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.

03/15/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002264. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAC MERCHANDISING, 265 ST. THOMAS DR., OAK PARK, CA 91377 VENTURA. JAMES MICHAEL MCLOUD, 265 ST. THOMAS DR., OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES M. MCLOUD. 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASAP PAINTING, 1358 BUENA VISTA ST, VENTURA, CA 93001-2121 VENTURA. JOSEPH MURRAY JR, 1358 BUENA VISTA ST, VENTURA, CA 93001-2121. 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 05/08/07. 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: JOSEPH MURRAY JR. 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002907. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S D A & SON’S CEMENT CONTRACTOR, 1635 KIRSTEN AVE, SIMI VALLEY, CA 93063-4532 VENTURA. STEVEN DANIAL AMESQUITA, 1635 KIRSTEN AVE, SIMI VALLEY, CA 93063-4532. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/13/07. 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: STEVEN D. AMESQUITA. 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHERYL’S KEYS, 2674 E MAIN ST STE C, VENTURA, CA 93003-2821 VENTURA. SHERYL A KITCHEN, 1381 SANTA CLARA ST #66, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/14/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHERYL A. KITCHEN, OWNER. 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002899. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE TATTO & PIERCING, 342 CENTRAL AVE, FILLMORE, CA 93015-1921 VENTURA. PRISCILLA C ZAVALA, 250 E PLEASANT VALLEY RD #28, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/24/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRISCILLA C. ZAVALA, OWNER. 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002889. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC COAST MAINT SERVICE, 1078 VENTURA AVE, OAK VIEW, CA 93022 VENTURA. ARTIE L JUSTUS, 1078 VENTURA AVE, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARTIE L. JUSTUS. 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CH CONSULTING, 64 ROCKAWAY ROAD, OAK VIEW, CA 93022 VENTURA. CHARLES E. HAWKINS, 64 ROCKAWAY ROAD, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/02/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLES E. HAWKINS. This statement was filed with the County Clerk of Ventura County on 02/16/12. 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002235. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK OPTOMETRIC EYECARE, INC, 252 W. L.A. AVE., “G”, MOORPARK, CA 93021 VENTURA. MOORPARK OPTOMETRIC EYECARE, INC, 252 W. L.A. AVE., “G”, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/05/06. 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: MOORPARK OPTOMETRIC EYECARE, INC, JOHN WOOD, OD, PRESIDENT. 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003068. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAND AND SEA SURVEYS, 2747 SHERWIN AVE. #12, VENTURA, CA 93003 VTA. WILLIAM L. MEAGHER, 8766 BOISE ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM L. MEAGHER, 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002789. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNSHINE CERTIFIED FARMERS MARKET, 11 CHRISTINA, CAMARILLO, CA 93012 VENTURA. PATRICE POWELL, 11 CHRISTINA AVE., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICE POWELL, OWNER. 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003057. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACTORS’ REPERTORY THEATRE OF SIMI 2) THE ART DEPT., 1812 LEE ST., SIMI VALLEY, CA 93065 VENTURA. JAN GLASBAND, 1812 LEE ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/1992. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAN GLASBAND. 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003056. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTS PERFORMANCE ACADEMY, 1555 SIMI TOWNCENTER WAY, SIMI VALLEY, CA 93065 VENTURA. JAN GLASBAND, 1812 LEE ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/09/12. 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: JAN GLASBAND. 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002556. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOTTINGHAM FESTIVAL, 1812 LEE ST., SIMI VALLEY, CA 93065 VENTURA. JAN GLASBAND, 1812 LEE ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAN GLASBAND, EXECUTIVE DIRECTOR. 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003113. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMECI PIZZA & PASTA, 151 VENTURA ST., FILMORRE, CA 93015 VENTURA. MIGUEL ROBLES DELGADO, 8643 TWIN RIVER, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIGUEL ROBLES DELGADO. This statement was filed with the County Clerk of Ventura County on 03/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003112. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL AND ONE CONSTRUCTION, 249 BLAINE AVE., FILLMORE, CA 93015 VENTURA. MARIO LOPEZ, 249 BLAINE AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/07/12. 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: MARIO LOPEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 03/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001982. The following person (persons) is (are) doing business as: Fictitious Business Name(s): URSA MINOR TECHNOLOGIES, LLC, 5905 EVENING SKY DR., SIMI VALLEY, CA 93063 VENTURA. URSA MINOR TECHNOLOGIES, LLC, 5905 EVENING SKY DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: URSA MINOR TECHNOLOGIES, LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/15/12. 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003221. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCELERATED PROCESS SERVICE, 914 CARINA DR., OXNARD, CA 93030 VENTURA. RICARDO DE LEON, 914 CARINA 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 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: RICARDO DE LEON, OWNER. 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001976. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERFORMANCE MX, 272 NORFLEET LANE UNIT B, SIMI VALLEY, CA 93065 VENTURA. MARIA FELIX, 272 NORFLEET LANE UNITE B, SIMI VALLEY, CA 93065, JOSEPH MOSLEY, 5354 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: MARIA FELIX. This statement was filed with the County Clerk of Ventura County on 02/15/12. 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001975. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHANTOM WORX MOTORCYCLES, 1236 B LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. CHRIS PARSONS, 23354 BESSEMER ST., WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRIS PARSONS. This statement was filed with the County Clerk of Ventura County on 02/15/12. 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 15, 22, 29, APRIL 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002743. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIP NAILS AND BEAUTY, 1025 BROADBECK DRIVE, UNIT H, NEWBURY PARK, CA 91320 VENTURA. HIEU PHAN, 22700 OXNARD ST., 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 03/01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: N/A. 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 15, 22, 29, APRIL 5, 2012

NOTICE OF TRUSTEE'S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/28/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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: GENE CABRAL AND SALINA LOPEZ, HUSBAND AND WIFE AS JOINT TENANTS
Duly Appointed Trustee: Western Progressive, LLC
Recorded 3/16/2006 as Instrument No. 20060316-0055856 in book ---, page --- and rerecorded on --- as --- of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 4/9/2012 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: $449,596.21
Street Address or other common designation of real property: 408 Cook Drive, Fillmore, California 93015
A.P.N.: 053-0-151-300
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.
Date: 2/29/2012 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 15, 22, 29, 2012

