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

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

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

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

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

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

11/22/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BETO’S DRYWALL Y PLASTER INTERIOR FINISHES, 1802 ALSCOT AVE., SIMI VALLEY, CA 93063 VENTURA. GILBERTO RIOS BERUMEN, 1802 ALSCOT AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GILBERTO RIOS BERUMEN. This statement was filed with the County Clerk of Ventura County on 11/14/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016278. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J AND J PLUMERIAS, 1214 CIMARRON AVE., VENTURA, CA 93004 VTA. MARK DAVID ARCHER, 1214 CIMARRON AVE., VTA, CA 93004, MELANIE ARCHER, 1214 CIMARRON AVE., VTA, 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 08/01/12. 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: MELANIE ARCHER. This statement was filed with the County Clerk of Ventura County on 11/13/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015847. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOS ROBLES HARVESTING 2) LRH, 210 HUERTA ST., OXNARD, CA 93030 VENTURA. LOS ROBLES HARVESTING INC., 210 HUERTA 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 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: LOS ROBLES HARVESTING INC., ADELITA ARREOLA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/05/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015917. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TANSAVATDI COSMETIC & RECONSTRUCTIVE SURGERY, 696 HAMPSHIRE RD., SUITE 170, WESTLAKE VILLAGE, CA 91361 VENTURA. TANSAVATDI COSMETIC & RECONSTRUCTIVE SURGERY, INC, 696 HAMPSHIRE RD., SUITE 170, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: 3475828. 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: TANSAVATDI COSMETIC & RECONSTRUCTIVE SURGERY, INC., KRISTINA TANSAVATDI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/06/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016091. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) A-WE HAUL SERVICE 2) A WE HAUL SERVICE, 3611 SCHOONER WALK, OXNARD, CA 93035 VENTURA. ALEJANDRO SOTO, 3611 SCHOONER WALK, OXNARD, CA 93035, WILLIAM ALARCON, 137 A FAIRVIEW RD., THOUSAND OAKS, CA 91362, ERIK SOTO, 180 RIPLEY ST. APT. #1, CAMARILLO, CA 93010. 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: ALEJANDRO SOTO, PARTNER. This statement was filed with the County Clerk of Ventura County on 11/08/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016373. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MUSTACHE WAX PRODUCTIONS, 1705 SEQUOIA AVE., SIMI VALLEY, CA 93063 VENTURA. DANIEL ALAN MUSCHAWECK, 1705 SEQUOIA AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL MUSCHAWECK. This statement was filed with the County Clerk of Ventura County on 11/16/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MICHELLE’S GARDEN, 331 CORRINE HILL COURT, THOUSAND OAKS, CA 91320 VENTURA. MICHELLE L. KLEIN, 331 CORRINE HILL COURT, THOSUAND 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: MICHELLE L. KLEIN. This statement was filed with the County Clerk of Ventura County on 11/19/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015318. The following person (persons) is (are) doing business as: Fictitious Business Name(s): XALYCO, 109 WAITE ST., OJAI, CA 93023 VENTURA. CHRISTINE LUND-STUART, 109 WAITE ST., 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 10/15/12. 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: CHRISTINE LUND-STUART, OWNER. This statement was filed with the County Clerk of Ventura County on 10/24/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016132. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A H REALTY AND TAX SERVICE, 4569 MILPAS STREET, CAMARILLO, CA 93012 VENTURA. ARTHUR A. HERNANDEZ, 4569 MILPAS STREET, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/08/12. 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: ARTHUR A. HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 11/09/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015660. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPRINGVILLE WELLNESS CENTER, 1901 N. SOLAR DR., OXNARD, CA 91606 VENTURA. JEE KIM, 6220 MORELLA AVE., NORTH HOLLYWOOD, CA 91606. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/27/12. 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: KIM, JEE. This statement was filed with the County Clerk of Ventura County on 10/31/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016341. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNBURST SKYLIGHT CO., 3491 CLARENDON PLACE, THOUSAND OAKS, CA 91360 VEN. BRIAN THOMAS MCQUADE, 3491 CLARENDON PL., 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 11/15/12. 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 THOMAS MCQUADE, OWNER. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015726. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JCB & ASSOCIATES CONSULTING, 730 WAVERLY CT., OXNARD, CA 93030 VENTURA. JAMES CHRISTOPHER BRIDGES, 730 WAVERLY CT., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/15/07. 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: JAMES C. BRIDGES. This statement was filed with the County Clerk of Ventura County on 11/01/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016383. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STYLELINE DOOR AND WINDOW SYSTEMS, 4354 EILEEN STREET, SIMI VALLEY, CA 93063 VENTURA. BEAM BRIDGE CORP, 4354 EILEEN STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/15/12. 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: BEAM BRIDGE CORP, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/16/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015622. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUPER TOMMY’S RESTAURANT, 3085 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. J & B CORNERSTONE, INC., 17109 HIAWATHA ST., GRANADA HILLS, CA 91344. STATE OF INCORPORATION: CALIFORNIA 2770155. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/05I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: J & B CORNERSTONE, INC., KEY BONG CHOI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/30/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016386. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GIRL FIGHT GEAR, 3366 CROSSLAND ST., THOUSAND OAKS, CA 91362 VENTURA. ALYSON JEAN BLOOM, 3366 CROSSLAND ST., 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: ALYSON BLOOM. This statement was filed with the County Clerk of Ventura County on 11/16/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JMB CONSULTING, 921 FALMOUTH ST., THOUSAND OAKS, CA 91362 VENTURA. JAMES MITCHELL BOGDANOWICZ, 921 FALMOUTH ST., 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: JAMES BOGDANOWICZ. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015981. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BALANCING TOUCH 2) BALANCING TOUCH THERAPY, 663 AVENIDA DEL PLATINO, NEWBURY PARK, CA 91320 VENTURA. JESSICA JANELL MCDERMOTT, 663 AVENIDA DEL PLATINO, 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: JESSICA MCDERMOTT. This statement was filed with the County Clerk of Ventura County on 11/07/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016171. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UNITED STATES LICENSING GROUP 2) US LICENSING GROUP, 1618 BLACKWALL DRIVE, SIMI VALLEY, CA 93063 VENTURA. WILLIAM HOLE III, 1618 BLACKWALL DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM HOLE III. This statement was filed with the County Clerk of Ventura County on 11/12/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016535. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOUL BITTEN, 2375 HOPI LANE, VENTURA, CA 91320 VENTURA. LYNN HATFIELD, 2375 HOPI LANE, VENTURA, 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 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: LYNN HATFIELD. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016482. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK SALSA FESTIVAL, 6863 BLUE RIDGE WAY, MOORPARK, CA 93021 VENTURA. WELCOME HOME RUVALCABA FOUNDATION, 6863 BLUE RIDGE WAY, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/12. 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: WELCOME HOME RUVALCABA FOUNDATION, FRANK RUVALCABA, DIRECTOR/CEO. This statement was filed with the County Clerk of Ventura County on 11/19/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121109-10016135-0
The following person(s) is (are) doing business as:
1. Pacific Sales, 2. Pacific Sales Kitchen and Home, 3. Pacific Kitchen and Home, 4. Pacific Sales Kitchen, Bath & Electronics, 2000 Anchor Court, Thousand Oaks, CA 91320, County of Ventura
State of incorporation: CA
Pacific Sales Kitchen and Bath Centers, LLC, 7601 Penn Ave South, Richfield, MN 55423
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.)
Pacific Sales Kitchen and Bath Centers, LLC
S/ Todd G Hartman, Manager
This statement was filed with the County Clerk of Ventura on November 09, 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).
11/22, 11/29, 12/6, 12/13/12 CNS-2406071#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121109-10016136-0
The following person(s) is (are) doing business as:
IMS Online, 5455 E. Napoleon, Oak Park, CA 91377; County of Ventura
Jacklyn Marsh, 2031 Bangor Way, Anaheim, CA 92806
Brent Marsh, 2031 Bangor Way, Anaheim, CA 92806
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jacklyn Marsh
This statement was filed with the County Clerk of Ventura on November 9, 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).
11/22, 11/29, 12/6, 12/13/12 CNS-2406404#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121107-10015980-0
The following person(s) is (are) doing business as:
NRG Backup Generation Services, 211 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: Delaware
NRG Backup Generation Services LLC, 211 Carnegie Center, Princeton, NJ 08540
This business is conducted by A Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
NRG Backup Generation Services LLC
S/ Gaetan Frotte, Vice President & Treasurer
This statement was filed with the County Clerk of Ventura on November 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).
11/22, 11/29, 12/6, 12/13/12 CNS-2390188#

