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

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

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

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

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

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

11/21/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016859. The following person (persons) is (are) doing business as: Fictitious Business Name(s) P SPACE, 928 E. OJAI AVE, OJAI, CA 93023, VENTURA. PEGGY LYN MIDDLETON, 204 N. BLANCHE 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PEGGY LYN MIDDLETON. This statement was filed with the County Clerk of Ventura County on 11/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016436. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NATIONAL AD SALES AND PUBLICATIONS, 4615 E. INDUSTRIAL ST. UNIT 1K, SIMI VALLEY, CA 93063, VENTURA. DARRELL DAVID TONDEN, 1470 DOROTHY AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/29/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DARRELL DAVID TONDEN. This statement was filed with the County Clerk of Ventura County on 10/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIMI VALLEY TOWN CENTER BEER & WINE FESTIVAL 2) MILITARY SALSA FESTIVAL 3) MOONSHINERS BBQ, 207 W LOS ANGELES AVE. SUITE 354, MOORPARK, CA 93021, VENTURA. WELCOME HOME RUVALCABA FOUNDATION, 207 W LOS ANGELES AVE SUITE 354, MOORPARK, CA 93021. STATE OF INCORPORATION: C3515670. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 10/01/2013 3) 11/7/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WELCOME HOME RUVALCABA FOUNDATION, FRANK RUVALCABA, CEO. This statement was filed with the County Clerk of Ventura County on 11/07/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017251. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLUB TIGE, 3305 GRANDE VISTA DR, NEWBURY PARK, CA 91320, VENTURA. DENISE EVERSON, 3170 HEAVENLY RIDGE ST., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: INDIVIDUAL. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on NOVEMBER 14, 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENISE EVERSON. This statement was filed with the County Clerk of Ventura County on 11/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016903. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RELAY BATONS, 4435 HEMPSTEAD, SIMI VALLEY, CA 93063, VENTURA. STEVE RINGGOLD, 4435 HEMPSTEAD, SIMI VALLEY, CA 93063, ANN LEWIS, 4435 HEMPSTEAD, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 11-1-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANN LEWIS, ANN LEWIS, PARTNER. This statement was filed with the County Clerk of Ventura County on 11/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016741. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW CHINA WOK EXPRESS, 610 VENTURA ST, FILLMORE, CA 93015, VENTURA. SHAN CHEN, 15049 VARSITY ST #D, MOORPARK, CA 93021, XIAOYING CHEN, 15049 VARSITY ST #D, 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 10-28-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHAN CHEN. This statement was filed with the County Clerk of Ventura County on 11/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016202. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MOST WANTED T’S 2) MOST WANTED TSHIRTS, 2235 FIRST STREET #112, SIMI VALLEY, CA 93065, VENTURA. KEVIN WHEELER, 6162 TULIPWOOD COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN WHEELER. This statement was filed with the County Clerk of Ventura County on 10/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017225. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHEF MADE, 1609 EAST HILLCREST DR, 1000 OAKS, CA 91362, VENTURA. MARY R AVERY,1609 EAST HILLCREST DR, 1000 OAKS, CA 91362, ADRIAN GONZALEZ, 210 CATHEDRAL COVE #15, CAMARILLO, CA 93012, EILEEN VILLA, 4772 PERRY WAY, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARY R AVERY. This statement was filed with the County Clerk of Ventura County on 11/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JIMANI ASSOCIATES, 400 CAMARILLO RANCH RD #105, CAMARILLO, CA 93012, VENTURA. LYNNETTE SCARONI, 2853 BAYSHORE AVE, VENTURA, CA 93001, JAMES HARRISON SCARONI, 2853 BAYSHORE AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 11, 1984. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LYNNETTE SCARONI. This statement was filed with the County Clerk of Ventura County on 11/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017303. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LYNN SCARONI INCOME TAX SERVICE, 400 CAMARILLO RANCH RD #105, CAMARILLO, CA 93012, VENTURA. LYNNETTE SCARONI, 2853 BAYSHORE AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LYNNETTE SCARONI. This statement was filed with the County Clerk of Ventura County on 11/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017203. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KIDS WORLD LA, 618 LINDERO CANYON RD, OAK PARK, CA 91377, VENTURA. CHILDREN SOLUTION, LLC, 21226 VENTURA BLVD UNIT 271, WOODLANDS HILLS, CA 91364. 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: CHILDREN SOLUTION, LLC, NATALIA DRIGUENITCH TEACA, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017087. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SGT RECKLESS 2) CHEVEAUX PRODUCTIONS, 11597 SUMAC LANE, SANTA ROSA VALLEY, CA 93012, VENTURA. ROBIN L. HUTTON, 11597 SUMAC LANE, SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBIN HUTTON. This statement was filed with the County Clerk of Ventura County on 11/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017050. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PORTOLA PLAZA, 4882 MCGRATH ST #135, VENTURA, CA 93003, VENTURA. WILLIAM W FELLOWS, TRUSTEE, 1429 FOOTHILL RD., OJAI, CA 93023. 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 1980’S. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FELLOWS FAMILY TRUST, WILLIAM W FELLOWS, TRUSTEE. This statement was filed with the County Clerk of Ventura County on 11/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016564. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JMR DETAILING, 1355 PLATTE AVE, VENTURA, CA 93004, VENTURA COUNTY. JARED MICHAEL RASCHLCE, 1355 PLATTE AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JARED MICHAEL RASCHLCE. This statement was filed with the County Clerk of Ventura County on 10/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MILEAGE ACE, 726 TIERNEY AVE, VENTURA, CA 93003, VENTURA COUNTY. EPION TECHNOLOGIES, 726 TIERNEY AVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EPION TECHNOLOGIES, JAMES R BURNINGHAM, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016088. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOCAL HOLIDAY LIGHTING 2) WEST COAST HOLIDAY LIGHTING 3) TRADEMASTERS, 110 VIA KATRINA, NEWBURY PARK, CAL, 91320, VENTURA. CHARLES KNUPP, 110 VIA KATRINA, NEWBURY PARK, CAL 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: CHARLES KNUPP. This statement was filed with the County Clerk of Ventura County on 10/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017461. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GRIME FIGHTERS, 25 BURNHAM RD #2, OAK VIEW, CA 93022 VENTURA COUNTY. CHARYS NICOLE-ANN SANDOWICH, 25 BURNHAM RD #2, OAK VIEW, CA 93022, JOHNNY RICHARD BARRIOS, 25 BURNHAM RD #2, OAK VIEW CA 93022. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARYS SANDOWICH. This statement was filed with the County Clerk of Ventura County on 11/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 21, 28, OCTOBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017324. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PARTY ON! FOR LESS 2) SARAHSOL PROPERTIES, 457 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. AMY SEELIG, 457 E. AVENIDA DE LOS ARBOLES, 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 3/08. 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: PARTY ON! FOR LESS, AMY SEELIG, PRES. This statement was filed with the County Clerk of Ventura County on 11/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 21, 28, OCTOBER 5, 12, 2013

