGNAL ST., STE. D, OJAI, CA 93023 VENTURA. KARA ELIZABETH WAYCASY, 2500 LADERA RD., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/2012. 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: KARA ELIZABETH WAYCASY. This statement was filed with the County Clerk of Ventura County on 11/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

NOTICE INVITING SEALED BIDS
FOR
TWO RIVERS PARK TOT LOT PROJECT
PROJECT NUMBER 12-03
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as agency, invites sealed bids for the above stated project and will receive such bids in the offices of the City Clerk, 250 Central Avenue, Fillmore, California 93015, up to the hour of 2:00 p.m. on Thursday, January 10, 2013. At which time they will be publicly opened. Copies of the plans, specifications, and contract documents are available from the City of Fillmore, 250 Central Avenue, Fillmore, California 93015 upon payment of a $50.00 non-refundable fee if pick up.
This project comprises of constructing of a Tot Lot at Two Rivers Park in Fillmore, California. Installation of playground equipment, concrete flat work, retaining wall and grading.
This project is Federally financed with Community Development Block Grant Funds. The project is subject to certain requirements including payment of Federal prevailing wages, compliance with Affirmation Action requirements, Executive Order No. 11246, Section 3 and others. In addition, there is a bidding preference for Section 3 Business Concerns that provide training, employment, and business opportunities to lower income persons who reside in the project area. The aforementioned requirements are described in the Contract Documents.
If an award of Contract is made, the successful Bidder shall at the time of Contract award and for the duration of the Contract, be in good standing with and have a valid Class A license issued by the California Contractors State License Board.
Federal minimum wage rates for this project, as predetermined by the United States Secretary of Labor, are set forth in the Contract Documents. If there is a difference between the minimum wage rates predetermined by the Secretary of Labor and the general prevailing wage rates determined by the Director of the California Department of Industrial Relations for similar classifications of labor, the Contractor and subcontractors shall pay not less than the higher wage rate. The CITY OF FILLMORE will not accept lower State wage rates not specifically included in the Federal minimum wage determinations. This includes “helper” (or other classifications based on hours of experience) or any other classification not appearing in the Federal wage determinations. Where Federal wage rate determinations do not contain the State wage rate determination otherwise available for use by the Contractor and subcontractors, the Contractor and subcontractors shall pay not less than the Federal minimum wage rate that most closely approximates the duties of the employees in question.
The CITY OF FILLMORE affirmatively ensures that qualified minority business enterprises will be afforded full opportunity to submit bids in response to this notice inviting bids, and that no individual or group will be discriminated against on the basis of race, religious creed, color, national origin, ancestry, physical disability, mental disability, medical condition, marital status, sex, age, or sexual orientation.
SECTION 3 PREFERENCE
This contract is subject to preference for Section 3 Business Concerns. This preference is defined in the County of Ventura’s Section 3 Plan contained in the contract documents. To claim a preference, Bidder must sign and submit the Certification of Business Concerns Seeking Section 3 Preference in Contracting and Demonstration of Capability with the standard Bid forms together with documentation to verify that Bidder qualifies for the preference.
Bids must be prepared on the approved Proposal forms in conformance with the INSTRUCTIONS TO BIDDERS and submitted in a sealed envelope plainly marked on the outside “SEALED BID FOR TWO RIVERS TOT LOT PROJECT- DO NOT OPEN WITH REGULAR MAIL.” The bid must be accompanied by a cashier’s check, or bidder’s bond made payable to the AGENCY or cash deposit for the amount equal to ten percent (10%) of the total amount bid, as required by California law.
All bidders shall be licensed in accordance with provisions of the Business and Professions Code and shall possess a State Contractor’s License, Class “A” at the time a contract for this work is awarded. This AGENCY reserves the right to reject any or all bids, to waive any irregularity, and to take all bids under advisement for a period of forty-five (45) days.
BY ORDER OF the City Council of the City of Fillmore, California.