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#11-115 November 26, 2011 Simi Valley Police Department officers seized $1,477.00 U.S. currency at 5900 block of Los Angles, Simi Valley 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 $1,477.00.
FS#11-116 December 30, 2011 Simi Valley Police Department officers seized $3,270.00 U.S. currency at 1519 Jefferson Way #203, 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 $3,270.00.
FS#12-101 October 18, 2012 Ventura County Sheriff's Department officers seized $564.00 U.S. currency at Channel Islands and Wheelhouse, Port Hueneme 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 $564.00.
FS#12-103 November 6, 2012 Ventura County Sheriff's Department officers seized $420.00 U.S. currency at Heywood and Erringer, 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 $420.00.
11/22, 11/29, 12/6/12 CNS-2410941#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121113-10016257-0
The following person(s) is (are) doing business as:
Beachside Therapy and Assessment Center, 3160 Telegraph Road, Suite 200, Ventura, CA 93003; County of Ventura
State of incorporation: California
Beachside Adult and Family Therapy Inc., 3160 Telegraph Road, Suite 200, Ventura, CA 93003
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.)
Beachside Adult and Family Therapy Inc.
S/ Kerry O'Reilly, President
This statement was filed with the County Clerk of Ventura on November 13, 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).
11/22, 11/29, 12/6, 12/13/12 CNS-2407682#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20121112-10016172-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JULIANNE'S ATELIER, 4036 HARBOUR ISLAND LANE, OXNARD, CA 93035, VENTURA COUNTY. JULIANNE Y MARTIN, 4036 HARBOUR ISLAND LANE, OXNARD, CA 93035. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 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.) Type or Print Name: JULIANNE Y MARTIN. The statement was filed with the County Clerk of Ventura County on 11/12/2012. 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, 11/22/2012 11/29/2012 12/06/2012 12/13/2012

 
11/15/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015668. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TKS PROPERTIES, 3006 ROLLINGS AVE., THOUSAND OAKS, CA 91360 VENTURA. TODD STERNBERG, 3006 ROLLINGS AVE., THOUSAND OAKS, CA 91360, KAY STERNBERG, 3006 ROLLINGS AVE., THOUSAND OAKS, CA 91360. 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 10/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TODD STERNBERG. This statement was filed with the County Clerk of Ventura County on 10/31/12. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OFF WORLD OUTFITTERS, 3139 LOS FELIZ DR. UNIT 7, THOUSAND OAKS, CA 91362 VENTURA. LORI LYNN SWAN, 2384 CRAGMONT CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LORI LYNN SWAN. This statement was filed with the County Clerk of Ventura County on 11/06/12. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015963. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA NUEVA CASA DA CERAMICA IMPORT / EXPORT, 235 E. 5TH ST., OXNARD CA 93030 VENTURA. ABELARDO TEJEDA, 235 E. 5TH ST., OXNARD CA 93030, FRANCISCA CRUZ, 235 E. 5TH ST., OXNARD CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: FRANCISCA CRUZ M. This statement was filed with the County Clerk of Ventura County on 11/06/12. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015381. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B-BRONZE, 2440 LAS POSAS ROAD STE. A & B, CAMARILLO, CA 93010 VENTURA. B-REAL FITNESS, LLC, 2440 LAS POSAS ROAD STE. A & B, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 09/01/12. 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: B-REAL FITNESS, LLC, MANAGER. This statement was filed with the County Clerk of Ventura County on 10/25/12. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015278. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAW OFFICE OF MEGAN DEZOTELL, 2526 CHAUCER PLACE, THOUSAND OAKS, CA 91362 VENTURA. MEGAN ASHLEY DEZOTELL, 2526 CHAUCER PLACE, 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 10/03/12. 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: MEGAN DEZOTELL. This statement was filed with the County Clerk of Ventura County on 10/23/12. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015550. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAKS BASEBALL ACADEMY, 4925 BUTTERCREEK ROAD, MOORPARK, CA 93021 VENTURA. TIMOTHY JOSEPH PENPRASE, 4925 BUTTERCREEK ROAD, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/30/12. 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: TIMOTHY JOSEPH PENPRASE. This statement was filed with the County Clerk of Ventura County on 10/29/12. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015565. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OMEGA HOUSEKEEPING SERVICES, 2051 OLGA STREET, OXNARD, CA 93036 VENTURA. SILVIA SORIA, 2051 OLGA STREET, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SILVIA SORIA. This statement was filed with the County Clerk of Ventura County on 10/29/12. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SO GOOD & DELICIOUS, 1143 LOMBARD ST., OXNARD, CA 93030 VENTURA. ANDREW BORAL, 1143 LOMBARD ST., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW BORAL. This statement was filed with the County Clerk of Ventura County on 10/24/12. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015636. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTGATE COMMERCIAL INSURANCE SERVICES, LLC., 3625 EAST THOUSAND OAKS BLVD. SUITE 253, WESTLAKE VILLAGE, CA 91362 VENTURA. PRICE WISE INSURANCE SERVICES, LLC, 3 FIELDPOINTE DRIVE, NORTH BRANCH, NJ 08876. STATE OF INCORPORATION: NJ. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 09/15/12. 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: PRICE WISE INS. SERVICES LLC, KAREN KARLIS, MANAGING MEMBER, LLC. This statement was filed with the County Clerk of Ventura County on 10/30/12. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015600. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WHEELSCALIFORNIA.COM, 2468 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. CDP TIRE & WHEEL, INC., 2468 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/22/12. 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: PAUL SAYLORS, CDP TIRE & WHEEL INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/29/12. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACADEMY DANCE, 207 DRYDEN ST., THOUSAND OAKS, CA 91360. DOUGLAS E. HOOK, 207 DRYDEN ST., 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 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: DOUGLAS E. HOOK, OWNER. This statement was filed with the County Clerk of Ventura County on 10/18/12. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00427100-CU-PT-VTA. Petition of JESSICA SALAZAR for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JESSICA SALAZAR filed a petition with this court for a decree changing names as follows: ADRIAN DIEGO SUAREZ to ADRIAN DIEGO SALAZAR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/21/12; Time: 8:30am, Department: 44, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/08/12. Filed: 11/08/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS Deputy Clerk. Published in the Fillmore Gazette NOVEMBER 15, 22, 29, DECEMBER 6, 2012

NOTICE OF TRUSTEE'S SALE TS No. 09-0124856 Doc ID #000931049342005N Title Order No. 09-8-368047 Investor/Insurer No. 0 APN No. 052-0-061-245 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by SALVADOR P. ARANA AND ELIZABETH T. ARANA, HUSBAND AND WIFE, dated 04/22/2005 and recorded 5/5/2005, as Instrument No. 20050505-0109989, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/13/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 927 MEADOWLARK DRIVE, FILLMORE, CA, 930151139. 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 $447,172.32. 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 TS No. 09-0124856. 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: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4325390 11/15/2012, 11/22/2012, 11/29/2012

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#12-072 July 24, 2012Ventura County Sheriff's Department officers seized $2,620.00 U.S. currency at 3075 Nimes Place, 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 $2,620.00.
FS#12-091 September 28, 2012Ventura County Sheriff's Department officers seized $780.00 U.S. currency at 381 W. Esplande Drive, 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 $780.00.
FS#12-096 October 19, 2012Ventura Police Department officers seized $273.00 U.S. currency at 2200 blk of Alameda 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 $273.00.
FS#12-097 October 23, 2012Ventura Police Department officers seized $1,175.00 U.S. currency at 2352 East Thompson Boulevard, Ventura, CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $1,175.00.
FS#12-098 October 21, 2012Oxnard Police Department officers seized $1,491.00 U.S. currency at Ninth Street and Inlet 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 $1,491.00.
FS#12-099October 25, 2012Ventura County Sheriff Department officers seized $5,610.00 U.S. currency at 33 No Boulder Creek Place, Simi Valley, CA and $4,208.00 U.S. currency at Buckskin north of Royal, Simi Valley, 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 $9,818.00.
FS#12-100 October 19, 2012Ventura Police Department officers seized $2,018.00 U.S. currency at 1356 Mead 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 $2,018.00.
FS#12-102 October 31, 2012Oxnard Police Department officers seized $2,215.00 U.S. currency at 1155 Saviers Road, 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 $2,215.00.
11/15, 11/22, 11/29/12 CNS-2408173#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121107-10016000-0
The following person(s) is (are) doing business as:
(1) Ventura Injury Law Group, (2) Santa Barbara Injury Group, 7540 Ralston Street, Suite 300, Ventura, CA 93003; County of Ventura
State of incorporation: California
Lessem & Newstat Attorneys at Law, LLP, 5740 Ralston Street, Suite 300, Ventura, CA 93003
Jeremy Lessem, Esq., 5740 Ralston Street, Suite 300, Ventura, CA 93003
Joshua Newstat, Esq., 5740 Ralston Street, Suite 300, Ventura, CA 93003
This business is conducted by A limited liability partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Lessem & Newstat, Attorneys at Law, LLP
S/ Jeremy Lessem, Attorney/General Partner
This statement was filed with the County Clerk of Ventura on November 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).
11/15, 11/22, 11/29, 12/6/12 CNS-2391459#

