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.

04/19/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BARBA SERVICES INC 2) LARES MANAGEMENT 3) AREL GROUP 4) SERT MANAGEMENT 5) PERL GROUP 6) RELOR SERVICES 7) NERSUM MANAGEMENT, 1429 THOUSAND OAKS BL. #203, THOUSAND OAKS, CA 91362 VENTURA. LEPIND CORP, 1429 THOUSAND OAKS BL. #203, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: NEVADA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEPIND CORP, CEO. This statement was filed with the County Clerk of Ventura County on 04/10/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004815. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COFFEE BREAK GROOVES, 24 W. JANSS RD., THOUSAND OAKS, CA 91360 VENTURA. CHRISTOPHER PETER CUTLER, 24 W. JANSS RD., THOUSAND OAK, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/22/11. 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: CHRIS CUTLER. This statement was filed with the County Clerk of Ventura County on 04/09/12. 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, APRIL 19, 26, MAY 3, 10, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003740. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORLD CLASS PRODUCTS, 531 IVYWOOD DR., OXNARD, CA 93030 VENTURA. ARACELI SANCHEZ-GONZALEZ, 531 IVYWOOD 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 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: ARACELI SANCHEZ-GONZELEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 03/21/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004624. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RH HANDYMAN & GENERAL CONTRACTING, 3035 E LANDEN ST, CAMARILLO, CA 93010 VENTURA. ROBERT E HENSON, 3035 E LANDEN ST, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/03/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT E HENSON, OWNER. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004618. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JANICE PEREZ GRAPHICS, 1129 ADIRONDACK CT, SIMI VALLEY, CA 93065-6820 VENTURA. JANICE ANN PEREZ, 1129 ADIRONDACK CT, SIMI VALLEY, CA 93065-6820. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/18/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANICE A. PEREZ. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTER FOR FAMILY COUNCIL, 1747 FISK CT, THOUSAND OAKS, CA 91362-2305 VENTURA. SUSAN M WHEELER, 1747 FISK CT, THOUSAND OAKS, CA 91362-2305. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/22/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN M. WHEELER. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004611. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIR WALKER HEATING AND COOLING CO., 491 VIA OLIVERA, CAMARILLO, CA 93012-0975 VENTURA. FRANK PATRICK WALKER, 491 VIA OLIVERA, CAMARILLO, CA 93012-0975. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/15/1993. 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: FRANK P. WALKER, OWNER. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004600. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDICAL AND DENTAL ARTS OF FILLMORE, 543 SESPE AVE, FILLMORE, CA 93015-1916 VENTURA. KRIS CARR PRATT, 2174 GOODENOUGH RD, FILLMORE, CA 93015, MARK PRATT, 2174 GOODENOUGH RD, 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 06/13/07. 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: KRIS CARR-PRATT. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004626. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CANYON SALON LLC, 3693 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. THE CANYON SALON LLC, 3693 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. 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 03/05/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE CANYON SALON LLC, SHARON PERR, MANAGER/OWNER. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004599. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PUNCH AND POLISH CREATIVE, 820 VISTA ARRIAGO, CAMARILLO, CA 93012 VENTURA. EVA JEANELL LEWIS, 820 VISTA ARRIAGO, CAMARILLO, CA 93012, BRIAN ROBERT VANHOLTEN, 19350 SHERMAN WAY #143, RESEDA, CA 91335. 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 07/09/07. 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: EVA JEANELL LEWIS. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004601. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARY CARVES THE CHICKEN, 3030 DALHART AVE, SIMI VALLEY, CA 93063-1917 VENTURA. ROBERT CHRISTOPHER SHERDEN, 3030 DALHART AVE, SIMI VALLEY, CA 93063-1917, PAGE DRUMMOND JACKSON, 1109 OAKHURST DR #4, LOS ANGELES, CA 90035. 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 07/16/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT CHRISTOPHER SHERDEN. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005068. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FABIAN’S IRON WORKS, 300 LAMBERT ST., #D, OXNARD, CA 93036, VENTURA. FABIAN MIRANDA, 702 CORSICANA DR., OXNARD, CA 93036, VICTORIA OLVERA, 702 CORSICANA DR., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FABIAN MIRANDA. This statement was filed with the County Clerk of Ventura County on 04/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A & L CLEANING SERVICES, 230 N. 9TH ST., SANTA PAULA, CA 93060 VENTURA. LETICIA BARCELONA, 230 N. 9TH ST., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LETICIA BARCELONA, OWNER. This statement was filed with the County Clerk of Ventura County on 04/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005093. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAW WORKOUTS, 5171 TELEGRAPH RD., VENTURA, CA 93003 VENTURA. VERITY SOMERS, 235 E. HEMLOCK ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/13/12. 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: VERITY SOMERS. This statement was filed with the County Clerk of Ventura County on 04/16/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RED MASTERING, 229 TIMBER RD., NEWBURY PARK, CA 91320 VENTURA. BRADLEY S. VANCE, 229 TIMBER RD., 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 04/12/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRADLEY S. VANCE. This statement was filed with the County Clerk of Ventura County on 04/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004971. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE MEDICARE INSURANCE SHOP, 128 AUBURN CT. 108-A, WESTLAKE VILLAGE, CA 91362 VENTURA. SHERRY LYNN HEATHERLY, 3436 TWIN LAKE RIDGE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/02/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHERRY LYNN HEATHERLY. This statement was filed with the County Clerk of Ventura County on 04/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOLD COAST REALTY & LOAN 2) GOLD COAST TAX & NOTARY, 1039 S. VENTURA DR., OXNARD, CA 93030 VENTURA. ABBASS SAMADZADEH, 3151 ARDMORE LANE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ABBASS SAMADZADEH. This statement was filed with the County Clerk of Ventura County on 04/04/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005074. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOUSE OF FLOWERHORN, 6645 THILLE ST. #155, VENTURA, CA 93003 VENTURA. PHILIPPE DALE DEGALA, 6645 THILLE ST. #155, 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: PHILIPPE DALE A. DEGALA. This statement was filed with the County Clerk of Ventura County on 04/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 19, 26, MAY 3, 10, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00415606-CU-PT-VTA. Petition of SAEB AND LAMIS NESHEIWAT (PARENTS) for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SAEB AND LAMIS NESHEIWAT filed a petition with this court for a decree changing names as follows: SAADEH SAEB NESHEIWAT to CJ SAEB NESHEIWAT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/04/12; Time: 8:30am, Department: 44, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/16/12. Filed: 04/16/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette APRIL 19, 26, MAY 3, 10, 2012
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00415048-CU-PT-VTA. Petition of LETICIA LERMA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) LETICIA LERMA filed a petition with this court for a decree changing names as follows: LETICIA LERMA to LETICIA MEJIA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/30/12; Time: 8:30am, Department: 45, 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: 04/04/12. Filed: 04/04/12. 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 APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003743. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRISPIRE, 2897 W. TELEGRAPH RD., FILLMORE, CA 93015 VENTURA. ERASMO MACIEL JR., 2897 W. TELEGRAPH ROAD, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/21/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERASMO MACIEL. This statement was filed with the County Clerk of Ventura County on 03/21/12. 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, APRIL 19, 26, MAY 3, 10, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120402-10004326-0
The following person(s) is (are) doing business as:
Mr. Electric Of East Ventura County, 4680 E. Los Angeles Avenue #G, Simi Valley, CA 93063; County of Ventura.
State of incorporation: California
Power Spot Electric, Inc., CA, 4680 E. Los Angeles Avenue #G, Simi Valley, CA 93063.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
Power Spot Electric, Inc.
S/ Robert Martinez, President
This statement was filed with the County Clerk of Ventura on April 2, 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).
4/19, 4/26, 5/3, 5/10/12 CNS-2297624#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120402-10004346-0
The following person(s) is (are) doing business as:
El Lavadero, 3470 Saviers Rd., Oxnard, CA 93030, County of Ventura
State of incorporation: CA
Bubble Wash Inc., 511 De Carli Ct., Campbell, California 95008
This business is conducted by a Corporation
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.)
Bubble Wash Inc.
S/ Steven Mutnick, President
This statement was filed with the County Clerk of Ventura on April 02, 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).
4/19, 4/26, 5/3, 5/10/12 CNS-2290273#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120409-10004819-0
The following person(s) is (are) doing business as:
Cardio Barre Thousand Oaks, 1772 E. Avenida De Los Arboles, Unit Q, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA.
Collaborative Intervention Services Inc., 7658 Topanga Canyon Blvd., Unit 112, Canoga Park, CA 91304
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.)
Collaborative Intervention Services, Inc.
S/ Anthony Surkin, CFO
This statement was filed with the County Clerk of Ventura on April 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).
4/19, 4/26, 5/3, 5/10/12 CNS-2279201#