NOTICE OF TRUSTEE’S SALE TS No. CA-10-387560-AB Order No.: 4542949 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/12/2008. 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): BENITO I. MARTINEZ AND ESPERANZA R. ACOSTA, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 5/27/2008 as Instrument No. 20080527-00082598-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 4/5/2012 at 11:00:00 AM Place of Sale: At the main front entrance to the County Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA Amount of unpaid balance and other charges: $477,989.65 The purported property address is: 996 ARRASMITH LN, FILLMORE, CA 93015 Assessor’s Parcel No. 052-0-293-275 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: 714-573-1965 or Login to: www.priorityposting.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. TS No.: CA-10-387560-AB IDSPub #0023752 3/15/2012 3/22/2012 3/29/2012

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-113 December 1, 2011Ventura County Sheriff's Department officers seized $1,500.00 U.S. currency at East Main Street at Mills Street, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $1,500.00.
FS#11-114 December 7, 2011 Ventura County Sheriff's Department officers seized $2,247.00 U.S. currency at 2655 Saviers 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 $2,247.00.
FS#12-009 January 24, 2012 Ventura County Sheriff's Department officers seized $3,761.00 U.S. currency at 485 Will Avenue, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,761.00 U.S.
FS#12-010 January 31, 2012 County Sheriff's Department officers seized $541.00 U.S. currency at 6894 Chapman Place, Moorpark, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $541.00 U.S.
FS#12-015 February 7, 2012Ventura County Sheriff's Department officers seized $5,050.00 U.S. currency at 1775 Cochran Street Unit A, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,050.00.
FS#12-017 February 8, 2012 OxnardPolice Department officers seized $709.00 U.S. currency at 800 Hobson Way, Oxnard CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $709.00.
FS#12-018 February 14, 2012Oxnard Police Department officers seized $2,020.00 U.S. currency at 251 South ‘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 $2,020.00.
FS#12-020 February 3, 2012 Simi Valley Police Department officers seized $924.00 U.S. currency at Yosemite Ave/118 Freeway, Simi Valley CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $924.00.
FS#12-021 February 15, 2012 Oxnard Police Department officers seized $304.00 U.S. at 650 Hobson Way, Oxnard CA and seized $400.00 at 1241 Bluebell Street, Oxnard CA in connection with a controlled substance violation of section 11351 and violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $704.00.
FS#12-022 February 23, 2012 and February 24, 2012 Ventura County Sheriff’s Department officers seized $11,707.47 U.S. currency on February 23, 2012 $1,600.00 seized at 12428 221st Street, Hawaiian Gardens CA and $7,241.00 seized at traffic stop, 101 Freeway at Lynn Road, Thousand Oaks CA and on February 24, 2012 $2,709.02 seized at Wells Fargo Bank, 5751 Telephone Road, Ventura CA and $157.45 seized at Bank of America, 1130 South Victoria Avenue, Ventura CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $11,707.47.
FS#12-023 February 25, 2012 Oxnard Police Department officers seized $1,414.00 U.S. currency at 2401 Miramar Place, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,414.00.
3/15, 3/22, 3/29/12 CNS-2277704#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120229-10002686-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THOUSAND OAKS ALL HOME REPAIR, 1462 EL CERRITO DR., THOUSAND OAKS, CA 91362, VENTURA COUNTY. KEVIN P KONISH, 1462 EL CERRITO DR., THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN P KONISH. The statement was filed with the County Clerk of Ventura County on 02/29/2012. 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, 03/15/2012 03/22/2012 03/29/2012 04/05/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120305-10002987-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TEXTILE AND STITCH, 418 ARCADE DRIVE, VENTURA, CA 93003, VENTURA COUNTY. KACI M FERGUSON, 418 ARCADE DRIVE, VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 02/01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KACI M FERGUSON. The statement was filed with the County Clerk of Ventura County on 03/05/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section
17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 03/15/2012 03/22/2012 03/29/2012 04/05/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120227-10002528-0
The following person(s) is (are) doing business as:
The Grindhouse Catering Co., 15750 Arroyo Dr. #78, Moorpark, CA 93021; County of Ventura
State of incorporation: CA
Daniel Evan Dicristina, 15750 Arroyo Dr. #78, Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/9/12
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Daniel Evan Dicristina
This statement was filed with the County Clerk of Ventura on February 27, 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).
3/15, 3/22, 3/29, 4/5/12 CNS-2249830#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120308-10003150-0
The following person(s) is (are) doing business as:
J. Hernandez & Co., 114 Via Baja, Ventura, CA 93003; County of Ventura
State of incorporation: CA.
Healthpoint, Inc., 114 Via Baja, 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 12/1/2011
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.)
Healthpoint, Inc.
S/ Lisa Hernandez, Vice President
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).
3/15, 3/22, 3/29, 4/5/12 CNS-2276290#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120308-10003151-0
The following person(s) is (are) doing business as:
Panthera Fighting Arts, 4545 Industrial St., Unit 5G, Simi Valley, CA 93063; County of Ventura
David Paul Del Boccio, 9301 Rowell Ave., Chatsworth, CA 91311
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/ David Paul Del Boccio
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).
3/15, 3/22, 3/29, 4/5/12 CNS-2276065#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120305-10002985-0
The following person(s) is (are) doing business as:
(1) Tridex Music Company, (2) Quadron Music Publishing, 3208 Casino Drive, Thousand Oaks, CA 91362; County of Ventura.
State of incorporation: California
Donald Leroy Wilson, 2935 200th Avenue S.E., Sammamish, WA 98075.
Yumi Bogle Fund, 1106 S.E. 82nd Court, Vancouver, WA 98664.
West Cliff, Inc., 3208 Casino Drive, Thousand Oaks, CA 91362.
Sally Goldyn, 1127 152nd Street South, Spanaway, WA 98387.
This business is conducted by a general partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on 1970.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
West Cliff, Inc
S/ Fiona S. Taylor, President
This statement was filed with the County Clerk of Ventura on March 5, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/12 CNS-2271884#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120305-10002984-0
The following person(s) is (are) doing business as:
Sweet Silver Things, 1201 Norwich Lane, Ventura, CA 93001; County of Ventura
State of incorporation: CA
Laurel A. Lang, 1201 Norwich Lane, 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 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/ Laurel A. Lang
This statement was filed with the County Clerk of Ventura on March 5, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/12 CNS-2272730#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120305-10002983-0
The following person(s) is (are) doing business as:
ADG, 3068 Ziron Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Ann Sawyer, 3068 Ziron Ave., Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Ann Sawyer
This statement was filed with the County Clerk of Ventura on March 5, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/12 CNS-2272734#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120305-10002986-0
The following person(s) is (are) doing business as:
Ventures Two Thousand Music, 3208 Casino Drive, Thousand Oaks, CA 91362 ; County of Ventura.
State of incorporation: California
Donald Leroy Wilson, 2935 200th Avenue S.E, Sammamish, WA 98075.
Yumi Bogle Fund, 1106 S.E. 82nd Court, Vencouver, WA 98664.
West Cliff, Inc., 3208 Casino Drive, Thousand Oaks, CA 91362.
This business is conducted by a general partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on 05/28/1999.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
West Cliff, Inc.
S/ Fiona S. Taylor, President
This statement was filed with the County Clerk of Ventura on March 5, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/12 CNS-2271861#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120308-10003149-0
The following person(s) is (are) doing business as:
Bella Salons, 2820 East Los Angeles Avenue, Simi Valley, CA 93065; County of Ventura
Kenneth Michael Turro, 2820 East Los Angeles Avenue, Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Kenneth Michael Turro
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).
3/15, 3/22, 3/29, 4/5/12 CNS-2276048#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120229-10002636-0
The following person(s) is (are) doing business as:
The Passionate Spirit, 2550 E. Vineyard Ave., Oxnard, CA 93036, County of Ventura
Susana Goytia, 2550 E. Vineyard Ave., Oxnard, CA 93036
Jorge A. Visconti, 2550 E. Vineyard Ave., Oxnard, CA 93036
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Susana Goytia, Partner
This statement was filed with the County Clerk of Ventura on February 29, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/15, 3/22, 3/29, 4/5/12 CNS-2269765#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120227-10002524-0
The following person(s) is (are) doing business as:
1. BriteServ, 2. BritServ Cleaning, 3. Warehouse Cleaning Supplies, 4. Service Fli, 1574 Wolverton Ave., Camarillo, CA 93010, County of Ventura
State of incorporation: California
Briteserv LLC, 1574 Wolverton Ave., Camarillo, CA 93010
This business is conducted by 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.)
Briteserv LLC
S/ Felix Medina, Managing Member
This statement was filed with the County Clerk of Ventura on February 27, 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).
3/15, 3/22, 3/29, 4/5/12 CNS-2268969#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120227-10002521-0
The following person(s) is (are) doing business as:
Michelle Nicholson Bookkeeping Services, 4317 Fairbrook Lane, Moorpark, CA 93021, County of Ventura
Michelle Nicholson, 4317 Fairbrook Lane, Moorpark, CA 93021
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michelle Nicholson
This statement was filed with the County Clerk of Ventura on February 27, 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).
3/15, 3/22, 3/29, 4/5/12 CNS-2268954#

