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.

06/14/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEUCES WILD HOT RODS & CUSTOMS INC, 308 ORANGE GROVE, FILLMORE, CA 93015 VENTURA. DEUCES WILD HOT RODS & CUSTOMS INC, 308 ORANGE GROVE, FILLMORE, CA 93015. STATE OF INCORPORATION: NEVADA/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/28/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEUCES WILD HOT RODS & CUSTOMS, INC, JOHN M. MEADOWS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007850. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OHANA PET HOSPITAL, 4547 TELEPHONE ROAD, SUITE A, VENTURA, CA 93003 VENTURA. HAPA VETERINARY GROUP, INC., 530 ARCADE DRIVE, 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: HAPA VETERINARY GROUP, INC, NICOLE QUINN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007416. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COMMAND FITNESS 2) DEADLY FORCE FITNESS, 5234 HARVARD STREET, VENTURA, CA 93003 VENTURA. DENNIS MICHAEL O’SHEA, 5234 HARVARD STREET, VENTURA,, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENNIS M. OSHEA. This statement was filed with the County Clerk of Ventura County on 05/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OWEN MOTOWORKS, 2464 GILLINGHAM CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. OWEN ANDRUS LLOYD, 2464 GILLINGHAM CIRCLE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OWEN LLOYD. This statement was filed with the County Clerk of Ventura County on 06/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALPHA BIBLE FOUNDATION 2) THE ALPHA BIBLE FOUNDATION, 456 WEST FIR AVENUE, OXNARD, CA 93033 VENTURA. WILLIAM CLIFFORD WINTER, 456 WEST FIR AVENUE, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/29/12. 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: WILLIAM C. WINTER. This statement was filed with the County Clerk of Ventura County on 05/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007609. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOOD FOR CELEBRATION, 910 DEVEREUX ST., OJAI, CA 93023 VENTURA. ROBERTO C. GARCIA, 910 DEVEREUX ST., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/15/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERTO C. GARCIA. This statement was filed with the County Clerk of Ventura County on 06/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B POTHOLE FREE OF CALIFORNIA, 8385 FAUST AVE., WEST HILLS, CA 91304 LOS ANGELES. CMMR, LLC, 8385 FAUST AVE., WEST HILLS, CA 91304, B POTHOLE FREE OPERATING LLC, 13318 LOST KEY PL., BRADENTAN, FL 34202, ERIC DONALDSON, 6681 SW 13TH ST., OKEECHOBEE, IL 34974. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CMMR, LLC, CARMINE RICCIO, MEMBER. This statement was filed with the County Clerk of Ventura County on 05/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007905. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA CRUZ MARKET, 1947 E MAIN ST., VENTURA, CA 93001 VENTURA. VENTURA GROCERY INC., 1947 E MAIN ST., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 06/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA GROCERY INC., BASSAM ADDUL HAI, PRISDENT. This statement was filed with the County Clerk of Ventura County on 06/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007813. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAC’S BBQ, 2801 SAVIERS RD., OXNARD, CA 93033 VENTURA. MARCOS AGUILAR, 1150 TULSA DR., OXNARD, CA 93033, JOSE LUIS PEREZ, 322 BROOCKWOOD LN., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARCO AGUILAR. This statement was filed with the County Clerk of Ventura County on 06/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008081. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATTRACTIVE STYLES, 500 N. VENTURA AVE., OAK VIEW, CA 93022 VENTURA. MICHAEL HOLZBERG, 5052 SHENANDOAH ST., VENTURA, CA 93003, ANA RODRIGUEZ, 5052 SHENANDOAH ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 HOLZBERG. This statement was filed with the County Clerk of Ventura County on 06/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FWA-117417 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/29/2007. 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 July 5, 2012, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by CHRISTOPHER CHARLES AND NELLIE CHARLES, HUSBAND AND WIFE, as Trustors, recorded on 10/8/2007, as Instrument No. 20071008-00190259-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-250-075 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 147 SURREY WAY , FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $290,872.45. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-542-2550 for information regarding the trustee's sale or visit this Internet Web site www.rtrustee.com, using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 5/31/2012 REGIONAL SERVICE CORPORATION, Trustee By: MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.com A-4257645 06/14/2012, 06/21/2012, 06/28/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120605-10007844-0
The following person(s) is (are) doing business as:
Velocity Films, Inc., 3717 E. Thousand Oaks Blvd., #276, Westlake Village, CA 91362; County of Ventura.
State of incorporation: California
Velocity Publishing Group, Inc., CA, 3717 E. Thousand Oaks Blvd., #276, Westlake Village, CA 91362.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 04/25/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Velocity Publishing Group, Inc.
S/ Andrew Klein, President
This statement was filed with the County Clerk of Ventura on June 5, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/14, 6/21, 6/28, 7/5/12 CNS-2323573#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120605-10007843-0
The following person(s) is (are) doing business as:
(1) U.S. Background Screening, Inc., (2) USBS, Inc., 3717 E. Thousand Oaks Blvd., #276, Westlake Village, CA 91362; County of Ventura.
State of incorporation: California
Edufacts, 3717 E. Thousand Oaks Blvd., #276, Westlake Village, CA 91362.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 04/25/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Edufacts
S/ Nina Klein, President
This statement was filed with the County Clerk of Ventura on June 5, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/14, 6/21, 6/28, 7/5/12 CNS-2323558#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120605-10007842-0
The following person(s) is (are) doing business as:
(1) Pacific Sales, (2) Pacific Sales Kitchen and Home, (3) Pacific Kitchen and Home, 2000 Anchor Court, Thousand Oaks, CA 91320; County of Ventura
Pacific Sales Kitchen and Bath Centers, Inc., 7601 Penn Ave. South, Richfield, MN 55423.
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.)
Pacific Sales Kitchen and Bath Centers, Inc.
S/ Todd G. Hartman, Assistant Secretary
This statement was filed with the County Clerk of Ventura on June 5, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/14, 6/21, 6/28, 7/5/12 CNS-2315880#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120605-10007756-0
The following person(s) is (are) doing business as:
My Equi-Life, 3113 Reservoir Drive, Simi Valley, California 93065; County of Ventura.
State of incorporation: CA
Judith A. Herbert, 3113 Reservoir Drive, Simi Valley, California 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/ Judith A. Herbert
This statement was filed with the County Clerk of Ventura on June 5, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/14, 6/21, 6/28, 7/5/12 CNS-2325534#

