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.

09/27/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013404. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE UPS STORE #2871, 1560 NEWBURY RD., STE. 1, STAGECOACH PLAZA, NEWBURY PARK, CA 91320 VENTURA. BILAL M. SEDDIQ (INDIVIDUAL), 3433 NEVA CIR., NEWBURY PARK, CA 91320. 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: BILAL M. SEDDIQ. This statement was filed with the County Clerk of Ventura County on 09/17/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012910. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KK DISTRIBUTING, 4375 CENTER ST., PIRU, CA 93040 VENTURA. KEVIN KEEHL, 4375 CENTER ST., PIRU, CA 93040, RENEE KEEHL, 4375 CENTER ST., PIRU, CA 93040. 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: KEVIN KEEHL. This statement was filed with the County Clerk of Ventura County on 09/06/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012824. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SWEAT HEALTHY 2) SWEATING HEALTHY, 2277 TOWNSGATE ROAD, 214, WESTLAKE VLG., 91361 VTA. DEBORAH L. NESBIT, 2277 TOWNSGATE RD. #214, WESTLAKE VLG., CA 91361 VENTURA. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/05/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBORAH L. NESBIT, ADMIN. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012290. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOGGY SALON, 1737 LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. DAWN MARIE ZACCARDO, 7940 GRIMES CYN RD., MOORPARK, CA 93021, BRIAN ALDON ZACCARDO, 7940 GRIMES CYN RD., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 08/23/12. 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: DAWN MARIE ZACCARDO, OWNER. This statement was filed with the County Clerk of Ventura County on 08/24/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013573. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTH BANK LIQUOR, 2950 JOHNSON DR #117, VENTURA, CA 93003 VENTURA. OSUMINDER K SIDHU, 115 S PADRE JUAN AVE, OJAI, CA 93027, MANGAT S. PANNU, 1310 NORTH H STREET APT 13, 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 12/18/07. 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: MANGAT SINGH PANNU. This statement was filed with the County Clerk of Ventura County on 09/19/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013572. The following person (persons) is (are) doing business as: Fictitious Business Name(s): G&M MAINTENANCE & LANDSCAPING, 1970 MIRASOL LN., OXNARD, CA 93036 VENTURA. ARMANDOR GONZALEZ ALCANTAR, 1970 MIRASOL LN., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/02/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARMANDO R. GONZALEZ. This statement was filed with the County Clerk of Ventura County on 09/19/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013555. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAN U IMAGINE, 2264 PIERPONT BLVD, VENTURA, CA 93001 VENTURA. LISA T CARRERA, 2264 PIERPONT 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 12/11/07. 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: LISA CARRERA, OWNER. This statement was filed with the County Clerk of Ventura County on 09/19/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013647. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE REAL ESTATE BOOK BEVERLY HILLS / MALIBU, 1500 PALMA DR 2ND FLOOR, VENTURA, CA 93003 VENTURA. RPV INC, 433 N CAMDEN DR 4TH FLOOR, BEVERLY HILLS, CA 90210. 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: RPV INC, DAVID READING, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/20/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013232. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SCOTT BROKERS 2) MOLLY MAVEN, 5101 DOUGLAS FIR ROAD-2ND FLOOR, CALABASAS, CA 91302 LA. DACARO CORPORATION, 5101 DOUGLAS FIR ROAD-2ND FLOOR, CALABAAS, CA 91302. STATE OF INCORPORATION: NEVADA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/20/12. 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: DACARO CORPORATION, SCOTT FARRELL, CEO. This statement was filed with the County Clerk of Ventura County on 09/12/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013671. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PUMP IT UP VENTURA, 5120 RALSTON STREET, VENTURA, CA 93003 VENTURA. SWEET P PIU, INC., 640 INDIAN OAK LANE #107, OAK PARK, CA 91377. STATE OF INCORPORATION: C3053082/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/16/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SWEET P PIU, INC., KIM PILON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/20/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013509. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CK MANAGEMENT, 303 DELAWARE DR., VENTURA, CA 93001 VENTURA. CINDI KAY KNIGHT, 303 DELAWARE DR., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2000 (?). I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CINDI KAY KNIGHT, OWNER. This statement was filed with the County Clerk of Ventura County on 09/18/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012575. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DESIGNS BY LC, 872 CAYO GRANDE CT., NEWBURY PARK, CA 91320 VENTURA. ALICE K. DEL DUCA, 872 CAYO GRANDE CT., 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: ALICE K. DEL DUCA. This statement was filed with the County Clerk of Ventura County on 08/30/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013704. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNIVERSAL INVESTMENTS, 1005 FAIRGROVE CIRCLE, CAMARILLO, CA 93010 VENTURA. RAUL ROCHA, 1005 FAIRGROVE CIRCLE, 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: RAUL ROCHA. This statement was filed with the County Clerk of Ventura County on 09/20/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013670. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) L SQUARED 2) KERFEW CLOTHING, 130 NORTH DONNA STREET, OAK VIEW, CA 93022 VENTURA. LYNN LOPEZ, 130 NORTH DONNA STREET, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 LOPEZ, CEO. This statement was filed with the County Clerk of Ventura County on 09/20/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013501. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIG-SKIN, 5307 DRIFTWOOD ST., OXNARD, CA 93035 VENTURA. JAMES DAVISON, 5307 DRIFTWOOD ST., 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: JAMES DAVISON. This statement was filed with the County Clerk of Ventura County on 09/18/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012837. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GLOBAL PROFITS 4 ALL 2) BOWEN FAMILY HOLDINGS 3) NACOMA INTERPRISES, 4398 N SKYLARK CT., MOORPARK, CA 93021 VENTURA. CHRISTOPHER ROBERT BOWEN, 4398 N SKYLARK CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER BOWEN. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013717. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXCEL AUTO DETAILING & SERVICES, 1501 AMBROSE, AVE., OXNARD, CA 93035 VENTURA. DANIEL K. WIGGINS, 1501 AMBROSE, AVE., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL K. WIGGINS. This statement was filed with the County Clerk of Ventura County on 09/21/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013693. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BH MAILSTOP, 618 W. VENTURA ST., SUITE 316, FILLMORE, CA 93015 VENTURA. HARJCHOHAN CORP, 25221 FOURL RD. UNIT 2, NEWHALL, CA 91321. 