December 20, 2012, December 27, 2012 and January 3, 2013
Publish Dates

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121207-10017339-0
The following person(s) is (are) doing business as:
ATI, 2685 Park Center Drive, Building A, Simi Valley, CA 93101; County of Ventura
State of incorporation: California
Advanced Tel, Inc., 2685 Park Center Drive, Building A, Simi Valley, CA 93101
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 8/1/1995
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.)
Advanced Tel, Inc
S/ David Olert, Chief Financial Officer
This statement was filed with the County Clerk of Ventura on December 7, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/20, 12/27, 1/3, 1/10/13 CNS-2418634#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121211-10017473-0
The following person(s) is (are) doing business as:
1. AIPM, 2. Animal & Insect Pest Management, 3. 3 Animal and Insect Pest Management, 3543 Old Conejo, Suite 102, Thousand Oaks, CA 91320; County of Ventura
State of incorporation: Nevada
Animal & Insect Pest Management Inc., 3543 Old Conejo, Suite 102, Thousand Oaks, CA 91320
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Animal & Insect Pest Management Inc.
S/ (Illegible), President
This statement was filed with the County Clerk of Ventura on December 11, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/20, 12/27, 1/3, 1/10/13 CNS-2410009#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121204-10017174-0
The following person(s) is (are) doing business as:
Alternative Real Estate Asset Solutions, 4238 Heatherdale Court, Moorpark, CA 93021; County of Ventura
State of incorporation: California
A.R. Norton Consulting, inc., 4238 Heatherdale Court, Moorpark, CA 93021
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
A.R. Norton Consulting, inc.,
S/ Angelique M. Norton, CFO
This statement was filed with the County Clerk of Ventura on December 4, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/20, 12/27, 1/3, 1/10/13 CNS-2416658#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121204-10017175-0
The following person(s) is (are) doing business as:
Hawthorne Home Services and Remodeling, 1104 Waterwheel Pl., Westlake Village, CA 91361, County of Ventura
State of incorporation: California
Ressner Consulting, Inc., 1104 Waterwheel Pl., Westlake Village, CA 91361
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.)
Ressner Consulting, Inc.
S/ Ronald Ressner, President
This statement was filed with the County Clerk of Ventura on December 04, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/20, 12/27, 1/3, 1/10/13 CNS-2416663#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121205-10017208-0
The following person(s) is (are) doing business as:
LT Consulting, 146 Symphony Lane, Oak Park, CA 91377, County of Ventura
Lisa Elaine Toledo, 146 Symphony Lane, Oak Park, CA 91377
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Lisa Elaine Toledo
This statement was filed with the County Clerk of Ventura on December 05, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/20, 12/27, 1/3, 1/10/13 CNS-2417388#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121207-10017340-0
The following person(s) is (are) doing business as:
BonusMoment!, 2749 Amber Wood Pl., Thousand Oaks, CA 91362, County of Ventura
State of incorporation: CA
Stephanie Corey, 2749 Amber Wood Pl., 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 11/23/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Stephanie Corey
This statement was filed with the County Clerk of Ventura on December 07, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/20, 12/27, 1/3, 1/10/13 CNS-2418568#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121123-10016632-0
The following person(s) is (are) doing business as:
Lakeside Community Healthcare, 612 E Janss Road, Thousand Oaks, CA 91360-5113; County of Ventura
State of incorporation: California
Lakeside Medical Organization, A Medical Group, Inc., 8510 Balboa Blvd., Suite 150, Northridge, CA 91325-5810
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on November 1, 2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Lakeside Medical Organization, A Medical Group, Inc.
S/ Richard Merkin, Owner /President
This statement was filed with the County Clerk of Ventura on November 23, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/20, 12/27, 1/3, 1/10/13 CNS-2420145#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121211-10017456-0
The following person(s) is (are) doing business as:
TopTech Ventures, 870 Hampshire Road, Suite B, Westlake Village, CA 91361, County of VENTURA
Echo Ventures, 870 Hampshire Road, Suite B, Westlake Village, CA 91361
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.)