 
04/12/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004329. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO WOODWORKS, 189 BROOK RD., NEWBURY PARK, CA 91320 VENTURA. DANIEL ROBERT SCHUYLER, 189 BROOK RD., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL ROBERT SCHUYLER. This statement was filed with the County Clerk of Ventura County on 04/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004518. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISLAND BORN PRESS, 3900 E. MAIN STREET SPC 54, VENTURA, CA 93003-0310 VTA. JAMES VINCENT LADIANA, 3900 E. MAIN STREET SPC 54, VENTURA, CA 93003-031. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES VINCENT LADIANA. This statement was filed with the County Clerk of Ventura County on 04/04/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003585. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA GETAWAYS, 856 E. THOMPSON BLVD., VENTURA, CA 93001 VTA. LYNNE OKUN, 856 E. THOMPSON BLVD., VENTURA, CA 93001. 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 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: LYNN OKUN, OWNER. This statement was filed with the County Clerk of Ventura County on 03/16/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004200. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AB REALTY, 162 E. CHANNEL ISLANDS BLVD., OXNARD, CA 93033. ASCENCION O. BAZALDUA, 162 E. CHANNEL ISLANDS BLVD., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/2006. 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: ASCENCION BAZALDUA. This statement was filed with the County Clerk of Ventura County on 03/29/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003489. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHILDREN’S LEARNING CENTER MONTESSORI, 2993 CRESCENT WAY, THOUSAND OAKS, CA 91362 VENTURA. RASHIDA ISMAIL, 23733 BURBANK BLVD., WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/10/12. 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: RASHIDA ISMAIL. This statement was filed with the County Clerk of Ventura County on 03/15/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004175. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRETTY VINTAGE TABLE, 2074 BROOKFIELD DRIVE, THOUSAND OAKS, CA 91362 VENTURA. DEBRA WALTON, 2074 BROOKFIELD DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/29/12. 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: DEBRA WALTON. This statement was filed with the County Clerk of Ventura County on 03/29/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003320. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONTACT DIRECT, 1609 E HILLCREST DR, THOUSAND OAKS, CA 91362 VENTURA. JOSE A. DE LA CRUZ, 1609 E. HILLCREST DR, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE A. DE LA CRUZ. This statement was filed with the County Clerk of Ventura County on 03/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACORDION ZZISMO, 1512 S. J. ST., OXNARD, CA 93033 VENTURA. JUAN ANTONIO MARTIN, 1512 S. J ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN ANTONIO MARTIN, OWNER. This statement was filed with the County Clerk of Ventura County on 03/29/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004265. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JCS DOOR & WINDOW 2) JCSGC, 11991 CHALLENGER CT. STE. A, MOORPARK, CA 93021 VENTURA. JOHN C. SIMPSON, 4361 CLEARWOOD RD., MOORPARK, CA 93021, SABRINA R. SIMPSON, 4361 CLEARWOOD RD., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SABRINA SIMPSON. This statement was filed with the County Clerk of Ventura County on 03/30/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003325. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARDAN MEDIA, 3586 CLAYBOURNE CT., NEWBURY PARK, CA 91320 VENTURA. SPORTSCLIX, INC., 3586 CLAYBOURNE CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SPORTSCLIX, INC., STAN SHAUL, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 03/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003344. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LIMOUSINE NATION 2) PRO DRIVER 3) STRETCHED INC 4) DARIO CLOTHING COMPANY 5) CREDIT 2 CASH 6) ISSURANCE INSURANCE ETC. 7) PRO DETAIL & WASH 8) KIDZ CHOICE CHILDCARE 9) 101/126 SWAP MEET 10) E-SWAP, 2497 HARBOR BLVD SUITE #9, VENTURA, CA 93001 VENTURA. D’NOVUS & ASSOCIATES LLC, 2497 HARBOR BLVD SUITE 9, VENTURA, CA 93001. 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: D’NOVUS & ASSOCIATES LLC, LEO NAVARRO, MANAGER. This statement was filed with the County Clerk of Ventura County on 03/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004577. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEPPERBERRY TEAS, 426 CLAY STREET, FILLMORE, CA 93015 VENTURA. MELISSA MARIE FOY, 426 CLAY STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/05/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELISSA MARIE FOY. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004810. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THREADZ INK, 10418 BOULDER COURT, VENTURA, CA 93004 VENTURA. DEBRA LYNN SANDERS, 10418 BOULDER COURT, 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 04/09/12. 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: DEBRA LYNN SANDERS. This statement was filed with the County Clerk of Ventura County on 04/09/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004608. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UPPER HAND TO COLLEGE, 5120 WEST WOOLEY ROAD, SUITE 5, OXNARD, CA 93035 VENTURA. NAIYMA K HOUSTON, 5120 WEST WOOLEY ROAD, #5, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NAIYMA HOUSTON. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 12, 19, 26, MAY 3, 2012