NOTICE OF
PETITION FOR ORDER
PRESERVING ASSETS AND PROPERTY
TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
Any and all Wells Fargo Bank Accounts in the name of AVI HVIV GOZLAN.
PLEASE TAKE NOTICE that the People of the State of California filed a “Petition Pursuant To Penal Code §186.11(e) To Preserve Property Or Assets” in the matter of People v. Avi Hviv Gozlan, Ventura County Superior Court Case No. 2011034930. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and property which has been transferred by the Defendant, AVI HVIV GOZLAN, to any third party, subsequent to the commission of any criminal act alleged pursuant to Penal Code §186.11(a), other than to a bona fide purchaser.
The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and any and all other assets, including but not limited to, other deposit accounts, checking accounts, retirement accounts, held in the Defendant's name, or in which the Defendant has an interest, with any banks/financial institutions, to include any subsidiary or financial institution associated with said bank/financial institution, regardless of branch or location; real or personal property, promissory notes, cash, rents or other proceeds or rental properties, artwork, coins, jewelry, precious metals, securities, any asset or interest held by an escrow agent, property manager or title company, and any other thing of value situated within or without the State of California, that is currently owned or controlled by Defendant, held in the name of the Defendant, held for the benefit of the Defendant, any such property or asset in which they have any beneficial interest, any such property or asset which, after the issuance of this Order, becomes payable to the Defendants, and any such property that is or has been transferred to a third party subsequent to the commission of any criminal act alleged in the Complaint, other than in a bona fide purchase.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS OR PROPERTY LISTED ABOVE AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER ACTUAL KNOWLEDGE OF THIS NOTICE. Pursuant to Penal Code §186.11(g)(2) your verified claim should be filed with the Ventura County Superior Court, in Case No. 2011034930, and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Karen Wold or the Supervising Deputy District Attorney for the Special Prosecutions Division at the Ventura County District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code §186.11(g)(2) you should file a Request for Hearing with the Ventura County Superior Court, in Case No. 2011034930, and serve a copy of that Request on the above persons at the Ventura County District Attorney's Office. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days’ notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the Court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE §186.11(e)(6) YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
11/15, 11/22, 11/29/12
CNS-2407344#

 
11/08/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015126. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOSSY FOOT INTERNATIONAL, 6918 HARMON DR., VENTURA, CA 93003 VENTURA. THE MOSSY FOOT PROJECT, INC., 6918 HARMON DR., VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/19/12. 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: THE MOSSY FOOT PROJECT, INC., JAMES D. DALY, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/19/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015451. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOT YOGA OF THOUSAND OAKS, 1714 NEWBURY ROAD, SUITE P, NEWBURY PARK, CA 91320 VENTURA. QUANTUM VENTURES, INC., 1714 NEWBURY ROAD, SUITE P, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: QUANTUM VENTURES, INC., BEATRICE SAMSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/26/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACT 3 PHOTO, 66 FACULTY ST., THOUSAND OAKS, CA 91360 VENTURA. DAVID HESSEMER, 66 FACULTY ST., 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 10/17/12. 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: DAVID HESSEMER. This statement was filed with the County Clerk of Ventura County on 10/17/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015685. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHEVRON/ HAI INC., 877 S. VENTURA ROAD, OXNARD, CA 93030 VENTURA. HEZGHIAHOO AHARON INVESTMENT INC., P. O. BOX 260500, ENCINO, CA 91426-0500. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 10/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEZGHIAHOO AHARON INVESTMENT INC., PRES. This statement was filed with the County Clerk of Ventura County on 10/31/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015692. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COURTYARD ATTIC, 341 CENTRAL AVE, UNIT 105, FILLMORE, CA 93015 VENTURA. RENEE M PEREZ, 628 CENTRAL AVE, FILLMORE, CA 93015, FELIPE PEREZ, 628 CENTRAL AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FELIPE PEREZ, CO-OWNER. This statement was filed with the County Clerk of Ventura County on 11/01/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015696. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZEN GARDEN CHINESE CUISINE, 668 LINDERO CANYON RD., OAK PARK, CA 91377 VENTURA. SH & LG INC., 2851 LIMESTONE DR., 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 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: SH & LG INC., LIN GUO, CEO. This statement was filed with the County Clerk of Ventura County on 11/01/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015462. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D A MASONRY, 950 WOODLAND AVENUE #79, OJAI, CA 93023 VENTURA. DAN WELCH, 950 WOODLAND AVENUE #79, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/21/07. 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: DAN WELCH. This statement was filed with the County Clerk of Ventura County on 10/26/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015476. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DUKE JANITORIAL, 136 PAMELA LN, SANTA PAULA, CA 93060-2418 VENTURA. EDUARDO R MOTA, 136 PAMELA LN., SANTA PAULA, CA 93060-2418. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/04/07. 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: EDUARDO R. MOTA. This statement was filed with the County Clerk of Ventura County on 10/26/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015510. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEART AND SOUL PARTIES, 1150 VENTURA BLVD/SPC 85, CAMARILLO, CA 93010 VENTURA. LESLIE C DANILLE, 13691 GAVINA AVE #360, SYLMAR, CA 91342. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/28/06. 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: LESLIE C. DANILLE. This statement was filed with the County Clerk of Ventura County on 10/26/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015512. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HORIZON HOUSE 1, 2170 ERMINE AVENUE, VENTURA, CA 93003 VENTURA. WANDA KRUFT, 2170 ERMINE AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WANDA KRUFT. This statement was filed with the County Clerk of Ventura County on 10/26/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015517. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HUGO’S HOME REPAIR, 401 NO G STREET, OXNARD, CA 93030 VENTURA. HUGO LEONEL MENDEZ GUILLEN, 401 NO G STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/04/07. 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: HUGO LEONEL MENDEZ GUILLEN. This statement was filed with the County Clerk of Ventura County on 10/26/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015522. The following person (persons) is (are) doing business as: Fictitious Business Name(s): .MCGEE CONSTRUCTION, 3302 SAN LUIS ST., VENTURA, CA 93003 VENTURA. MICHAEL LIETH MCGEE, 3302 SAN LUIS ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/11/07. 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: MICHAEL MCGEE, OWNER. This statement was filed with the County Clerk of Ventura County on 10/26/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015534. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TIDY CLEANING SERVICES, 2163 FITZGERALD RD., SIMI VALLEY, CA 93065-4933 VENTURA. REFUGIO TORRES, 2163 FITZGERALD RD., SIMI VALLEY, CA 92065-4933. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/21/07. 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: REFUGIO TORRES, OWNER, 09/19/12. This statement was filed with the County Clerk of Ventura County on 10/29/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015809. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REAL ESTATE PROFESSIONAL SERVICES 2) REPS, 1440 BRODIEA AVE., VENTURA, CA 93001 VENTURA. GLENN EGELKO, 1440 BRODIEA AVE., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/19/1983. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GLENN EGELKO, SOLE PROPRIETOR. This statement was filed with the County Clerk of Ventura County on 11/02/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014744. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA COUNTY WOMENS RUGBY CLUB 2) VENTURA COUNTY LADY OUTLAWS, 1078 ½ SEAWARD AVE., VENTURA, CA 93004 VENTURA. STEPHANIE DE LA CRUZ, 5163 PRAIRIEVIEW ST., CAMARILLO, CA 92012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/11/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHANIE DE LA CRUZ. This statement was filed with the County Clerk of Ventura County on 10/11/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AUTO EXCHANGE TEAM 2) AJ BUSINESS CENTER, 2261 E-THOMPSON BLVD., VENTURA, CA 93001 VENTURA. AZAM JAMSHAB, 2261 E-THOMPSON BLVD., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/02/12. 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: AZAM JAMSHAB, BUSINESS OWNER. This statement was filed with the County Clerk of Ventura County on 11/02/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015722. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RELIABLE AUTO SALES 2) R.A.S., 1893 E. THOMPSON BL., VENTURA, CA 93001 VENTURA. ROBERT C. REAL, 449 HURST AVE., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/10/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT C. REAL, OWNER. This statement was filed with the County Clerk of Ventura County on 11/01/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014983. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KARMAN PROPERTIES, 1226 ASTER STREET, SIMI VALLEY, CA 93063 VENTURA. KAREN LEE MONTOYA, 1226 ASTER STREET, 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 06/12/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 LEE MONTOYA. This statement was filed with the County Clerk of Ventura County on 10/16/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015599. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AGGIE’S GROOMING SHOP, 591 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. AGNIESZKA BREMONTE, 5375 COCHRAN ST. #202, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AGNIESZKA BREMONTE, OWNER. This statement was filed with the County Clerk of Ventura County on 10/29/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015723. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SRS MEDICAL RESOURCE, 521 EAST LOOP DRIVE, CAMARILLO, CA 93010 VENTURA. SONDRA SANDERS, 135 EAST LOOP DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SONDRA SANDERS, OWNER. This statement was filed with the County Clerk of Ventura County on 11/01/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015331. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WRITE IT NOW 2) SAY IT NOW 3) PROMOTE 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 10/24/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014689. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C & S FREIGHTLINES, 6072 PASEO ENCANTADA, CAMARILLLO, CA 93012 VENTURA. KIMBERLY GREEN, 6072 PASEO ENCANTADA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLY GREEN. This statement was filed with the County Clerk of Ventura County on 10/10/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015274. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECHOTONE RECORDS, 37S SANTA ROSA ST., VENTURA, CA 93001 VENTURA. JASON ALEXANDER CRUZ, 37S SANTA ROSA ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/23/12. 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: JASON CRUZ, INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/23/12. 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, NOVEMBER 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): H.C. TRUCKING, 2820 S. “M” ST., OXNARD, CA 93033 VENTURA. HECTOR CHAVEZ, 2820 S. “M” 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 07/27/01. 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: HECTOR CHAVEZ. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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, NOVEMBER 8, 15, 22, 29, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00426644-CU-PT-VTA. Petition of CASSANDRA MARIE DEREMER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) CASSANDRA MARIE DEREMER filed a petition with this court for a decree changing names as follows: CASSANDRA MARIE DEREMER to CASSANDRA MARIE DUNCAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/13/12; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/01/12. Filed: 11/01/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ERIN PATTERSON Deputy Clerk. Published in the Fillmore Gazette NOVEMBER 8, 15, 22, 29, 2012