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: HARJCHOHAN CORP, HARPRIT CHOHAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/20/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012969. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOREVER-BLESSED, 3256 CASINO DRIVE, THOUSAND OAKS, CA 91362 VENTURA. YEVETTE PIERSON, 3256 CASINO DRIVE, THOUSAND OAKS, CA 91362, CHARLES PIERSON, 3256 CASINO DRIVE, THOUSAND OAKS, CA 91362. 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: YEVETTE PIERSON. This statement was filed with the County Clerk of Ventura County on 09/07/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013223. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JESI B PHOTOGRAPHY, 1180 KNOTTINGHAM ST., SIMI VALLEY, CA 93065 VENTURA. JESSICA BROSAMLE, 1180 KNOTTINGHAM 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: JESSICA BROSAMLE. This statement was filed with the County Clerk of Ventura County on 09/12/12. 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, SEPTEMBER 27, OCTOBER 4, 11, 18, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00424388-CU-PT-VTA. Petition of PHILLIP SUSUMU TAKAHASHI JR. for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) PHILLIP SUSUMU TAKAHASHI JR. filed a petition with this court for a decree changing names as follows: PHILLIP SUSUMU TAKAHASHI JR. to MATTHEW COLIN WILLIAMS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/16/12; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/19/12. Filed: 09/19/12. 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 SEPTEMBER 27, OCTOBER 4, 11, 18, 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#12-073 August 2, 2012 Ventura Police Department officers seized $828.00 U.S. currency at 5540 Murrieta, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $828.00.
FS#12-074 August 15, 2012 Ventura County Sheriff's Department officers seized $590.00 U.S. currency at 2637 Balboa Street, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $590.00.
FS#12-075 August 19, 2012 Port Hueneme Police Department officers seized $705.00 U.S. currency at 200 blk E. B Street, Port Hueneme CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $705.00.
FS#12-077 August 17, 2012 Oxnard Police Department officers seized $900.50 U.S. currency at 9th Street and “C” Street Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $900.50.
FS#12-078 August 22, 2012 Oxnard Police Department officers seized $910.00 U.S. currency at Seventh Street and Meta Street, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $910.00.
FS#12-079 August 15, 2012 Ventura Police Department officers seized $262.30 U.S. currency at 85 Cinnamon Oak, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $262.30.
FS#12-080 August 02, 2012 Ventura County Sheriff’s Department officers seized $1,311.00 U.S. currency at 10th Street and 126 Hwy, Santa Paula CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,311.00.
9/27, 10/4, 10/11/12 CNS-2380745#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120913-10013262-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MOMMY-BABY BONDING BLANKET, 2124 BENNINGTON COURT, THOUSAND OAKS, CA 91360, VENTURA COUNTY. DOLBY DUBROW, 2124 BENNINGTON COURT, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 09/06/2012. 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: DOLBY DUBROW. The statement was filed with the County Clerk of Ventura County on 09/13/2012. 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, 09/27/2012 10/04/2012 10/11/2012 10/18/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120918-10013494-0 1/1
The following person(s) is (are) doing business as:
Krispy Kreme Doughnuts, 4760 E. Los Coyotes Diagonal, Long Beach, CA 90815; County of Los Angeles
State of incorporation: CA
Great Circle Family Foods, LLC, 4760 E. Los Coyotes Diagonal, Long Beach, CA 90815
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 January 12, 1998
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Great Circle Family Foods, LLC
S/ Roger Glickman, CEO
This statement was filed with the County Clerk of Ventura on September 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).
9/27, 10/4, 10/11, 10/18/12 CNS-2383513#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120918-10013494-0 1/1
The following person(s) is (are) doing business as:
Krispy Kreme Doughnuts, 4760 E. Los Coyotes Diagonal, Long Beach, CA 90815; County of Los Angeles
State of incorporation: CA
Great Circle Family Foods, LLC, 4760 E. Los Coyotes Diagonal, Long Beach, CA 90815
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 January 12, 1998
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Great Circle Family Foods, LLC
S/ Roger Glickman, CEO
This statement was filed with the County Clerk of Ventura on September 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).
9/27, 10/4, 10/11, 10/18/12 CNS-2383513#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120918-10013494-0 1/1
The following person(s) is (are) doing business as:
Krispy Kreme Doughnuts, 4760 E. Los Coyotes Diagonal, Long Beach, CA 90815; County of Los Angeles
State of incorporation: CA
Great Circle Family Foods, LLC, 4760 E. Los Coyotes Diagonal, Long Beach, CA 90815
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 January 12, 1998
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Great Circle Family Foods, LLC
S/ Roger Glickman, CEO
This statement was filed with the County Clerk of Ventura on September 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).
9/27, 10/4, 10/11, 10/18/12 CNS-2383513#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120914-10013352-0
The following person(s) is (are) doing business as:
Fabric Divas, 2747 Stanslaus Ave., Simi Valley, CA 93063, County of Ventura
Cindy Grossman, 13251 Red Bird Ct., Moorpark, CA 93021
Nicole Selsor, 2747 Stanslaus Ave., Simi Valley, CA 93063
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/ Cindy Grossman, Partner
This statement was filed with the County Clerk of Ventura on September 14, 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).
9/27, 10/4, 10/11, 10/18/12 CNS-2375765#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120917-10013409-0
The following person(s) is (are) doing business as:
TOP Crop Coffee Traders, 4061 Calle Del Sol, Thousand Oaks, CA 91360; County of Ventura.
State of incorporation: CA
Jason Remmer, 4061 Calle Del Sol, Thousand Oaks, CA 91360.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2012.
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/ Jason Remmer
This statement was filed with the County Clerk of Ventura on September 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).
9/27, 10/4, 10/11, 10/18/12
CNS-2377985#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120917-10013408-0
The following person(s) is (are) doing business as:
All About U Cleaning Services, 6466 Rand St., Moorpark, CA 93021, County of Ventura
Victor G. Saul Mitchell, 600 Spring Rd #69, Moorpark, CA 93021
Alberto Santiago Sigala, 6466 Rand St, Moorpark, CA 93021
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/ Victor G. Saul Mitchell
This statement was filed with the County Clerk of Ventura on September 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).
9/27, 10/4, 10/11, 10/18/12 CNS-2377180#