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have NATIONAL AD SALES AND PUBLICATIONS, 4615 E. INDUSTRIAL ST., UNIT 1K, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 09/25/12. The file number to the fictitious business name being abandoned: 20120925-10013895-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANNABELLE LARSEN CROWLEY, 1470 DOROTHY AVE., SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/29/13. Signed: ANNABELLE LARSEN CROWLEY. File Number: 20131029-10016435-0 1/1. Published in the Fillmore Gazette NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20131112-10017162-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MJ TAX AGENCY, 400 MOBIL AVE., SUITE D-25, CAMARILLO, CA 93010, VENTURA COUNTY. MARIA LOURDES G TANGO, 430 JOHNSON ROAD, OXNARD, CA 93033. 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: MARIA LOURDES G TANGO. The statement was filed with the County Clerk of Ventura County on 11/12/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of
Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/21/2013 11/28/2013 12/05/2013 12/12/2013

APN: 052-0-205-125 Property : 78 Reading Street, Fillmore, CA 93015 Title Order No. : 1496962 Trustee Sale No. : 2008-008172-F00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED February 21, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On December 12, 2013, Sage Point Lender Services, LLC, as duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT drawn on a state or national bank, cashier’s check drawn by a state or federal credit union, or a cashier’s check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States). The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust with interest and late charges thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN BELOW MENTIONED DEED OF TRUST Executed by: Irene A. Soto and Felipe E. Soto, wife and husband as community property with right of survivorship Recorded on March 01, 2006, as Instrument No. 20060301-0044862, of Official Records, in the office of the County Recorder of Ventura County, California Date of Sale: December 12, 2013 at 11:00 AM Place of Sale: at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 The street address and other common designation, if any, of the real property described above is purported to be: 78 READING STREET, FILLMORE, CA 93015 APN# 052-0-205-125 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is $524,503.47. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to the return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior 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 (949) 236-5599 or visit this Internet Web site WWW.NATIONWIDEPOSTING.COM, using the file number assigned to this case 2008-008172-F00. 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: November 11, 2013 Sage Point Lender Services, LLC 400 Exchange, Suite 110 Irvine, CA 92602 949-265-9940 Iuliia Calloway FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (949) 236-5599 or visit WWW.NATIONWIDEPOSTING.COM SAGE POINT LENDER SERVICES, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. NPP0223458 To: FILLMORE GAZETTE PUB: 11/21/2013, 11/28/2013, 12/05/2013

Trustee Sale No. : 20130169805037 Title Order No.: 130163072 FHA/VA/PMI No.: NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, L.L.C., as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/05/2005 as Instrument No. 20051005-0247963 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: FELIPE CASTRO, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 12/11/2013 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 102 ARUNDELL CIRCLE, FILLMORE, CALIFORNIA 93015 APN#: 050-0-220-015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $237,050.76. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 20130169805037. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION A DIVISION OF FIRST AMERICAN TITLE INSURANCE COMPANY 5005 WINDPLAY DRIVE, SUITE 1 EL DORADO HILLS, CA 95762-9334 916-939-0772 www.nationwideposting.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 11/14/2013 NPP0223510 To: FILLMORE GAZETTE 11/21/2013, 11/28/2013, 12/05/2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131111-10017124-0
The following person(s) is (are) doing business as:
Bullseye Distributing, 1866 Colgate Dr., Thousand Oaks, CA 91360; County of Ventura
H Farley Duson, 1866 Colgate Dr., Thoursand Oaks, CA 91360
Stacey Duson, 1866 Colgate Dr., Thousand Oaks, CA 91360
This business is conducted by Married Couple
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/ H. Farley Duson
This statement was filed with the County Clerk of Ventura on November 11, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/21, 11/28, 12/5, 12/12/13 CNS-2548210#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131107-10016996-0
The following person(s) is (are) doing business as:
Affordable Companion Care for Seniors, 1942 West Oracle Ct., Newbury Park, CA 91320; County of Ventura
Julie Suzanne Christian, 1942 West Oracle Ct., 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 09/26/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Julie Suzanne Christian
This statement was filed with the County Clerk of Ventura on November 7, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/21, 11/28, 12/5, 12/12/13 CNS-2544546#