Echo Ventures
S/ Rick Parzick, President,
This statement was filed with the County Clerk of Ventura County on 12/11/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
12/27, 1/3, 1/10, 1/17/13 CNS-2388151#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121211-10017431-0
The following person(s) is (are) doing business as:
The Art Of Shaving, 462 W. Hillcrest Drive, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: FLORIDA
The Art of Shaving - FL, LLC, 6100 Blue Lagoon Dr., Ste. 250, Miami, FL, 33126
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 11/01/2012
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.)
The Art of Shaving - FL, LLC
S/ Todd Brisky, Vice President - Marketing
This statement was filed with the County Clerk of Ventura on December 11, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/20, 12/27, 1/3, 1/10/13 CNS-2419226#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121211-10017474-0
The following person(s) is (are) doing business as:
GD&T Design Services, 12451 Ridge Drive, Santa Rosa Valley, CA 93012; County of Ventura
Anne Smith, 12451 Ridge Drive, Santa Rosa Valley, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Anne Smith
This statement was filed with the County Clerk of Ventura on December 11, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/20, 12/27, 1/3, 1/10/13 CNS-2419764#

NOTICE OF TRUSTEE'S SALE TS No. 12-0045833 Title Order No. 12-0083489 APN No. 100-0-131-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/20/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RALPH J WAINNER, AND VICKI WAINNER, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP, dated 07/20/2006 and recorded 7/25/2006, as Instrument No. 20060725-0156117, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/10/2013 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 982 LA VUELTA PL, SANTA PAULA, CA, 930601328. 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 $670,652.08. 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 12-0045833. 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 # 1006.172906 12/20, 12/27, 1/03/2013

NOTICE OF TRUSTEE'S SALE TS No. 12-0076437 Title Order No. 12-0019465 APN No. 046-0-310-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/22/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by SAMUEL CRUZ AND JOSUE CRUZ, dated 06/22/2009 and recorded 6/30/2009, as Instrument No. 20090630-00108154-0, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/14/2013 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: 423 MALLARD STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $415,407.37. 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 12-0076437. 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 # 1006.172038 12/20, 12/27, 1/03/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20121207-10017318-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ESTATE PLANNING LAW GROUP, 2) EPLG, 3) MATTHEW B. MACCK, 468 PENNSFIELD PLACE #201, THOUSAND OAKS, CA 91360, VENTURA COUNTY. MATTHEW B. MACK, COUNSELOR AT LAW, ESTATE PLANNING LAW GROUP INC., A/I# 3449073, 468 PENNSFIELD PLACE #201, THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 02/01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW B. MACK, COUNSELOR AT LAW, ESTATE PLANNING LAW GROUP INC., MATTHEW B. MACK, President. The statement was filed with the County Clerk of Ventura County on 12/07/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/20/2012 12/27/2012 01/03/2013 01/10/2013

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on January 17, 2013 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on.January 17, 2013 by 6:00pm
Steve Varela B1037 Guadalupe Ochoa B3339
Derrick Benn B1051 Henry Hernandez B3509
Ruby Jasso B2123 Maryann Cortez B3511
Angline Venturella B2127 Edward Serrano B3516
Jason Ruffinell B2132 Kasey Finegan B3531
Luis San Bartolome B2206 Robert Tinoco B3631
Kelli Koen B2337 Tanya Rico B3665
Ibeth Navarro B2434 Frederick Thompson B4118
Jennifer Vasquez B2446 Adriana Magana B4148
Joel Martinez B2614 Refugio Pedroza B4301
Aliyah Goldenberg B2630 Angel A Woods B4306
Sean Schottel B3143 Ann Mccullough B4405
Armando Delgado B3212 Osvaldo Aguirre B4517
Yvette Estrella B3220 Susie Olivares B4614
Felix Hernandez B3320 Jennifer Carbone B4618
Mauro Diaz B3332
Christopher J Ross B3337
Dated: December 18, 2012 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
12/20/12, 12/27/12

 