NOTICE OF TRUSTEE'S SALE TS No. CA-10-354294-RM Order No.: 4420942 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/6/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOSE MELGOZA AND MARIA C. MELGOZA, HUSBAND AND WIFE AS JOINT TENANTS AND ALEJANDRO MELGOZA, A SINGLE MAN AND SUSANA MELGOZA, A SINGLE WOMAN ALL AS JOINT TENANTS Recorded: 2/26/2008 as Instrument No. 20080226-00026453 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/25/2012 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $444,895.01 The purported property address is: 934 WILEMAN ST, FILLMORE, CA 93015 Assessor's Parcel No. 052-0-126-015 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-10-354294-RM. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. A-4225606 04/12/2012, 04/19/2012, 04/26/2012

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-102 November 2, 2011Ventura County Sheriff's Department officers seized $683.00 U.S. currency at Gonzales and Ventura Road, Oxnard CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $683.00.
FS#12-024 March 9, 2012 Ventura Police Department officers seized $455.00 U.S. currency at 101 Freeway and Carmen Drive, Camarillo CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $455.00.
FS#12-025 March 9, 2012 OxnardPolice Department officers seized $2,546.00 U.S. currency at 3786 Orange Drive, Oxnard CA and On March 13, 2012 seized $5,808.51 at Robobank, 155 S. “A” Street, Oxnard, CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $8,354.51.
FS#12-026 March 14, 2012 OxnardPolice Department officers seized $1,012.00 U.S. currency at 4500 S. “C” Street, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,012.00.
FS#12-027 March 22, 2012 VenturaPolice Department officers seized $226.00 U.S. currency at 100 block of Santa Clara Avenue, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $226.00.
FS#12-028 March 29, 2012 OxnardPolice Department officers seized $1,500.00 U.S. currency at Wooley Road and “J” Street, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,500.00.
FS#12-029 March 30, 2012 OxnardPolice Department officers seized $3,400.00 U.S. currency at 710 North “C” Street, Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $3,400.00.
4/12, 4/19, 4/26/12 CNS-2294277#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120402-10004348-0
The following person(s) is (are) doing business as:
Upbeat Wellness, 1636 Fox Springs Circle, Thousand Oaks, CA 91320; County of Ventura
State of incorporation: CA
Connie Kay Coleman, 1636 Fox Springs Circle, Thousand Oaks, 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/ Connie Kay Coleman
This statement was filed with the County Clerk of Ventura on April 2, 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).
4/12, 4/19, 4/26, 5/3/12 CNS-2289381#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120403-10004404-0
The following person(s) is (are) doing business as:
Q&Q Hawaiian BBQ, 1780 S. Victoria Ave., Ste. F, Ventura, CA 93003; County of Ventura
State of incorporation: California
Sakura Hawaiian BBQ Inc., 1780 S. Victoria Ave., Ste. F, Ventura, CA 93003
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Sakura Hawaiian BBQ Inc.
S/ Bin Chen, President
This statement was filed with the County Clerk of Ventura on 4/3/2012
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).
4/12, 4/19, 4/26, 5/3/12 CNS-2293107#

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Nine o’clock a.m. (9:00 a.m.), of the 25th day of April 2012.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Ave.
Fillmore, CA 93015

Project: LIGHTING RETROFIT AT MULTIPLE SITES INCLUDING:
FILLMORE HIGH SCHOOL FILLMORE MIDDLE SCHOOL
555 Central Avenue 543 A Street
Fillmore, Ca. 93015 Fillmore, Ca. 93015
PIRU ELEMENTARY SAN CAYETANO ELEMENTARY
3811 Center Street 514 Mountain View Street
Piru, CA Fillmore, CA. 93015
SESPE ELEMENTARY FUSD DISTRICT OFFICES
425 Orchard Street 627 Sespe Avenue
Fillmore, CA. 93015 Fillmore, CA. 93015
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above stated time, bids for the award of a contract for the Labor Portion only for the above referenced project.

Bids shall include, current Contractor State License, Proof of Current Insurances, Bid Bond, Non-Collusion Affidavit, Designation of Sub-Contractors and at least six references from completed past school projects.

A mandatory pre-bid meeting and walk of the sites will occur on Friday April 20, 2012 at 9:00am beginning at the Facilities Office at 627 Sespe Avenue, Fillmore, CA., 93015. Bids will not be accepted from contractors not signed in at the meeting or the walk.

It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.

The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
All work must be complete by Friday, June 1, 2012.
Advertise dates, April 12, 2012 and April 19, 2012

Notice of Public Hearing
A Public hearing will be held before the Fillmore City Council on April 24 14, 2012 at 6:30 p.m. in the City Council Chambers, City Hall, Central Park Plaza, 250 Central Ave, Fillmore, California to consider the following:
Request: Convert El Dorado Mobile Home Park consisting of 302 spaces into a 302 lot subdivision with one common lot.
Project Title: Vesting Tentative Tract Map 5844
Project Location: 250 E. Telegraph Road
General Plan Designation: Residential Medium
Zoning: Residential Medium
Recommendation: Continue public hearing as the City Council pending consideration to the type of environment document that is to be prepared.
Applicant: El Dorado Estates c/o The Star Companies, 1400 E. Fourth St. Santa Ana, CA 92701
Environmental Review: The Community Development Director has determined the proposed project will need to be reviewed in accordance to the California Environmental Quality Act (CEQA) and this decision is pending based upon the City Council review.
Any person with an interest in this item may attend this public hearing and speak before the City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the City Council may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, April 12, 2012, and mailed to all property owners within 300 feet of the project site.
___________________________
Kevin McSweeney,
Community Development Director
To be published in The Fillmore Gazette APRIL 12, 2012