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 Wednesday November 21, 2012, 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..
Rudloff, Jim Unit # A-032, Shelton (Shulton), Lenita Unit # A-083, Fancil, Steven J. Unit # A-092, Burguin, Nicole Unit # D-28, Linares, Fernando Unit # D-35, Ramirez, Betty Unit # G-11, Almatroodi (Almatroddi), Malik Unit # G-80, Rous, Jerry Unit # J-30, Wells, James Unit # K-32, Laidlaw, Kirk Unit # N-201A, Schumacher, Steve Unit # N-271, White, Derrick Unit # Q-0202C, Hudanish, Kevin M. Unit # R-126, Lesseos, Michael Unit # S1-005, Armstrong, Chris Unit # S1-082, Bieley, Jonathan Unit # S1-337, Stoker, Tinamarie J. Unit # S2-027, Morgan, Mike Unit # S4-109, Stallcop, Andrey Unit # S5-035, Griffin, David Unit # S5-265, Hill, Denise Unit # S6-029, Anthony, David Unit # S6-254, Nello, James A. Unit # X1-044, White, Hugh K. Unit # Y-40
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette NOVEMBER 8, 15, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121029-10015553-0
The following person(s) is (are) doing business as:
Warrior Coaching, 4514 Rayburn St., Thousand Oaks, CA 91362; County of Ventura
Jeremy Pollack, 4514 Rayburn St., 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 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.)
S/ Jeremy Pollack
This statement was filed with the County Clerk of Ventura on October 29, 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).
11/8, 11/15, 11/22, 11/29/12
CNS-2400912#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121029-10015549-0
The following person(s) is (are) doing business as:
Bas Rutten's Elite MMA, 880 Hampshire Road, Suite X, Westlake Village, CA 91362, County of VENTURA
MK Productions, LLC, 880 Hampshire Road, Suite X, Westlake Village, CA 91362
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2012.
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.)
MK Productions, LLC
S/ Ken Lawson, Manager,
This statement was filed with the County Clerk of Ventura County on 10/29/2012.
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).
First Filing
11/8, 11/15, 11/22, 11/29/12 CNS-2396223#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121029-10015564-0
The following person(s) is (are) doing business as:
Visions Academy Charter School, 401 South A St. Ste. 3, Oxnard, CA 93030, County of VENTURA
Vista Real Public Charter, Inc., 401 South A St. Ste. 3, Oxnard, CA 93030
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/16/2012.
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.)
Vista Real Public Charter, Inc.
S/ Dante R Simi, CEO
This statement was filed with the County Clerk of Ventura County on 10/29/2012.
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).
First Filing
11/8, 11/15, 11/22, 11/29/12 CNS-2397627#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121024-10015338-0
The following person(s) is (are) doing business as:
Scott Silverman & Associates, 17104 Village 17, Camarillo, CA 93012; County of Ventura
Scott Silverman, 17104 Village 17, 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 01/01/1991.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Scott Silverman
This statement was filed with the County Clerk of Ventura on October 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).
11/8, 11/15, 11/22, 11/29/12 CNS-2399113#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121029-10015555-0
The following person(s) is (are) doing business as:
NRG Rersidential Solar Solutions, 211 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: Delaware
NRG SunCap LLC, 211 Carnegie Center, Princeton, NJ 08540
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Christopher Sotos, Vice President & Treasurer
This statement was filed with the County Clerk of Ventura on October 29, 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).
11/8, 11/15, 11/22, 11/29/12 CNS-2400222#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20121025-10015378-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FAMCO, 6453 BAYBERRY STREET, OAK PARK, CA 91377, VENTURA COUNTY. CINDY L MCCLURE, 6453 BAYBERRY STREET, OAK PARK, CA 91377. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CINDY L MCCLURE. The statement was filed with the County Clerk of Ventura County on 10/25/2012. 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, 11/08/2012 11/15/2012 11/22/2012 11/29/2012

NOTICE OF TRUSTEE’S SALE File No. 7043.22770 Title Order No. 6848370 MIN No. 100749500701113238 APN 101-0-080-315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/23/08. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in §5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): LUIS ESPINOZA & VIVIAN LEE ESPINOZA, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 10/31/08, as Instrument No. 20081031-00160571-0,of Official Records of Ventura County, California. Date of Sale: 11/28/12 at 11:00 AM Place of Sale: At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA The purported property address is: 715 ENCINO PLACE, SANTA PAULA, CA 93060 Assessors Parcel No. 101-0-080-315 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 $332,745.07. If the sale is set aside for any reason, the purchaser at the sale shall be entitled only to a return of the deposit paid, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. 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 877-484-9942 or visit this Internet Web site www.USA-Foreclosure.com or www.Auction.com using the file number assigned to this case 7043.22770. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: October 31, 2012 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Jeffrey Mosher, Authorized Signatory 1241 E. Dyer Road, Suite 250, Santa Ana, CA 92705 Sale Info website: www.USA-Foreclosure.com or www.Auction.com Automated Sales Line: 877-484-9942 Reinstatement and Pay-Off Requests: 866-387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE ORDER # 7043.22770: 11/08/2012,11/15/2012,11/22/2012

NOTICE OF TRUSTEE'S SALE APN: 043-0-120-795 TS No: CA09002534-12-1 TO No: 5908016 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 13, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On December 13, 2012 at 09:00 AM, Auction.com Room at Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC FINANCIAL INC. dba TRUSTEE CORPS, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on June 20, 2006 as Instrument No. 20060620-0130617 of official records in the Office of the Recorder of Ventura County, California, executed by PAUL H ZAVALA AND, NATASHA ZAVALA HUSBAND AND WIFE AS COMMUNITY PROPERTY, as Trustor(s), in favor of WASHINGTON MUTUAL BANK, FA as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: LOT 129 OF TRACT 5160-3, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 143, PAGES 91 TO 93 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM AN UNDIVIDED 12.34% OF 100% OF 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 RESERVED BY ERIC M. PADELFORD ET. AL., IN AN INSTRUMENT RECORDED SEPTEMBER 13, 1964 IN BOOK 3041 PAGE 464 OF OFFICIAL RECORDS. The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 925 B ST, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $405,249.04 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder`s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. 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 Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Web site address on the previous page for information regarding the sale of this property, using the file number assigned to this case, CA09002534-12-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: October 30, 2012 TRUSTEE CORPS TS No. CA09002534-12-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 Lupe Tabita, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: AUCTION.COM at 800.280.2832 TRUSTEE CORPS MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. To the extent your original obligation was discharged, or is subject to an automatic stay of bankruptcy under Title 11 of the United States Code, this notice is for compliance and/or informational purposes only and does not constitute an attempt to collect a debt or to impose personal liability for such obligation. However, a secured party retains rights under its security instrument, including the right to foreclose its lien. A-4321926 11/08/2012, 11/15/2012, 11/22/2012

NOTICE OF TRUSTEE'S SALE TS No. 12-0067872 Doc ID #0008723709252005N Title Order No. 12-0119537 Investor/Insurer No. 6784323179 APN No. 053-0-022-060 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/17/2004. 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 STEVEN JAY MCGUIRE AND CHARLOTTE ANNA MCGUIRE, dated 05/17/2004 and recorded 5/21/2004, as Instrument No. 20040521-0141524, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/13/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 411 FIRST 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 $585,238.56. 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 TS No. 12-0067872. 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: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4322467 11/08/2012, 11/15/2012, 11/22/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0069153 Doc ID #000832500542005N Title Order No. 11-0055696 Investor/Insurer No. 083250054 APN No. 053-0-151-230 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/21/2004. 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 KATHERINE MONTES, A SINGLE WOMAN, AND YVONNE MONTES, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS, dated 09/21/2004 and recorded 9/30/2004, as Instrument No. 20040930-0265687, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/13/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 458 COOK DRIVE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. 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 $407,451.19. 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 TS No. 11-0069153. 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: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4322819 11/08/2012, 11/15/2012, 11/22/2012