 
09/20/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012855. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTH AMERICAN FINANCIAL SERVICES, 2775 TAPO ST. SUITE 202, SIMI VALLEY, CA 93063 VENTURA. KEVIN PETERSON ENTERPRISES INC., 2775 TAPO ST. SUITE 202, 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 10/13/93. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN PETERSON ENTERPRISES INC., CORPORATION, KEVIN PETERSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011991. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RJ DZYNS, 886 ALOHA STREET, CAMARILLO, CA 93010 VENTURA. RHONDA JEAN COOK, 886 ALOHA STEET, 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 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: RHONDA J. COOK, OWNER. This statement was filed with the County Clerk of Ventura County on 08/20/12. 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, SEPTEMBER 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013108. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EARTH TREE GEMSTONES, 819 UNION PACIFIC ST., FILLMORE, CA 93015 VTA. KATHERINE GRIEGO, 819 UNION PACIFIC ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/10/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATERINE GRIEGO, OWNER. This statement was filed with the County Clerk of Ventura County on 09/10/12. 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, SEPTEMBER 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B’S BACK ALLEY PRODUCTIONS, 454 S. DOS CAMINOS AVE., VENTURA, CA 93003 VTA. BRENDA MAY MCDANIEL, 454 S. DOS CAMINOS AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/12/12. 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: BRENDA MAY MCDANIEL. This statement was filed with the County Clerk of Ventura County on 09/11/12. 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, SEPTEMBER 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GEORGE PIPER INSURANCE SERVICES 2) GPIS OPERATING ACCOUNT, 3543 OLD CONEJO RD #104, NEWBURY PARK, CA 91320 VENTURA. GEORGE PIPER, 1527 HONEYCREEK CT., 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 03/20/95. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEORGE PIPER. This statement was filed with the County Clerk of Ventura County on 09/11/12. 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, SEPTEMBER 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013190. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEVELOPERS PERMIT SERVICES, 2794 CARLMONT PLACE, SIMI VALLEY, CA 93065 VENTURA. VALERIE F. NEAL, 2794 CARLMONT PLACE, 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: VALERIE F. NEAL. This statement was filed with the County Clerk of Ventura County on 09/11/12. 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, SEPTEMBER 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013147. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPRAYBOOTH FILTERS AND SUPPLY, 1431 PACIFIC AVE., OXNARD, CA 93033 VENTURA. CENTRAL COAST FILTER & SUPPLY, INC., 1431 PACIFIC AVE., OXNARD, CA 93033. STATE OF INCORPORATION: NV. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CENTRAL COAST FILTER & SUPPLY, INC., CYNTHIA LERETTO, PRESDIENT. This statement was filed with the County Clerk of Ventura County on 09/10/12. 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, SEPTEMBER 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012603. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DR. ANTOINE A. HANNA M.D., 1700 N. ROSE AVE. #230, OXNARD, CA 93030 VENTURA. ANTOINE A. HANNA, M.D. INC., 6068 COBBLE STONE DR., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTOINE A. HANNA, M.D. INC., A. HANNA, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/30/12. 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, SEPTEMBER 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012602. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA NOUVELLE MEDICAL SPA, 1700 N. ROSE AVE. #230-A, OXNARD, CA 93030 VTA. ANTOINE A. HANNA M.D., INC., 6068 COBBLESTONE DR., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTOINE A. HANNA, M.D. INC., A. HANNA, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/30/12. 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, SEPTEMBER 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013304. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POKER CHIP LOUNGE 2) INCREDICYCLES 3) LOGO SLOT 4) PALM IMPORTS 5) POKERCHIPLOUNGE.COM 6) INCREDICYCLES.COM 7) JRIT PRINTERS, 68 EAST BOULDER CREEK RD., SIMI VALLEY, CA 93065 VENTURA. DK CREATIVE ENTERPRISES, LLC, 68 EAST BOULDER CREEK RD., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DK CREATIVE ENTERPRISES LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/13/12. 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, SEPTEMBER 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012891. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELYSIAN FIELDS, 1609 E. HILLCREST DR., 1000 OAKS, CA 91362 VENTURA. MARY R. AVERY, 1609 E. HILLCREST DR., 1000 OAKS, CA 91362, GREGG M. AVERY, 1609 E. HILLCREST DR., 1000 OAKS, CA 91362. 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: MARY R. AVERY. This statement was filed with the County Clerk of Ventura County on 09/06/12. 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, SEPTEMBER 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012826. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BENNETT ENGINEERING SERVICES, 25341 VILLAGE 25, CAMARILLO, CA 93012 VENTURA. HAROLD KEITH BENNETT JR, 25341 VILLAGE 25, 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 09/03/12. 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: HAROLD KEITH BENNETT JR. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012257. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRANNY BEE DESIGNS, 4220 MINNECOTA DRIVE, THOUSAND OAKS, CA 91360 VENTURA. MELISSA COPELAND, 4220 MINNECOTA DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/24/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELISSA COPELAND. This statement was filed with the County Clerk of Ventura County on 08/24/12. 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, SEPTEMBER 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUSTODIO CLINICAL CONSULTING, 543 BENSON WAY, THOUSAND OAKS, CA 91360 VENTURA. RYAN GEORGE CUSTODIO, 543 BENSON WAY, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN CUSTODIO. This statement was filed with the County Clerk of Ventura County on 08/29/12. 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, SEPTEMBER 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VINOLO HOME 2) DI LUSSO DESIGNS, 4565 INDUSTRIAL STREET SUITE 7J, SIMI VALLEY, CA 93063 VENTURA. DANIELLE FERRARO, 6215 TONY AVE., WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: N/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 FERRARO, OWNER. This statement was filed with the County Clerk of Ventura County on 09/14/12. 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, SEPTEMBER 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013472. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUAKEFAST, 2959 AVENIDA DE AUTLAN, CARMARILLO, CA 93010 VENTURA. JOHN C. O’BRIEN, 2959 AVENIDA DE AUTLAN, 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: JOHN C. O’BRIEN. This statement was filed with the County Clerk of Ventura County on 09/18/12. 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, SEPTEMBER 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120913-10013260-0
The following person(s) is (are) doing business as:
(1) Angels On Tracy, (2) Angels II, 2409 Tracy Ave., Simi Valley, CA 93063; County of Ventura.
JoAnn Trupiano, 3216 Yardley Place, Simi Valley, CA 93063.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2002.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ JoAnn Trupiano
This statement was filed with the County Clerk of Ventura on September 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).
9/20, 9/27, 10/4, 10/11/12 CNS-2378366#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120913-10013259-0
The following person(s) is (are) doing business as:
Cho Healthy Vending, 3124 Ferncrest Place, Thousand Oaks, CA 91362; County of Ventura.
Yong Cho, 3124 Ferncrest Place, 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 09/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Yong Cho
This statement was filed with the County Clerk of Ventura on September 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).
9/20, 9/27, 10/4, 10/11/12 CNS-2378356#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120904-10012728-0 1/1
The following person(s) is (are) doing business as:
insurancebrokers.com, 2629 Townsgate Road, Suite 205, Westlake Village, CA 91361, County of VENTURA
Broker Media, LLC, 26500 W. Agoura Rd. Suite 102-595, Calabasas, CA 91302 - 9130
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 05/25/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Broker Media, LLC
S/ Mike van Loon, Mike van Loon
This statement was filed with the County Clerk of Ventura County on 09/04/2012.
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
9/20, 9/27, 10/4, 10/11/12 CNS-2377934#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120912-10013222-0
The following person(s) is (are) doing business as:
(1) Standard Pacific Homes Design Studio, (2) Standard Pacific Homes Design Center, (3) Standard Pacific Homes Online Design Studio, (4) Standard Pacific Homes Online Design Center, 15360 Barranca Parkway, Irvine, CA 92618; County of Orange.
State of incorporation: Delaware
Standard Pacific Corp., 15360 Barranca Parkway, Irvine, CA 92618.
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.)
Standard Pacific Corp.
S/ John P. Babel, Exec. VP. GC & Secretary
This statement was filed with the County Clerk of Ventura on September 12, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/20, 9/27, 10/4, 10/11/12 CNS-2379728#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120911-10013175-0
The following person(s) is (are) doing business as:
Beautify Boutique, 4510 San Simeon Dr., Oxnard, CA 93033; County of Ventura.
Michelle Abare, 4510 San Simeon Dr., Oxnard, CA 93033.
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/ Michelle Abare
This statement was filed with the County Clerk of Ventura on September 11, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/20, 9/27, 10/4, 10/11/12 CNS-2376948#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 455832CA Loan No. 0665657532 Title Order No. 1082579 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07-20-2004. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10-11-2012 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 07-28-2004, Book N/A, Page N/A, Instrument 20040728-0206965, of official records in the Office of the Recorder of VENTURA County, California, executed by: JOSE PARTIDA AND MARIA R. PARTIDA, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, LONG BEACH MORTGAGE COMPANY, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 12 OF TRACT NO. 1755, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 43, PAGES 1 TO 4, INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $609,519.44 (estimated) Street address and other common designation of the real property: 253 SESPE AVENUE FILLMORE, CA 93015 APN Number: 053-0-154-070 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 09-12-2012 CALIFORNIA RECONVEYANCE COMPANY, as Trustee FRED RESTREPO, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: www.lpsasap.com or 1-714-730-2727 www.priorityposting.com or 1-714-573-1965 www.auction.com or 1-800-280-2832 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, this information can be obtained from one of the following three companies: LPS Agency Sales and Posting at (714) 730-2727, or visit the Internet Web site www.lpsasap.com (Registration required to search for sale information) or Priority Posting and Publishing at (714) 573-1965 or visit the Internet Web site www.priorityposting.com (Click on the link for "Advanced Search" to search for sale information), or auction.com at 1-800-280-2832 or visit the Internet Web site www.auction.com, using the Trustee Sale No. shown above. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-4301024 09/20/2012, 09/27/2012, 10/04/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120905-10012787-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ECO-FRIENDLY COOKWARE COMPANY, 677 CAMINO DE LA LUZ, NEWBURY PARK, CA 91320, VENTURA COUNTY. GARY L RUDDELL II, 677 CAMINO DE LA LUZ, NEWBURY PARK, CA 91320. 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: GARY L RUDDELL II. The statement was filed with the County Clerk of Ventura County on 09/05/2012. 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, 09/20/2012 09/27/2012 10/04/2012 10/11/2012