 
04/05/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STOP PMS 2) DETOX NOW, 2977 LOMA VISTA RD., VENTURA, CA 93003 VENTURA. LOUISE GRAYR, 3375 FOOTHILL RD. #623, CARPINTERIA, CA 93013, STEVE H. WRIGHT, 3375 FOOTHILL RD. #623, CARPINTERIA, CA 93013. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 03/09/12. 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: STEVE H. WRIGHT. This statement was filed with the County Clerk of Ventura County on 03/09/12. 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, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003991. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HYPNO COMICS & GAMES, 1880 E. MAIN ST., VENTURA, CA 93003 VENTURA. DESTINY SARAH CHASE, 51 W. HARRISON AVE., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/12. 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: DESTINY CHASE, OWNER. This statement was filed with the County Clerk of Ventura County on 03/26/12. 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, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLOAT YOUR TATAS, 713 LOMA VISTA PL., SANTA PAULA, CA 93060 VENTURA. PIPER MCGEEHAN, 713 LOMA VISTA PL., SANTA PAULA, CA 93060, JOSEPH GREGORY PINHEIRO, 1154 E. CLIFF DR., SANTA CRUZ, CA 93060 . 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: PIPER MCGEEHAN. This statement was filed with the County Clerk of Ventura County on 03/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004261. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VOLTAIRE GROUP LLC, 1095 UPPINGHAM DR., THOUSAND OAKS, CA 91360 VENTURA. VOLTAIRE GROUP LLC, 1095 UPPINGHAM DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 201134610084/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: VOLTAIRE GROUP LLC, JACK DOWNAM, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/30/12. 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, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JACK MACK AND THE HEART ATTACK 2) FREE ROLL RECORDS 3) G’RILLA MUSIC 4) FREE ROLL MUSIC, 456 S. SKYLINE DRIVE, WESTLAKE VILLAGE, CA 91361 VENTU. FREE ROLL ENTERTAINMENT LLC, 456 S. SKYLINE DRIVE, WESTLAKE VILLAGE, CA 91361. 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 #1&2) 01/01/12, #3) 04/01/12, #4) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FREE ROLL ENTERTAINMENT LLC, ANDREW KASTNER, MEMBER. This statement was filed with the County Clerk of Ventura County on 03/29/12. 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, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004372. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUBBALU, 163 ARMSTRONG AVE., VENTURA, CA 93003 VENTURA. REBECCA ZAVALA, 163 ARMSTRONG AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/29/11. 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: REBECCA ZAVALA, OWNER. This statement was filed with the County Clerk of Ventura County on 04/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003955. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRAVEL BY LOIS, 2114 PORTOLA, WESTLAKE VILLAGE, CA 91361 VENTURA. LOIS HAMLISH, 2114 PORTOLA, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LOIS HAMLISH, OWNER. This statement was filed with the County Clerk of Ventura County on 03/26/12. 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, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003023. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED CARPET CARE, 73 N. KALORAMA ST., VENT., CA 93001 VEN., NEIL GETZ, 73 NORTH KALORAMA 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 03/05/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NEIL GETZ, OWNER. This statement was filed with the County Clerk of Ventura County on 03/05/12. 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, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R BALL CREATIVE, 3192 DARBY ST. #214, SIMI VALLEY, CA 93063 VENTURA. RACHELLE BALL, 3192 DARBY ST. #214, SIMI VALLEY, CA 93063, CHAD BALL, 3192 DARBY ST. #214, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RACHELLE BALL/CHAD BALL. This statement was filed with the County Clerk of Ventura County on 03/06/12. 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, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120321-10003736-0
The following person(s) is (are) doing business as:
Nicole Rocca, MFT, 2535 Townsgate Rd., #209, Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
Nicole R. Rocca, 2535 Townsgate Rd., #209, Westlake Village, CA 91361
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Nicole R. Rocca, Owner
This statement was filed with the County Clerk of Ventura on March 21, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/5, 4/12, 4/19, 4/26/12 CNS-2267047#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120323-10003855-0
The following person(s) is (are) doing business as:
TotGear.com, 768 Via Colinas, Westlake Village, CA 91362; County of Ventura
State of incorporation: CA
Michael D. Foxworthy, Jr., 768 Via Colinas, Westlake Village, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Michael D. Foxworthy, Jr.
This statement was filed with the County Clerk of Ventura on March 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).
4/5, 4/12, 4/19, 4/26/12 CNS-2284708#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 454942CA Loan No. 0730136272 Title Order No. 1027415 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04-02-2007. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 04-26-2012 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 04-12-2007, Book N/A, Page N/A, Instrument 20070412-00075768-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: DARIN W. COERT AND TRACEY E. COERT, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: LOT 71-A OF LOT LINE ADJUSTMENT NO. 01-01, RECORDED JUNE 21, 2001 AS DOCUMENT NO. 2001-116911, IN THE CITY OF FILLMORE, AND BEING A PORTION OF LOTS 71 AND 72 OF TRACT NO. 5160-2, AS PER MAP RECORDED IN BOOK 143, PAGE 1 THROUGH 3, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM AN UNDIVIDED 12.4 % OF 100% OF ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND OTHER MINERALS LYING BELOW A DEPTH OF 500 FEET, WITH NO RIGHTS OF SURFACE ENTRY IN SAID PROPERTY, AS RESERVED BY ERIC M. PADELFORD ET AL. IN AN INSTRUMENT RECORDED SEPTEMBER 13, 1964 IN BOOK 3041, PAGE 464 OF OFFICIAL RECORDS. Amount of unpaid balance and other charges: $688,809.22 (estimated) Street address and other common designation of the real property: 875 HINCKLEY LANE FILLMORE, CA 93015 APN Number: 043-0-120-205 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 04-05-2012 CALIFORNIA RECONVEYANCE COMPANY, as Trustee MARIA MAYORGA, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com A-4219223 04/05/2012, 04/12/2012, 04/19/2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120323-10003936-0
The following person(s) is (are) doing business as:
ONLINE STRATEGIC SOLUTIONS, 804 HEMLOCK RIDGE CT., SIMI VALLEY, CA 93065, County of VENTURA
ONLINE STRATEGIC SOLUTIONS, INC., 804 HEMLOCK RIDGE CT., SIMI VALLEY, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/27/2011.
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.)
ONLINE STRATEGIC SOLUTIONS, INC.
S/ RICHARD A. MEYER, PRESIDENT
This statement was filed with the County Clerk of Ventura County on 03/23/2012.
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).
First Filing
4/5, 4/12, 4/19, 4/26/12 CNS-2289836#