NOTICE OF ADOPTED ORDINANCES
NOTICE IS HEREBY GIVEN that the City Council of the City of Fillmore, State of California, on Friday, November 2, 2012 at 6:30 p.m., adopted the ordinances summarized below, followed by the vote:
Ordinance No. 834 Amending Ordinance 10-821 Regarding Water Utility Billing Cycle and Delinquent Accounts
Ordnance No. 835 Amending Ordinance 10-822 Regarding Sewer Utility Billing Cycle and Delinquent Accounts
AYES: Councilmembers Brooks, Sipes, Washburn
NOES: None
ABSENT: Conaway, Gonzalez
ABSTAIN: None
The complete text of the ordinances is available for review in the City Clerk’s Office in City Hall, 250 Central Avenue, Fillmore, California. Please contact the City Clerk’s Department at lauras@ci.fillmore.ca.us or 805-524-1500 ext 214 if you have any questions regarding these ordinances.
_________ /S/ ______________
Clay Westling, City Clerk
Please send proof of publication.
Publish 1X in Legal Notices Section
To be published in The Fillmore Gazette November 8, 2012

 
11/01/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014751. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONSERRAT CATERING, 921 RICHMOND AVE., OXNARD, CA 93033 VENTURA. JASMIN Y. MAGANA, 4021 S. G. ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASMIN Y. MAGANA. This statement was filed with the County Clerk of Ventura County on 10/11/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014986. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PORTIVO, 4024 WINTER WOOD COURT, MOORPARK, CA 93021 VENTURA. HENRY PANTOJA, 4024 WINTER WOOD COURT 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: HENRY PANTOJA. This statement was filed with the County Clerk of Ventura County on 10/16/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015019. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BOHEMIA 2) GAIA 3) 80/20, 1198 COAST VILLAGE ROAD, SANTA BARBARA, CA 93108 SANTA BARBARA. DENISE ALLEE, TRUSTEE OF THE PRL TRUST, 835 PARK LANE, SANTA BARBARA, CA 93108. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENISE ALLEE, TRUSTEE OF THE PRL TRUST. This statement was filed with the County Clerk of Ventura County on 10/17/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015187. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YOUR TAX STAFF, 1730 VICTORIA AVENUE, SUITE 230, VENTURA, CA 93003 VENTURA. YOUR ACCOUNTING STAFF, INC., 725 COUNTY SQUARE DRIVE #29, VENTURA, CA 93003, VENTURA, CA 93003. STATE OF INCORPORATION: C3146265/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YOUR ACCOUNTING STAFF, INC., PAUL CHINN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014373. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RADIATION ONCOLOGY CENTERS OF VENTURA COUNTY, 5301 MISSION OAKS BLVD., CAMARILLO, CA 93012 VENTURA. VENTURA COUNTY RADIATION ONCOLOGY MEDICAL GROUP, INC., 1700 N. ROSE AVE., STE. 120, OXNARD, CA 93030, DIGNITY HEALTH DBA ST. JOHN’S REGIONAL MEDICAL CENTER, 1600 N. ROSE AVE., OXNARD, CA 93030. 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 03/01/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA COUNTY RADIATION ONCOLOGY MEDICAL GROUP, INC., TIMOTHY A. O’CONNOR, MD, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/04/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014374. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RADIATION ONCOLOGY CENTERS OF VENTURA COUNTY, 1700 N. ROSE AVE., STE. 120, OXNARD, CA 93030 VENTURA. VENTURA COUNTY RADIATION ONCOLOGY MEDICAL GROUP, INC., 1700 N. ROSE AVE., STE. 120, OXNARD, CA 93030, DIGNITY HEALTH DBA ST. JOHN’S REGIONAL MEDICAL CENTER, 1600 N. ROSE AVE., OXNARD, CA 93030. 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 03/01/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA COUNTY RADIATION ONCOLOGY MEDICAL GROUP, INC., TIMOTHY A. O’CONNOR, MD, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/04/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015172. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAMIZH PALLIKKOODAM, 2624 FALLCREEK CT., SIMI VALLEY, CA 93063 VENTURA. NIRMALA VIJAYARANGAM, 2272 DOGWOOD STREET, SIMI VALLEY, CA 93065, SUBHASHINI RANGANATHAN, 2624 FALLCREEK CT., SIMI VALLEY, CA 93063, YOGANAND KANDASAMY, 2629 BLOSSOM STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A 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: NIRMALA VIJAYARANGAM. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014489. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI AUTO FAST CARE 2) SIMI PETROLEUM 3) SIMI FAST AUTO CARE, 2340 KUEHNER DRIVE, SIMI VALLEY, CA 93063 VENTURA. SIMI PETROLEUM INC., 2340 KUEHNER DRIVE, SIMI VALLEY, CA 93063. 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: SIMI PETROLEUM INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/08/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROSSFIT OXNARD, 2021 EASTMAN AVE UNIT B, OXNARD, CA 93030 VENTURA. CROSSFIT CHANNEL ISLANDS & EQUIPMENT LLC, 2021 EASTMAN AVE UNIT B, OXNARD, CA 93030. STATE OF INCORPORATION: DE. 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: CROSSFIT CHANNEL ISLANDS & EQUIPMENT LLC, DAHL, JOSEPH, MANAGER. This statement was filed with the County Clerk of Ventura County on 10/24/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015412. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE BUNKER INDOOR GOLF CENTER, 1891 GOODYEAR AVE., SUITE #611, VENTURA, CA 93003 VENTURA. DANIEL ROGERS, 2993 HARBOR BLVD., VENTURA, CA 93001, CHAD DIETZ, 8410 BOISE ST., VENTURA, CA 93004. 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: DANIEL ROGERS, OWNER. This statement was filed with the County Clerk of Ventura County on 10/25/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014213. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BELLAMAR TOURS, 1022 SONIA DR., OXNARD, CA 93030 VENTURA. MONTSERRAT ELISA GARCIA, 1022 SONIA DR., OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONTSERRAT ELISA GARCIA, OWNER. This statement was filed with the County Clerk of Ventura County on 10/02/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015350. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCRAPBOOKING FOREVER, 269 NELLIE COURT, NEWBURY PARK, CA 91320 VENTURA. CHRISTIE YAMABE, 269 NELLIE COURT, NEWBURY PAKR, 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: CHRISTIE YAMABE, OWNER. This statement was filed with the County Clerk of Ventura County on 10/24/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NORTHEASTERN PROPERTY MANAGEMENT 2) MAXWELL BENEFITS, FINANCIAL SERVICES, AND INSURANCE SOLUTIONS, 2443 KNIGHTWOOD PL., SIMI VALLEY, CA 93063 VENTURA. JONATHAN FOX, 2443 KNIGHTWOOD PL., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JONATHAN FOX. This statement was filed with the County Clerk of Ventura County on 10/25/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015330. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PUR MODELING AGENCY, 735 SIR. GEORGE COURT, MOORPARK, CA 93021 VENTURA. SHAWN M. HANNEGAN, 735 SIR. GEORGE COURT, MOORPARK, CA 93021 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: SHAWN M. HANNEGAN. This statement was filed with the County Clerk of Ventura County on 10/24/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014466. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TCC CONSTRUCTION COMPANY, 1931 SANTA LUCIA AVE., OXNARD, CA 93030 VEN. JOSE ANTONIO CORRAL, 1931 SANTA LUCIA AVE., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1980. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE ANTONIO CORRAL, OWNER. This statement was filed with the County Clerk of Ventura County on 10/05/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014581. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI VALLEY SMOKE SHOP, 2902 COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. JAY MAVDIMA INC., 1528 PATRICAI AVE., 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 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: JAY MAVDIMA INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/09/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014265. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROPA Y ACCESORIOS YEMAYA, 1462 E. LOS ANGELES AVE. SUITE A., SIMI VALLEY, CA 93065 VENTURA. JOSE RAMON TRUJILLO, 1488 PATRICIA AVE., SIMI VALLEY, CA 93065, XOCHITL PATRICIA TRUJILLO, 1488 PATRICIA AVE., SIMI VALLEY, CA 93065. 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 10/01/12. 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: JOSE RAMON TRUJILLO, XOCHITL PATRICIA TRUJILLO. This statement was filed with the County Clerk of Ventura County on 10/03/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014365. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUIET THUNDER PRODUCTIONS, 376 ARTEMISIA AVE., VENTURA, CA 93001 VENTURA. KATHLEEN VAN ANTWERP, 376 ARTEMISIA AVE., VENTURA, CA 93001, DORN VAN ANTWERP, 376 ARTEMISIA AVE., VENTURA, CA 93001. 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 05/10/98. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHLEEN VAN ANTWERP. This statement was filed with the County Clerk of Ventura County on 10/04/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014427. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A THREADGARDEN, 5712 VERDUGO WAY, ST. F, CAMARILLO, CA 93012 VENTURA. MICHELE LYNNE SHOESMITH, 340 GREENWAY AVE., NEWBURY PARK, CA 91320, BILLIE DIANE FRANKEL, 340 GREEN WAY AVE., NEWBURY PARK, CA 91320. 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 2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELE L. SHOESMITH / BILLIE D. FRANKEL. This statement was filed with the County Clerk of Ventura County on 10/05/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014428. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEADTIME, 5712 VERDUGO WAY, ST. F, CAMARILLO, CA 93012 VENTURA. MICHELE LYNNE SHOESMITH, 340 GREENWAY AVE., NEWBURY PARK, CA 91320, BILLIE DIANE FRANKEL, 340 GREEN WAY AVE., NEWBURY PARK, CA 91320. 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 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: MICHELE L. SHOESMITH / BILLIE D. FRANKEL. This statement was filed with the County Clerk of Ventura County on 10/05/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OM FUSION OF THAI, 710 VENTURA AVE., OAK VIEW, CA 93022 VENTURA. DUANGPHON PIAMCHUNTAR, 14457 FOOTHILL BLVD., SYLMAR, CA 91342. STATE OF INCORPORATION: N/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: DUANGPHON PIAMCHUNTAR, OWNER. This statement was filed with the County Clerk of Ventura County on 10/23/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONNOR MOBILE CAR CARE, 137 MALIBU AVE., OXNARD, CALIFORNIA 93035 VENTURA. SEAN KELLY CONNOR, 137 MALIBU AVE., OXNARD, CALIFORNIA 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: SEAN K. CONNOR, OWNER/OPERATOR. This statement was filed with the County Clerk of Ventura County on 10/25/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KELLY MARINE SERVICES, 137 MALIBU AVE., OXNARD, CALIFORNIA 93035 VENTURA. SEAN KELLY CONNOR, 137 MALIBU AVE., OXNARD, CALIFORNIA 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: SEAN K. CONNOR, OWNER/OPERATOR. This statement was filed with the County Clerk of Ventura County on 10/25/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015556. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STEVE KINKAID DESIGN, 631 OAK RUN TRAIL #301, OAK PARK, CA 91377 VENTURA. STEPHEN CRAIG KINKAID, 631 OAK RUN TRAIL #301, 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: STEVE KINKAID. This statement was filed with the County Clerk of Ventura County on 10/29/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PALM GARDEN HOTEL, 3625 E. THOUSAND OAKS BL., #326, WESTLAKE VILLAGE, CA 91362 VENTURA. PALM HOTEL AND SPA, INC., 3625 E. THOUSAND OAKS BL. #326, 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 03/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PALM HOTEL AND SPA, INC., STACY SELVIN, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/08/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015445. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIDS LOVE YOGA, 5120 WOOLEY ROAD #1, OXNARD, CA 93035 VENTURA. LORE COUDERT, 5120 WOOLEY ROAD #1, 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: LORE COUDERT, INDIVIDUAL/OWNER. This statement was filed with the County Clerk of Ventura County on 10/26/12. 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, NOVEMBER 1, 8, 15, 22, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00425973-CU-PT-VTA. Petition of FRANCISCO ALTAN, BLANCA GONZALEZ for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) FRANCISCO ALTAN, BLANCA GONZALEZ filed a petition with this court for a decree changing names as follows: a. BLANCA GONZALEZ to BLANCA ALTAN GONZALEZ, b) MONICA STEPHANNIA GONZALEZ to MONICA STEPHANNIA ALTAN GONZALEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/05/12; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/18/12. Filed: 10/18/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS Deputy Clerk. Published in the Fillmore Gazette NOVEMBER 1, 8, 15, 22, 2012