 
09/13/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012674. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFETY ACROSS AMERICA, 361 N. GREENMEADOW AVE., NEWBURY PARK, CA 91320 VENTURA. LANE DENNIS TURVILLE, 361 N. GREENMEADOW AVE., NEWBURY PARK, CA 91320, SUSAN LEE TURVILLE, 361 N. GREENMEADOW AVE., NEWBURY PARK, CA 91320. 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: LANE TURVILLE. This statement was filed with the County Clerk of Ventura County on 09/04/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012585. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE COIN LAUNDRY, 648 WEST VENTURA ST., FILLMORE, CA 93015 VENTURA. PHILIP CLARKE, 27168 CIRCLE G DR., CANYON COUNTRY, CA 91387, KAROLIN CLARKE, 27168 CIRCLE G DR., CANYON COUNTRY, CA 91387. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PHILIP CLARKE, OWNER. This statement was filed with the County Clerk of Ventura County on 08/30/12. 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 SEPTEMBER 13, 20, 27 OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012693. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROSSROADS CLEANERS, 4421 LAS POSAS RD. UNIT G, CAMARILLO, CA 93010 VENTURA. JEOK YOUNG HWANG, 5247 CREEKSIDE RD, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEOK YOUNG HWANG. This statement was filed with the County Clerk of Ventura County on 09/04/12. 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 SEPTEMBER 13, 20, 27 OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012187. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAVIER’S AUTO BODY REPAIR, 3037 WEST 5TH ST #B, OXNARD, CA 93030 VENTURA. JAVIER CERVANTES CARDENAS, 925 WILL AVENUE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAVIER CARDENAS. This statement was filed with the County Clerk of Ventura County on 08/23/12. 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 SEPTEMBER 13, 20, 27 OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012892. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEE GREE, 310 EAST ALISO STREET, OJAI, CA 93023 VENTURA. K HORGAN, 310 EAST ALISO STREET, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: K HORBAN. This statement was filed with the County Clerk of Ventura County on 09/06/12. 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 SEPTEMBER 13, 20, 27 OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012651. The following person (persons) is (are) doing business as: Fictitious Business Name(s): METTLE FAIR TRADE, 1024 CORSICANA DR., OXNARD, CA 93036 VENTURA. ANGEL FARIAS, 1024 CORSICANA DR., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANGEL FARIAS. This statement was filed with the County Clerk of Ventura County on 08/31/12. 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 SEPTEMBER 13, 20, 27 OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011797. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MISSY’S CUPCAKE CREATIONS AND MORE 2) MISSY’S CUPCAKE CREATIONS, 3900 WEST CHANNEL ISLANDS BLVD., OXNARD, CA 93035 VENTURA. YVONNE DRAYTON-BENADO, 221 CROWNHILL CT., 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 (Date): 06/30/12. 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: YVONNE DRAYTON-BENADO, OWNER. This statement was filed with the County Clerk of Ventura County on 08/16/12. 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 SEPTEMBER 13, 20, 27 OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEREZ FAMILY FUNERAL HOME, 1347 DEL NORTE ROAD, CAMARILLO, CA 93010 VENTURA. ROBERT PEREZ, 63 SHASTA AVENUE, 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 (Date): 08/25/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT PEREZ. This statement was filed with the County Clerk of Ventura County on 08/31/12. 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 SEPTEMBER 13, 20, 27 OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011798. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA BONDS, 2120 SPERRY AVENUE #16B, VENTURA, CA 93003 VENTURA. PAUL ERIC LARSON, 475 BAYVIEW 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 (Date): 08/16/12. 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 ERIC LARSON, OWNER. This statement was filed with the County Clerk of Ventura County on 08/16/12. 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 SEPTEMBER 13, 20, 27 OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012796. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NAC IMAGE TECHNOLOGY, 525 COUNTRY CLUB DR., SUITE C, SIMI VALLEY, CA 93065 VENTURA. NTSC INTERNATIONAL CORPORATION, 15 MCCOY PLACE, 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 08/13/1997. 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: NTSC INTERNATIONAL CORPORATION, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012131. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TC PRO, 2945 TOWNSGATE RD. STE. 200, WESTLAKE VILLAGE, CA 91361 VTA. ROBERT BRUCE TEMME, 5916 LAS VIRGENES RD. #572, CALABASAS, CA 91302. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT B. TEMME, OWNER. This statement was filed with the County Clerk of Ventura County on 08/22/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012827. The following person (persons) is (are) doing business as: Fictitious Business Name(s): G&A REFRIGERATION, 1129 MOCKINGBIRD LN., FILLMORE, CA 93015 VENTURA. GASPAR MANUAL BARRAGAN, 1129 MOCKINGBIRD LN., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/1987. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GASPAR BARRAGAN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012682. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI VALLEY ASPHALT, 1808 PATRICIA AVENUE, SIMI VALLEY, CA 93065 VENTURA. RONALD LIN UPMEYER, 637 VERMONT COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/03/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RON UPMEYER. This statement was filed with the County Clerk of Ventura County on 09/04/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012782. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BENJAMIN ELECTRIC, 649 WAVERLY HEIGHTS DRIVE, THOUSAND OAKS, CA 91360 VENTURA. KENT WILLIAMS, 649 WAVERLY HEIGHTS DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/18/07. 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: KENT WILLIAMS. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012780. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUILDING MARKETS, 814 RAINTREE CT., WESTLAKE VILLAGE, CA 91361-1839 VENTURA. ROBERT D. FREENBERG, 814 RAINTREE CT., WESTLAKE VILLAGE, CA 91361-1839. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/27/07. 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: ROBERT D. FREENBERG. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLLEGE LIQUOR & DELI, 4220 TELEGRAPH RD., VENTURA, CA 93003-3706 VENTURA. JAMAL DABBOUS, 9430 SANTA MARGARITA RD., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/09/07. 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: JAMAL DABBOUS, OWNER. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDIATION AND FAMILY LAW DOCUMENTS, 215 E DAILY DR STE028, CAMARILLO, CA 93010 VENTURA. RITA M. FRAYER, 990 CALLE HIGUERA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/21/07. 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: RITA M. FRAYER, OWNER. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012763. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATIONAL IRON WORKS & CUSTOM DESIGNS, 1052 N VENTURA AVE., VENTURA, CA 93001-1704 VENTURA. JESUS LOPEZ MARES, 150 WEST WOOLEY ROAD, OXNARD, 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 11/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESUS MARES LOPEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012760. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALON DE SOLACE, 2227 VENTURA BLVD., CAMARILLO, CA 93010-6654 VENTURA. JADE CRAMER, 2227 VENTURA BLVD., CAMARILLO, CA 93010-6654. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/18/07. 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: JADE CRAMER, OWNER. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012754. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE MAIL STOP, 2219 E THOUSAND OAKS BLVD STE 102, THOUSAND OAKS, CA 91362-2900 VENTURA. CHRISTINA TRAN, 18907 CANTARA ST., RESEDA, 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 10/02/07. 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: CHRISTINA TRAN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012744. The following person (persons) is (are) doing business as: Fictitious Business Name(s): P L S, 2053 E CAWELTI RD., CAMARILLO, CA 93012-8501 VENTURA. LARRY HIROSHIMA, 2053 E CAWELTI RD, CAMARILLO, CA 93012-8501, BRUCE HIROSHIMA, 2053 E CAWELTI RD., CAMARILLO, CA 93012-8501. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 07/24/06. 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: LARRY HIROSHIMA. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012427. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE GROVE ON GRAND 2) D & D PRODUCE 3) ITZI BITS 4) AUNTIE JILL’S ORIGINAL POPOVERS 5) GET LUCKY TREATS, 2278 GRAND AVE., FILLMORE, CA 93015 VENTURA. NOBLE EQUUS, LLC, 2278 GRAND AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NOBLE EQUUS, LLC, DEBORAH POLEC SHERK, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013091. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROW’S NEST POSTCARDS, 344 LUPINE WAY, VENTURA, CA 93001 VENTURA. ALLEN KEITH COTTRELL, 344 LUPINE WAY, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALLEN K. COTTRELL. This statement was filed with the County Clerk of Ventura County on 09/10/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABOVE ALL AUTO GLASS, 1934 THOUSAND OAKS BLVD #A, THOUSAND OAKS, CA 91362 VENTURA. KEITH A NORTHCOTT, 1458 CROCKER 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: KEITH NORTHCOTT. This statement was filed with the County Clerk of Ventura County on 09/10/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOR OUR KIDS ICE CREAM, 3139 LOS FELIZ DR SUITE 1, THOUSAND OAKS, CA 91362 VENTURA. JOSE A. DE LA CRUZ, 2811 LOS FELIZ DR., 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: JOSE A. DE LA CRUZ. This statement was filed with the County Clerk of Ventura County on 08/23/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 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 Friday September 28, 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..
Dan Vinokur Unit # A-147, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Elder, Sherri Unit # C-70, Briones, Jeff Unit # D-14, Shibumi, Anthony Unit # D-27, Yazdizadeh, Farhad (Fred) Unit # F-02, Storbeck, Mike Unit # F-07, Almatroodi, Malik Unit # G-80, Rockey, Cyndi Unit # G-93, Davis, Christina Unit # H-40, Walewangko, Ezer Unit # H-51, Gregson, James Unit # J-29, Walters, Shannon Unit # K-29, Alberts, Jimmy Unit # M-231, Robledo, Rosie Unit # P-0233B, Erickson, Gregg Unit # Q-0124, Macias, Frank Unit # Q-0207B, Anthony, Donna Unit # S0-254, Lesseos, Michael Unit # S1-005, Armstrong, Chris Unit # S1-017, ATM, Management (America West Pay Phone / Don Art) Unit #S2-261, Garcia, Peter Unit # S4-059, Gasca, I. Lori Unit # S4-113, Stallcop, Andrey Unit # S5-035, Kochman, Kerryn Unit # S5-115, Harris, Ron Unit # S5-126, Cantu, Anna Unit # S5-286, Bucaria, Karen Unit # S5-290, Bacerra, Mark Unit # S6-245,
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 SEPTEMBER 13, 20, 2012