 
03/08/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002095. The following person (persons) is (are) doing business as: Fictitious Business Name(s): E & R HOUSE CLEANING SERVICE, 14617 MARYMOUNT ST., MOORPARK, CA 93021 VENTURA. EZEQUIEL MACIAS, 14617 MARYMOUNT ST., MOORPARK, CA 93021, ROSA MACIAS, 14617 MARYMOUNT ST., 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 (Date): 01/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EZEQUIEL MACIAS. This statement was filed with the County Clerk of Ventura County on 02/21/12. 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 MARCH 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MORELIA’S MEAT MARKET, 3950 E. CENTER ST., PIRU, CA 93040 VENTURA. ALFREDO YEPEZ CHAVEZ, 220 GARCIA ST., APARTAMENTO “A”, 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 (Date): 02/09/12. 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: ALFREDO YEPEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 02/09/12. 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 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002684. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE DAVID SCHWAB COMPANY, 11 EAST BONITA DRIVE, SIMI VALLEY, CA 93065 VENTURA. DAVID ANDREW SCHWAB, 11 EAST BONITA DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/28/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID ANDREW SCHWAB. This statement was filed with the County Clerk of Ventura County on 02/29/12. 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 MARCH 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002329. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ILENE’S BOUTIQUE, 1145 LINDERO CANYON D-8, WESTLAKE VILLAGE, CA 91362 VENTURA. ILENE STERN, 5098 WAGNER WAY, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/1978. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ILENE STERN, OWNER. This statement was filed with the County Clerk of Ventura County on 02/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001660. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A DOLL’S TOUCH, 1112 ARCANE STREET, SIMI VALLEY, CA 93065 VENTURA. ESTELLA CREGO, 1112 ARCANE STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/10/11. 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: ESTELLA CREGO. This statement was filed with the County Clerk of Ventura County on 02/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002539. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AUSTIN AIR, 346 LEIGHTON DR., VENTURA, CA 93001 VENTURA. NICHOLAS AUSTIN JACKSON, 346 LEIGHTON DR., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICHOLAS AUSTIN JACKSON. This statement was filed with the County Clerk of Ventura County on 02/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002741. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLIFTON PEST CONTROL, 2401 EASMAN AVE. #22, OXNARD, CA 93030 VTA. MICKIE CLIFTON, 30446 VINEYARD LN., CASTAIC, CA 91384. 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: MICKIE CLIFTON. 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 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN LEARNING PUBLISHING, 210 ST. MARYS DRIVE STE. G, OXNARD, CA 93036 VTA. DEBORAH A. CARLISLE, 316 EL TUACA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBORAH CARLISLE, OWNER. 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 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002770. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ICING ON THE CAKE, 14518 DELAWARE DR., MOORPARK, CA 93021 VENTURA. MARYBETH SERINO LASATER, 14518 DELAWARE DR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARYBETH SERINO LASATER. 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 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALTERNATIVE HEALTHCARE, 128 AUBURN CT, STE 102, THOUSAND OAKS, CA 91362 VENTURA. BRUCE PENDLEBERRY, 47 SEABURY CT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/12. 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: BRUCE PENDLEBERRY. 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 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001926. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GET.A.GRIP COMPLETE GOLF CLUB REPAIR & SERVICE, 1807 E. MAIN ST., VENTURA, CA 93003 VENTURA. DANIEL ROGERS, 6449 ALBATROSS ST., VENTURA, CA 93003. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL ROGERS. This statement was filed with the County Clerk of Ventura County on 02/14/12. 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 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002755. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TELCOGURU, 2939 COTTONWOOD CT., NEWBURY PARK, CA 91320 VENTURA. DELAINE CLIFFORD, 2939 COTTONWOOD CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DELAINE CLIFFORD, PRESIDENT. 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 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002946. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BREATHE AROMATHERAPY & WELLNESS SPA, 411 OJAI AVE., OJAI, CA 93023 VENTURA. DESERT DOG PRODUCTIONS INC., 15203 POPPY MEADOW ST., SANTA CLARITA, CA 91387. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DESERT DOG PRODUCTIONS INC., PRESIDENT. 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 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001729. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KATAPULT CO., 4018 MARSHALL ST., VENTURA, CA 93003 VENTURA. KATHLEEN MARY HUGHES, 4018 MARSHALL STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHLEEN M. HUGHES, OWNER. This statement was filed with the County Clerk of Ventura County on 02/08/12. 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 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001890. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KYLEE ANN PHOTOGRPAHY, 1556 ALVA CIRCLE, SIMI VALLEY, CA 93065 VENTURA. KYLEE ANN VORZIMER, 1556 ALVA CIRCLE, SIMI VALLEY, CA 93065. 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 08/01/11. 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: KYLEE ANN VORZIMER. This statement was filed with the County Clerk of Ventura County on 02/13/12. 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 8, 15, 22, 29, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002335. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAST UNDERCAR THOUSAND OAKS, 3701 OLD CONEJO RD., NEWBURY PARK, CA 91320 VENTURA. THREE D & V, INC., 3701 OLD CONEJO RD., 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 06/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THREE D & V, INC., LEIF VANDEHEI, PRESIDENT 02/22/12. This statement was filed with the County Clerk of Ventura County on 02/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 8, 15, 22, 29, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00413381-CU-PT-VTA. Petition of MR. ARNI R. HEIDERICH for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ARNI ROBERT HEIDERICH filed a petition with this court for a decree changing names as follows: ARNI ROBERT HEIDERICH to SEAN THOMAS TURNER. 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: 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: 03/01/12. Filed: 03/01/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette MARCH 8, 15, 22, 29, 2012