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, November 15th 2012 at 2:15 P.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:
Neil Denker - Misc Goods
Walter Weatherford-Misc Goods
Marc Scaglione-Misc Goods
Aaron Zavala-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.
11/01/12, 11/08/12 The Fillmore Gazette

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121023-10015255-0
The following person(s) is (are) doing business as:
EmergencyKits.com, 960 Enchanted Way, Suite 108, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Essential Packs LLC, 960 Enchanted Way, Suite 108, Simi Valley, CA 93065
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.)
Essential Packs LLC
S/ James Shea, CEO
This statement was filed with the County Clerk of Ventura on October 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).
11/1, 11/8, 11/15, 11/22/12 CNS-2393525#

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#12-081 September 9, 2012Ventura Police Department officers seized $516.00 U.S. currency at 154 East Ramona Street, 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 $516.00.
FS#12-082 September 6, 2012Ventura Police Department officers seized $250.00 U.S. currency at 500 South Mills Road, Ventura, CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $250.00.
FS#12-083 September 18, 2012Ventura Police Department officers seized $14,504.00 U.S. currency at 2722 Pierpont Boulevard, Ventura, CA in connection with a controlled substance violation of section 11351/11375of the Health and Safety Code. The seized property has an estimated or appraised value of $14,504.00.
FS#12-084 September 20, 2012Ventura Police Department officers seized $1,040.00 U.S. currency at 2722 Pierpont Boulevard, Ventura, CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $1,040.00.
FS#12-085 September 13, 2012Oxnard Police Department officers seized $1,182.00 U.S. currency at 3700 Olds Road, 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 $1,182.00.
FS#12-086 September 7, 2012Simi Valley Police Department officers seized $1,199.00 U.S. currency at Los Angeles Avenue and Stow Street, 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 $1,199.00.
FS#12-087 September 4, 2012Simi Valley Police Department officers seized $783.00 U.S. currency at 2035 Morley Street, 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 $783.00.
FS#12-088 September 11, 2012Simi Valley Police Department officers seized $9,611.00 U.S. currency at Rinaldi and Porter Ranch, Los Angeles, CA in connection with a controlled substance violation of section 11378/11379of the Health and Safety Code. The seized property has an estimated or appraised value of $9,611.00.
FS#12-089 September 25, 2012Ventura County Sheriff Office officers seized $1,122.00 U.S. currency at 1266 Ramona Drive Newbury Park, 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 $1,122.00.
FS#12-090 September 21, 2012Ventura County Sheriff Office officers seized $698.00 U.S. currency at Goldman Avenue @ Los Angeles Avenue, Moorpark, CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $698.00.
FS#12-092 September 27, 2012Ventura Police Department officers seized $99.00 U.S. currency at Thompson Blvd. and Seaward Avenue, Ventura, CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $99.00.
FS#12-095 October 16, 2012Ventura Police Department officers seized $1,400.16 U.S. currency at 8th Street and Victoria Avenue, Ventura, CA in connection with a controlled substance violation of section 11359/11360of the Health and Safety Code. The seized property has an estimated or appraised value of $1,400.16.
11/1, 11/8, 11/15/12 CNS-2400900#

10/27/2012

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of Nov. 2012 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 # 16 Antonio Patino
unit # 385 Bertha Vazquez
unit # 38 Genessis Varela
unit # 71 Martha Arteaga
unit # 80 Jamie Renee Hernandez Mendez
unit #313 Gabriela Oliva
unit # 274 Ramses Valenzuela
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, Nov. 01, 2012 and Nov. 08, 2012.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121019-10015163-0
The following person(s) is (are) doing business as:
Shir Chadash Ministries, 253 Goldenwood Circle, Simi Valley, CA 93065; County of Ventura
Deborah Kline-Iantorno, 253 Goldenwood Circle, Simi Valley, CA 93065
Vincent Iantorno, 253 Goldenwood Circle, Simi Valley, CA 93065
This business is conducted by Husband and Wife.
The registrant commenced to transact business under the fictitious business name or names listed above on 08/15/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Deborah Kline-Iantorno
This statement was filed with the County Clerk of Ventura on October 19, 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).
11/1, 11/8, 11/15, 11/22/12 CNS-2381519#

NOTICE OF TRUSTEE'S SALE T.S No. 1360964-42 APN: 052-0-131-185 TRA: 01001 LOAN NO: Xxxxxx3702 REF: Athanasopoulos, Bert IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED March 25, 2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 21, 2012, at 11:00am, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded April 01, 2008, as Inst. No. 20080401-00050828-0 in book XX, page XX of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Bertha Ann Athanasopoulos, An Unmarried Woman, will sell at public auction to highest bidder for cash, cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the financial code and authorized to do business in this state: At the main entrance to the government center hall of Justice, 800 South Victoria Avenue Ventura, California, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 308 Mccampbell 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. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $322,159.70. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (619)590-1221 or visit the internet website www.rppsales.com, using the file number assigned to this case 1360964-42. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web Site. The best way to verify postponement information is to attend the scheduled sale. For sales information:(619)590-1221. Cal-Western Reconveyance Corporation, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: October 23, 2012. (R-420979 11/01/12, 11/08/12, 11/15/12)