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 April 19, 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..
Cantu, Audrey Unit # A-052, Shelton (Shulton), Lenita Unit # A-083, Hodson, Matt Unit # A-110, Vinokur, Dan Unit # A-147, Tutini, Tony Unit # B-094, Hall, Rob Unit # D-24, Langrola, Martin Unit # D-50, Storbeck, Mike Unit # F-07, Jacobs, Frank Unit # G-26, Davis, Christina Unit # H-40, Gregson, James Unit # J-29, Walters, Shannon Unit # K-29, Wells, James Unit # K-32, Premo, Dennis Unit # K-51, Laidlaw, Kirk Unit # N-201A, Calicchio, Thomas Unit # N-277, Miller, Raymond Unit # S1-059, Onink, Elsie Unit # S1-117, Peru, Michelle Unit # S2-056, Peru, Michelle Unit # S2-058, Machado, Dallis Unit # S4-127, Vyncke / Diamond, Marie Unit # S5-002, Hadden, Margarette Unit # S5-103, Cantu, Anna Unit # S5-286, Carver, Daniel Unit # X1-069,

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 APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120321-10003763-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JAN'S FUNKY JUNK, 1639 ALDERWOOD PLACE, THOUSAND OAKS, CA 91362, VENTURA COUNTY. JAN N WISE, 1639 ALDERWOOD PLACE, THOUSAND OAKS, CA 91362; CARMEN L HAHN, 1639 ALDERWOOD PLACE, THOUSAND OAKS, CA 91362. This business is conducted by: HUSBAND AND WIFE 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: JAN N WISE; CARMEN L HAHN. The statement was filed with the County Clerk of Ventura County on 03/21/2012. 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, 04/05/2012 04/12/2012 04/19/2012 04/26/2012

 
03/29/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003645. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BS AUDIO, 4874 MASCAGNI ST., VENTURA, CA 93003 VTA. BRIAN P. STANLEY, 4874 MASCAGNI ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/19/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN STANLEY, OWNER. This statement was filed with the County Clerk of Ventura County on 03/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002740. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRE HOUSE VENDING, 7111 BRADLEY RD., SOMIS, CA 93066 VENTURA. FRANCISCO JOSEPH ALATORRE, 7111 BRADLEY RD., SOMIS, CA 93066. STATE OF INCORPORATION: N/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: FRANCISCO JOSEPH ALATORRE. This statement was filed with the County Clerk of Ventura County on 03/01/12. 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, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003707. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOX & HOUND TREASURES & ANTIQUES, 324 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. RICKEY RAYMOND NANCE, 1093 CANDELARIA LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICKEY RAYMOND NANCE. This statement was filed with the County Clerk of Ventura County on 03/20/12. 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, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003698. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOTAL CONTENTZ 2) TOTAL CONTENTS 3) CONTENTS SOLUTIONS 4) CONTENTZ PRO 5) CONTENTS PRO, 845 E. EASY ST. #102, SIMI VALLEY, CA 93065 VENTURA. BARBARA L. JACKSON, 3944 WOODLAKE MANOR, MOORPARK, CA 93021, TIMOTHY JACKSON, 3944 WOODLAKE MANOR, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 08/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARBARA L. JACKSON, OWNER. This statement was filed with the County Clerk of Ventura County on 03/20/12. 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, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MOORPARK POOL SERVICE 2) MPS, 1605 MARLANO ST., CAMARILLO, CA 93010 VENTURA. JASON S. KINGSTON, 1605 MARLANO ST., CAMARILLO, CA 93010, ANNE M. KINGSTON, 1605 MARLANO ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 05/01/12. 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: JASON S. KINGSTON. This statement was filed with the County Clerk of Ventura County on 03/22/12. 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, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003835. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LARIOS AND SONS, MECHANICAL, 1560 NEWBURY RD. #301, THOUSAND OAKS, CA 91320 VENTURA. CONEJO PACIFIC TECHNOLOGIES, INC., 1560 NEWBURY RD. #301, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONEJO PACIFIC TECHNOLOGIES, INC., JESUS I. LARIOS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/22/12. 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, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003029. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KUSH V.C., 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 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: OMAR VELAZQUEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 03/06/12. 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, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003805. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REXGEAR, 845 CHARLES ST., MOORPARK, CA 93021 VENTURA. REX ALLEN JONES, 845 CHARLES ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: REX JONES. This statement was filed with the County Clerk of Ventura County on 03/22/12. 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, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003480. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HIREMIND 2) LOCAL BUYER NETWORK, 140 CINDY AVE., NEWBURY PARK, CA 91320 VENTURA. DENNIS MICHAEL KLEIN, 140 CINDY AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DENNIS KLEIN. This statement was filed with the County Clerk of Ventura County on 03/15/12. 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, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003963. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REARDON HOSPITALITY CONSULTING, 9601 CHAMBERLAIN ST., VENTURA, CA 93004 VTA. MICHAEL REARDON, 9601 CHAMBERLAIN ST., VENTURA, CA 93004, KARISSA REARDON, 9601 CHAMBERLAIN ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 03/19/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL REARDON. This statement was filed with the County Clerk of Ventura County on 03/26/12. 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, MARCH 29, APRIL 5, 12, 19, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: 1) IMAGYMNATION GYMNASTICS 2) FUN & FIT IMAGYMNATION 3) FUN & FIT GYMNASTICS, 4685 INDUSTRIAL STREET #3-G, SIMI VALLEY, CA 93063.The date on which the fictitious business name being abandoned was filed: 12/13/07. The file number to the fictitious business name being abandoned: 20071213-10021333-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SIMI VALLEY GYMNASTICS CENTER, INC., 1017 SHERLOCK DRIVE, BURBANK, CA 91501. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/15/12. Signed: SIMI VALLEY GYMNASTICS CENTER, INC., JEFFREY LULLA, PRESIDENT. File Number: 20120315-10003486-0 1/1. Published in the Fillmore Gazette MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120321-10003735-0 1/1
The following person(s) is (are) doing business as:
Southland Floor System, 3671 W. McFadden Avenue, Santa Ana, CA 92704; County of Orange
State of incorporation: NV
Nevada Gypsum Floors, Inc., 3588 S. Valley View Blvd., Las Vegas, NV 89103
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/12
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.)
Nevada Gypsum Floors, Inc.
S/ Joshua Ellison, CFO
This statement was filed with the County Clerk of Ventura on March 21, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/29, 4/5, 4/12, 4/19/12 CNS-2271969#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120320-10003705-0
The following person(s) is (are) doing business as:
AFC Commercial Real Estate Group, 2712 Elderoak Road, Thousand Oaks, CA 91361; County of Ventura.
State of incorporation: CA
Elderoak Properties, Inc., CA, 2712 Elderoak Road, Thousand Oaks, CA 91361.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on March 2, 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.)
Elderoak Properties, Inc.
S/ Jaime Q. Ashton, President
This statement was filed with the County Clerk of Ventura on March 20, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/29, 4/5, 4/12, 4/19/12 CNS-2282046#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120319-10003642-0
The following person(s) is (are) doing business as:
International Healing, 107 Figueroa St., Ventura, CA 93001; County of Ventura
Rosa Raya, 3128 Monterey St., Oxnard, CA 93033.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2009.
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/ Rosa Raya
This statement was filed with the County Clerk of Ventura on March 19, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/29, 4/5, 4/12, 4/19/12 CNS-2277047#