12/13/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016790. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN OAKS CLEANERS, 3745 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. HYUN KOOK KIM, 255 SEQUOIA CT. #35, 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 10/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HYUN KOOK KIM. This statement was filed with the County Clerk of Ventura County on 11/27/12. 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, DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC TRANSITIONAL HOMES, 3657 A COURT, OXNARD, CA 93033 VENTURA. HARMON EARL WILLIAMS, JR, 3657 A COURT, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HARMON EARL WILLIAMS, JR. This statement was filed with the County Clerk of Ventura County on 12/05/12. 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, DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016732. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REVOLVE/RTNA, 218 E OJAI AVE., OJAI, CA 93023 VENTURA. A RAINS INC., 218 E OJAI AVE., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/2012. 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: A. RAINS INC., JEFF RAINS, COO. This statement was filed with the County Clerk of Ventura County on 11/26/12. 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, DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALIGHT OVERHEAD DOOR, 465 SOUTH KNOLLWOOP DRIVE, NEWBURY PARK, CA 91320 VENTURA. STEPHEN D. WILLIAMS, 465 SOUTH KNOLLWOOD DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/30/1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHEN D. WILLIAMS, OWNER. This statement was filed with the County Clerk of Ventura County on 11/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OLIVER’S 2) OLIVER’S RESTAURANT, 1198 COAST VILLAGE ROAD, SANTA BARBARA, CA 93108 SANTA BARBARA. PEABODY’S RESTAURANT, LLC, 835 PARK LANE, SANTA BARBARA, CA 93108. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: PEABODY’S RESTAURANT, LLC, DENISE ALLEC, MEMBER. This statement was filed with the County Clerk of Ventura County on 12/05/12. 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 DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017404. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SNK PROPERTIES, LLC, 98 DONALD AVENUE, NEWBURY PARK, CA 91320 VENTURA. SNK PROPERTIES, LLC, 98 DONALD AVENUE, NEWBURY PARK, CA 91320. 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 (Date): 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: SNK PROPERTIES LLC, MIKE PETTIT, MEMBER. This statement was filed with the County Clerk of Ventura County on 12/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017081. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INSTANT GRATIFICATION 2) STARSHIP ENTERPRISES 3) PROSPERITY PUBLISHING, 8274 SHAVER STREET, VENTURA, CA 93004 VENTURA. DONNA SYLVESTER, 8274 SHAVER STREET, 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 (Date): 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: DONNA SYLVESTER, OWNER. This statement was filed with the County Clerk of Ventura County on 12/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) A OCEANS PSYCHIC 2) OCEANS PSYCHIC, 103 S. FIGUEROA STREET, VENTURA, CA 93003 VENTURA. RON MERINO, 1354 W. CHANNEL ISLANDS BLVD., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RON MERINO. This statement was filed with the County Clerk of Ventura County on 12/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017211. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NJS MEDICAL, 1673 DONLON STREET SUITE 201, VENTURA, CA 93003 VENTURA. NATALIE SULLAWAY, 208 BROOK ROAD, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: NATALIE SULLAWAY. This statement was filed with the County Clerk of Ventura County on 12/05/12. 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 DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017315. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EDDIE’S AUTO BODY, 1275 S. OXNARD BLVD., OXNARD, CA 93030 VENTURA. EDUARDO VALENCIA, 965 HINCKLEY LN., 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 (Date): 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: EDUARDO VALENCIA. This statement was filed with the County Clerk of Ventura County on 12/07/12. 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 DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017261. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OXNARD PSYCHIC 2) REBECCA THE PSYCHIC 3) SENORA REBECCA PSYCHIC, 255 N. OXNARD BLVD., OXNARD, CA 93030 VENTURA. RON MERINO, 1354 W. CHANNEL ISLANDS BLVD., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/1995. 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: RON MERINO. This statement was filed with the County Clerk of Ventura County on 12/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016357. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONKEY’S JUMP FOR JOY, 220 N. LOMITA AVE., OJAI, CA 93023 VENTURA. HECTOR SAUL PONCE, 220 N. LOMITA 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 (Date): 11/18/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HECTOR SAUL PONCE. This statement was filed with the County Clerk of Ventura County on 11/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017072. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICA’S GOT VOICE, 2180 CRAIG DR., OXNARD, CA 93036 VENTURA. KAREN J. COLASINSKI, 2180 CRAIG DR., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/26/12. 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: KAREN J. COLASINSKI. This statement was filed with the County Clerk of Ventura County on 12/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017312. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PSYCHIC CONSULTANTS 2) OCEAN PSYCHIC, 103 S. FIGUEROA STREET, VENTURA, CA 93003 VENTURA. RONALD MERINO, 205 E. CHANNEL ISLANDS BLVD., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD MERINO. This statement was filed with the County Clerk of Ventura County on 12/07/12. 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 DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CMRE TRANSACTION SOLUTIONS LLC, 209 WEST LOS ANGELES AVENUE, MOORPARK, CA 93021 VENTURA. CMRE TRANSACTION SOLUTIONS LLC, 4404 ALDER CIRCLE, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/12. 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: CMRE TRANSACTION SOLUTIONS LLC, MEMBER. This statement was filed with the County Clerk of Ventura County on 12/05/12. 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 DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MATTHEWS REAL ESTATE – CMRE LLC, 209 WEST LOS ANGELES AVENUE, MOORPARK, CA 93021 VENTURA. MATTHEWS REAL ESTATE – CMRE LLC, 4404 ALDER CIRCE, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/12. 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: MATTHEWS REAL ESTATE CMRE LLC, MEMBER. This statement was filed with the County Clerk of Ventura County on 12/05/12. 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 DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016818. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SAGE BANKCARD 2) SAGE PAYMENT SOLUTIONS WLV, CA 3) SAGE PAYMENT SOLUTIONS 4) QR PROCESSING 5) THE PAYMENT PROFESSIONAL GROUP, 3653 EAST THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362 VENTURA. CELL CHARGE OF CALIFORNIA, INC., 3653 EAST THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1,2,3) 05/2007 4,5) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CELL CHARGE OF CALIFORNIA, INC., RICHARD E. GARBOSKI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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 DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A – SAME DAY TESTING CO., 1590 SHEPHERD DR., CAMARILLO, CA 93010 VENTURA. APRIL D. HOYLE, 1590 SHEPHERD DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: APRIL D. HOYLE, OWNER. This statement was filed with the County Clerk of Ventura County on 12/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016337. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DANIEL’S GARDENING, 964 BURLINGTON AVE., VENTURA, CA 93004 VENTURA. DANIEL PRECIADO, 964 BURLINGTON AVE., VENTURA, CA 93004, BLANCA ESTELA PRECIADO, 964 BURLINGTON AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 02/2012. 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: DANIEL PRECIADO. This statement was filed with the County Clerk of Ventura County on 11/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121128-10016796-0 1/1
The following person(s) is (are) doing business as:
Roar Marketing Group, 345 Via Cantilena, Camarillo, CA 93012; County of Ventura
Tracy Leigh Beavers, 345 Via Cantilena, Camarillo, CA 93012
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Tracy Leigh Beavers, Owner
This statement was filed with the County Clerk of Ventura on November 28, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/13, 12/20, 12/27, 1/3/13 CNS-2414464#

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#12-055 June 9, 2012Simi Valley Police Department officers seized $8,280.00 U.S. currency at 2540 Clearfield Place, Simi Valley CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $8,280.00.
FS#12-067 July 6, 2012Simi Valley Police Department officers seized $865.00 U.S. currency at Sterns Street and Cochran, Simi Valley CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $865.00.
FS#12-076 August 2, 2012Simi Valley Police Department officers seized $1,034.00 U.S. currency at 1860 Moreno Drive, 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 $1,034.00.
FS#12-094 October 11, 2012Simi Valley Police Department officers seized $4,409.20 U.S. currency at 2328 Sycamore Drive, Simi Valley CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $4,409.20.
FS#12-105 November 09, 2012Ventura County Sheriff's Department officers seized $1,150.00 U.S. currency at 50 Majestic Court, 504, Moorpark CA in connection with a controlled substance violation of section 11360of the Health and Safety Code. The seized property has an estimated or appraised value of $1,150.00.
FS#12-106 November 13, 2012Ventura Police Department officers seized $5,845.00 U.S. currency at 2296 Johnson Drive, 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 $5,845.00.