NOTICE OF PUBLIC HEARINGS
NOTICE IS HEREBY GIVEN that Tuesday, June 26, 2012, commencing at 6:30 p.m. or as soon thereafter as possible, in the Fillmore Council Chambers, 250 Central Avenue, the Fillmore City Council will hold public hearings on:
RECOMMENDED FISCAL YEAR 2012-13 OPERATING BUDGET FOR THE CITY OF FILLMORE and SCHEDULE OF FEES AND CHARGES
The purpose of these public hearings is to hear testimony of all interested parties for the purpose of considering the Operating Budget and the Schedule of Fees and Charges for the City of Fillmore.
At any time, not later than the aforesaid hour set for the hearings, any person or organization may file a written statement with the City Clerk of the City, of his or her opinions with respect to the recommended budget and/or schedule of fees and charges. Any person or organization desiring to be heard will be given an opportunity to do so. If you have questions regarding these hearings, the budget document, schedule of fees and charges, or any other matter, you may call the City offices at (805) 524-3701.
Anyone who seeks to challenge the decisions of the City Council in court with respect to these matters may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City at or prior to the public hearing.
An additional Budget Workshop is scheduled to be held on Tuesday, June 19, in the Fillmore Council Chambers (subject to change).
A copy of the Recommended Operating Budget and the Schedule of Fees and Charges are available for public review in the office of the City Clerk of Fillmore located in City Hall at 250 Central Avenue, Fillmore, California.
Dated this June 13, 2012
To be published in the Fillmore Gazette – June 14 and June 21, 2012

NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for Fiscal Year 2012/2013 Fillmore Landscape and Lighting District No. 2 and Heritage Valley Landscape and Lighting District 2007-1 pursuant to the Landscaping and Lighting Act of 1972. The levy amounts are to be set based on the formula approved by the voters. This levy is collected by the County Assessor’s office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 26, 2012
Time: 6:30 P.M.
Please contact Steve Stuart, City Building Official, if you should have any questions at (805) 524-1500 ext. 114.
To be published in the Fillmore Gazette JUNE 14, 21, 2012

NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for Fiscal Year 2012/2013 of the Storm Drain Maintenance District No. 1, 1A, 3, 4, 5, 6 & 7 pursuant to the Benefit Assessment Act of 1982. The levy amounts are to be set based on the formula approved by the voters. This levy is collected by the County Assessor’s office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 26, 2012
Time: 6:30 P.M.
Please contact Steve Stuart, City Building Official, if you should have any questions at (805) 524-1500 ext. 114.
To be published in the Fillmore Gazette JUNE 14, 21, 2012

 
06/07/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006908. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JAMES COSPER STEPPING STONE FOUNDATION 2) VENTURA COUNTY LGBTQ CENTER, 3151 GERALD DR. #A, NEWBURY PARK, CA 91320 VENTURA. CHRISTINE LYNN CORTEZ, 3151 GERALD DR. #A, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTINE LYNN CORTEZ. This statement was filed with the County Clerk of Ventura County on 05/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007182. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AAA IMIGRATION SERVICES, 217 NORTH 10TH STREET, UNIT “C”, SANTA PAULA, CA 93060 VENTURA. GABRIELA ALVAREZ, 1230 SAY RD., 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: GABRIELA ALVAREZ. This statement was filed with the County Clerk of Ventura County on 05/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC TRADEWIND, 1175 TIVOLI LANE #79, SIMI VALLEY, CA 93065 VENTURA. PACIFIC MIXED MEDIA, INC., 1175 TIVOLI LANE #79, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PACIFIC MIXED MEDIA, INC., JACKIE MARCINIW, SECRETARY. This statement was filed with the County Clerk of Ventura County on 05/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STADIUM SECRETS, 2203 FERNLEAF CT., THOUSAND OAKS, CA 91362 VTA. REP INTERACTIVE LLC, 2203 FERNLEAF CT., THOUSAND OAKS, CA 91362. 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: REP INTERACTIVE LLC, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007447. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALTEST INSPECTION SERVICES 2) ECO-GUARD, 5248 GOLDENRIDGE CT., CAMARILLO, CA 93012 VTA. JACK WAGNER, 5248 GOLDENRIDGE COURT, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JACK WAGNER, OWNER. This statement was filed with the County Clerk of Ventura County on 05/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007434. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C & N JANITORIAL, 1503 RIVER WOOD CT., SIMI VALLEY, CA 93063 VENTURA. CARLOS LEFEBVRE, 1503 RIVER WOOD CT., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARLOS LEFEBVRE. This statement was filed with the County Clerk of Ventura County on 05/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WICKED WILL ENTERPRISES, 1606 CHURCH ST., SIMI VALLEY, CA 93065 VENTURA. ANGELA RANDAZZO, 1606 CHURCH ST., SIMI VALLEY, CA 93065, TERRY FISHMAN, 927 TUDELO WOOD COURT, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERRY FISHMAN, PARTNER. This statement was filed with the County Clerk of Ventura County on 05/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006443. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABRAXAS COMMUNICATIONS, 171 COURTYARD DRIVE, PORT HUENEME, CAL 93041 VENTURA. JOSE AGUILERA, 171 COURTYARD DRIVE, PORT HUENEME, CALIF., 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/10/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOE AGUILERA. This statement was filed with the County Clerk of Ventura County on 05/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007409. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STICK HORSE RANCH, 1975 SAN NICHOLAS ST., VENTURA, CA 93001 VTA. CHRIS WEDEMEYER, 1975 SAN NICHOLAS 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 (1) 05/29/12. 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: CHRIS WEDEMEYER, OWNER. This statement was filed with the County Clerk of Ventura County on 05/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007690. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APPROVED CARPET CARE, 141 W AVENIDA DE LOS ARBOLES #236, THOUSAND OAKS, CA 91360 VENTURA. EDWARD DAVID GLAZE, 141 W AVENIDA DE LOS ARBOLES #236, 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 06/04/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID GLAZE. This statement was filed with the County Clerk of Ventura County on 06/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007750. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FREEWAY MINI STORAGE, 4875 MARKET ST., VENTURA, CA 93003 VENTURA. SAN BUENAVENTURA FREEWAY MINI STORAGE PARTNERS, LLC., 4875 MARKET ST., VENTURA, CA 93003. 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 01/01/1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAN BUENAVENTURA FREEWAY MINI STORAGE PARTNERS LLC., ANGELIA MURO-CRUZ, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007630. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARK ANIMAL HOSPITAL, 4288 EAST LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA. PETER HANNA DVM INC., 4288 EAST LOS ANGELES AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 3438127 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/2012. 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: PETER HANNA DVM INC., PETER HANNA, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007099. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEIGHBORHOOD NETWORKING, 12921 E. CLOVERDALE ST., MOORPARK, CA 93021 VENTURA. JOHN K. WOTAWA, 12921 E. CLOVERDALE 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 2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 K. WOTAWA. This statement was filed with the County Clerk of Ventura County on 05/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120524-10007269-0
The following person(s) is (are) doing business as:
Toll Bros, Inc., Southern CA Division, 725 W. Town and Country Road, Suite 500, Orange, CA 92868; County of Orange.
State of incorporation: Pennsylvania
Toll Bros, Inc., 250 Gibralatar Road, Horsham, PA 19044.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Mark J. Warshauer, Vice President of Toll Bros, Inc.
This statement was filed with the County Clerk of Ventura on May 24, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/7, 6/14, 6/21, 6/28/12 CNS-2309124#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120523-10007196-0
The following person(s) is (are) doing business as:
THE 1285 PIGEON JOINT VENTURE, 2630 TOWNSGATE ROAD, STE. I, WESTLAKE VILLAVE, CA 91361, County of VENTURA
GARY WILLIAM FAULKES, 2630 TOWNSGATE ROAD, STE. I, WESTLAKE VILLAVE, CA 91361
TIRAN AVGI, 1061 N. SPAULDING AVENUE, LOS ANGELES, CA 90046
RICHARD DUDZINSKI, 63 STERLING STREET, SUGARLAND, TX 77479
This business is conducted by Joint Venture
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2007.
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.)
S/ GARY WILLIAM FAULKES, TIRAN AVGI, RICHARD DUDZINSK
This statement was filed with the County Clerk of Ventura County on 05/23/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
6/07, 6/14, 6/21, 6/28/12 CNS-2317170#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120517-10006882-0
The following person(s) is (are) doing business as:
eVgo, 211 Carnegie Center, Princeton NJ 08540, County of Mercer
State of incorporation: DE
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/ Christopher Sotos, Treasurer/Authori
This statement was filed with the County Clerk of Ventura on May 17, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/7, 6/14, 6/21, 6/28/12 CNS-2313436#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120525-10007378-0
The following person(s) is (are) doing business as:
Element Lighting, 5393 Willow Oak, Simi Valley, CA 93063, County of Ventura
State of incorporation: CA
Randy Jeremy Dye, 5393 Willow Oak, Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Randy Jeremy Dye
This statement was filed with the County Clerk of Ventura on May 25, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/7, 6/14, 6/21, 6/28/12 CNS-2312274#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120531-10007560-0 1/1
The following person(s) is (are) doing business as:
Making It Small, 669 Los Vientos Drive, Newbury Park, California 91320; County of Ventura
Nita Apple, 669 Los Vientos Drive, Newbury Park, California 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Nita Apple
This statement was filed with the County Clerk of Ventura on May 31, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/7, 6/14, 6/21, 6/28/12 CNS-2323200#.