NOTICE OF TRUSTEE’S SALE TS No. 11-0106797 Title Order No. 11-0086761 APN No. 052-0-250-115 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ARTURO ALVARADO, A SINGLE MAN, dated 12/15/2005 and recorded 12/23/2005, as Instrument No. 20051223-0314291, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/19/2012 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave, Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 155 SURREY 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. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $376,175.64. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 12/31/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.155641 03/29/2012, 04/05/2012, 04/12/2012

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code.
.
The Undersigned, A Street & First, Inc (A Street Self Storage) will sell at public sale by competitive bidding on or about Friday, April 13th, 2012, at 9:30 AM on the premises where said property has been stored and which are located at A Street & First, Inc. 455 A Street, Fillmore, County of Ventura, State of California. The following household goods, toys, furniture, clothes, all miscellaneous boxes, and items belonging to the following, is as follows:
UNIT # TENANT NAME
#138 = Rafael Jimenez
#155 = Manuel Perez
#210 = Pascual Pimental
#204 = Alicia Mendoza
#143 = Anita Bertrand
#167 = Alma Torres
Purchases must be paid for at the time of purchase in cash only. All purchased items Sold are as is, where is, and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party; or at the discretion of A Street & First, Inc.
To be published in the Fillmore Gazette: Publishing Dates: March 29th, April 5th, & April 12th
AUCTION DATE: Friday, April 13th, 2012 @ 9:30 am, or sometime thereafter, (Auction time & date subject to change due to unforseen circumstances)

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120321-10003770-0 1/1
The following person(s) is (are) doing business as:
Evolved Taxi Cab, 1851 Patricia Ave., #106, Simi Valley, California 93065; County of Ventura
State of incorporation: CA
Michael Gerald Robinson, 1851 Patricia Ave., #106, 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/ Michael Gerald Robinson
This statement was filed with the County Clerk of Ventura on March 21, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/29, 4/5, 4/12, 4/19/12 CNS-2283049#

 
03/22/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002627. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HERBAY PHARMACY NORTH 2) INFUSION RX, 1451 N. RICE AVENUE, SUITE F, OXNARD, CA 93030 VENTURA. COASTAL PHARMACEUTICAL SERVICES CORPORATION, 1451 N. RICE AVENUE, SUITE F., OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/05. 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: COASTAL PHARMACEUTICAL SERVICES CORP., GREG BARRY, CFO. This statement was filed with the County Clerk of Ventura County on 02/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002913. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION CNC MACHINING, 1605 PACIFIC AVE STE 53, OXNARD, CA 93033-4089 VENTURA. PRECISION CNC MACHINING, INC., 1605 PACIFIC AVE STE 53, OXNARD, CA 93033-4089. 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 02/05/07. 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: PRECISION CNC MACHINING, INC., MARIA G. CORTES, CORP SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003222. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MCMILLAN REAL ESTATE, 2651 WHEATFIELD CIRCLE, SIMI VALLEY, CA 93063 VENTURA. JACK MCMILLAN, 2651 WHEATFIELD CIRCLE, SIMI VALLEY, CA 93063, DAVID MCMILLAN, 2651 WHEATFIELD CIRCLE, SIMI VALLEY, CA 93063. 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: JACK MCMILLAN. This statement was filed with the County Clerk of Ventura County on 03/09/12. 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, MARCH 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003333. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CFO ON THE GO, 4355 AVENIDA PRADO, THOUSAND OAKS, CA 91360 VENTURA. JEFFREY SOLOMON, 4355 AVENIDA PRADO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY SOLOMON. This statement was filed with the County Clerk of Ventura County on 03/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003390. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONTROLLED ELEMENTS 2) CONTROLLED ELEMENTS H.V.A.C., 1847 POLI ST., VENTURA, CA 93001 VTA. VIRGIL JEFFREY DONALDSON, 1847 POLI 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 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: VIRGIL JEFFREY DONALDSON. This statement was filed with the County Clerk of Ventura County on 03/14/12. 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, MARCH 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003217. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J. LEWIS GLOBAL VENTURES, 963 FAIRVIEW RD., OJAI, CA 93023 VENTURA. JOHN D. LEWIS, 963 FAIRVIEW RD., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN LEWIS. This statement was filed with the County Clerk of Ventura County on 03/09/12. 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, MARCH 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002953. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WILDWOOD BBQ & CATERING, 1569 SHEPHERD DR., CAMARILLO, CA CAMARILLO, CA 93010 VENTURA. JON GREENE, 1569 SHEPHERD DR., CAMARILLO, CA 93010, GINA GREENE, 1569 SHEPHERD DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JON GREENE. This statement was filed with the County Clerk of Ventura County on 03/05/12. 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, MARCH 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002289. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COFFEE COMPANY, 111 S. DOS CAMINOS, VENTURA, CA 93003 VENTURA. TIM WEIR, 1953 E. LINDA VISTA AVE., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/11. 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: TIM WEIR. This statement was filed with the County Clerk of Ventura County on 02/22/12. 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, MARCH 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003604. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SRO BENEFIT, 6349 CONDOR COURT, VENTURA, CA 93003 VENTURA. FRESH START MINISTRIES, INC., 6349 CONDOR COURT, 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 03/19/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FRESH START MINISTRIES, INC, GINA DENGER, SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003469. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HAPPENINGS MAGAZINE 2) THE SOFTWARE GROUP, 11988 SILVER CREST ST., MOORPARK, CA 93021 VENTURA. GLENN L BENNETT TRUSTEE OF THE BENNETT FAMILY TRUST DATED OCTOBER 15, 2004, 11988 SILVER CREST ST., MOORPARK, CA 93021, LESLIE K BENNETT TRUSTEE OF THE BENNETT FAMILY TRUST DATED OCTOBER 15, 2004, 11988 SILVER CREST ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 12/04/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GLENN L BENNETT TRUSTEE OF THE BENNETT FAMILY TRUST DATED OCTOBER 15, 2004. This statement was filed with the County Clerk of Ventura County on 03/15/12. 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, MARCH 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003284. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA PRESTIGE HOMES 2) CALIFORNIA PRESTIGE RENTALS, 5770 NICOLLE STREET #C, VENTURA, CA 93003 VENTURA. RPV INC., 5770 NICOLLE STREET #C, 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: RPV INC, DAVID READING, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003467. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 805 COUNTY REAL ESTATE 2) BEACH VIEW REAL ESTATE, 2909 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. AREA CODE REAL ESTATE, INC., 2909 OCEAN DRIVE, OXNARD, CA 93035. 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: AREA CODE REAL ESTATE, INC., DAWN DURAZO-DEBLEY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/15/12. 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, MARCH 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INFINITE RULE, 15122 VARSITY ST. UNIT F, MOORPARK, CA 93021 VENTURA. BRAD MATEKO, 15122 VARSITY ST. UNIT F, 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: BRAD MATEKO. This statement was filed with the County Clerk of Ventura County on 03/20/12. 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, MARCH 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003548. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CITY AUTO, 2355 TAPO STREET SUITE 11B, SIMI VALLEY, CA 93063 VENTURA. SALAH M. HASSAN, 5490 MOHAVE DR., 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: SALAH M. HASSAN, OWNER. This statement was filed with the County Clerk of Ventura County on 03/16/12. 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, MARCH 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BROTHERDUDE, 100 RANCHO ROAD SUITE 7-239, THOUSAND OAKS, CA 91362 VENTURA. MICHAEL VICTOR FRIEDMAN, 1201 LA GRANADA DRIVE, THOUSAND OAKS, CA 91362 VENTURA, VICTOR ANDRE FRIEDMAN, 1201 LA GRANADA DRIVE, THOUSAND OAKS, CA 91362 VENTURA. 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: MICHAEL VICTOR FRIEDMAN. This statement was filed with the County Clerk of Ventura County on 03/08/12. 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, MARCH 22, 29, APRIL 5, 12, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00414060-CU-PT-VTA. Petition of AMIRA MARIA KATHERINE BOCHICCHIO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) AMIRA MARIA KATHERINE BOCHICCHIO filed a petition with this court for a decree changing names as follows: AMIRA MARIA KATHERINE BOCHICCHIO to AMIRA MOUEID SALEM MOUEID JABOUR ITHEETH AL-OTAIBI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/26/12; Time: 8:30am, Department: 45, 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: N/A. Filed: 03/15/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By L. KOZIN, Deputy Clerk. Published in the Fillmore Gazette MARCH 22, 29, APRIL 5, 12, 2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0140476 Title Order No. 11-0121310 APN No. 052-0-250-155 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/07/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RICHARD HINOJOSA, SR. AND DEBBIE HINOJOSA, HUSBAND AND WIFE AS JOINT TENANTS, dated 09/07/2006 and recorded 9/20/2006, as Instrument No. 20060920-00198174-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/16/2012 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 163 SURREY 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. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $527,938.21. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 03/20/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.154850 03/22/2012, 03/29/2012, 04/05/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120308-10003135-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARTWRITE PUBLISHING COMPANY, 2817 SHOREVIEW CIRCLE, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. DENISE A DEMARAS, 2817 SHOREVIEW CIRCLE, WESTLAKE VILLAGE, CA 91361. 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: DENISE A DEMARAS. The statement was filed with the County Clerk of Ventura County on 03/08/2012. 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, 03/22/2012 03/29/2012 04/05/2012 04/12/2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090134010410 Title Order No.: 090893548 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/19/04. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/28/04, as Instrument No. 20040728 0206671, Modified under Inst. No. 20090319-0043125-0, filed 3/19/09 and under Inst. No. 20091113-00185255-0, filed 11/13/09 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: ALFONSO QUIROZ AND MARICELA QUIROZ, WILL SELL AT PUBLIC AUCTION TO HIGH¬EST BIDDER FOR CASH, CASH¬IER'S CHECK/CASH EQUIVA¬LENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: April 11, 2012 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA. STREET AD¬DRESS and other common desig¬nation, if any, of the real property described above is purported to be: 903 NORTH B STREET, FILLMORE, CA 93015. APN# 043 0 120 775 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common desig¬nation, 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 $521,011.24. 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. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICATION 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 03/09/12 NPP0198333 03/22/12, 03/29/12, 04/05/12