 
11/14/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016252. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORKOPINA CLEANING SERVICES, 469 HIGHLAND ROAD, SIMI VALLEY, CA 93065, VENTURA COUNTY. SYLVIA M UDAETA ORELLI, 469 HIGHLAND ROAD, 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 MAY 3, 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: SYLVIA M UDAETA ORELLI. This statement was filed with the County Clerk of Ventura County on 10/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016003. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MICHELLE GARLAND JEWELRY 2) TWO TREES JEWELRY, 1224 SAGAMORE LANE, VENTURA, CA 93001, VENTURA. MICHELLE GARLAND, 1224 SAGAMORE LANE, 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 JAN, 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: MICHELLE GARLAND. This statement was filed with the County Clerk of Ventura County on 10/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016810. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NICK’S KETTLE CORN, 4578 VIA RODEO, NEWBURY PARK, CA 91320, VENTURA. NICHOLAS GUARINO, 4578 VIA RODEO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/5/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICHOLAS GUARINO. This statement was filed with the County Clerk of Ventura County on 11/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016507. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE UPRISE CITY REVIEW, 509 N. FULTON ST., OJAI, CA 93023, VENTURA. ALEXANDER M. BARRY, 249 RAMBLEWOOD PKWY, MOUNT LAUREL, NJ, 08054. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/25/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEXANDER M. BARRY. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016861. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BODEGAS SOLES, 2160 ELMDALE AVE, SIMI VALLEY, CA 93065, VENTURA. ELENA JAUREGUI, 2160 ELMDALE 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 11/6/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELENA JAUREGUI. This statement was filed with the County Clerk of Ventura County on 11/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016893. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROSWELL’S SKATEBOARDS, 3054 N. VENTURA AVE., VENTURA, CA 93001, VENTURA. ERIC CARSTENSEN, 732 E. SANTA CLARA ST. #29, 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 JULY 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIC CARSTENSEN. This statement was filed with the County Clerk of Ventura County on 11/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016846. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FINE SCONEHENGE BAKING CO, 1320 FLYNN RD UNIT B, CAMARILLO, CA 93012, VENTURA. THE KITCHEN GARDEN CO LLC, 515 S. INDIANA ST, ANAHEIM, CA 92815. 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 10-8-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE KITCHEN GARDEN CO, DEBORAH ROSE, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 11/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015824. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JIBTECH PRODUCTIONS, 180 VALENCIA DR, CAMARILLO, CA 93010, VENTURA COUNTY. DAVID W LEVIN, 180 VALENCIA DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID W LEVIN. This statement was filed with the County Clerk of Ventura County on 10/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016895. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRYSTALINER, 378 CRUZERO STREETY, OJAI, CA 93023, VENTURA. BAITALL, INC., 378 CRUZERO STREET, OJAI, CA 93023. STATE OF INCORPORATION: CA 0354685. 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: BAITALL, INC, DOUGLAS E. VERNAND, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016566. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEL ORO UPHOLSTERY, 420 JULIAN ST, OXNARD, CALIF, 93030, VENTURA. RAUL SANTANA, 420 JULIAN ST, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAUL SANTANA. This statement was filed with the County Clerk of Ventura County on 10/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016685. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A G PAIN MANAGEMENT INC., 1687 ERRINGER ROAD #217, SIMI VALLEY, CA 93065, VENTURA. AG PAIN MANAGEMENT, INC., 1687 ERRINGER ROAD #217, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/18/12. 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: AG PAIN MANAGEMENT INC., AMIT GUPTA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/01/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017062. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEAR VIEW SCRATCH REMOVAL, 1159 TIVOLI LN UNIT 95, SIMI VALLEY, CA 93065, VENTURA. CASEY WAYNE AVERITT, 1159 TIVOLI LN UNIT 95, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/8/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CASEY WAYNE AVERITT. This statement was filed with the County Clerk of Ventura County on 11/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016798. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUNT VINTAGE, 82 CALLE CATALUNA, CAMARILLO, CA 93012, VENTURA. YALIE CONSULTING ENTERPRISES, 82 CALLE CATALUNA. STATE OF INCORPORATION: CA 3378394. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/05/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AUNT VINTAGE, NATALY LAVY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016780. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PUFF N FLUFF PET GROOMING, 153 E EL ROBLAR, OJAI, CA 93023, VENTURA. AMBER SHARPE, 200 S. GLENN DR. APT 43, 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 11/5/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMBER SHARPE. This statement was filed with the County Clerk of Ventura County on 11/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017163. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LATINOAMERICANA DENTAL, 4080 LOMA VISTA RD., VENTURA, CA 93003, VENTURA. ARTHUR HOWARD MCCOY LAZO, 4851 AURORA DR., 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: ARTHUR MCCOY. This statement was filed with the County Clerk of Ventura County on 11/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOCCER FOR LIFE 2) V C ARENA, 795 CAMARILLO SPRINGS ROAD, CAMARILLO, CA 93012, VENTURA. J&J SPORTS FACILITIES LLC, 19528 VENTURA BLVD #183, TARZANA, CA 91356. STATE OF INCORPORATION: CA (LLC). This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 2008 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: J&J SPORTS FACILITIES, LLC, SIGN AS REP OF COMPANY STEVE IMMERMAM, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 10/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20131031-10016568-0
The following person(s) is (are) doing business as:
Law Offices of W. Gary Kurtz, 2625 Townsgate Road, Suite 330, Westlake Village, CA 91361, County of VENTURA
William Gary Kurtz, 2625 Townsgate Road, Suite 330, Westlake Village, CA 91361
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/06/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ William Gary Kurtz
This statement was filed with the County Clerk of Ventura County on 10/31/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Renewal Filing
11/14, 11/21, 11/28, 12/5/13 CNS-2551101#

NOTICE OF TRUSTEE'S SALE APN: 052-0-292-025 T.S. No. 003229-CA PURSUANT TO CIVIL CODE Section 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/26/2007. 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 On 12/5/2013 at 11:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 1/30/2007, as Instrument No. 20070130-00020358-0, of Official Records in the office of the County Recorder of Ventura County, State of CALIFORNIA executed by: ROBERT K DURAN AND CYNTHIA A DURAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: IN THE AREA IN THE FRONT OF At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS FULLY DESCRIBED IN SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1004 ARRASMITH LANE FILLMORE, CALIFORNIA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $692,276.10 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 or visit this Internet Web site WWW.LPSASAP.COM, using the file number assigned to this case 003229-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (714) 730-2727 Date: 11/5/2013 CLEAR RECON CORP. ,Authorized Signature CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 A-4426767 11/14/2013, 11/21/2013, 11/28/2013

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ESTEBAN PEREZ VASQUEZ.
Case No: 56-2013-00444541-PR-LA-OXN
Estate of: ESTEBAN PEREZ VASQUEZ. Notice of Petition to Administer Estate of: ESTEBAN PEREZ VASQUEZ. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: ESTEBAN PEREZ VASQUEZ.
A Petition for Probate has been filed by RUBEN VASQUEZ in the Superior Court of California, County of VENTURA. The Petition for Probate requests that RUBEN VASQUEZ be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action). The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows:
Date: DECEMBER 12, 2013, Time: 9:00 AM, Dept: J6, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an Inventory and Appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice is available from the court clerk. Attorney for petitioner: LAURA V. BARTELS, 540 SESPE AVENUE, SUITE 2, FILLMORE, CA 93015.
To be published in THE FILLMORE GAZETTE, NOVEMBER 14, NOVEMBER 21, NOVEMBER 28, 2013