NOTICE OF TRUSTEE'S SALE TSG No.: 5538743 TS No.: CA1100230522 FHA/VA/PMI No.: APN:050 0 143 675 Property Address: 753 TIGHE LN FILL¬MORE, CA 93015 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/09/07. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 27, 2012 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 07/16/07, as Instru¬ment No. 20070716 00139810 0, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: MARK J. GARCIA AND REGINA R. GARCIA, HUSBAND AND WIFE AS COMMUNITY PROPERTY,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Govern¬ment Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA.. 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 THE ABOVE MENTIONED DEED OF TRUST APN# 050 0 143 675. The street address and other common designation, if any, of the real property described above is purported to be: 753 TIGHE LN, FILLMORE, CA 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, 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, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $345,020.02. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BID¬DERS: 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 owner¬ship 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 respon¬sible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encour¬aged 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 post¬poned 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 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx using the file number assigned to this case CA1100230522. Infor¬mation about postponements that are very short in duration or that occur close in time to the sched¬uled sale may not immediately be reflected in the telephone informa¬tion or on the Internet Web site. The best way to verify postpone¬ment information is to attend the scheduled sale. If the sale is set aside for any reason, the Pur¬chaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no fur¬ther recourse against the Mort¬gagor, the Mortgagee or the Mort¬gagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commis¬sioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 05/30/12, First American Title Insurance Company First American Trustee Servicing Solutions, LLC 3 First American Way, Santa Ana, CA 92707 Orig¬inal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0202484 06/07/12, 06/14/12, 06/21/12

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120524-10007287-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIX SAPPHIRES, 2800 HERMITAGE RD, OJAI, CA 93023, VENTURA COUNTY. CECILY M CONINE, 2800 HERMITAGE RD, OJAI, CA 93023. 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: CECILY M CONINE. The statement was filed with the County Clerk of Ventura County on 05/24/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it
expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 06/07/2012 06/14/2012 06/21/2012 06/28/2012

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday June 21, 2012, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.

Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..

Vinokur, Dan Unit # A-009, Rock, Kelsea Unit # A-050, Fancil, Steven J. Unit # A-092, Howard, Brenda Unit # A-123, Tutini, Tony Unit # B-094, Elder, Sherri (Sheri) Unit # C-70, Meryett, Carolann Unit # C-88, Briones, Jeff Unit # D-14, Langrola, Martin Unit # D-50, Biernacki Jr, Robert A. Unit # E-234, Wilson, Steve (Ivory Technologies) Unit # J-33, Preston, Jessica & Pardee, Jeffrey Unit # Q-0235, York, Jevana (Jeovana) Unit # R-243, Byrne Erin R. Unit # R-258, Colburn, Debbie Unit # S0-238, Armstrong, Chris Unit # S1-017, Arochi, Ana Unit # S2-028, Vlahos, Anna Unit # S4-020, Ralston, Pam Unit # S4-063, Amic, Nick Unit # S4-296, Harris, Ron Unit # S5-131, Greene, Jeffery (Jeffrey) Unit # S6-261

J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette JUNE 7, 14, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00418577-CU-PT-VTA. Petition of BONNE JEAN DUNCAN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) N/A filed a petition with this court for a decree changing names as follows: BONNE JEAN DUNCAN to BONNE JEAN BROWN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/19/12; Time: 8:30am, Department: 41, 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: 06/01/12. Filed: 06/01/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS, Deputy Clerk. Published in the Fillmore Gazette JUNE 7, 14, 21, 28, 2012

Lien sale on June 28th at 10:00am.
Location 937 A St Fillmore Ca
1981 Holiday Rambler Alite
5th wheel Trailer
Vin# 1KR381B20CW000647
Last registered in California
License # 1GH7569
Poor condition sold as is.
Don P Duncan
Fillmoreoutdoorstorage.com.
To be published in The Fillmore Gazette JUNE 7, 2012