Lien Sale on Sept 25th at 10 am
Location: 937 A St Fillmore Ca 93015
1981 Holiday Rambler Alite
5th wheel trailer Vin# 1KR381B20CW000647
Last Registered in California
License # 1GH7569
Poor condition - sold as is.
Don P Duncan
Fillmoreoutdoorstorage.com
To be published in The Fillmore Gazette SEPTEMBER 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120830-10012570-0
The following person(s) is (are) doing business as:
Time Warner Cable, 550 North Continental Blvd, El Segundo, CA 90245, County of LOS ANGELES
Time Warner Cable Pacific West LLC, 60 Columbus Circle, New York, NY 10023
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 N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Time Warner Cable Pacific West LLC
S/ David A. Christman, SVP & Secretary
This statement was filed with the County Clerk of Ventura County on 08/30/2012.
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
9/13, 9/20, 9/27, 10/4/12 CNS-2374419#

NOTICE OF TRUSTEE'S SALE TS No. 12-0024391 Doc ID #0001567233082005N Title Order No. 12-0040746 Investor/Insurer No. 156723308 APN No. 052-0-041-155 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/18/2007. 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 JAMES M BRITTLE, AND SHERRI M BRITTLE, HUSBAND AND WIFE AS JOINT TENANTS, dated 01/18/2007 and recorded 1/25/2007, as Instrument No. 20070125-00016794-0, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/09/2012 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: 655 EAGLE COURT, 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 $528,030.03. 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 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 NOTICE OF TRUSTEE'S SALE TS No. 12-0024391. 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-4297453 09/13/2012, 09/20/2012, 09/27/2012