 
11/07/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016598. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WATERTIGHT, 4925 BUTTER CREEK ROAD, MOORPARK, CA 93021, VENTURA. RICHARD PENPRASE, 4925 BUTTER CREEK ROAD, 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 6/25/1983. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD PENPRASE. This statement was filed with the County Clerk of Ventura County on 10/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA RIGISTRATION SERVICE, 440 SOUTH OXNARD BLVD, OXNARD, CA 93030, VENTURA. TWO GRAND LIONS, INC, 440 SOUTH OXNARD BLVD, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TWO GRAND LIONS, INC, MARGARITA MARES, CEO. This statement was filed with the County Clerk of Ventura County on 10/28/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016460. The following person (persons) is (are) doing business as: Fictitious Business Name(s) R & N ENTERPRISES, 405 AVOCADO PL, CAMARILLO, CA 93010, VENTURA. NOEL DAILY, 405 AVOCADO PL, 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 3/12/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NOEL DAILY. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016459. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE VANITY SHOPPE, 2510 E MAIN ST, VENTURA, CA 93003, VENTURA. LYNN MARIE ESCOBAR, 2510 E MAIN ST, VENTURA, CA 93003, KATHLEEN DELAHUERTA 2510 E MAIN ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 10/31/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LYNN MARIE ESCOBAR, CO OWNER. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016465. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LE’S NAILS 1, 2204 SAVIERS RD, OXNARD, CA 93033, VENTURA. HOA VAN LE, 3650 DALLAS DR, OXNARD, CA 93033, YEN THI KIM NGUYEN, 3650 DALLAS DR, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/7/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YEN THI KIM NGUYEN. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016466. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUPITA’S FRUIT AND MINI MARKET, 834 W WOOLEY RD, OXNARD, CA 93030, VENTURA. JUAN ESTRADA, 1231 SO N ST, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/18/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN ESTRADA. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016467. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LE’S NAILS 11, 1941 N ROSE AVE STE 760, OXNARD, CA 93036, VENTURA. HOA LE, 3560 DALLAS DR, OXNARD, CA 93033, YEN THI KIM NGUYEN, 3650 DALLAS DR, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/7/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YEN THI KIM NGUYEN. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016468. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GONZALEZ LANDSCAPING & TREE SERVICE, 425 CHARLES ST, MOORPARK, CA 93021, VENTURA. CIPRIANO GONZALEZ, 425 CHARLES ST, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/28/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CIPRIANO GONZALEZ. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016476. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A A TECHNOLOGIES, 1470 PORT DR, OXNARD, CA 93035, VENTURA. ARTHUR ARROYOS, 1470 PORT DR, 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 1/5/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARTHUR P. ARROYOS. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016475. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ADVANCED CONSTRUCTION SERVICES PLUS 2) ADVANCED CONSTRUCTION SERVICES +, 6073 WOODLAND APT 20, VENTURA, CA 93003, VENTURA. CHRISTOPHER JOSEPH RUBIN, 6073 WOODLAND APT 20, 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 11/13/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER JOSEPH RUBIN, CHRISTOPHER JOSEPH RUBIN, OWNER. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016421. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TIRE SUPPLIERS INC 2) VENTURA TIRE WAREHOUSE, 185 N VENTURA AVE, VENTURA, CA 93001, VENTURA. TIRE SUPPLIERS INC., 185 N VENTURA AVE, VENTURA, CA 93001. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIRE SUPPLIERS INC., ANDRE ISAYAN, CEO. This statement was filed with the County Clerk of Ventura County on 10/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016513. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CANDY’S QUILTS 2) STITCHES N’ STASH, 2333 SHREVE AVE., SIMI VALLEY, CA 93063, VENTURA. CANDY SHARPE, 2333 SHREVE AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CANDY SHARPE. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015418. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MVG RECRUITING 2) E. MADISON RECRUITING, 4168 FELIPE LN #E, SIMI VALLEY, CA 93063, VENTURA. MERCEDES VALERO GLUCK, 4168 FELIPE LN #E, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/10/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MERCEDES VALERO GLUCK. This statement was filed with the County Clerk of Ventura County on 10/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016744. The following person (persons) is (are) doing business as: Fictitious Business Name(s) “CAN IT BE” CANNABIS, 3886 MARKET ST, PIRU, CA 93040, VENTURA. BELINDA BLOM, 3886 MARKET ST, PIRU, CA 93040. 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: BELINDA BLOM. This statement was filed with the County Clerk of Ventura County on 11/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016594. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORTHOPEDICBELTS.COM, 1604 DOVER AVENUE, THOUSAND OAKS, CA 91360, VENTURA COUNTY. TABER INVESTMENTS, LLC, 40 VALLEY VISTA DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 10/31/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TABER INVESTMENTS, LLC, TABER CHINN, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 10/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015797. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHRISTIAN CHURCH OF SIMI VALLEY, 58A MORELAND RD, SIMI VALLEY, CA 93065, VENTURA. CCSV, 58A MORELAND RD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CCSV, HARRY YEE, TREASURER. This statement was filed with the County Clerk of Ventura County on 10/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NO LIMIT NUTRITION, 2200 OUTLET CENTER DR. STE 450, OXNARD, CA 93036, VENTURA. MICHAEL COLBORN, 2284 CHANDLER ST., 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: MICHAEL COLBORN. This statement was filed with the County Clerk of Ventura County on 10/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015728. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AESTHETIC AMBASSADORS, 5777 OLIVAS PARK DRIVE, SUITE L, VENTURA, CA 93003, VENTURA. HANNAH DUNCAN, 1780 SUNRIDGE DRIVE, VENTURA, CA 93003, JASMINE RUIZ, 1922 CHANNEL DRIVE, B, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HANNAH DUNCAN. This statement was filed with the County Clerk of Ventura County on 10/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENERGIZE LOCAL BUSINESS, 3645 EAGLE BEND LANE, OXNARD, CA 93036, VENTURA. RICHARD L. GARCIA, 3645 EAGLE BEND LANE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD L GARCIA. This statement was filed with the County Clerk of Ventura County on 11/01/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016042. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FLEXIBLENOTEBOOKS.COM 2) FLEXIBLENOTEBOOKSDOT.COM 3) FLEXIBLENOTEBOOKS, 2923 SHADOW BROOK LANE, WESTLAKE VILLAGE, CA 91361, VENTURA. JERRY AUSTIN ROUSEK, 2923 SHADOW BROOK LANE, WESTLAKE VILLAGE, CA 91361. 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 10/22/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JERRY ROUSEK. This statement was filed with the County Clerk of Ventura County on 10/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016808. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRADITIONAL EXPRESSIONS, 13876 BEAR VALLEY RD, MOORPARK, CA 93021, VENTURA. JAMES RUSSO, 13876 BEAR VALLEY RD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10-21-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES RUSSO. This statement was filed with the County Clerk of Ventura County on 11/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 201