 
05/31/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LANARD PLAZA 2) PLAZA DEL NORTE BUSINESS CENTER, 2011 AUTO CENTER DRIVE, OXNARD, CA 93036 VENTURA. RUSSELL BC LLC, GENERAL PARTNER, 4 UPPER NEWPORT PLAZA, SUITE 100, NEWPORT BEACH, CA 92660. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 01/18/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUSSELL BC LLC OF PDN BUSINESS CENTER L.P., DONALD E. RUSSELL, MANAGER OF GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 05/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006227. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE MARKETPLACE 2) THE MARKETPLACE AT PLAZA DEL NORTE, 1811 ‘B’ VENTURA BOULEVARD, OXNARD, CA 93036 VENTURA. RUSSELL RC LLC, GENERAL PARTNER, 4 UPPER NEWPORT PLAZA, #100, NEWPORT BEACH, CA 92660. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 01/18/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUSSELL RC LLC OF PDN RETAIL CENTER L.P., DONALD E. RUSSELL, MANAGER OF GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 05/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006141. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VANGUARD REALTY 2) VANGUARD ENGINEERING, 2376 MCDONALD STREET, SIMI VALLEY, CA 93063 VENTURA. THOMAS KENNEDY, 2376 MCDONALD STREET, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS KENNEDY. This statement was filed with the County Clerk of Ventura County on 05/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006447. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIKE WRIGHTS PROPERTY SERVICE, 3208 E. LOS ANGELES AVE. #35, SIMI VALLEY, CA 93065 VENTURA. WILLIAM FAMULARO, 2135 CHESTERTON ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/17/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM FAMULARO, OWNER. This statement was filed with the County Clerk of Ventura County on 05/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURFSIDE PRINTS, 1151 BADGER CIRCLE, VENTURA, CA 93003 VENTURA. MATTHEW WHITNEY, 1151 BADGER CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/23/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW WHITNEY, OWNER. This statement was filed with the County Clerk of Ventura County on 05/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PALERMO PIZZERIA, 1751 EAST MAIN ST., VENTURA, CA 93001 VENTURA. YOSHI NAMIKI, 933 BRANDON 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 07/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YOSHI NAMIKI, OWNER. This statement was filed with the County Clerk of Ventura County on 05/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BM TRUCKING, 1260 W. JUNIPER ST., OXNARD, CA 93033-3325 VENTURA. MARTIN RAMOS JR., 1260 W. JUNIPER ST., OXNARD, CA 93033-3325. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/26/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN RAMOS. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007068. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R & S TREE SERVICE, 1687 KANE AVE., SIMI VALLEY, CA 93065 VENTURA. RICKY LEE SOLTIES, 1687 KANE 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 09/06/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICKY LEE SOLTIES, OWNER. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007067. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) QUALITY CUSTOM PAINTING 2) QCP CONSTRUCTION, 171 TAFT AGE., VENTURA, CA 93003 VENTURA. WILLIAM EDWIN BIGLER, 171 TAFT AGE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/14/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM E. BIGLER, OWNER. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007018. The following person (persons) is (are) doing business as: Fictitious Business Name(s): P & H JANITORIAL SERVICE, 6415N DUKE ST., MOORPARK, CA 93021 VENTURA. BERNICE HERNANDEZ, 6415 N DUKE 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 07/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BERENICE HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007011. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DRAGON SUSHI, 11324 OAKCREST, OJAI, CA 93023 VENTURA. GALLARDO WENCESLAO, 11324 OAKCREST, 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 04/06/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GALLARDO WENCESLAO. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007000. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CIRO SMOG CHECK #2, 1453 E. MAIN ST., SANTA PAULA, CA 93060 VENTURA. SERGIO DIAZ, 10855 DEL NORTE ST. #4, 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 07/24/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SERGIO DIAZ, OWNER. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006984. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTISAN WOOD FLOORS, 1443 CALLE ARTIGAS, THOUSAND OAKS, CA 91360-6806 VENTURA. DANIEL MARK RIEDELL, 1443 CALLE ARTIGAS, THOUSAND OAKS, CA 91360-6806. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/19/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL M. RIEDELL, OWNER. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006206. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOFT TOUCH CLEANERS, 665 MUIRFEILD DR., SIMI VALLEY, CA 93065 VENTURA. BRYAN MIKEL TETRAULT, 665 MUIRFEILD DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRYAN MIKEL TETRAULT, SOFT TOUCH CLEANERS. This statement was filed with the County Clerk of Ventura County on 05/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOGZGONEWALK’N, 1356 LUCERO ST., CAMARILLO, CA 93010-3050 VENTURA. MARK JESSE, 1356 LUCERO ST., CAMARILLO, CA 93010-3050 , JANICE JESSE, 1356 LUCERO ST., CAMARILLO, CA 93010-3050. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 07/06/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK JESSE. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEET SURRENDER DAY SPA, 2713 E MAIN ST., VENTURA, CA 93003-2803 VENTURA. ANNA E MACLAREN, 68 ARMSTRONG AVE., VENTURA, CA 93003, BABETT M JEANES, 321 NORTH SECOND STREET, PORT HUENEME, CA. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 08/09/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANNA E. MACLAREN. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007075. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA PAULA SUPER STORE, 929 E MAIN ST., SANTA PAULA, CA 93060-2713 VENTURA. CJ & R ENTERPRISES INC., 929 E MAIN ST., SANTA PAULA, CA 93060-2713. 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 06/28/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CJ & R ENTERPRISES INC., CORP SECRETARY, JEONG H. KANG. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOM’S PLACE, 30 LA PATERA CT., CAMARILLO, CA 93010-2017 VENTURA. WEST COAST SHELTER INC., 352 VILLAGE COMMONS BLVD., CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/25/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WEST COAST SHELTER INC., LINA BOLOTSKY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRINCIPLED ENTERPRISES, 1724 MORNING ARBOR WAY, SIMI VALLEY, CA 93065 VENTURA. JAMES MICHAEL KOZUB, 1724 MORNING ARBOR WAY, 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 04/17/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES MICHAEL KOZUB, OWNER. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006136. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEREZIN ASSOCIATES, 3343 HOLLOWAY ST., NEWBURY PARK, CA 91320 VTA. ANDREY BEREZIN, 3343 HOLLOWAY ST., NEWBURY PARK, CA 91320 VTA. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/28/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREY BEREZIN. This statement was filed with the County Clerk of Ventura County on 05/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007224. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HORSE HEALING ADVENTURES 2) HEALING HORSE ADVENTURES, 1379 NONCHALANT DRIVE, SIMI VALLEY, CA 93065 VENTURA. VALINDA S. ROTHMAN, 1379 NONCHALANT DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/08/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VALINDA S. ROTHMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE RASPADO HOUSE, 14711 PRINCETON AVE., MOORPARK, CA 93021 VENTURA. PABLO CRUZ, 14886 REEDLEY ST., MOORPARK, CA 93021, FAVIOLA CRUZ, 14886 REEDLEY ST., MOORPARK, CA 93021, MARTHA CRUZ, 9000 GREENBUSH AVE., ARLETA, CA 91331. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 07/20/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PABLO CRUZ, OWNER. This statement was filed with the County Clerk of Ventura County on 05/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006272. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOHO FASHION, 350 WEST HILLCREST DR., THOUSAND OAKS, CA 91360 VENTURA. SOO YEON KIM, 14601 FOX ST., MISSION HILLS, MISSION HILLS, CA 91345. STATE OF INCORPORATION: N/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: SOO YEON KIM, OWNER. This statement was filed with the County Clerk of Ventura County on 05/08/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006212. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GET FIT BY ERIC, 921 ELLESMERE WAY, OAK PARK, CA 91377 VENTURA COUNTY. ERIC BENJAMIN POPPER, 921 ELLESMERE 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 03/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIC POPPER. This statement was filed with the County Clerk of Ventura County on 05/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Thursday, the 14th day of June 2012 at 10:00 AM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and may be sold by James O'Brien Auctioneer, CA Bond #14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME
755 Rocque Bernaldo
118 Eric Gottesman
227 Tyler Franks
239 Ian McDougall
273 Andrew Biggs
286 David Camarillo
319 Richard Alexander
601 Laurie Morgan
633 Kimberly Saenz
634 Mark Eichuold
717 David Valerie
728 Gary Jackson
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the Uniform Commercial Code of the State of California.
To be published IN THE FILLMORE GAZETTE FOR THE DATES OF 31ST MAY 2012, 5TH JUNE 2012, 7TH JUNE 2012 AND 12TH OF JUNE 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120518-10003935-0
The following person(s) is (are) doing business as:
JobHuntBuddy.com, 626 Twin Peaks St., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Scott Flaschner, 626 Twin Peaks St., 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 01/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Scott Flaschner
This statement was filed with the County Clerk of Ventura on May 18, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/31, 6/7, 6/14, 6/21/12 CNS-2317227#