NOTICE OF TRUSTEE’S SALE File No. 7042.23117 Title Order No. 6252086 MIN No. 1000703-0000342795-9 APN 052-0-170-465 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/31/05. 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): RAY C. GONZALES, AN UNMARRIED MAN Recorded: 11/08/05, as Instrument No. 20051108-0274084,of Official Records of VENTURA County, California. Date of Sale: 04/12/12 at 9:00 AM Place of Sale: Four Points by Sheraton Ventura Harbor Resort,1050 Schooner Drive, Ventura, CA The purported property address is: 1021 ELMHURST LANE, FILLMORE, CA 93015 Assessors Parcel No. 052-0-170-465 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 $391,678.82. 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 7042.23117. 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: March 15, 2012 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Victoria Gutierrez, Authorized Signatory 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 PURPOSE ORDER # 1002.210888: 03/22/2012,03/29/2012,04/05/2012

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 33757-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: ENCORE PAINTING INC, A CALIFORNIA CORPORATION, 2219 E. THOUSAND OAKS BLVD, #444 THOUSAND OAKS, CA 91362
Doing business as: ENCORE PAINTING
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: ARROW INSPECTION AND TESTING A CALIFORNIA CORPORATION, 6515 SOMERSET BLVD, PARAMOUNT, CA 90723
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 2219 E. THOUSAND OAKS BLVD #444 THOUSAND OAKS, CA 91362
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is APRIL 9, 2012
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be APRIL 6, 2012 which is the business day before the anticipated sale date specified above.
Dated: 3-15-12
ARROW INSPECTION AND TESTING, Buyer(s)
LA1107091 FILMORE GAZETTE 4/22/12

NOTICE OF TRUSTEE'S SALE TS No. 11-0097930 Title Order No. 11-0079225 Investor/Insurer No. 177111800 APN No. 054-0-020-245 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/30/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by DION C HATCH, AND KELLY D CURRAN, HUSBAND AND WIFE AS JOINT TENANTS, dated 08/30/2007 and recorded 9/6/2007, as Instrument No. 20070906-00172957-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/16/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 366 ELKWOOD CT, FILLMORE, CA, 930152187. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $582,279.74. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 12/21/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4215573 03/22/2012, 03/29/2012, 04/05/2012