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016457. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EDDIE INCOME TAX, INC DBA H&R BLOCK, 515 S. ‘C’ ST, OXNARD, CA 93030, VENTURA. EDDIE INCOME TAX; INC, 737 IBIZA LANE, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA (C) CORP. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10-25-2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDDIE INCOME TAX, INC, EDUARDO NAVARRO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016053. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PERPETUAL 2) PERPETUAL GIFTS AND KEEPSAKES, 415 WEST DEODAR AVENUE, OXNARD, CA 93030, VENTURA. MARIA ESTHER MAGANA, 415 WEST DEODAR AVENUE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA ESTHER MAGANA. This statement was filed with the County Clerk of Ventura County on 10/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KOCZANOWICZ AND HALE, 6593 COLLINS DRIVE, SUITE D-13, MOORPARK, CA 93021, VENTURA. MARTIN D. KOCZANOWICZ, 3808 SUNSET RIDGE, MOORPARK, CA 93021, DAVID P. HALE, 17474 BENECIA ROAD, MADERA, CA 93636. STATE OF INCORPORATION: N/A. This Business is conducted by: AN UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 10/07/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN D. KOCZANOWICZ. This statement was filed with the County Clerk of Ventura County on 10/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015662. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AVILO CONSTRUCTION, 6628 WESTWOOD ST., MOORPARK, CA 93021, VENTURA COUNTY. JOHN ANTHONY FERRANTE, 6628 WESTWOOD ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN ANTHONY FERRANTE. This statement was filed with the County Clerk of Ventura County on 10/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2013

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#13-096 October 02, 2013Ventura County Sheriff's Department officers seized $4,504.00 U.S. currency at 800 S. Victoria Avenue, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $4,504.00.
FS#13-097 October 01, 2013Ventura County Sheriff's Department officers seized $511.00 U.S. currency at 892 Empire Avenue, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $511.00.
FS#13-098 October 04, 2013Ventura County Sheriff's Department officers seized $563.00 U.S. currency at 640 Paseo La Perla Avenue, Newbury Park CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $563.00.
FS#13-099 October 04, 2013Ventura County Sheriff's Department officers seized $1,228.00 U.S. currency at 131 Forbes, Ventura CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $1,228.00.
FS#13-100 October 10, 2013Ventura County Sheriff's Department officers seized $840.00 U.S. currency at 293 South Moorpark Road, Thousand Oaks CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $840.00.
FS#13-101 October 18, 2013Ventura County Sheriff’s Department officers seized $909.00 U.S. currency at 309 Charles Street, Moorpark CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $909.00.
FS#13-102 October 18, 2013Ventura County Sheriff’sDepartment officers seized $838.00 U.S. currency at 2219 Medina Avenue, Simi Valley CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $838.00.
11/7, 11/14, 11/21/13 CNS-2553580#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#13-086 September 13, 2013Ventura PoliceDepartment officers seized $120.00 U.S. currency at Laurel Street s/o Santa Clara CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $120.00.
FS#13-091 September 20, 2013Ventura PoliceDepartment officers seized $311.00 U.S. currency at Prospect w/o N. Ventura Avenue CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $311.00.
FS#13-095 September 28, 2013Ventura County Sheriff's Department officers seized $5,534.00 U.S. currency at 527 W. 5th Street, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $5,534.00.
11/7, 11/14, 11/21/13 CNS-2552788#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131028-10016296-0
The following person(s) is (are) doing business as:
Kevin/Ross Public Relations, 5600 Hidden Glen Court, Westlake Village, CA 91362; County of Ventura
Ross Goldberg, 5600 Hidden Glen Court, Westlake Village, 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 January 1999
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Ross Goldberg
This statement was filed with the County Clerk of Ventura on October 28, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/7, 11/14, 11/21, 11/28/13 CNS-2552950#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131101-10016661-0
The following person(s) is (are) doing business as:
NRG eVgo, 211 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: Delaware
NRG EV Services LLC, 211 Carnegie Center, Princeton, NJ 08540
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
NRG EV Services LLC
S/ Jannetta Thomas, Vice Pres.
This statement was filed with the County Clerk of Ventura on November 1, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/7, 11/14, 11/21, 11/28/13 CNS-2545822#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131031-10016576-0
The following person(s) is (are) doing business as:
1. Fountains at Moorpark, 2. The Fountains, 51 Majestic Court, Moorpark, CA 93021; County of Ventura
State of incorporation: California
NF Moorpark Multifamily Associates, LP, 6222 Wilshire Blvd., Suite 400, Los Angeles, CA 90048
This business is conducted by a Limited 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.)
NF Moorpark Multifamily Associates, LP
S/ David J. Nagel, General Partner
This statement was filed with the County Clerk of Ventura on October 30, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/7, 11/14, 11/21, 11/28/13 CNS-2554725#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on November 22, 2013 at 9:30 a.m. and ending on November 29, 2013 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Angelos, Tatiana Unit # A-022, Melendez, Matthew Unit # A-127, Reid, Phil Unit # B-047, Butler, Doug Unit # B-089, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Yannacakis, John Unit # C-66, Rhodes, Dale Unit # H-48, Dauley, Dean Unit # K-45, Stoker, Tinamarie J. Unit # N-107, Kinney (Kenney), Shaun L. Unit # P-0117, Walker-Lewis, Cristina Unit # P-0215C, Moore, Garry Unit # P-0233C, Erickson, Gregg Unit # Q-0124, Cruz, Joe Unit # R-135, Armstrong, Chris Unit # S1-082, Cluke, Evie Unit # S1-249, Stoker, Tinamarie J. Unit # S2-027, Aguirre, Lucero Unit # S4-127, Banuelos, Regina L. Unit # S4-245, Garrett, Alexandra Unit # S4-291, Steinberg, Casey Unit # S5-031, Kochman, Kerryn Unit # S5-115, Harris, Ron Unit # S5-126, Troxell, Lucy Unit # S5-204, Griffin, David Unit # S5-265, Jonokuchi MD, Carl Unit # S5-300, Jackson, Daniel Unit # S6-229, Reid, Phil Unit # X1-051
To be published in The Fillmore Gazette NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20131023-10016135-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE COLLIER COMPANY, 115 VIA SANDRA, THOUSAND OAKS, CA 91320, VENTURA COUNTY. MATTHEW S COLLIER, 115 VIA SANDRA, THOUSAND OAKS, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 09/01/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW S COLLIER. The statement was filed with the County Clerk of Ventura County on 10/23/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision
(b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/07/2013 11/14/2013 11/21/2013 11/28/2013