SUMMONS (CITACION JUDICIAL)

NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): JOHN WATT, an individual; CLYDE W. MATHIEU, an individual; AND DOES 1 THROUGH 20, inclusive.
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): LAWYERS TITLE COMPANY, a California Corporation.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you.
If you cannot pay the filing fee, ask the court clerk for a fee waive form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decider en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIOS despues de que le entreguen esta citacion y papeles legales para presental una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tien que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formalario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayunda de las Cortes de California (www.courtinfo.ca.goz/selfhelp/espanol/), en la biblioteca de leyes de su condado o enda corte que le quede mas cerca.
Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perde el caso por incumbliminnto y la corte le pondra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recommendable que llame a un abogado inmediatamente. Se no conoce a un abogado, puede llamar a un servicio de remission a abogados. Si no puede pagar a un abogado, es possible que cumpla con los requisitos para abtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.courtinfo.ca.gov/selfhelp/espanol/) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos extentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recible mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: (El nombre y direccion de la corte es) VENTURA SUPERIOR COURTHOUSE, 800 S. VICTORIA AVE., VENTURA, CA, 93009. CASE NUMBER (Numero del Caso) 56-2011-00403635-CL-MC-VTA. The name, address, and telephone number plaintiff’s attorney, or plaintiff without and attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandente que no tiene abogado, es). LORI HERSHORIN, ESQ. (155977), HERSHORIN & HENRY, LLP, 27422 PORTOLA PARKWAY, SUITE 360, FOOTHILL RANCH, CA 92610, (949) 859-5600, (949) 859-5680. DATE: (Fecha) May 24, 2012. Clerk, by (Secretario) L. KOZIN, Deputy (adjunto).
NOTICE TO THE PERSON SERVED: You are served.
To be published in The Fillmore Gazette May 31, June 7, 14, 21, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120523-10007209-0
The following person(s) is (are) doing business as:
Ultimo Management Group, 4115 Guardian Street, Suite B, Simi Valley, California 93063; County of Ventura
State of incorporation: CA
Tom Helms, 4115 Guardian Street, Suite B, Simi Valley, California 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Tom Helms
This statement was filed with the County Clerk of Ventura on May 23, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/31, 6/7, 6/14, 6/21/12 CNS-2320234#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120522-10007172-0
The following person(s) is (are) doing business as:
Hemosa Kustoms, 5717 Tascosa Ct., #101, Oak Park, CA 91377; County of Ventura
Dustin Grabiner, 5717 Tascosa Ct., #101, Oak Park, CA 91377.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Dustin Grabiner
This statement was filed with the County Clerk of Ventura on May 22, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/31, 6/7, 6/14, 6/21/1 CNS-2318586#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120522-10007173-0
The following person(s) is (are) doing business as:
Dog Days, 2391 Fernview St., Simi Valley, CA 93065; County of Ventura.
State of incorporation: CA
Kelly Fenton, 2391 Fernview St., 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 01/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Kelly Fenton
This statement was filed with the County Clerk of Ventura on May 22, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/31, 6/7, 6/14, 6/21/12 CNS-2298205#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120511-10006521-0
The following person(s) is (are) doing business as:
1. Al & Eds Autosound #14, 2. Al & Eds Autosound, 2751 THOUSAND OAKS BL., Thousand Oaks, CA 91362, County of VENTURA
House of Hard Knocks, 2751 THOUSAND OAKS BL., Thousand Oaks, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
House of Hard Knocks
S/ Joshua Thompson, President,
This statement was filed with the County Clerk of Ventura County on 05/11/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/31, 6/7, 6/14, 6/21/12 CNS-2300412#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120518-10003935-0
The following person(s) is (are) doing business as:
JobHuntBuddy.com, 626 Twin Peaks St., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Scott Flaschner, 626 Twin Peaks St., 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 01/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Scott Flaschner
This statement was filed with the County Clerk of Ventura on May 18, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/31, 6/7, 6/14, 6/21/12 CNS-2317227#

NOTICE OF PETITION TO ADMINISTER ESTATE OF: GARY REED FAILS.
Case No: 56-2012-00417716-PR-LA-OXN
Estate of: GARY REED FAILS. Notice of Petition to Administer Estate of: GARY REED FAILS. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: GARY REED FAILS, GARY R. FAILS, GARY FAILS.
A Petition for Probate has been filed by JENNIFER EWERDS in the Superior Court of California, County of VENTURA. The Petition for Probate requests that JENNIFER EWERDS 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: June 20, 2012, 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 MAY 31 JUNE 7, 14, 2012