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday March 22, 2012, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Vinokur, Dan Unit # A-009, Rock, Kelsea Unit # A-050, Fancil, Steven J. Unit # A-092, Hodson, Matt Unit # A-110, Langrola, Martin Unit # D-50, Nowoczien, Diane Unit # E-240, Faragher, Chris Unit # G-02, Randolph, Jennifer Unit # G-22, Weidner, Eric Unit # M-215, Fleisher La Wanda & Joseph Unit # N-210A, Calicchio, Thomas Unit # N-277, Tensing, Evan Unit # P-0114, Tensing, Evan Unit # P-0115, Byrne, Erin R. Unit # R-258, Haskell Sanchez, Carrie Unit # S1-218, Hayek, Jim Unit # S2-042, Sherwood, Suzanne Unit # S4-086, Reynolds, Craig Unit # S5-107, Pasche, Wendy Unit # S5-138, Filaski, Stephanie Unit # S5-211, Zinman, Karen & Busby, David Unit # X1-035, 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 MARCH 8, 15, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120228-10002631-0
The following person(s) is (are) doing business as:
LoveRdeal, 379 Medea Creek Lane, Oak Park, CA 91377; County of Ventura
State of incorporation: CA
Love A Deal, LLC, 379 Medea Creek Lane, 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.)
Love A Deal, LLC
S/ Cathy Glass, Managing Member
This statement was filed with the County Clerk of Ventura on February 28, 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).
3/8, 3/15, 3/22, 3/29/12 CNS-2233107#

NOTICE OF TRUSTEE’S SALE TS No. 11-0144213 Title Order No. 11-0128202 Investor/Insurer No. 119392104 APN No. 050-0-071-160 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/24/2006. 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 DONALD K BERGTHOLD, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, dated 04/24/2006 and recorded 5/1/2006, as Instrument No. 20060501-0092368, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/02/2012 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: 412 FOOTHILL DRIVE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $591,242.14. 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: 03/07/2012 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. ASAP# 4207929 03/08/2012, 03/15/2012, 03/22/2012

NOTICE OF TRUSTEE’S SALE Trustee Sale No. 254601CA Loan No. 1266096754 Title Order No. 1002120 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11-06-2008. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-29-2012 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11-14-2008, Book N/A, Page N/A, Instrument 20081114-00166156-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: ADRIAN HERNANDEZ, PAMELA HERNANDEZ, HUSBAND & WIFE, as Trustor, JPMORGAN CHASE BANK, N. A., as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 51, TRACT NO. 1755, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 43, PAGE(S) 1 INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL OIL, GAS, HYDROCARBON SUBSTANCES AND MINERALS IN, ON AND UNDER SAID LAND, BUT WITHOUT THE RIGHT OF ENTRY ON THE SURFACE FOR THE PURPOSE OF EXPLORING FOR, DRILLING, MARKETING OR REMOVING SAID SUBSTANCES, AS RESERVED IN DEEDS OF RECORDS. Amount of unpaid balance and other charges: $276,527.72 (estimated) Street address and other common designation of the real property: 430 MOUNTAIN VIEW STREET FILLMORE, CA 93015 APN Number: 053-0-151-040 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: 03-05-2012 CALIFORNIA RECONVEYANCE COMPANY, as Trustee GABRIEL TALATTAD, 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 ASAP# 4203328 03/08/2012, 03/15/2012, 03/22/2012

NOTICE OF PUBLIC HEARING
A hearing will be conducted before the Fillmore Planning Commission on Wednesday, March 21, 2012 at 6:30 p.m. and before the City Council April 10, 2012 at 6:30 p.m. in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California, to consider the following;
Request: Modification of approved Development Permit 07-02, Tentative Tract Map 5784 Conditions of Approval E13, S5a and S21 and Mitigation Measures T-1(e) and T-2(a) to clarify that Common Area Infrastructure Fees are to be calculated and paid based upon the land area for each phase of development for which building permits are issued and Development Impact Fees are to be paid at time of Building Permit issuance as each building is proposed for construction rather than submit fees for future undetermined buildings at Building Permit issuance.
Project Title: Modification #3 to Development Permit 07-02, TTR 5784
Project Location: South Side of River St, and west of “D” St.
Assessor Parcel Number: 046-0-060-110
General Plan Designation: Business Park Master Plan
Zoning Ordinance Designation: Business Park-2
Applicant: Fillmore Industrial Park, LLC 660 Newport Beach, CA 92660
Environmental Determination:
Pursuant to the California Environmental Quality Act, the Community Development Director determined that the modification request regarding timing of when fees are calculated and collected will be amending mitigation measures T-1(e) and T-2(a) is required an Addendum to the Business Park EIR and SR 126/A Street Intersection Level Service Standard & Mitigation Amendment Negative Declaration.
The proposed modification request conforms to the City Council adopted Final Environmental Impact Report (March 2008) and Addendum (July 2008) in that Transportation DIF will still be paid as projects develop. The Final Environmental Impact Report is available at City Hall in the Planning Department.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission or City Council. Further information on this matter can be obtained by calling Kevin McSweeney at (805) 524-1500 X116 or emailing at kmcsweeney@ci.fillmore.ca.us or by visiting City Hall during normal business hours.
Please note that the Planning Commission or City Council may choose to continue this and/or other items on the agenda. Contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published on March 8, 2012, in the Fillmore Gazette.
Kevin McSweeney, Community Development Director
To be published in the Fillmore Gazette MARCH 8, 2012