FS#12-107 November 08 2012Oxnard Police Department officers seized $1,450.00 U.S. currency at 401 S. G Street, Oxnard CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $1,450.00.
FS#12-108 November 13, 2012Oxnard Police Department officers seized $5879.00 U.S. currency at 1028 Donlon and 1879 Cesar Chavez, Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $5879.00.
FS#12-109 November 16, 2012Port Hueneme Police Department officers seized $315.96 U.S. currency at 245 E. Clara Street, Port Hueneme 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 $315.96.
FS#12-113 November 26, 2012Ventura Police Department officers seized $386.00 U.S. currency at Ramona and Ventura Avenue, Ventura CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $386.00.
FS#12-114 December 03, 2012Ventura Police Department officers seized $1,161.08 U.S. currency at 1220 E. Santa Clara, Ventura CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,161.08.
12/13, 12/20, 12/27/12 CNS-2418541#

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 Thursday, December 27th 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:
Mary Harley - Misc Goods
Jan Roth-2 units-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.
To be published in The Fillmore Gazette DECEMBER 13, 20, 2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 248493CA Loan No. 1023010480 Title Order No. 754192 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01-01-2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01-03-2013 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 01-04-2006, Book N/A, Page N/A, Instrument 20060104-001253, of official records in the Office of the Recorder of VENTURA County, California, executed by: HOMAYOON KHANLOU AND MARJAN ATAIPOUR, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 66 OF TRACT 4517-2, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED MAY 16, 1996 IN BOOK 128 OF MISCELLANEOUS RECORDS (MAPS) AT PAGES 81-87, RECORDS OF VENTURA COUNTY. EXCEPT AN UNDIVIDED ONE-HALF INTEREST IN ALL OIL, GAS, MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, WITH NO RIGHT OF SURFACE ENTRY IN CONNECTION THEREWITH, AS RESERVED BY THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED APRIL 8, 1954 AS DOCUMENT NO 10012 IN BOOK 1194, PAGE 551 OF OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO 34130 IN BOOK 1774, PAGE 441 OF OFFICIAL RECORDS, ALL RIGHT TO ENTER UPON, POSSESS OR ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. ALSO EXCEPT AN UNDIVIDED 10 PERCENT OF 100 PERCENT IN ALL OIL, GAS AND MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, AS GRANTED TO THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO 34129 IN BOOK 1774, PAGE 440 OF OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO 34130 IN BOOK 1774, PAGE 441 OF OFFICIAL RECORDS, ALL RIGHT TO ENTER UPON, POSSESS OR ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. ALSO EXCEPT FROM A PORTION OF SAID LAND THE INTEREST RESERVED IN THE DEEDS RECORDED JANUARY 20, 1978 AS DOCUMENT NO 87-7758 AND 87-7763 OF OFFICIAL RECORDS, ALL OF THE MINERALS, OIL, GAS, CARBON, ASPHALTUM RIGHTS BUT WITHOUT THE RIGHT TO ENTER THE SURFACE OF THE PROPERTY OR TO REMOVE SAID SUBSTANCES WITHIN 500 FEET OF THE SURFACE. Amount of unpaid balance and other charges: $1,128,462.62 (estimated) Street address and other common designation of the real property: 6291 DEERBROOK RD OAK PARK, CA 91377 APN Number: 801-0-272-195 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 12-03-2012 CALIFORNIA RECONVEYANCE COMPANY, as Trustee REGINA CANTRELL, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: www.lpsasap.com or 1-714-730-2727 www.priorityposting.com or 1-714-573-1965 www.auction.com or 1-800-280-2832 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, this information can be obtained from one of the following three companies: LPS Agency Sales and Posting at (714) 730-2727, or visit the Internet Web site www.lpsasap.com (Registration required to search for sale information) or Priority Posting and Publishing at (714) 573-1965 or visit the Internet Web site www.priorityposting.com (Click on the link for "Advanced Search" to search for sale information), or auction.com at 1-800-280-2832 or visit the Internet Web site www.auction.com, using the Trustee Sale No. shown above. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-4337203 12/13/2012, 12/20/2012, 12/27/2012