 
10/31/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015711. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WE BUY STUFF 2) WE BUY STUFF 4 CASH 3) WEBUYSTUFF4CASH.COM, 3639 EAST THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362, VENTURA. WE BUY STUFF, LLC., 1082 FREEPORT CT., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA LLC.. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WE BUY STUFF, LLC., JOEL RICHMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016031. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ROYAL ROBERTS AUTHERIZED MAC TOOLS DIST. 2) MAC TOOLS, 1114 SANTA PAULA RD, OJAI, CA 93023, VENTURA. ROYAL’S TOOLING AROUND INC, 1114 SANTA PAULA RD, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/22/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROYAL’S TOOLING AROUND INC, ROYAL A. ROBERTS JR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016061. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EASY BOOKING 123, 13086 THOMASVILLE CT., MOORPARK, CA 93021, VENTURA. GLENN FORSTER, 13086 THOMASVILLE 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: GLENN FORSTER. This statement was filed with the County Clerk of Ventura County on 10/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015216. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EURO STONE AMERICA 2) EURO STONE CALIFORNIA, 1491 E. THOUSAND OAKS BLVD. THOUSAND OAKS, CA 91362, VENTURA. ALFA TILE AND STONE, INC. A CALIFORNIA CORPORATION, 7009 OWENSMOUTH, NO. 102, CANOGA PARK, CA 91303. 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 MAY 15, 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALFA TILE AND STONE, INC. A CALIFORNIA CORPORATION, ALFONSO V. GONZALEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/07/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016096. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BOBILOO, 2149 PIERPONT BLVD., VENTURA, CA 93001, VENTURA COUNTY. BARBARA ASHBY, 2149 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARBARA ASHBY. This statement was filed with the County Clerk of Ventura County on 10/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015827. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INTEGRITY CARE MANAGING, 458 BARRY DR., VENTURA, CA 93001, VENTURA. SHERRILL STEITZ, 458 BARRY 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 2/2007. 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: SHERRILL STEITZ. This statement was filed with the County Clerk of Ventura County on 10/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SMACC MARKETING 2) SOCIAL MEDIA AND CREATIVE CONTENT MARKETING, 173 FRASER LN., VENTURA, CA 93001, VENTURA. MARINA HELENE MEGENS, 173 FRASER LN., 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 AUG.1 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARINA HELENE MEGENS. This statement was filed with the County Clerk of Ventura County on 10/01/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015622. The following person (persons) is (are) doing business as: Fictitious Business Name(s) US PROPERTY MAINTENANCE, 1368 OAK PARK, NEWBURY PARK, CA 91320, VENTURA. SU GIL KWAK, 1368 OAK TRAIL 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: SU GIL KWAK. This statement was filed with the County Clerk of Ventura County on 10/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015091. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA MEXICANA IMPORTS, 810 LAWRENCE DRIVE STE 108, NEWBURY PARK, CA 91320, VA. TIM P HINE, 805 CALLADO STREET, CAMARILLO CA 93010, KAY F. HINE, 805 CALLADO STREET, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAY F HINE. This statement was filed with the County Clerk of Ventura County on 10/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015929. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BROWN TRUCKING, 2375 MORENO DR, CAMARILLO, CA 93010, VENTURA. TIMOTHY JAMES BROWN, 2375 MORENO DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/18/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY JAMES BROWN, TIMOTHY JAMES BROWN, OWNER. This statement was filed with the County Clerk of Ventura County on 10/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015185. The following person (persons) is (are) doing business as: Fictitious Business Name(s) (1 DATE TO CREATE 2) L LOVE 8 MEDIA 3) ART MATTERS FOR KIDS, 3300 BLUE RIDGE CT, WESTLAKE VILLAGE, CA 91362, VENTURA. DONNA WEISS LOWY, 3300 BLUE RIDGE CT, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/31/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONNA WEISS LOWY. This statement was filed with the County Clerk of Ventura County on 10/07/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015888. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALOHA CARPET CLEANING, 2343 ARCHWOOD LANE, SIMI VALLEY, CA 93063, VENTURA COUNTY. RUSS W. FRANCIS, 2343 ARCHWOOD LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUSS W FRANCIS. This statement was filed with the County Clerk of Ventura County on 10/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015534. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OLIVER BEE, 15160 VARSITY ST. #C, MOORPARK, CA 93021, VENTURA. MELISSA BENHOFF, 15160 VARSITY ST. #C, 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: MELISSA BENHOFF. This statement was filed with the County Clerk of Ventura County on 10/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014945. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EGL MEDWRITE, 2589 CLEARVIEW AVENUE, VENTURA, CA 93001, VENTURA. ELLEN GRENZER LABER, 2589 CLEARVIEW AVENUE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELLEN GRENZER LABER. This statement was filed with the County Clerk of Ventura County on 10/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016100. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRINKET BEAUTIQUE, 45 RINCON DR., CAMARILLO, CA 93012, VENTURA. CHRISTINA F. DAWSON, 220 CATHEDRAL COVE #28, CAMARILLO, CA 93012, KAREN M. DAWSON, 892 ESTON ST, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTINA F. DAWSON, CHRISTINA DAWSON, OWNER. This statement was filed with the County Clerk of Ventura County on 10/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015303. The following person (persons) is (are) doing business as: Fictitious Business Name(s) U.S. BOWEN, 125 L. FORTUNA, NEWBURY PARK, CA 91320, VENTURA. GENE DOBKIN, 125 LA FORTUNA, 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 7/11/10 IN RIVERSIDE COUNTY. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GENE DOBKIN. This statement was filed with the County Clerk of Ventura County on 10/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015422. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HOT GIFTS 2) HOT GIFTS.COM, 2010 ARLENE AVE, OXNARD, CA 93036, VENTURA. CYNTHIA VIZZO, 2010 ARLENE AVE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CYNTHIA VIZZO. This statement was filed with the County Clerk of Ventura County on 10/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016222. The following person (persons) is (are) doing business as: Fictitious Business Name(s) METES & BOUNDS REALTY, 2011 E. VENTURA BLVD., CAMARILLO, CA 93010, VENTURA. METES & BOUNDS REAL ESTATE & FINANCING, INC., 1031 SHEFFIELD PLACE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10-14-2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: METES & BOUNDS REAL ESTATE & FINANCING, INC, HEIDI KINLEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016074. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BODY TRIP, 87 N CHESTNUT ST, VENTURA, CA 93001, VENTURA. SARAH RUPERT, 87 N CHESTNUT ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/21/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SARAH RUPERT. This statement was filed with the County Clerk of Ventura County on 10/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016263. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T3 CONSTRUCTION, 1289 ELSINOR AVE, VENTURA, CA 93004, VENTURA. TROY TILKENS, 1289 ELSINOR AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TROY TILKENS. This statement was filed with the County Clerk of Ventura County on 10/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016033. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EAST COAST BAGEL CO., 1014 S WESTLAKE BLVD STE 2, WESTLAKE VILLAGE, CA 91361, VENTURA. ANOTHER FINE MESS INC, 1014 S WESTLAKE BLVD #2, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 5/25/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TINA SUSAN PATTERSON, TINA SUSAN PATTERSON, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015526. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MI CUIDAD OXNARD, 521 W. CHANNEL ISLANDS BLVD SUITE 10, PORT HUENEME, CA 93041, VENTURA. CRISTINA ALFARO, 1246 N. 5TH PLACE, PORT HUENEME, CA 93041, MIGUEL ALFARO, 1246 N. 5TH PLACE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIGUEL ALFARO. This statement was filed with the County Clerk of Ventura County on 10/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016310. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELBAUM CPA GROUP, 249 BAYPORT WAY, OAK PARK, CA 91377, VENTURA. YELENA ALBAUM, 249 BAYPORT WAY, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YELENA ALBAUM. This statement was filed with the County Clerk of Ventura County on 10/28/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00444026-CU-PT-VTA. Petition of JENNIFER COTTEN MORALES for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JENNIFER COTTEN MORALES filed a petition with this court for a decree changing names as follows: AVA BEATRIZ GONZALEZ COTTEN to AVA NOEL COTTEN MORALES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/17/13; Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/28/13. Filed: 10/28/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JESSICA BROWN, Deputy Clerk. Published in the Fillmore Gazette OCTOBER 31, NOVEMBER 7, 14, 21, 2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20131017-10015774-0
The following person(s) is (are) doing business as:
OneCare Home Health & Hospice, 100 E San Marcos Blvd Ste 200, San Marcos, CA 92069, County of SAN DIEGO
Oregano LLC, 2711 Centerville Road Ste 400, Wilmington, DE 19808
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.)
Oregano LLC
S/ Nanci Wilson, President,
This statement was filed with the County Clerk of Ventura County on 10/17/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/31, 11/7, 11/14, 11/21/13
CNS-2523256#