NOTICE OF TRUSTEE'S SALE TS No. 12-0050788 Doc ID #0001586943452005N Title Order No. 12-0090594 Investor/Insurer No. 158694345 APN No. 500-0-010-085 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/12/2007. 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 JORGE AMEZCUA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 02/12/2007 and recorded 2/22/2007, as Instrument No. 20070222-00035597-0, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/11/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 660 GUIBERSON ROAD, 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 $1,003,463.34. 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 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 NOTICE OF TRUSTEE'S SALE TS No. 12-0050788. 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-4288451 09/13/2012, 09/20/2012, 09/27/2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 12-01048-5 Loan No: 0046996609 APN 800-0-031-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED October 7, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On October 3, 2012, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, FIDELITY NATIONAL TITLE INSURANCE COMPANY, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on October 14, 2004, as Instrument No. 2004104-0277231 of Official Records in the office of the Recorder of Ventura County, CA, executed by: LEZLIE DONNA RIDGLEY, A SINGLE PERSON, as Trustor, in favor of Wells Fargo Bank, N.A., as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 187 NORTH KANAN ROAD, OAK PARK, CA 91377 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorders office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714.730.2727 or visit this Internet Web site www.lpsasap.com, using the file number assigned to this case 12-01048-5. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustees Sale is estimated to be $358,969.49 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary's bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier's check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: 09/10/2012 FIDELITY NATIONAL TITLE INSURANCE COMPANY, TRUSTEE 11000 Olson Drive Ste 101 Rancho Cordova, CA 95670 916-636-0114 Megan Curtis Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714.730.2727 A-4295938 09/13/2012, 09/20/2012, 09/27/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120830-10012566-0
The following person(s) is (are) doing business as:
Fairway Merchant Services, 259 N. Skyline Drive, Thousand Oaks, CA 91362; County of Ventura.
Yuka Sakano, 259 N. Skyline Drive, Thousand Oaks, CA 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Yuka Sakano
This statement was filed with the County Clerk of Ventura on August 30, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/13, 9/20, 9/27, 10/4/12 CNS-2371709#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120829-10012498-0
The following person(s) is (are) doing business as:
Express It For You, 316 N. La Luna Ave., Ojai, CA 93023; County of Ventura
Michelle Lee Rhoades, 316 N. La Luna Ave., Ojai, CA 93023
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/ Michelle Lee Rhoades
This statement was filed with the County Clerk of Ventura on August 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).
9/13, 9/20, 9/27, 10/4/12 CNS-2371020#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120830-10012569-0
The following person(s) is (are) doing business as:
Ingrid Romero Global, 1861 Brookberry Lane, Simi Valley, California 93065; County of Ventura.
Ingrid Romero, 1861 Brookberry Lane, Simi Valley, California 93065.
Joseph Discuillo, 1861 Brookberry Lane, Simi Valley, California 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 N/A.
I declare that all information in this statement 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/ Ingrid Romero
This statement was filed with the County Clerk of Ventura on August 30, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/13, 9/20, 9/27, 10/4/12 CNS-2348742#

 
09/06/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012430. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VALENTES TRUCKING 2) BLUE ICE LOGISTICS, 1851 HAAZ WAY, OXNARD, CA 93030 VENTURA. BLUE ICE LOGISTICS INC., 1851 HAAZ WAY, OXNA, 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 12/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BLUE ICE LOGISTICS INC., ISIDRO GUTIERREZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012117. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW OAK PRESS, 9599 OJAI SANTA PAULA RD., OJAI, CA 93023 VENTURA. WILLIAM ALLAN EVENDEN, 9599 OJAI SANTA PAULA RD., 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 10/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM A. EVENDEN. This statement was filed with the County Clerk of Ventura County on 08/22/12. 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, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012425. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DLH POOLS, 2479 LA GRANADA DR., THOUSAND OAKS, CA 91362 VENTURA. DARREN LANCE HACHIYA, 2479 LA GRANADA DR., 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: DARREN LANCE HACHIYA. This statement was filed with the County Clerk of Ventura County on 08/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011889. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COFFEE DEPOT, 3192 N. SYCAMORE DR., SIMI VALLEY, CA 93065 VENTURA. ISIS EVELYN GAINES, 3192 N. SYCAMOR 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: ISIS EVELYN GAINES. This statement was filed with the County Clerk of Ventura County on 08/17/12. 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, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011900. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRAY GEAR GRAPHICS, 1593 GENE AVE., SIMI VALLEY, CA 93065 VENTURA. KEITH MATTHEWS, 1593 GEN AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEITH MATTHEWS. This statement was filed with the County Clerk of Ventura County on 08/17/12. 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, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012468. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE GIFTED VOCATION, 3046 CHARLOTTE ST., NEWBURY PARK, CA 91320 VENTURA. SUZANNE FREIBERG, 3046 CHARLOTTE ST., 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: SUZANNE FREIBERG, OWNER. This statement was filed with the County Clerk of Ventura County on 08/29/12. 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, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012640. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CAPTREE COMPANY, 1220 JOHNSON DRIVE #19, VENTURA, CA 93003 VTA. MATTHEW T. MCCONVILLE, 1220 JOHNSON DRIVE #19, 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: MATTHEW T. MCCONVILLE. This statement was filed with the County Clerk of Ventura County on 08/31/12. 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, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012576. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JACOBELLIS ACADEMY OF DANCE, 672 E. THOUSAND OAKS, BLVD., THOUSAND OAKS, CA 91360 VENTURA. LYNNE SIRAGUSA, 4610 FULTON AVE. #107, SHERMAN OAKS, CA 91423. STATE OF INCORPORATION: N/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: LYNNE SIRAGUSA. This statement was filed with the County Clerk of Ventura County on 08/30/12. 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, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012465. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL PROFESSIONAL SOUNDS, 1120 NORTH CURRIER AVENUE, SIMI VALLEY, CA 93065 VENTURA. JUAN TADEO JR, 1120 NORTH CURRIER AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/11/07. 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: JUAN TADEO, OWNER. This statement was filed with the County Clerk of Ventura County on 08/29/12. 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, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALOHA SPIRIT SPORTFISHING, 511 HIGUERA DR., OXNARD, CA 93030 VENTURA. SHAWN STEWARD, 511 HIGUERA DR., 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 12/17/07. 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: SHAWN STEWARD, OWNER. This statement was filed with the County Clerk of Ventura County on 08/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROVIDENCE ENTERPRISES, 382 FOOTHILL DRIVE, FILLMORE, CA 93015 VENTURA. STANLEY B. MASON, TRUSTEE, 382 FOOTHILL DRIVE, FILLMORE, CA 93015. 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 12/29/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STANLEY B. MASON, TRUSTEE OF THE STANLEY B. MASON SEPARATE PROPERTY TRUST. This statement was filed with the County Clerk of Ventura County on 09/04/12. 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, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012711. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STITCHES N’ STASH, 2333 SHREVE AVE., SIMI VALLEY, CA 93063 VENTURA. PATRICIA ANN KUBACH, 347 KITETAIL ST., SIMI VALLEY, CA 93065, CANDACE SHARPE, 2333 SHREVE AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAT KUBACH. This statement was filed with the County Clerk of Ventura County on 09/04/12. 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, SEPTEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120821-10012092-0
The following person(s) is (are) doing business as:
Bikram Yoga Thousand Oaks, 1714 Newbury Rd., Ste. P, Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
Quantum Ventures, Inc., CA., 263 Hodencamp Road, Thousand Oaks, CA 91360
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.)
Quantum Ventures, Inc.
S/ Beatrice Samson, President
This statement was filed with the County Clerk of Ventura on August 21, 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).
9/6, 9/13, 9/20, 9/27/12 CNS-2367099#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120821-10012091-0
The following person(s) is (are) doing business as:
Scrollworks Ornamental Iron, 2892 Gardner St., Simi Valley, CA 93065; County of Ventura.
State of incorporation: CA
Russell I. Voorhees, 2892 Gardner St., Simi Valley, CA 90625.
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/ Russell I. Voorhees
This statement was filed with the County Clerk of Ventura on August 21, 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).
9/6, 9/13, 9/20, 9/27/12 CNS-2367122#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120824-10012275-0
The following person(s) is (are) doing business as:
(1) Coinage, (2) Rock & Gem, 3585 Maple Street, Suite 232, Ventura, CA 93003; County of Ventura
State of incorporation: CA
Trimbach Media, 3585 Maple Street, Suite 232, 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.)
S/ Trimbach Media, President
This statement was filed with the County Clerk of Ventura on August 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).
9/6, 9/13, 9/20, 9/27/12 CNS-2369097#