NOTICE OF PUBLIC HEARING
A hearing will be conducted before the Fillmore Planning Commission on Wednesday, March 21, 2012 at 6:30 p.m. and before the City Council April 10, 2012 at 6:30 p.m. in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California, to consider the following;
Request: Modification of approved Development Permit 07-01, Tentative Tract Map 5785 Conditions of Approval E14, S8a and S22 and Mitigation Measures T-1(e) and T-2(a) to clarify that Common Area Infrastructure Fees are to be calculated and paid based upon the land area for each phase of development for which building permits are issued and Development Impact Fees are to be paid at time of Building Permit issuance as each building is proposed for construction rather than submit fees for future undetermined buildings at Building Permit issuance.
Project Title: Modification #6 to Development Permit 07-01, TTR 5785
Project Location: South Side of Highway 126 and west of “E” St.
Assessor Parcel Number: 046-0-050-060, 160 and 190
General Plan Designation: Business Park Master Plan
Zoning Ordinance Designation: Business Park-2
Applicant: Fillmore Riverview, LLC 660 Newport Beach, CA 92660
Environmental Determination:
Pursuant to the California Environmental Quality Act, the Community Development Director determined that the modification request regarding timing of when fees are calculated and collected will be amending mitigation measures T-1(e) and T-2(a) is required an Addendum to the Business Park EIR and SR 126/A Street Intersection Level Service Standard & Mitigation Amendment Negative Declaration.
The proposed modification request conforms to the City Council adopted Final Environmental Impact Report (March 2008) and Addendum (July 2008) in that Transportation DIF will still be paid as projects develop. The Final Environmental Impact Report is available at City Hall in the Planning Department.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission or City Council. Further information on this matter can be obtained by calling Kevin McSweeney at (805) 524-1500 X116 or emailing at kmcsweeney@ci.fillmore.ca.us or by visiting City Hall during normal business hours.
Please note that the Planning Commission or City Council may choose to continue this and/or other items on the agenda. Contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published on March 8, 2012, in the Fillmore Gazette.
Kevin McSweeney, Community Development Director
To be published in the Fillmore Gazette MARCH 8, 2012

Notice of Public Hearing
A hearing will be held before the Community Development Director, Tuesday, March 20, 2012 in the City Council Chambers, City Hall, 250 Central Ave., Fillmore, California at 1:15 p.m. to consider a Minor Variance for the following:
Applicant: Everado Magana
Location: 757-759 Blaine Ave, Fillmore, CA 93015
Project Title: VAR 07-02
Requested Modification: Installation of two, 2-car garage with reduced interior dimension of 18’ rather than the required 20’ dimension.
Recommendation: Approve the garage with 18’ interior dimension.
Environmental Determination: This project is exempt from the California Environmental Quality Act (CEQA) under section 15303 (e), Accessory (appurtenant) structures.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. 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 Community Development Director 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, March 8, 2012 and mailed to all property owners within 300 feet of the project site.
Any aggrieved party may appeal the Community Development Director’s decision to the Planning Commission. Notice of such appeal and the current appeal fee shall be filed with the City Clerk within fifteen (15) days after the Community Development Director’s decision. The appeal shall proceed upon the contents of the application, the modification and such further documentation and testimony as the Planning Commission may permit. The Planning Commission shall hold a public hearing on the appeal.
Kevin McSweeney,
Community Development Director
CITY OF FILLMORE
CENTRAL PARK PLAZA
250 Central Avenue
Fillmore, California 93015-1907
(805) 524-3701 • FAX (805) 524-7058

NOTICE OF PUBLIC HEARING
A hearing will be conducted before the Fillmore Planning Commission on Wednesday, March 21, 2012 at 6:30 p.m. and before the City Council April 10, 2012 at 6:30 p.m. in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California, to consider the following;
Request: Modification of approved Tentative Tract Map 5803 Conditions of Approval E14 and S8 and Mitigation Measures T-1(e) and T-2(a) to clarify that Common Area Infrastructure Fees are to be calculated and paid based upon the land area for each phase of development for which building permts are issued and Development Impact Fees are to be paid at time of Building Permit issuance as each building is proposed for construction rather than submit fees for future undetermined buildings at Building Permit issuance.
Project Title: Modification #3 to TTR 5803
Project Location: Bound between River St, and Ventura St. bound between D St. and E St.
Assessor Parcel Number: 046-0-060-010, 160
General Plan Designation: Business Park Master Plan
Zoning Ordinance Designation: Business Park-1
Applicant: Sespe Creek Properties, LLC, 1163 Summit Rd., Santa Barbara, CA 93108
Environmental Determination:
Pursuant to the California Environmental Quality Act, the Community Development Director determined that the modification request regarding timing of when fees are calculated and collected will be amending mitigation measures T-1(e) and T-2(a) is required an Addendum to the Business Park EIR and SR 126/A Street Intersection Level Service Standard & Mitigation Amendment Negative Declaration.
The proposed modification request conforms to the City Council adopted Final Environmental Impact Report (March 2008) and Addendum (July 2008) in that Transportation DIF will still be paid as projects develop. The Final Environmental Impact Report is available at City Hall in the Planning Department.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission or City Council. Further information on this matter can be obtained by calling Kevin McSweeney at (805) 524-1500 X116 or emailing at kmcsweeney@ci.fillmore.ca.us or by visiting City Hall during normal business hours.
Please note that the Planning Commission or City Council may choose to continue this and/or other items on the agenda. Contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published on March 8, 2012, in the Fillmore Gazette.
Kevin McSweeney, Community Development Director
To be published in The Fillmore Gazette MARCH 8, 2012

Notice of Public Hearing
A hearing will be held before the Planning Commission on Wednesday, March 21, 2012 at 6:30 p.m. in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request:
Modify the approved DP 11-06, MCUP 11-05, Parcel Map Waiver 11-03 by removing the proposed 1,900 sq.ft. modular building, locating the entire proposed Day-Care within the existing structure, allow the Day Care to operate on a permanent basis and continue to allow for church services.
Project Title: Development Permit 11-06, Minor Conditional Use Permit 11-05, Parcel Map Waiver 11-03
Applicants: Vicente F. Castillo, 42863 Fairlee Dr.Lancaster, CA 93536
Project Location: 808 River St.
Assessor Parcel No: 052-0-211-100 and 052-0-211-110
General Plan Designation: Residential Low (RL)
Zoning: Residential Low (RL)
Environmental Determination:
Pursuant to the California Environmental Quality Act (CEQA), the project, as proposed, is exempt from CEQA per Section 15301(a) class 1 “Existing Facility.”
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. 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 Planning Commission 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, March 8, 2012, and mailed to all property owners within 300 feet of the project site.
____________________________
Kevin McSweeney
Community Development Director
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Community Development Director at, or prior to, the public hearing. (Calif. Government Code Section 65009
To be published in The Fillmore Gazette MARCH 8, 2012