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of NOV. 2013 at 1:00 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 # 268 Antonio Patino
Unit # 3 Antonio Patino
Unit # 217 Jose Cortez
Unit # 233 James Waterbury
Unit # 242 James Waterbury
Unit # 279 John Nunez
Unit # 147 Ricky/ Lovia Pitts
Unit # 374 Patrick Tuturice
Unit # 14 Fernando Pineda
Unit # 56 Miguel Reyes
Unit # 356 Ester De Lopez
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, Oct. 31, 2013 and Nov. 7, 2013.

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20131023-10016087-0
The following person(s) is (are) doing business as:
Ojai Gardens Nursing Center, 601 N. Montgomery St, Ojai, CA 93023, County of VENTURA
Ojai Healthcare, LLC, 4115 Broadway, Long Beach, CA 90804
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.)
Ojai Healthcare, LLC
S/ Janet Mandelbaum, Manager,
This statement was filed with the County Clerk of Ventura County on 10/23/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/31, 11/7, 11/14, 11/21/13 CNS-2546122#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131021-10015940-0
The following person(s) is (are) doing business as:
Fore Air, 901 Talbert Ave., Simi Valley, CA 93065; County of Ventura
Arthur Lara, 901 Talbert Ave., Simi Valley, CA 93065
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Arthur Lara
This statement was filed with the County Clerk of Ventura on October 21, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/31, 11/7, 11/14, 11/21/13 CNS-2548760#

LIEN SALE
This notice is given in accordance with the provisions of Section 21700et seq. of the business and Professions Code of the State of California. (See section 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Thursday the 14th day of November, 2013 at 11:15 A.M., on the premises where said property including: Furniture, house hold goods, electronics, tools, and miscellaneous items that have been stored and which are located at: Freeway Mini Storage, 4875 Market Street Ventura, CA 93003, County of Ventura, State of California, and will be sold by competitive bidding by: J. Michael’s Auction, Inc. Bond # 142295787 phone (714) 996-4881. The following: Customer Name and Unit Numbers.
Louis J. Lopez A9
Fred Strange B87
Ruth Joy Aggas B89
Diane De La Cruz B106
Manuel Aguilera Jr. B141
Marci D. Clifton C53
Joshua D. Garrett C67
Rebecca Victoria Sperry C72
Yolanda Griffin C75
Jacquelyn Wilson D33
Grant H. Carson D51
Yamaguchi Enterprises E5
Mike Trachtenberg E17
Yamaguchi Enterprises E69
Rebecca Campbell E78
Martin Granados E84
John Geoffrey Spencer G23
Lisa Marie Goncharow G51
Miguel Arrieta & Gloria Martinez G88
Christopher Barry H26
Rebecca Campbell H56
Gregory Johnson I13
All purchases items sold as is where is and must be removed at the time of sale. Goods must be paid for in cash at time of sale. Freeway Mini Storage staff reserves the right to bid at sale and/or refuse any bids. Sale is subject to cancellation in the event of settlement between owner and obligated party(s). For more information please contact Freeway Mini Storage (805) 658-1094
PUBLISHED: 10/31/13 and 11/07/13

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on November 15, 2013 at 11:30 a.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on November 15, 2013 by 6:00pm
Steve Varela B1037 Anthony Sessano B3401
Alison Arnold B1038 Melissa Estrella B3405
Derrick Benn B1051 Tracy Quesada B3412
Sheila Millan B2002
Michael A Alvarado B2127 Sarah A Valles B3511
Jessica A Foster B2303 Carlos Vazquez B3515
Steve Bonilla B2320 Juan Navarro B3538
Kelli Koen B2337 Myiesha Hernandez B3640
Rosemarie Krohl B2534 Mario Acosta B3644
Leandro C Rosales B2543 Mario Acosta B3661
Kori Hutchinson B2617 David Gonzalez B4229
Ross Voerman B2659 Osvaldo Aguirre B4517
John Boynton B2668 Jennifer Carbone B4618
Kimberly Thunderbird B3004 Elizabeth H Garcia B4623
Armando Delgado B3212
Mauro Diaz B3332
Dated: October 29, 2013 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941