NOTICE OF TRUSTEE’S SALE TS No. CA-12-517289-AL Order No.: 120225974-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/2/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MARCOS LEAL, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY Recorded: 10/15/2007 as Instrument No. 20071015-00193890-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/29/2012 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $195,152.07 The purported property address is: 660 RIVER STREET #B, FILLMORE, CA 93015 Legal Description: Please be advised that the legal description set forth on the Deed of Trust is in error. The legal description of the property secured by the Deed of Trust is more properly set forth and made part of Exhibit “A” as attached hereto. Assessor’s Parcel No. 041-0-310-365 Legal description Parcel 1: An undivided 1/8th interest in lot 1, in the city of fillmore, county of ventura, state of california, as shown on map of tract 3792-1, recorded in book 99, pages 30 and 31 of maps, in the office of the county recorder of said county. Excepting therefrom those portions shown and defined as units 1-I thorugh 1-IV, 2-I through 2-IV, on the condominium plan for tract No. 3792-1, recorded november 1, 1984 as instrument No. 123544, of official records of said county, and as amended by instrument recorded december 31, 1985, as instrument No. 149987 of oxnard of said county also excepting therefrom those portions shown and defined as elements 1G, 2G, 3G, 4G, 17G, 19G, 21G, 23G and 1-IIIP, 1-IVE, 2IP, 2IIIP, 2-IVB, 2-IVE, for tract No. 3792-1, recorded november 1, 1984 as instrument No. 123544 of official records of said county and as amended by instrument recorded december 31, 1985 as instrument No. 149987 of official records of said county. Parcel 2: Unit 1-2 as shown and defined in said condominium plan referred to above. Parcel 3: Elements 2-G, 1-2P as shown and defined on said condominium plan referred to above. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-12-517289-AL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. TS No.: CA-12-517289-AL IDSPub #0038892 11/1/2012 11/8/2012 11/15/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121019-10015164-0
The following person(s) is (are) doing business as:
Lush Handmade Cosmetics, The Oaks, 412 West Hillcrest Drive, Space S004, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Delaware
Lush Cosmetics LLC, 8739 Heather Street, Vancouver, British Columbia V6P 3T1, Canada
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 10/15/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Lush Cosmetics LLC
S/ Mark Wolverton, Manager
This statement was filed with the County Clerk of Ventura on October 19, 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).
11/1, 11/8, 11/15, 11/22/12 CNS-2396593#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121017-10015034-0
The following person(s) is (are) doing business as:
Dreamworks Coating Solutions, 5600 N. Highway 169, Minneapolis, MN 55428; County of Hennepin
State of incorporation: Minnesota
Liberty Paper, Inc., 5600 North Highway 169
This business is conducted by A Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on about Jan. 2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Liberty Paper, Inc.
S/ Ronda Bayer, Vice Pres., General Counsel & Sec.
This statement was filed with the County Clerk of Ventura on October 17, 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).
11/1, 11/8, 11/15, 11/22/12 CNS-2394765#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121017-10015033-0
The following person(s) is (are) doing business as:
NRG SolarLife, 211 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: DE
NRG SunCap LLC, 211 Carnegie Center, Princeton, NJ 08540
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
NRG SunCap LLC
S/ Christoper Sotos, VP & Treasurer
This statement was filed with the County Clerk of Ventura on October 17, 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).
11/1, 11/8, 11/15, 11/22/12 CNS-2394492#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121019-10015163-0
The following person(s) is (are) doing business as:
Shir Chadash Ministries, 253 Goldenwood Circle, Simi Valley, CA 93065; County of Ventura
Deborah Kline-Iantorno, 253 Goldenwood Circle, Simi Valley, CA 93065
Vincent Iantorno, 253 Goldenwood Circle, Simi Valley, CA 93065
This business is conducted by Husband and Wife.
The registrant commenced to transact business under the fictitious business name or names listed above on 08/15/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Deborah Kline-Iantorno
This statement was filed with the County Clerk of Ventura on October 19, 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).
11/1, 11/8, 11/15, 11/22/12 CNS-2381519#

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
Of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day
Of November, 2012 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 # 2 Alonzo Loyd
Unit # 33A Sylvia Rodriguez Basquez
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, November 1st, 2012 and November 8th, 2012

 
10/25/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014267. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA AUTO SHOW N SELL, 2261-E THOMPSON, VENTURA, CA 93001 VTA. AHMAD KHOJASTEHZAD, 22128 SATICOY ST., CANOGA PARK, CA 91303. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/03/12. 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: AHMAD KHOJASTEHZAD, OWNER. This statement was filed with the County Clerk of Ventura County on 10/03/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015167. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA TITANS ICE HOCKEY 2) TITANS TIER 2 ICE HOCKEY 3) VENTURA MARINERS JR HOCKEY 4) VENTURA MARINERS ICE HOCKEY CLUB 5) MARINERS ICE HOCKEY 6) ICEOPLEX 7) ICEOPLEX ICE ARENA 8) TITAN HOCKEY, 131 W. EASY ST., SIMI VALLEY, CA 93065 VENTURA. SLINGER & ASSOC INC., 4354 BRADLEY RD., SOMIS, CA 93066. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 10/29/12, 3-5) 06/17/03, 6&7) 2010, 8) 2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SLINGER & ASSOC. INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013901. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EPIC FITNESS 2) ROYAL ATHLETICS, 1946 RIDGEGATE LN UNIT B., SIMI VALLEY, CA 93065 VENTURA. AMB SOLUTIONS, INC, 1946 RIDGEGATE LN UNIT B., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMB SOLUTIONS, INC., ADAM BEREZOWSKY, CEO. This statement was filed with the County Clerk of Ventura County on 09/25/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014996. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALOHA LANDSCAPING, 105 CAMINO RUIZ #32, CAMARILLO, CA 93012 VENTURA. MATTHEW EVAN SAMPSON, 105 CAMINO RUIZ #32, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW E. SAMPSON. This statement was filed with the County Clerk of Ventura County on 10/16/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHOTOS BY KESSLER, 1947 HAWK DR., POINT MUGU, CA 93041 VENTURA. THOMAS KESSLER, 1947 HAWK DR., POINT MUGU, CA 93041. STATE OF INCORPORATION: N/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: THOMAS KESSLER. This statement was filed with the County Clerk of Ventura County on 10/05/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014273. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOTAL SHE BANG 2) WHOLE SHE BANG, 1157 CARMEL DR., SIMI VALLEY, CA 93065 VENTURA. CYNTHIA MONTOYA, 1157 CARMEL DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CYNTHIA MONTOYA. This statement was filed with the County Clerk of Ventura County on 10/03/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015108. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EMBRACE LIFE PHOTOGRAPHY 2) STUDIO 101, 4380 WOODGLEN DR., MOORPARK, CA 93021 VENTURA. ADAM GEORGE, 4380 WOODGLEN DR., 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: ADAM GEORGE. This statement was filed with the County Clerk of Ventura County on 10/19/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015057. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D’S BODY SHOP, 2147 STINSON ST., SIMI VALLEY, CA 93065 VENTURA. DANIELLE KULICK, 2147 STINSON ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIELLE KULICK. This statement was filed with the County Clerk of Ventura County on 10/18/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014795. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELITE NINE, 231 VILLAGE COMMONS BLVD #27, CAMARILLO, CA 93012 VENTURA. RICHARD ANTHONY RODRIGUEZ, 231 VILLAGE COMMONS BLVD #27, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/11/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD A. RODRIGUEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 10/12/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YM ENTERPRISE, 3141 WHITE CEDAR PL., THOUSAND OAKS, CA 91362 VENTURA. YOUNG CHUNG, 3141 WHITE CEDAR PL, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/26/12. 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: YOUNG CHUNG, OWNER. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIRBY COLLISION CENTER, 6424 AUTO CENTER DR., VENTURA, CA 93003 VENTURA. KIRBY OLDSMOBILE, 6424 AUTO CENTER DR., 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 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: KIRBY OLDSMOBILE, JEFFREY SUKAY, V.P. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A&W ADVERTISING, 1745 VALENTINA DR., OXNARD, CA 93030 VENTURA. WENDY ACEVEDO SOLIS, 1745 VALENTINA DR., OXNARD, CA 93030, ART SOLIS JR., 1745 VALENTINA DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WENDY ACEVEDO SOLIS. This statement was filed with the County Clerk of Ventura County on 10/05/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015173. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPITFIRE MUSIC, 35107 VILLAGE 35, CAMARILLO, CA 93012 VENTURA. JOEL COHEN TRUSTEE OF THE COHEN FAMILY TRUST, 35107 VILLAGE 35, CAMARILLO, CA 93012, JOAN COHEN TRUSTEE OF THE COHEN FAMILY TRUST, 35107 VILLAGE 35, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOAN COHEN, JOEL COHEN. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015238. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACADEMY OF CULTURAL ARTS 2) ACA, 5272 TETON LANE, VENTURA, CA 93003 VENTURA. ALAN EUGENE ROPER, 5272 TETON LANE, 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: ALAN ROPER, OWNER. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013998. The following person (persons) is (are) doing business as: Fictitious Business Name(s):JD4PRINT, 561 KALINDA PLACE, NEWBURY PARK, CA 91320 VENTURA. JOHN DAVID TAYLOR, JR., 561 KALINDA PLACE, 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: JOHN D. TAYLOR, JR, OWNER. This statement was filed with the County Clerk of Ventura County on 09/26/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015253. The following person (persons) is (are) doing business as: Fictitious Business Name(s):1) BUENA VISTA PROPERTY MANAGEMENT 2) BUENA VISTA PROP. MGNT., 114 N. PALM AVENUE, SANTA PAULA, CA 93060 VENTURA. VENTURA COUNTY COMMERCE, INC., 144 N. PALM AVE., SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: VENTURA COUNTY COMMERCE, INC., KAY WILSON-BOLTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/23/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VITAL TRANSITIONS, 1931 ADRIAN STREET, NEWBURY PARK, CA 91320 VENTURA. SALLY LETZER, 1931 ADRIAN STREET, 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: SALLY LETZER. This statement was filed with the County Clerk of Ventura County on 09/25/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121005-10014425-0
The following person(s) is (are) doing business as:
Enrique's Taping and Drywall Custom Specialist, 1235 Miramar Walk, Oxnard, CA 93035; County of Ventura
Enrique Cervantes, 1235 Miramar Walk, Oxnard, CA 93035.
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/ Enrique Cervantes, Owner
This statement was filed with the County Clerk of Ventura on October 5, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2390261#