 
03/01/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001628. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A STREET INTERVENTION, 410 NORTH A STREET, OXNARD, CA 93030 VENTURA. JO ELLEN STEVENS, PH.D., 4230 THACHER RD., OJAI, CA 93023, SEAN D. STEVENS, 1113 GRANDVIEW AVE., OJAI, CA 93023. 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 (Date): 12/15/11. 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: JO ELLEN STEVENS, OWNER. This statement was filed with the County Clerk of Ventura County on 02/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001578. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAKE ONE SILLY, 668 ALLEGRO COURT, SIMI VALLEY, CA 93065 VENTURA. KAREN HOYLE, 668 ALLEGRO COURT, SIMI VALLEY, CA 93065, LEILA JONES, 2369 LAWNVIEW COURT, SIMI VALLEY, CA 93065. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN HOYLE. This statement was filed with the County Clerk of Ventura County on 02/06/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001341. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STOTT CONSTRUCTION & ELECTRICAL SYSTEMS, 472 MADRESELVA CT., CAMARILLO, CA 93012 VENTURA. FELISA STOTT, 472 MADRESELVA CT., CAMARILLO, CA 93012, HENRY STOTT, 472 MADRESELVA CT., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FELISA STOTT, OWNER. This statement was filed with the County Clerk of Ventura County on 01/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002141. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FILLMORE SMOG & AUTO REPAIR 2) SMOG CENTER OF FILLMORE, 1575 W. VENTURA, FILLMORE, CA 93015 VENTURA. KRISTIN M. SHAH, 7821 WHEELER CYN., 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KRISTIN SHAH. This statement was filed with the County Clerk of Ventura County on 02/21/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002027. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ANTHOLOGY WINE PARTNERS 2) SLADE FAMILY WINES 3) WENDELBURG WANCH WINE 4) SANTA ROSA VALLEY VINEYARDS 5) ANGELAIA, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN E. DAUME, OWNER. This statement was filed with the County Clerk of Ventura County on 02/15/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001486. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LOVELY KITCHENS 2) LOVELY KITCHENS.COM, 4123 CROYDON AVE., CAMARILLO, CA 93010 VENTURA. JOHN PAUL STORM, 4123 CROYDON AVE., 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN PAUL STORM. This statement was filed with the County Clerk of Ventura County on 02/02/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002286. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PLATED EVENTS BY CHEF JASON 2) CHEF JASON COLLIS, 1141 CUMMINGS RD., SANTA PAULA, CA 93060 VENTURA. JASON JEROME COLLIS, 865 YALE PL., 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 (Date): 01/23/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON JEROME COLLIS. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002147. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SYNTESIS GLOBAL, 2149 GLENBROOK AVE., CAMARILLO, CA 93010 VTA. RICK J. HERNANDEZ, 2149 GLENBROOK AVE., 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 (Date): 02/13/12. 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: RICK J. HERNANDEZ, PRINCIPAL. This statement was filed with the County Clerk of Ventura County on 02/21/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002039. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO MEDICAL MAGNETIC RESONANCE SYSTEMS, 2180 LYNN ROAD, THOUSAND OAKS, CA 91360 VENTURA. T & R DIAGNOSTIC MANAGEMENT CORP., GENERAL PARTNER, 227 W. JANSS ROAD SUITE 150, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TODIC, L.P. T & R DIAGNOSTIC MANAGEMENT CORP., GENERAL PARTNER OF TODIC, L.P., BARRY D. KLEIN M.D., PRESIDENT, T & R DIAGNOSTIC MANAGEMENT CORP. This statement was filed with the County Clerk of Ventura County on 02/16/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002044. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THOUSAND OAKS RADIOLOGY GROUP, 227 W. JANSS ROAD SUITE 150, THOUSAND OAKS, CA 91360 VENTURA. T & R DIAGNOSTIC MANAGEMENT CORP., GENERAL PARTNER, 227 W. JANSS ROAD SUITE 150, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TODIC, L.P. T & R DIAGNOSTIC MANAGEMENT CORP., GENERAL PARTNER OF TODIC, L.P., BARRY D. KLEIN M.D., PRESIDENT, T & R DIAGNOSTIC MANAGEMENT CORP. This statement was filed with the County Clerk of Ventura County on 02/16/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002357. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ENVIRONMENTAL STORE, 6671 SANTA SUSANA PASS RD., SIMI VALLEY, CA 93063 VENTURA. LUELLA WIGHT, 18543 DEVONSHIRE ST., #464, NORTHRIDGE, CA 91324. 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 10/27/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LUELLA WIGHT. This statement was filed with the County Clerk of Ventura County on 02/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001830. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACV MANAGEMENT GROUP 2) ACVMG, 2870 COLUMBINE CT., THOUSAND OAKS, CA 91360 VENTURA. AARON VIDAL, 2870 COLUMBINE CT., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/06. 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: AARON VIDAL. This statement was filed with the County Clerk of Ventura County on 02/10/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002161. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED HEALTH PRODUCTS, 508 HORIZON LANE, NEWBURY PARK, CA 91320 VENTURA. RODNEY WEIBLE, 508 HORIZON LANE, 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: RODNEY WEIBLE. This statement was filed with the County Clerk of Ventura County on 02/21/12. 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, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002270. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VITALITY GOLF, 2360 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361 VENTURA. MSD ENTERPRISES, LLC, 2360 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361. 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: MSD ENTERPRISES, LLC, MEMBER. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFEWRITES LLC, 5753 TANNER RIDE AVE., WESTLAKE VILLAGE, CA 91362 VENTURA. SAFEWRITES LLC, 5753 TANNER RIDGE AVE., WESTLAKE VILLAGE, CA 91362. 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 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: SAFEWRITES LLC, RICHARD MARRON, MEMBER. This statement was filed with the County Clerk of Ventura County on 02/13/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002298. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERIMACS, 1891 GOODYEAR AVE., SUITE 622, VENTURA, CA 93003 VENTURA. CAPSTAN VENTURES LLC, 1891 GOODYEAR AVE., SUITE 622, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/12. 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: CAPSTAN VENTURES LLC, CEO. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001937. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOLLYWOODCAL, 4487 SKYGLEN COURT, MOORPARK, CA 93021 VENTURA. SANJIV MALHOTRA, 4487 SKYGLEN COURT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/14/12. 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: SANJIV MALHOTRA. This statement was filed with the County Clerk of Ventura County on 02/14/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DELLA’S CARE FACILITY, 1501 MARTIN LUTHER KING JR., OXNARD, CA 93030 VENTURA. ARBERDELLA WARREN DUDLEY, 1503 TORERO 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 07/28/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARBERDELLA WARREN DUDLEY. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002317. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A V LOCK, 8113 LOMA VISTA RD., VENTURA, CA 93004 VTA. CHARLIE A. VANONI, 8113 LOMA VISTA RD., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLIE A. VANONI. This statement was filed with the County Clerk of Ventura County on 02/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00412796-CU-PT-VTA. Petition of TIFFANY CHING-WEN HUANG for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: TIFFANY CHING-WEN HUANG to TIFFANY HUANG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/04/12; Time: 8:30am, Department: 45, Room: 45, 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: 02/17/12. Filed: 02/17/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By S. LEGERE, Deputy Clerk. Published in the Fillmore Gazette MARCH 1, 8 , 15, 22, 2012
NOTICE OF TRUSTEE’S SALE TS No. 11-0142645 Title Order No. 11-0126286 Investor/Insurer No. 149500463 APN No. 052-0-032-045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/08/2007. 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 JOSE ZAVALA NEGRETE, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 03/08/2007 and recorded 3/26/2007, as Instrument No. 20070326-00062102-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 03/26/2012 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: 828, 828 1/2 4TH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $528,771.81. 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: 03/01/2012 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. ASAP# 4202996 03/01/2012, 03/08/2012, 03/15/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120222-10002198-0
The following person(s) is (are) doing business as:
(1) C3 Dental Partners, (2) Kurimoto Dental Group, 1457 Hidden Ranch Drive, Simi Valley, CA 93063; County of Ventura.
State of incorporation: CA
Kurimoto Dental Corporation, 1457 Hidden Ranch Drive, 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 8/1/2011.
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.)
Kurimoto Dental Corporation
S/ Christopher J. Kurimoto, President
This statement was filed with the County Clerk of Ventura on February 22, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/1, 3/8, 3/15, 3/22/12 CNS-2264050#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2012214-10001961-0
The following person(s) is (are) doing business as:
Labs with LOVE, 7582 Van Buren Street, Ventura, California 93003; County of Ventura
State of incorporation: CA
Cynthia J. Gilbert, 7582 Van Buren Street, Ventura, California 93003
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/ Cynthia J. Gilbert
This statement was filed with the County Clerk of Ventura on February 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).
3/1, 3/8, 3/15, 3/22/12CNS-2262096#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120213-10001877-0 1/1
The following person(s) is (are) doing business as:
Watch Station, 910 Camarillo Center Drive, #818, Camarillo, CA 93010; County of Ventura
State of incorporation: Delaware
Fossil Stores I, Inc., 901 S. Central Expressway, Richardson, TX 75080
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/14/09
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Randy Hyne, Secretary, Corporate Secretary
This statement was filed with the County Clerk of Ventura on February 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).
3/1, 3/8, 3/15, 3/22/12 CNS-2258833#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120224-10002428-0
The following person(s) is (are) doing business as:
West Coast eWaste, 300 S. Lewis Road, Suite K, Camarillo, CA 93012, County of VENTURA
Green Hippo Group, Inc., 300 S. Lewis Road, Suite K, Camarillo, CA 93012
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Green Hippo Group, Inc.
S/ , ,
This statement was filed with the County Clerk of Ventura County on 02/24/2012.
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
3/1, 3/8, 3/15, 3/22/12 CNS-2258898#