To be published in The Fillmore Gazette OCTOBER 31, NOVEMBER 7, 2013
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131018-10015861-0
The following person(s) is (are) doing business as:
1. M&A Broker Group, 2. The M&A Broker Group, 3. The M&A Broker Group, 4. The MA Broker Group, 5. MA Broker Group, 21900 Burbank Blvd. #112, Woodland Hills, CA 91367 County of Los Angeles
State of incorporation: California
Certified Business Advisors, Inc., 23679 Calabasas Road #303, Calabasas, CA 91302
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.)
Certified Business Advisors, Inc.
S/ Matthew Coletta, President
This statement was filed with the County Clerk of Ventura on October 18, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/31, 11/7, 11/14, 11/21/13 CNS-2550942#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131021-10015939-0
The following person(s) is (are) doing business as:
Zou Styles, 1402 Drown Ave., Ojai, CA 93023; County of Ventura
Kelly Thomas, 1402 Drown 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/ Kelly Thomas
This statement was filed with the County Clerk of Ventura on October 21, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/31, 11/7, 11/14, 11/21/13 CNS-2548765#

 
10/24/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015601. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIGHT FIT 2) FIGHT FIT TRAINING, 7319 GRIFFITH LN, MOORPARK, CA 93021, VENTURA. JAMES C DEIRMENDJIAN, 7319 GRIFFITH LN, 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 4/20/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES C DEIRMENDJIAN. This statement was filed with the County Clerk of Ventura County on 10/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015444. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SALW, 2186 EASTMAN AVE UNIT 105, VENTURA, CA 93003, VENTURA. WILLIAM THOMPSON, 11465 NARDO, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM THOMPSON. This statement was filed with the County Clerk of Ventura County on 10/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015407. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GOETZMAN CELLAR 2) HUNDREDFOLD WINERY, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012, VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN E. DAUME. This statement was filed with the County Clerk of Ventura County on 10/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015050. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TED THE POM POO, 760 SPRING ST, OAK VIEW, CA 93022, VENTURA. MAUREEN CERMINARO MARTINEZ, 760 SPRING ST, 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 9-30-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MAUREEN CERMINARO MARTINEZ. This statement was filed with the County Clerk of Ventura County on 10/03/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUNT D’S CLOSET, 2532 MEADOW TRAIL, OXNARD, CA 93036, VENTURA. DONNA BARRETT, 2532 MEADOW TRAIL, 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 10/7/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONNA BARRETT. This statement was filed with the County Clerk of Ventura County on 10/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015532. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HUMAN LEAF, 1593 GENE AVE., SIMI VALLEY, CA 93065, VENTURA. ANDREA SCHWANDA, 1593 GENE 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 10-1-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREA SCHWANDA. This statement was filed with the County Clerk of Ventura County on 10/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015698. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKY PATROL ABATEMENT, 791 WISHARD AVE, SIMI VALLEY, CA 93065, VENTURA COUNTY. ANTHONY SUFFREDINI, 791 WISHARD 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: ANTHONY SUFFREDINI. This statement was filed with the County Clerk of Ventura County on 10/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015758. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THREE PALMS TREASURES, 1074 BATH LANE, VENTURA, CA 93001, VENTURA. LINDA DIANNE SHANK, 1074 BATH LANE, 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: LINDA D. SHANK, LINDA D. SHANK. This statement was filed with the County Clerk of Ventura County on 10/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015380. The following person (persons) is (are) doing business as: Fictitious Business Name(s) L.A. SCANWORKS, 229 RAVENCREST COURT, NEWBURY PARK, CA 91320, VENTURA. CHEYENNE DEVELOPMENT, 229 RAVENCREST COURT, NEWBURY PARK, CA 91320. 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: CHEYENNE DEVELOPMENT, ANN SPRECKMAN, CFO. This statement was filed with the County Clerk of Ventura County on 10/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016035. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RED’S BAIL BONDS, 1983 SOUTH VICTORIA BLVD, VENTURA, CA 93003, VENTURA. TAMARRA RENEE CALHOUN, 877 CORONADO CIRCLE, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAMARRA R. CALHOUN, TAMARRA R. CALHOUN, SELF. This statement was filed with the County Clerk of Ventura County on 10/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014947. The following person (persons) is (are) doing business as: Fictitious Business Name(s) E-GURU, 15242 CAMPUS PARK DR. #4, MOORPARK, CA 93021, VENTURA. DAVID C SYLVESTER, 15242 CAMPUS PARK DR. #4, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1997. 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: DAVID C SYLVESTER. This statement was filed with the County Clerk of Ventura County on 10/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31, NOVEMBER 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014807. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C2 SOLUTIONS, 1154 CARDIFF CIR., THOUSAND OAKS, CA 91362 VENTURA. CHRISTINA COLBA, 1154 CARDIFF CIR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/19/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTI COLBA. This statement was filed with the County Clerk of Ventura County on 09/27/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 24, 31, NOVEMBER 7, 14, 20132013

NOTICE OF TRUSTEE’S SALE TS No. CA-13-549253-AB Order No.: 8151065 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/19/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): KATHLEEN L. URREA, AS HER SOLE AND SEPARATE PROPERTY Recorded: 1/25/2005 as Instrument No. 20050125-0018461 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/14/2013 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: $179,144.48 The purported property address is: 527 KENSINGTON DRIVE, FILLMORE, CA 93015 Assessor’s Parcel No.: 053-0-042-130 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-13-549253-AB . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-13-549253-AB IDSPub #0057641 10/24/2013 10/31/2013 11/7/2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131009-10015327-0
The following person(s) is (are) doing business as:
Dingman Property Group, 2555 Townsgate Road, Suite 200, Westlake Village, CA 91361, County of Ventura
Dianna Marie Dingman, 2555 Townsgate Road, Suite 200, Westlake Village, CA 91361
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Dianna Marie Dingman
This statement was filed with the County Clerk of Ventura on October 09, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/24, 10/31, 11/7, 11/14/13 CNS-2544545#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131008-10015275-0
The following person(s) is (are) doing business as:
The Acres, 13375 Broadway Road, Moorpark, CA 93021, County of Ventura
State of incorporation: CA
ACR Enterprises, Inc., 13375 Broadway Road, Moorpark, CA 93021
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
ACR Enterprises, Inc.
S/ Amy Ebeling, CEO
This statement was filed with the County Clerk of Ventura on October 08, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/24, 10/31, 11/7, 11/14/13 CNS-2543585#

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, 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. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on November,15th.2013 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
721 Milissa, Blanchard: misc. box’s and totes, household items.
519 Brian, Cornelius: bicycles, misc. box’s, TV, microwave, small furn. Tools.
427 Crystal, Olmedo : several box’s. tools, antique piano.
514 Krizz, Kri: large trash bags full, books, box’s.
619 Gerardo, Lopez: TV, several box’s. tools
729 Debra, Kelly: furn. Box’s and totes, TV. Household items.
244 Stuart, Matson: bicycle, box’s and totes, suitcases, household items, furn.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 24 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017, 10/24/2013, 10/31/13