NOTICE OF TRUSTEE'S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/2/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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.
Trustor: RAMIRO RAZO AND HERLINDA RAZO, HUSBAND AND WIFE AS JOINT TENANTS.
Duly Appointed Trustee: Western Progressive, LLC
Recorded 9/9/2005 as Instrument No. 20050909-0224819 in book ---, page --- and rerecorded on --- as --- of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 4/17/2012 at 11:00 AM
Place of Sale: At the front entrance to the County Government Centre Hall Of Justice 800 S.Victoria Ave.Ventura,CA
Amount of unpaid balance and other charges: $450,753.44
Street Address or other common designation of real property: 651 CHAPARRAL STREET, FILLMORE, CALIFORNIA 93015
A.P.N.: 052-0-055-035
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale.
Pursuant to California Civil Code §2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporation 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.
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 my hold more than one mortgage or deed of trust on this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ..., using the file number assigned to this case 2011-15672. 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: 3/8/2012 Western Progressive, LLC, as Trustee
c/o 18377 Beach Blvd., Suite 210
Huntington Beach, California 92648
Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
For Non-Automated Sale Information, call: (866) 240-3530
__________________________________
Tunisha Jennings, Trustee Sale Assistant
To be published in The Fillmore Gazette MARCH 22, 29 APRIL 5, 2012

ORDINANCE NO. 12-833
AN ORDINANCE OF THE CITY OF FILLMORE
REPEALING SECTION 3.08.090 OF THE
FILLMORE MUNICIPAL CODE
WHEREAS, on December 14, 1993, the Fillmore Redevelopment Agency (the “Agency”) adopted Ordinance No. CRA 93-1 (the “Agency Sales and Use Tax Ordinance”) enacting a sales and use tax applicable to the Agency’s Central City Redevelopment Project; and
WHEREAS, on December 14, 1993, the City Council of the City of Fillmore (the “City Council”) adopted Ordinance No. 93-688 adding Section 3.08.090 to the Fillmore Municipal Code to provide that taxes due to the Agency pursuant to the Agency Sales and Use Tax Ordinance would be credited against such taxes due to the City pursuant to the uniform local sales and use tax ordinance of the City of Fillmore as set forth in Chapter 3.08 of the Fillmore Municipal Code; and
WHEREAS, on December 14, 1993, the Agency and the City Council entered into an Agreement for the Reimbursement of Sales and Use Taxes (the “Reimbursement Agreement”) which provided for the Agency to reimburse the City all sales and use taxes paid to the Agency pursuant to the Agency Sales and Use Tax Ordinance that were not necessary to pay Agency obligations; and
WHEREAS, prior to its dissolution, the Agency had no obligations for which the repayment was secured by a pledge of sales and use taxes levied pursuant to the Agency Sales and Use Tax Ordinance and such taxes received by the Agency were dedicated for general purposes and reimbursed to the City of Fillmore in accordance with the Reimbursement Agreement and discretion accorded under Ordinance No. CRA 93-1; and
WHEREAS, on January 24, 2012, the Agency adopted Ordinance No. CRA 12-2 repealing the Agency Sales and Use Tax Ordinance; and
WHEREAS, the City Council desires to repeal Section 3.08.090 of the Fillmore Municipal Code to eliminate the provisions relating to the payment and credit of sales and use taxes pursuant to the repealed Agency Sale and Use Tax Ordinance.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE DOES ORDAIN AS FOLLOWS:
Section 1. Repeal of Section 3.08.090. The City Council hereby repeals Section 3.08.090 of the Fillmore Municipal Code.
Section 2. Allocation of Taxes to City. In accordance with the Reimbursement Agreement and consistent with the actions of the former Agency, taxes collected pursuant to the repealed Sales and Use Tax Ordinance shall be transmitted to the City.
SECTION 3: City Manager. The City Council directs the City Manager to take such actions as are necessary and appropriate to implement the intent of this Ordinance.
SECTION 4: This Ordinance shall take effect 30 days after the date of its final passage. The City Clerk shall certify as to adoption of this Ordinance and cause this Ordinance to be published and posted in the manner required by law.
CITY OF FILLMORE
By: /s/
GAYLE WASHBURN, Mayor
ATTEST:
/s/
By: CLAY WESTLING, City Clerk
APPROVED AS TO FORM:
/s/
By: TED SCHNEIDER, City Attorney STATE OF CALIFORNIA )
COUNTY OF VENTURA )
CITY OF FILLMORE )
I, Clay Westling, City Clerk of the City of Fillmore, do hereby certify that the foregoing Ordinance 12-833 was INTRODUCED AND GIVEN FIRST READING on the 28th day of February, 2012, upon the following roll call vote:
AYES: BROOKS, SIPES, WASHBURN
NOES: NONE
ABSENT: CONAWAY, GONZALEZ
ABSTAIN: NONE
and was PASSED, APPROVED AND ADOPTED UPON SECOND READING this 13th day of March, 2012, upon the following roll call vote:
AYES: BROOKS, CONAWAY, SIPES, WASHBURN
NOES: NONE
ABSENT: GONZALEZ
ABSTAIN: NONE
___________/s/___________________
CLAY WESTLING, City Clerk
To be published in The Fillmore Gazette MARCH 22, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120313-10003305-0
The following person(s) is (are) doing business as:
Dedicated Technologies, 1759 Fordham Ave., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: CA
Konstantin Kravchenko, 1759 Fordham Ave., Thousand Oaks, CA 91360
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/09/2007
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/ Konstantin Kravchenko
This statement was filed with the County Clerk of Ventura on March 13, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/22, 3/29, 4/5, 4/12/12 CNS-2277635#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120308-1003140-0
The following person(s) is (are) doing business as:
Troxell Paddys, 2 W. Main St., Ventura, CA 93001; County of Ventura
Wayde E. Troxell, 2 W. Main St., Ventura, CA 93001
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1-1-2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Wayde E. Troxell, Owner
This statement was filed with the County Clerk of Ventura on March 8, 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).
3/22, 3/29, 4/5, 4/12/12CNS-2278118#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120314-10003381-0
The following person(s) is (are) doing business as:
Look Both Ways, 4775 Rhapsody Dr., Oak Park, CA 91377; County of Ventura
State of incorporation: CA
DABS-LA, LLC, 4775 Rhapsody Dr., 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 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.)
DABS-LA, LLC.
S/ Daniel Madison, Managing Member
This statement was filed with the County Clerk of Ventura on March 14, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/22, 3/29, 4/5, 4/12/12CNS-2269804#

FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 20120314-10003383-0 1/1
The following person(s) is (are) doing business as:
Sugartown Rollergirls, 1910 Eastman Ave., Unit A, Oxnard, CA 93030; County of Ventura
State of incorporation: CA
Sugartown Productions LLC, 1910 Eastman Ave., Unit A, Oxnard, CA 93030
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.)
Sugartown Productions LLC
S/ Corinna Owens, Manager Member
This statement was filed with the County Clerk of Ventura on March 14, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/22, 3/29, 4/5, 4/12/12 CNS-2278544#