 
05/24/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006720. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AUTOMOTIVE COMPUTER & ELECTRIC, 3139 LOS FELIZ DRIVE UNIT 9, THOUSAND OAKS, CA 91360 VENTURA. DANA WELLS SWAN, 2384 CRAGMONT CT., SIMI VALLEY, CA 9 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 09/18/2000. 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: DANA WELLS SWAN. This statement was filed with the County Clerk of Ventura County on 05/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GALAXY SURPLUS 2) CARTRIDGE CONNECT, 416 BRYANT CIRCLE #E, OJAI, CA 93023 VENTURA. ED ITALO, 1207 N. MONTGOMERY ST., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ED ITALO, OWNER, SOLE PROP. This statement was filed with the County Clerk of Ventura County on 05/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006805. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HOT THREADZ 2) STUDIO 13, 3010 E. LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA. STUDIO 13 DANCE, LLC, 2190 FIRST ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STUDIO 13 DANCE, LLC, BRAD RICE, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006807. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CC & IDA’S CLASSIC CLIPS PET GROOMING 2) DAPPER DOG GROOMING, 353 B ARNEILL RD., CAMARILLO, CA 93010 VTA. NANCY F. WAGONER, 520 GLENWOOD DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/16/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NANCY F. WAGONER, OWNER. This statement was filed with the County Clerk of Ventura County on 05/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006904. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTRAL PROPERTY SERVICES, 616 E. MAIN STREET, VENTURA, CA 93001 VENTURA. TAYLOR GILBERT, 1205 NEW BEDFORD CT., 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 05/15/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAYLOR GILBERT. This statement was filed with the County Clerk of Ventura County on 05/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005886. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TWINKLE TOES SCHOOL OF DANCE 2) TWINKLE TOES DANCE, 801 AVENIDA ACASO, CAMARILLO, CA 93012 VENTURA. ELIZABETH ASHTON GERINGER, 4819 CORTE OLIVAS, CAMARILLO, CA 93012, ASHLEY DEANN GERINGER, 4819 CORTE OLIVAS, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 09/06/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH ASHTON GERINGER. This statement was filed with the County Clerk of Ventura County on 05/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BARRETT PRODUCTIONS 2) ROBERT BARRETT, 242 E. LEWIS ST., VENTURA, CA 93001 VENTURA. SEAN THOMAS TURNER, 242 E. LEWIS 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 10/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEAN THOMAS TURNER, OWNER/SOLE PROPRIETOR. This statement was filed with the County Clerk of Ventura County on 05/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006820. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRIPLE RD INVESTMENT, 3961 VIA VERDE, THOUSAND OAKS, CA 91360 VENTURA. RONALD JACOBSON, 3961 VIA VEDRDE, THOUSAND OAKS, CA 91360, ROCHELLE B. JACOBSON, 3961 VIA VERDE, THOUSAND OAKS, CA 91360, DAVID F. SWEENER, 11851 OTSEGO STREET, VALLEY VILLAGE, CA 91607, ROBERTA SWEENER, 11805 OTSEGO STREET, VALLEY VILLAGE, CA 91607. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 12/20/1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD JACOBSON, PARTNER. This statement was filed with the County Clerk of Ventura County on 05/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006022. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 TRUCKING INC., 1310 KUMQUAT PL., OXNARD, CA 93036 VENTURA. 805 TRUCKING INC., 1310 KUMQUAT PL., OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/06/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 805 TRUCKING INC., PRESIDENT/ OWNER. This statement was filed with the County Clerk of Ventura County on 05/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005554. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STARK ENTERTAINMENT 2) VIRAL BOOTH, 4364 LANTERN LN., MOORPARK, CA 93021 VENTURA. STEVEN STARK, 4364 LANTERN 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN STARK. This statement was filed with the County Clerk of Ventura County on 04/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006126. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHO OXNARD VIETNAMESE RESTAURANT, 722 N. VENTURA RD., OXNARD, CA 93030 VENTURA. LOVE PHO, INC., 722 N. VENTURA RD., OXNARD, CA 93030. 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 05/04/12. 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: LOVE PHO, INC., PHILLIP NGUYEN, CFO. This statement was filed with the County Clerk of Ventura County on 05/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006243. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOVE PHO N MOR VIETNAMESE RESTAURANT, 341-B ARNEILL RD., CAMARILLO, CA 93010 VENTURA. LOVE PHO, INC., 722 N VENTURA RD., OXNARD, CA 93030. 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: LOVE PHO, INC., PHILLIP NGUYEN, CFO. This statement was filed with the County Clerk of Ventura County on 05/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SANTA BARBARA BUSINESS COLLEGE 2) SBBCOLLEGE 3) SBBCOLLEGE CARES, 5777 OLIVAS PARK DRIVE, STE. A, VENTURA, CA 93003 VENTURA. SANBARCOLLBUSCOM, INCORPORATED, 5777 OLIVAS PARK DRIVE, STE. A, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 12/08/1971 3) 05/18/12. 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: SANBARCOLLBUSCOM, INCORPORATED, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005602. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE POLKA DOTTED BUNNY, 11907 MAPLE CREST STREET, MOORPARK, CA 93021 VENTURA. DANA ABNER YIN, 11907 MAPLE CREST STREET, 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 04/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANA ABNER YIN. This statement was filed with the County Clerk of Ventura County on 04/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005621. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INVOIXS, 160 GENEIVE ST., CAMARILLO, CALIFORNIA 93010 VENTURA. EDGARDO M. RODRIGUEZ, 160 GENEIVE ST., CAMARILLO, CALIFORNIA 93010, JOSE L. MUNOZ, 160 GENEIVE ST., CAMARILLO, CALIFORNIA 93010. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDGARDO M. RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 04/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005613. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRUZ TAFOYA JUMPERS, 1041 BAILARD AVE. #4, CARPINTERIA, CA 93013 SANTA BARBARA. VICTOR CRUZ NAVA, 1041 BAILARD AVE. #4, CARPINTERIA, CA 93013. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/28/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VICTOR CRUZ NAVA. This statement was filed with the County Clerk of Ventura County on 04/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 24, 31, JUNE 7, 14, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120511-10006553-0
The following person(s) is (are) doing business as:
Lineage Logistics, 908 E 3rd Street, Oxnard, CA 93030, County of Ventura
State of incorporation: Delaware
Terminal Freezers, LLC, 423 Washington Street, Floor 7, San Francisco, CA 94111
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 April 18, 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.)
Terminal Freezers, LLC
S/ Adam Forste, Manager
This statement was filed with the County Clerk of Ventura on May 11, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/24, 5/31, 6/7, 6/14/12 CNS-2303796#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120509-10006373-0
The following person(s) is (are) doing business as:
Choice Cleaning House, 5751 Ingram Place, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
Choice Media Direct LLC, 638 Lindero Canyon Rd. #326, Oak Park, CA 91377
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 5/10/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Choice Media Direct LLC
S/ Gary L. Wetter, Managing Member
This statement was filed with the County Clerk of Ventura on May 9, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/24, 5/31, 6/7, 6/14/12 CNS-2310701#