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FSL-120442 APN# 052-0-240-085 115 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 15, 2012, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by NORBERT CASTEL DE ORO AND WANDA CASTEL DE ORO, HUSBAND AND WIFE AS JOINT TENANTS, as Trustors, recorded on 12/22/2005, as Instrument No. 20051222-0312688, modified under Instrument No. 5/19/2008 20080519-00078596-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-240-085 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 115 SURREY WAY, FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $350,015.79. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-542-2550 for information regarding the trustee's sale or visit this Internet Web site www.rtrustee.com, using the file number assigned to this case. 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. 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 or more 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 or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 10/11/2012 REGIONAL SERVICE CORPORATION, Trustee By: MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.com A-4317268 10/25/2012, 11/01/2012, 11/08/2012

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DOUGLAS E. TARVIN. Case No: 56-2012-00425892-PR-LA-OXN. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Douglas E. Tarvin.
A PETITION FOR PROBATE has been filed by Paul Miranda in the Superior Court of California, County of Ventura.
THE PETITION FOR PROBATE requests that Paul Miranda be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Nov. 29, 2012 at 9:00a.m. in Dept J6 Superior Court of California County of Ventura 4353 Vineyard Ave., Oxnard, CA 93036
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a formal Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner/Petitioner: Marc L. Edwards, Esq., 18321 Ventura Blvd., Suite 320, Tarzana, CA 91356. Ph. 818-344-8200.
Published in THE FILLMORE GAZETTE: October 25, 2012, November 1, 8, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121010-10014700-0
The following person(s) is (are) doing business as:
Apex Pool Construction, 177 Saint Mary's Dr., Oxnard, CA 93036; County of Ventura.
Brian Copeland, 177 Saint Mary's Dr., 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/ Brian Copeland
This statement was filed with the County Clerk of Ventura on October 10, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2391611#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121015-10014869-0
The following person(s) is (are) doing business as:
Gold Coast Brokers, 2625 Townsgate Road #330, Thousand Oaks, CA 91361, County of VENTURA
Tim Woehrman, 4022A Primavera Road, Santa Barbara, CA 93110
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Tim Woehrman
This statement was filed with the County Clerk of Ventura County on 10/15/2012.
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).
First Filing
10/25, 11/1, 11/8, 11/15/12 CNS-2392001#

NOTICE OF
PETITION FOR
ORDER PRESERVING
ASSETS AND PROPERTY
TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
1. Bank of America Account No. 03945-78430 in the name of VIP HOME DESIGN INC.;
2. Bank of America Account No. 03945-77657 in the name of UNIVERSAL REMODELING;
3. Bank of America Account No. 03943-23914 in the name of VISTA HOME IMPROVEMENT;
4. Bank of America Account No. 03944-78430 in the name of LIBERTY;
5. Bank of America Account No. 03943-77813 in the name of AMCO; and
6. Wells Fargo Bank Account No. 7326918252 in the name of AMCO.
PLEASE TAKE NOTICE that on October 17, 2012, the People of the State of California filed a “Petition Pursuant To Penal Code §186.11(e) To Preserve Property Or Assets” in the above-entitled action. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant(s) and property which has been transferred by the Defendants, AVI HVIV GOZLAN, ELY KAVON and DEBRA LYN MABRIE, to any third party, subsequent to the commission of any criminal act alleged pursuant to Penal Code §186.11(a), other than to a bona fide purchaser.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS OR PROPERTY LISTED ABOVE AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER ACTUAL KNOWLEDGE OF THIS NOTICE. Pursuant to Penal Code §186.11(g)(2) your verified claim should be filed with the Ventura County Superior Court, in Case No. 2011024930, and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Karen Wold or the Supervising Deputy District Attorney for the Special Prosecutions Division at the Ventura County District Attorney's Office 5720 Ralston Street, Suite 300, Ventura, California 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code §186.11(g)(2) you should file a Request for Hearing with the Ventura County Superior Court, in Case No. 2011034930, and serve a copy of that Request on the above persons at the Ventura County District Attorney's Office. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days' notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the Court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE §186.11(e)(6) YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
10/25, 11/1, 11/8/12 CNS-2397308#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121010-10014700-0
The following person(s) is (are) doing business as:
Apex Pool Construction, 177 Saint Mary's Dr., Oxnard, CA 93036; County of Ventura.
Brian Copeland, 177 Saint Mary's Dr., 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/ Brian Copeland
This statement was filed with the County Clerk of Ventura on October 10, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2391611#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121010-10014699-0
The following person(s) is (are) doing business as:
Precision Headlight Restoration, 81 Grapevine Rd., Oak View, CA 93022; County of Ventura.
Brandon Johnson, 81 Grapevine Rd., Oak View, CA 93022.
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/ Brandon Johnson
This statement was filed with the County Clerk of Ventura on October 10, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2391643#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121019-10015110-0
The following person(s) is (are) doing business as:
DP Design, 1274 Willsbrook Ct., Westlake Village, CA 91361; County of Ventura.
David J. Preskar, 1274 Willsbrook Ct., Westlake Village, CA 91361.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ David J. Preskar, Founder And Creative Warrior
This statement was filed with the County Clerk of Ventura on October 19, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2396269#

NOTICE OF TRUSTEE'S SALE TS No. 12-0063887 Doc ID #000743356252005N Title Order No. 12-0114001 Investor/Insurer No. 1012099329 APN No. 052-0-082-060 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/10/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ADRIAN GARCIA AND CYNTHIA D. LAABS GARCIA, HUSBAND AND WIFE, AS JOINT TENANTS, dated 02/10/2007 and recorded 2/21/2007, as Instrument No. 20070221-00034235-0, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/19/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 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: 1057 HOWARD 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 $447,761.21. 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 TS No. 12-0063887. 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: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4309641 10/25/2012, 11/01/2012, 11/08/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121005-10014425-0
The following person(s) is (are) doing business as:
Enrique's Taping and Drywall Custom Specialist, 1235 Miramar Walk, Oxnard, CA 93035; County of Ventura
Enrique Cervantes, 1235 Miramar Walk, Oxnard, CA 93035.
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/ Enrique Cervantes, Owner
This statement was filed with the County Clerk of Ventura on October 5, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2390261#

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on November 15, 2012 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. November 15, 2012 by 6:00pm
Steve Varela B1037 Christopher J Ross B3337
Sheila Millan B2002 Guadalupe Ochoa B3339
Kimberly Smith B2137 Leonard M Nazareno B3514
Luis San Bartolome B2206 Edward Serrano B3516
Shamari Gray B2246 William Martinez B3521
Steve Bonilla B2320 Joseph Duran B3535
Jesse Sanchez B2327 Sarah Trotter B3605
David Shafer B2436 Robert Tinoco B3631
Jose Zepeda B2510 Miguel Loera B4011
Joel Martinez B2614 Lelia L Fisher B4129
Sean Schottel B3143 Osvaldo Aguirre B4517
Armando Delgado B3212
Yvette Estrella B3220
Sharon Rogers B3317
Dated: October 23, 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
To be published in The Fillmore Gazette OCTOBER 25, NOVEMBER 1, 2012

NOTICE OF PROPOSED ORDINANCES
NOTICE IS HEREBY GIVEN that the City Council of the City of Fillmore, on Friday, November 2, 2012, in the City Council Chambers at City Hall, at 6:30 p.m. or as soon thereafter as the matter may be heard, will consider adopting the ordinances summarized below:
Ordinance No. 834 Amending Ordinance 10-821 Regarding Water Utility Billing Cycle and Delinquent Accounts; and,
Ordinance No. 835 Amending Ordinance 10-822 Regarding Sewer Utility Billing Cycle and Delinquent Accounts
The complete text of Ordinance Nos. 834 & 835 is available for review in the City Clerk’s Office in City Hall, 250 Central Avenue, Fillmore, California. Please contact the City Clerk’s Office at lauras@ci.fillmore.ca.us or (805) 524-1500 ext. 214, if you have any questions regarding this ordinance. Any and all interested persons may appear and be heard. Written comments may be submitted to the City Clerk’s Office, 250 Central Avenue, Fillmore, California 93015, for consideration by the City Council at the meeting. In compliance with the Americans with Disabilities Act (ADA), the City of Fillmore does not discriminate against persons with disabilities and is an accessible facility. Any person with a disability who requires a modification or accommodation to be able to participate in this meeting is asked to contact the office of the City Clerk at lauras@ci.fillmore.ca.us or 805-524-1500 ext 214, no fewer than two business days prior to the meeting to allow for reasonable arrangements. The City Council Chambers is equipped with a portable microphone for anyone unable to come to the podium. Assisted listening devices are also available upon request.
______/S/ ______________
Clay Westling, City Clerk
October 25, 2012 published Fillmore Gazette