NOTICE OF TRUSTEE’S SALE TS No. CA-11-483868-CL Order No.: 110557797-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/14/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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): ALAN SCOTT CRAIG, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded: 12/26/2006 as Instrument No. 20061226-00269144-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 9/27/2012 at 11:00:00 AM Place of Sale: At the main front entrance to the County Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA 93003 Amount of unpaid balance and other charges: $452,431.60 The purported property address is: 358 & 360 BARD STREET, FILLMORE, CA 93015 Assessor’s Parcel No. 053-0-024-195 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-573-1965 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-11-483868-CL . 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: 714-573-1965 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-11-483868-CL IDSPub #0036298 9/6/2012 9/13/2012 9/20/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120821-10012089-0
The following person(s) is (are) doing business as:
Nagar Ni, 2251 North Oxnard Blvd., Oxnard, CA 93036; County of Ventura
Myo Thet Han, 1854 June Ct. West Covina, CA 91792
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 in.formation in this statement 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/ Myo Thet Han, Owner
This statement was filed with the County Clerk of Ventura on August 21, 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).
9/6, 9/13, 9/20, 9/27/12 CNS-2367143#

NOTICE OF PUBLIC LIEN SALE Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 14th day of September 2012 at 10:30AM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond #14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. Phone 805 649 5533
UNIT #, TENANT NAME:
244 - STUART MATSON
251 - ANDREA KOONTZ
270 - PATRICK HARVEY
286 – DAVID CAMARILLO
422 – YNEZ LADOW
532 – SHARON KEECH
624 – JAMES GUTIERREZ
634 – MARK EICHUOLD
721 – MELISSA BLANCHARD
740 – LAURA WRIGHT
748 – ANGELA COTTINGHAM
755 – ROCQUE BERNALDO
Purchases must be paid for at the time of purchase. All purchased items sold “as is”. Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette SEPTEMBER 6, 13, 2012

 
08/30/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KALICO FABRICS 2) STITCH ADVENTURES, 438 CORTA STREET, OJAI, CA 93023 VENTURA. LYNNE WOODS, 438 CORTA STREET, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/26/1990. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LYNNE WOODS. This statement was filed with the County Clerk of Ventura County on 08/10/12. 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, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012040. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JKM & COMPANY, 1051 LAUREL FIG DRIVE, SIMI VALLEY, CA 93065 VENTURA. CYNTHIA ELHAI, 1051 LAUREL FIG DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/12/07. 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: CYNTHIA ELHAI. This statement was filed with the County Clerk of Ventura County on 08/21/12. 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, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL ISLANDS HEALTH PRODUCTS, 601 DEL NORTE BL. #E, OXNARD, CA 93030 VENT. JANA LESNA, 168 TARKIO STR., 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 08/21/12. 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: JANA LESNA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/21/12. 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, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCURATE BOOKKEEPING & ACCOUNTING, 2305 WORKMAN AVE., SIMI VALLEY, CA 93063 VENTURA. STEVEN ALLEN TROCINO, 2305 WORKMAN AVE., SIMI VALLEY, CA 93063, CHANDRA ANNE TROCINO, 2305 WORKMAN AVE., SIMI VALLEY, CA 93063. 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 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: STEVEN A. TROCINO, OWNER. This statement was filed with the County Clerk of Ventura County on 08/14/12. 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, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011902. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POSH PRIVATE JET HOLIDAYS, 2830 BORCHARD ROAD, NEWBURY PARK, CA 91320 VENTURA. PLEASANT AIRCRAFT LEASING, LLC, 2830 BORCHARD ROAD, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 08/02/07. 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: PLEASANT AIRCRAFT LEASING, LLC, PRESIDENT, PLEASANT TRAVEL SERVICE, ITS MEMBER. This statement was filed with the County Clerk of Ventura County on 08/17/12. 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, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011743. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DL REALTY, 2572 TAPO STREET, SIMI VALLEY, CA 93063 VENTURA. DL MORTGAGE INC., 2572 TAPO STREET, 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 06/11/07. 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: DL MORTGAGE INC., DIANA LONG, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/15/12. 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, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011570. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLOSETS TO GO, 801 MITCHELL ROAD #105, NEWBURY PARK, CA 91320 VENTURA. EA ENGINEERING, INC., 801 MITCHELL ROAD #105, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 05/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EA ENGINEERING, INC., EVERETT ANGLE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/13/12. 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, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010905. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KEEP ENTERTAINMENT AGENCY, 2054 HILLDALE AVENUE, SIMI VALLEY, CA 93063 VENTURA. KEEP PRODUCTIONS, INC., 2054 HILLDALE AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEEP PRODUCTIONS, INC., ANDREW ELKINS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/01/12. 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, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012052. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAILWINDS CATERING, 2646 PALMA DR., #350, VENTURA, CA 93003 VENTURA. DOWNEY BROTHERS, INC., 22842 PERA RD., WOODLAND HILLS, CA 91364. 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: DOWNEY BROTHERS, INC., JEFFREY DOWNEY, CEO. This statement was filed with the County Clerk of Ventura County on 08/21/12. 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, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010859. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUAN SONADOR COMPANY, 350 N. LANTANA STREET, SUITE 201, CAMARILLO, CA 93010 VENTURA. CIMA ENTERPRISES, INC., 350 N. LANTANA STREET, SUITE 201, CAMARILLO, CA 93010. 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: CIMA ENTERPRISES, INC., ARMANDO SAHAGUN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/31/12. 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, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTEGRUS, 1453 E JEFFERSON WAY APT #310, SIMI VALLEY, CA 93065 VENTURA. INTEGRUS BUSINESS SERVICES, LLC, 1453 E JEFFERSON WAY APT #310, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INTEGRUS BUSINESS SERVICES LLC, JAMIE EICHSTAEDT, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 08/20/12. 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, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CK ELECTRIC, 59 CALLE VISTA, CAMARILLO, CA 93010 VENTURA. CHRISTOPHER JOHN KENZ, 59 CALLE VISTA 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: CHRISTOPHER JOHN KENZ. This statement was filed with the County Clerk of Ventura County on 08/22/12. 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, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012198. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SMOKE 4 LESS & GIFTS, 646 WEST VENTURA STREET, FILLMORE, CA 93015 VENTURA. YEONG HO CHANG, 3129 CAVENDISH DR., LOS ANGELES, CA 90064. STATE OF INCORPORATION: N/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: YEONG HO CHANG. This statement was filed with the County Clerk of Ventura County on 08/23/12. 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, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011767. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANIMAL SHEPHERD PET SERVICES, 1184 OAK AVE., FILLMORE, CA 93015 VENTURA. SUMMER LEANNE BENNETT, 1184 OAK AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUMMER LEANNE BENNETT. This statement was filed with the County Clerk of Ventura County on 08/15/12. 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, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011105. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JFMUSIC, 1916 PARK STREET, SIMI VALLEY, CA 93063 VENTURA. JOSEPH METCALFE, 3120 LA CASA STREET, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH METCALFE. This statement was filed with the County Clerk of Ventura County on 08/06/12. 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, AUGUST 30, SEPTEMBER 6, 13, 20, 2012