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. CA-SCV-12012086 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/23/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE 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.fidelityasap.com, using the file number assigned to this case . CA-SCV-12012086. 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. On June 13, 2012, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, ASSET FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by FRANK M. MUTZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustors, recorded on 6/8/2006, as Instrument No. 20060608-0122253, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. 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. Property is being sold "as is - where is". TAX PARCEL NO. 053-0-101-120 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 454 SANTA CLARA ST., FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $210,319.76. 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. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. SALE INFORMATION LINE: 714-730-2727 or www.fidelityasap.com Dated: 5/16/2012 ASSET FORECLOSURE SERVICES, INC., AS TRUSTEE By: Georgina Rodriguez, Trustee Sales Officer A-4246393 05/24/2012, 05/31/2012, 06/07/2012

NOTICE OF TRUSTEE’S SALE File No. 7042.24446 Title Order No. 6471199 MIN No. 1000157-0006236495-1 APN 053-0-152-100 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/12/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in §5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor (s): SANTOS ALVARADO, AND FRANCISCA A ALVARADO, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 12/23/05, as Instrument No. 20051223-0313845, of Official Records of VENTURA County, California. Date of Sale: 06/21/12 at 9:00 AM Place of Sale: Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA The purported property address is: 154 COOK DRIVE, FILLMORE, CA 93015 Assessors Parcel No. 053-0-152-100 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 $327,864.10. If the sale is set aside for any reason, the purchaser at the sale shall be entitled only to a return of the deposit paid, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 877-484-9942 or visit this Internet Web site www.USA-Foreclosure.com or www.Auction.com using the file number assigned to this case 7042.24446. 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: May 17, 2012 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Authorized Signatory / Candice Yoo 1241 E. Dyer Road, Suite 250, Santa Ana, CA 92705 Reinstatement and Pay-Off Requests: (866) 387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSEORDER # 7042.24446: 05/24/2012,05/31/2012,06/07/2012

NOTICE OF TRUSTEE'S SALE T.S No. 1349865-02 APN: 052-0-143-020 TRA: 001001 LOAN NO: Xxxxxx6889 REF: Juarez, Olivia IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 12, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 13, 2012, at 11:00am, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded April 19, 2007, as Inst. No. 20070419-00081486-0 in book XX, page XX of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Olivia Galvez Juarez, 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 At the main entrance to the government center hall of Justice, 800 South Victoria Avenue Ventura, California, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 256 Glen Way Way Fillmore CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $440,208.45. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (619)590-1221 or visit the internet website www.rppsales.com, using the file number assigned to this case 1349865-02. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web Site. The best way to verify postponement information is to attend the scheduled sale. For sales information:(619)590-1221. Cal-Western Reconveyance Corporation, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: May 14, 2012. (R-410373 05/24/12, 05/31/12, 06/07/12)

 
05/17/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006285. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LIFESTYLES REFERRAL AGENTS 2) LIFESTYLES REALTY, 1464 MADERA ROAD #L, SIMI VALLEY, CA 93065 VENTURA. LIFESTYLES FINE HOMES & ESTATES INC., 1464 MADERA ROAD #L, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LIFESTYLES FINE HOMES & ESTATES INC., MARIE J. COLE, CEO. This statement was filed with the County Clerk of Ventura County on 05/08/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005341. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN LEAF VITALITY CENTER, 5755 VALENTINE RD. 201C, VENTURA, CA 93003 VENTURA. OMAR VELAZQUEZ, 112 BALD ST. #B, 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: OMAR VELAZQUEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 04/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006393. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA BIO-WORM, 111 N. MILL ST. UNIT B, SANTA PAULA, CA 93060 VENTURA. ADVANCE RAIL CONCEPTS, 111 N. MILL ST., SANTA PAULA, CA 93060 VENTURA. 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: ADVANCED RAIL CONCEPTS, ELMO IADEVAIA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/09/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIZZA CHIEF EAST VENTURA, 7770 TELEGRAPH RD. #G, VENTURA, CA 93004 VENTURA. CURTIS S. RAUSCH, 7965 LOMA VISTA RD., 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 05/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CURTIS RAUSCH. This statement was filed with the County Clerk of Ventura County on 05/08/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006406. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAXUM PRODUCTION SERVICES, 5495 COCHRAN ST. #107, SIMI VALLEY, CA 93063 VENTURA. JOSH NOLAND, 5495 COCHRAN ST. #107, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSH NOLAND. This statement was filed with the County Clerk of Ventura County on 05/09/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIX UR LIFE, 6982 PECAN AVE., MOORPARK, CA 93021 VENTURA. ROBIN LYN ODONNELL, 6982 PECAN AVE., 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: ROBIN O’DONNELL. This statement was filed with the County Clerk of Ventura County on 05/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006472. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GERBER – TERRY 2) ST. OLIVIAN, 15760 VENTURA BLVD. #1900, ENCINO, CA 91436 L.A. MARC TARADASH, 15760 VENTURA BLVD. #1900, ENCINO, CA 91436. STATE OF INCORPORATION: N/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) 06/16/86 2) 11/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARC TARADASH. This statement was filed with the County Clerk of Ventura County on 05/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006439. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WESTLAKE MORTGAGE GROUP 2) WESTLAKE REALTY GROUP 3) WESTLAKE CAPITAL GROUP, 2629 TOWNSGATE RD. #100, WESTLAKE VILLAGE, CA 91361 VENTURA. KEVRON INVESTMENTS, INC, 2629 TOWNSGATE RD. #100, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 06/05/1997. 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: KEVRON INVESTMENTS, INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005684. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORIA HOMES EXTERIOR, 2209 BARBARA DR., CAMARILLO, CA 93012 VTA. SNS INTERIORS INC. 5260 BONSAI AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SNS INTERIORS INC., KENNETH L. HILL, PRES. This statement was filed with the County Clerk of Ventura County on 04/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005901. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIVE VENTURE GROUP, 2486 AZTEC AVE., VENTURA, CA 93001 VENTURA. CHARLES ROBERT FLINN III, 2486 AZTEC 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: CHARLES R. FLINN III. This statement was filed with the County Clerk of Ventura County on 05/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006238. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACCURES 2) GEO RATES, 601 DAILY DRIVE, SUITE 300, CAMARILLO, CA 93010 VENTURA. GROUPRES, LLC, 601 DAILY DRIVE, SUITE 300, CAMARILLO, CA 93010. STATE OF INCORPORATION: NEVADA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 04/18/12. 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: GROUPRES, LLC, JIM TYNER, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 05/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006275. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A-1 QUALITY FENCE, 307 RHODES CT., FILLMORE, CA 93015 VENTURA. PORFIRIO ORTEGA, 307 RHODES CT., FILLMORE, CA 93015, LILIAN M. ORTEGA, 307 RHODES CT., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PORFIRIO ORTEGA, OWNER. This statement was filed with the County Clerk of Ventura County on 05/08/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006131. The following person (persons) is (are) doing business as: Fictitious Business Name(s): READY PROPERTIES, 980 QUARTERHOUSE LANE, OAK PARK, CA 91377 VENTURA. TIMOTHY STACKLYN READY, 980 QUARTERHORSE LANE, 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 05/04/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIM READY. This statement was filed with the County Clerk of Ventura County on 05/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 17, 24, 31, JUNE 7, 2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120502-10006014-0 1/1
The following person(s) is (are) doing business as:
SL Collection, 2629 Townsgate Rd Suite 205, Westlake Village, CA 91361, County of VENTURA
Sharon Lawson, 2629 Townsgate Rd Suite 205, 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 04/19/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/Sharon Lawson
This statement was filed with the County Clerk of Ventura County on 05/02/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/17, 5/24, 5/31, 6/7/12 CNS-2313116#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-030 February 24, 2012 Oxnard Police Department officers seized $1,150.00 U.S. currency at 5137 Jefferson Square, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,150.00.
FS#12-032 April 16, 2012 Ventura Police Department officers seized $1,393.00 U.S. currency at 1182 Acadia Lane, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,393.00
FS#12-036 April 18, 2012 Oxnard Police Department officers seized $6,316 U.S. currency at 530 Beverly, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,316.00.
FS#12-039 April 26, 2012 Oxnard Police Department officers seized $10,651.00 U.S. currency at 1421 Devonshire #B, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,651.00.
FS#12-041 May 7, 2012 Oxnard Police Department officers seized $737.00 U.S. currency at 301 W. Vineyard Avenue, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $737.00.
FS#12-042 May 8, 2012 Oxnard Police Department officers seized $1,813.00 U.S. currency at 300 Big Sur River Place, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,813.00.
FS#12-043 March 16, 2012 Simi Valley Police Department officers seized $3,892.00 U.S. currency at 999 Enchanted Way Rm# 243, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,892.00.
5/24, 5/31, 6/7/12 CNS-2315987#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120510-10006463-0
The following person(s) is (are) doing business as:
Hollywood Beach Wine, 3500 S. Harbor Blvd., Suite 111, Oxnard, CA 93035; County of Ventura
State of incorporation: CA
Hollywood Beach Wine and Coffee, LLC, 3500 S. Harbor Blvd., Suite 111, Oxnard, CA 93035
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 03/01/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Hollywood Beach Wine and Coffee, LLC
S/ Lois Kathryn Ivanoff, Managing Member
This statement was filed with the County Clerk of Ventura on May 10, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/17, 5/24, 5/31, 6/7/12 CNS-2311400#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120511-10006520-0
The following person(s) is (are) doing business as:
Window Covering Contractors, 801 Mitchell Rd., Unit 107, Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
James Jason Tubb, 801 Mitchell Rd., Unit 107, 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 04/03/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ James Jason Tubb
This statement was filed with the County Clerk of Ventura on May 11, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/17, 5/24, 5/31, 6/7/12 CNS-2312269#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120504-10006115-0
The following person(s) is (are) doing business as:
DGP International, 780 Chambers Lane, Unit 210, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA.
Covered 6 LLC, CA., 780 Chambers Lane, Unit 210, Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Covered 6 LLC
S/ Robert Arabian, Managing Member
This statement was filed with the County Clerk of Ventura on May 4, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/17, 5/24, 5/31, 6/7/12 CNS-2306160#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120509-10006372-0 1/1
The following person(s) is (are) doing business as:
IGC, 3825 Old Conejo Rd., Newbury Park, CA 91320; County of Ventura
Thomas James Erickson, 3825 Old Conejo Rd., Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Thomas James Erickson, Owner
This statement was filed with the County Clerk of Ventura on May 9, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/17, 5/24, 5/31, 6/7/12 CNS-2310423#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120504-10006187-0
The following person(s) is (are) doing business as:
WR Pools, 6456 Maplegrove Street, Oak Park, CA 91377; County of Ventura
Warren Ricketts, 6456 Maplegrove Street, Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Warren Ricketts
This statement was filed with the County Clerk of Ventura on May 4, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/17, 5/24, 5/31, 6/7/12 CNS-2308850#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120504-10006186-0
The following person(s) is (are) doing business as:
Pitman Plumbing, 6387 Menlo St., Simi Valley, California 93063, County of Ventura
State of incorporation: CA
W. S. Pitman & Son, Inc., 6387 Menlo St., Simi Valley, California 93063
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1995
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
W. S. Pitman & Son, Inc.
S/ Dale Lyne Pitman, President
This statement was filed with the County Clerk of Ventura on May 04, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/17, 5/24, 5/31, 6/7/12 CNS-2308868#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120502-10005997-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TIME FOR RAINBOWVILLE CLEANING SERVICES, 3435 BEAR CREEK DR, NEWBURY PARK, CA 91320, VENTURA COUNTY. MARILOU G UMALI, 3435 BEAR CREEK DR, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARILOU G UMALI. The statement was filed with the County Clerk of Ventura County on 05/02/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in
subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/17/2012 05/24/2012 05/31/2012 06/07/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120507-10006217-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SECURED DOCUMENT SERVICES, 2) COMPLIANCE DOCUMENT SERVICES, 5716 CORSA AVE #208, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. NEIL CAMENKER, 5716 CORSA AVE #208, WESTLAKE VILLAGE, CA 91362. 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: NEIL CAMENKER. The statement was filed with the County Clerk of Ventura County on 05/07/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk,
except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/17/2012 05/24/2012 05/31/2012 06/07/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120502-10005998-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BLAAKMAN ENTERPRISES, 149 GALSWORTHY STREET, THOUSAND OAKS, CA 91360, VENTURA COUNTY. LYDIA K BLAAKMAN, 149 GALSWORTHY STREET, THOUSAND OAKS, CA 91360. 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: LYDIA K BLAAKMAN. The statement was filed with the County Clerk of Ventura County on 05/02/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision
(b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/17/2012 05/24/2012 05/31/2012 06/07/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120509-10006395-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACIDWERX, 6169 PALOMAR CIRCLE, CAMARILLO, CA 93012, VENTURA COUNTY. MEGHAN R KELLEY, 6169 PALOMAR CIRCLE, CAMARILLO, CA 93012. 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: MEGHAN R KELLEY. The statement was filed with the County Clerk of Ventura County on 05/09/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where
it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/17/2012 05/24/2012 05/31/2012 06/07/2012