NAME STATEMENT
File No. 20120816-10011820-0
The following person(s) is (are) doing business as:
Marquette Commercial Finance, 35 West Main Street, Ste. B, Ventura, CA 93001, County of Ventura
State of incorporation: Minnesota
Marquette Transportation Finance, Inc., 1600 West 82nd Street, #250, Bloomington, MN 55431
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on March 1, 2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Marquette Transportation Finance, Inc.
S/ Victoria A. Larson, Corporate Secretary
This statement was filed with the County Clerk of Ventura on August 16, 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).
8/30, 9/6, 9/13, 9/20/12 CNS-2368837#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120813-10011538-0
The following person(s) is (are) doing business as:
Cavalier Associates, 2801 Townsgate Road, Suite 350, Westlake Village, CA 91361, County of VENTURA
Cavalier Insurance Marketing Services, LLC, 2801 Townsgate Road, Suite 350, Westlake Village, CA 91361
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Cavalier Insurance Marketing Services, LLC
S/ Jason Cavalier, Vice President,
This statement was filed with the County Clerk of Ventura County on 08/13/2012.
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
8/30, 9/6, 9/13, 9/20/12 CNS-2360399#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120815-10011752-0
The following person(s) is (are) doing business as:
1. Channel Microwave, 2. Lorch Microwave, 480 Constitution Avenue, Camarillo, CA 93010; County of Ventura
State of incorporation: Delaware
Trak Microwave Corporation, 4726 Eisenhower Blvd., Tampa, FL 33634
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.)
Trak Microwave Corporation
S/ Carla Campbell, VP & Treasurer
This statement was filed with the County Clerk of Ventura on August 15, 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).
8/30, 9/6, 9/13, 9/20/12 CNS-2359019#

NOTICE OF TRUSTEE'S SALE Loan Number: 0655271331 Trustee Sale Number: CA1200052831 APN: 053-0-131-085 Title Order No. 6491929 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/19/2004. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. 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: MICHAEL CHAD VAN WINKLE AND DAHLIA P. VAN WINKLE., HUSBAND AND WIFE AS JOINTE TENANTS Recorded 11/30/2004 as Instrument No. 20041130-0317335 in Book XX , page XX of Official Records in the office of the Recorder of Ventura County, California Date of Sale: 09/27/2012 at 09:00 A.M. Place of Sale: Four Points by Sheraton Ventura Harbor Resort - Auction.Com Room, 1050 Schooner Dr, Ventura, CA, 93001 Property Address is purported to be: 145 BRIDLEWOOD LN FILLMORE, CA 93015 APN#: 053-0-131-085 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 $298,405.97 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 800.280.2832 or visit this www.auction.com Internet Web site address for information regarding the sale of this property, using the file number assigned to this case file number. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 08/20/2012 Executive Trustee Services, LLC dba ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, CA 91504-3120 Sale Line: 800.280.2832 Reinstatement and Payoff Requests: 800.665.3932 lleanna Petersen, Authorized Signatory Sale Info Website: www.auction.com Automated Sales Line: 800.280.2832 Reinstatement and Payoff Requests: (800)-665-3932 THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE A-FN4287208 08/30/2012, 09/06/2012, 09/13/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120814-10011664-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BLUE SKIES DISTRIBUTION, 1838 EASTMAN AVENUE, SUITE 200, VENTURA, CA 93003, VENTURA COUNTY. ATHENA COSMETICS, INC., A/I# E0853742006-9, 1838 EASTMAN AVENUE, SUITE 200, VENTURA, CA 93003. This business is conducted by: A CORPORATION 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: ATHENA COSMETICS, INC., MICHAEL C. BRINKENHOFF, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 08/14/2012. 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, 08/30/2012 09/06/2012 09/13/2012 09/20/2012

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 13th day of Sept. 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 # 3 Antonio Patino
unit # 16 Antonio Patino
unit # 385 Bertha Vazquez
unit # 332 Sandra V. Pena
unit # 223 Javier Santos
unit # 62 Tanya Rivas
unit # 326 Edaena Barajas
unit # 70 Leticia Rojelio
unit # 30 Ricky/Lovia Pitts
unit # 190 Lucia Marcelino
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, August 30, 2012 and September 6, 2012.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120821-10012030-0
The following person(s) is (are) doing business as:
Discerning Reader, 12476 Crystal Ranch Road, Moorpark, CA 93021; County of Ventura
State of incorporation: CA
Stuart Lance Quinn, 12476 Crystal Ranch Road, Moorpark, CA 93021
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 08/08/2012.
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/ Stuart Lance Quinn
This statement was filed with the County Clerk of Ventura on August 21, 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).
8/30, 9/6, 9/13, 9/20/12 CNS-2366052#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120817-10011925-0
The following person(s) is (are) doing business as:
Yorkshire Manor Pet Sitting, 856 La Grange Ave., Newbury Park, CA 91320, County of Ventura
Nella Hauser, 856 La Grange Ave., Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement 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/ Nella Hauser
This statement was filed with the County Clerk of Ventura on August 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).
8/30, 9/6, 9/13, 9/20/12 CNS-2364764#

ORDER TO SHOW CAUSE FOR CHANGE OF NAME AND GENDER
CASE NUMBER: 56-2012-00423003-CU-PT-VTA
1. Petition of (Name of petitioner): SHELBY MARIE TAYLOR. Petitioner (present name): SHELBY MARIE TAYLOR has filed a petition with this court for a decree changing petitioner's name to (proposed name): TAYLOR AATON BRANHAM 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition should not be granted. NOTICE OF HEARING: a. Date: 10/09/12. Time: 8:30am. Dept.: 43. Room:. The address of the court is Superior Court of California, County of Ventura, 800 South Victoria Ave., Ventura, CA 93009 Ventura Division. 3. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county (specify newspaper): THE FILLMORE GAZETTE. 4. Other:. Date: 08/22/12. Date Filed: 08/22/12. By Order of the Court Michael D. Planet, Judge of the Superior Court, Ventura Superior Court Executive Officer and Clerk, By SUSANNE LEON, Deputy Clerk. Published in the Fillmore Gazette AUGUST 30 SEPTEMBER 6, 13, 20, 2012

NOTICE OF TRUSTEE’S SALE T.S. No.: 9980-5351 TSG Order No.: 85614 A.P.N.: 054-0-040-315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/16/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 11/20/2009 as Document No.: 20091120-00188882-0, of Official Records in the office of the Recorder of Ventura County, California, executed by: Andrew J. Fabbro and Christina L. Fabbro, husband and wife as joint tenants, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 09/21/2012 at 11:00 AM Sale Location: At the Main Front Entrance to the County Government Center, Hall of Justice, 800 S. Victoria Avenue, Ventura, CA. The street address and other common designation, if any, of the real property described above is purported to be: 442 Arborwood 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 made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $316,291.33 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (877) 778-7237 for information regarding the trustee’s sale or visit this Internet Web site, www.rsvpforeclosures.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9980-5351. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. The Declaration pursuant to California Civil Code, Section 2923.5(a) was fulfilled when the Notice of Default was recorded on 02/01/2012 NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.rsvpforeclosures.com or call (877) 778-7237 NBS Default Services, LLC, Gaby Ospino/Jamie Harmon 08/23/2012 “We are attempting to collect a debt, and any information we obtain will be used for that purpose.” (RSVP# 292388, 08/30/12, 09/06/12, 09/13/12)