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of March, 2012 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
#115 FILIBERTO MAGALLANES
#242 JAMES WATERBURY
#289 ROBERT WILLIAMS
#332 GERMAN ROSAS
#342 MONICA MERRILL
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, March 1, 2012 & March 8, 2012

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day
of March , 2012 at 1:00PM on the premises where the property has been stored
and which is located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 175 Ramon Villanueva
Unit # 110 Charles E. Arevalo
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, March 1,2012 and March 8, 2012

 
02/23/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001445. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M.G.V. CONSULTING, 1585 LOS ANGELES AVE., VENTURA, CA 93004 VENTURA. MICHELLE LYNN VEGA, 11196 SNAPDRAGON ST., 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE LYNN VEGA. This statement was filed with the County Clerk of Ventura County on 02/02/12. 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, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001925. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARAGON WORD PROCESSING, 2669 CALLE BIENVENIDO, THOUSAND OAKS, CA 91360 VENTURA. TERESA LEE NIGRO, 2669 CALLE BIENVENIDO, 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 (Date): 1983. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERESA LEE NIGRO. This statement was filed with the County Clerk of Ventura County on 02/14/12. 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, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001623. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CALICO CAT BOOKSHOP, 495 EAST MAIN ST., VENTURA, CA 93001 VEN. BENTE H. MARGENAT, 214 N. ASHWOOD AVE., VENTURA, CA 93003, PETER MARGENAT, 214 N. ASHWOOD AVE., VENTURA, CA 93003 . STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/1992. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BENTE H. MARGENAT, OWNER. This statement was filed with the County Clerk of Ventura County on 02/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LASERCHECK, 1960 GRAND AVE., FILLMORE, CA 93015 VENTURA. DEAN GLASSBURN, 1960 GRAND AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEAN GLASSBURN, OWNER. This statement was filed with the County Clerk of Ventura County on 02/16/12. 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, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001900. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BARRY’S AUTO SERVICE 2) VEHICLE SERVICE SOLUTIONS OF CALIFORNIA 3) AUTO CAREER TRAINING, 130 SOUTH DAWSON DRIVE, CAMARILLO, CA 93012 VENTURA. B. AND K. HOYLAND INC., 130 SOUTH DAWSON DRIVE, CAMARILLO, CA 93012. 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 (Date): 1&2) 09/01/1994, 3) 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: B. AND K. HOYLAND INC., BARRY HOYLAND, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/13/12. 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, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002058. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CNC CONSULTANT, 1057 HOWARD STREET, FILLMORE, CA 93015 VENTURA. ADRIAN GARCIA, 1057 HOWARD STREET, FILLMORE, CA 93015, CYNTHIA D. LAABS GARCIA, 1057 HOWARD STREET, 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 (Date): 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CYNTHIA D. LAABS GARCIA. This statement was filed with the County Clerk of Ventura County on 02/16/12. 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, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002116. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOX REAL ESTATE TEAM, 512 S. DAWSON, STE. 2-S, CAMARILLO, CA 93012 VENTURA. AL E. FOX, 33204 VILLAGE 33, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AL E. FOX, OWNER-BROKER. This statement was filed with the County Clerk of Ventura County on 02/21/12. 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, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WFC BROKERAGE, 2926 ARBELLA LANE, THOUSAND OAKS, CA 91362 VENTURA. WAN-FU CHEN, 2926 ARBELLA LANE, 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 (Date): 03/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WAN-FU CHEN. This statement was filed with the County Clerk of Ventura County on 02/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001311. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI SUB, 1555 SIMITOWN CTR. 745, SIMI VALLEY, CA 93065 VENTURA. RAHIM MAHDAVI HEZAHEH, 23849 HARTLAND ST., WESTHILLS, CA 91307. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAHIM MAHDAVI HEZAHEH. This statement was filed with the County Clerk of Ventura County on 01/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001310. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MUNCHIES, 1555 SIMI VALLEY 830, SIMI VALLEY, CA 93065 VENTURA. RAHIM MAHDAVI HEZAHEH, 23849 HARTLAND ST., WESTHILLS, CA 91307. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAHIM MAHDAVI HEZAHEH. This statement was filed with the County Clerk of Ventura County on 01/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002128. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 101 RV RENTALS, 850 W. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. D2 GLOBAL ENTERPRISES INC., 850 W. LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/21/12. 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: D2 GLOBAL ENT INC, DON P. DUNCAN, PRES. This statement was filed with the County Clerk of Ventura County on 02/21/12. 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, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001582. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST AMENDMENT RIGHTS IN ACTION, 5206 INDIAN HILLS DRIVE, SIMI VALLEY, CA 93063 VENTURA. EDWARD DAVID FARIA, 5206 INDIAN HILLS 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDWARD FARIA. This statement was filed with the County Clerk of Ventura County on 02/06/12. 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, FEBRUARY 23, MARCH 1, 8, 15, 2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0135444 Title Order No. 11-0114701 Investor/Insurer No. 1703599458 APN No. 053-0-024-270 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/28/2007. 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 MARK C. MITTAN, A SINGLE MAN, dated 02/28/2007 and recorded 3/8/2007, as Instrument No. 20070308-00050091-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 03/29/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 318 BARD STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $330,839.76. 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: 02/17/2012 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. ASAP# FNMA4191323 02/23/2012, 03/01/2012, 03/08/2012

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-012 January 28, 2012 Simi Valley Police Department officers seized $379.00 U.S. currency at Royal Avenue and W. Crocker Street, Simi Valley CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $379.00.
FS#12-013 February 3, 2012 Ventura Police Department officers seized $585.00 U.S. currency at 919 Albany, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $585.00
FS#12-014 February 5, 2012 Ventura Police Department officers seized $483.19 U.S. currency at 2137 Harbor Blvd, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $483.19
FS#12-016 February 11, 2012 Ventura Police Department officers seized $2,136.00 U.S. currency at 72 E. Simpson, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,136.00.
2/23, 3/1, 3/8/12 CNS-2264295#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120209-1001760-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) QUICKBOOKS UNLIMITED, 6668 JULLIARD AVENUE, UNIT D, MOORPARK, CA 93021, VENTURA COUNTY. THOMAS R BARRANTES, 6668 JULLIARD AVENUE, UNIT D, MOORPARK, CA 93021. 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: THOMAS R BARRANTES. The statement was filed with the County Clerk of Ventura County on 02/09/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in
subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/23/2012 03/01/2012 03/08/2012 03/15/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120209-10001761-01. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) G SEVEN DESIGNS, 1605 CODY AVE, SIMI VALLEY, CA 93063, VENTURA COUNTY. GARY WITTEN, 1605 CODY AVE, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 09/12/2011. 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.) Type or Print Name: GARY WITTEN. The statement was filed with the County Clerk of Ventura County on 02/09/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section
17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/23/2012 03/01/2012 03/08/2012 03/15/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120214-10001942-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LRJ HEALTH INSURANCE SERVICES, 1114 CORTE DE TAJO, THOUSAND OAKS, CA 91360, VENTURA COUNTY. LISA R JARRETT, 1114 CORTE DE TAJO, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LISA R JARRETT. The statement was filed with the County Clerk of Ventura County on 02/14/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in
subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/23/2012 03/01/2012 03/08/2012 03/15/2012

NOTICE OF PUBLIC AUCTION
NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March 15, 2012 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. March 15, 2012 by 6:00pm
Ohano Fawzi B1024 Teanna Mosqueda B3518
Steve Varela B1037 Luis R Quintana B3616
Tammy Searle B1345 Troy Garcia B3631
Tammy Searle B 1346 Edgar J Espino B3637
Dane Luna B2023 Lelia L Fisher B4129
Brad Myers B2035 Charlotte Ann Barnes B4334
Elvia Hamilton B2137 Virginia Gonzales Valenzuela B4424
Crystal Andrade B2311 Nino Spagnuolo B4625
Steve Bonilla B2320
Christine Hurley B2608
Vanesa Salenas B2633
Mauro Diaz B3332
Yumnuen Pineda B3434
Leonard M Nazareno B3514
Dated: February 21, 2012 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette FEBRUARY 23 MARCH 1, 2012

 
02/16/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SLOOP POOLS SERVICE & REPAIRS, 1949 COVINGTON AVE., SIMI VALLEY, CA 93065 VENTURA. KEITH DANIEL MIEROP, 1949 COVINGTON AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEITH DANIEL MIEROP. This statement was filed with the County Clerk of Ventura County on 01/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001167. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL COAST INSURANCE AGENCY, 165 SAN BERNARDINO AVE., VENTURA, CA 93004 VENTURA. DANIELLE JOY LOPEZ, 165 SAN BERNARDINO AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIELLE LOPEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 01/26/12. 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, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AKA MACHINING, 67 WEST EASY STREET #120, SIMI VALLEY, CA 93065 VENTURA. ANDREW RICHARD SR., 2756 DALENHURST PL., SIMI VALLEY, CA 93065, DEANNA RICHARD, 2756 DALENHURST PL., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/18/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW RICHARD. This statement was filed with the County Clerk of Ventura County on 01/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001436. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOULSHINE MUSIC COMPANY, 1127 ELSINOR COURT, VENTURA, CA 93004 VENTURA. VINCENT STEPHEN MORDA, 1127 ELSINOR 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VINCENT S. MORDA, OWNER-OPERATOR. This statement was filed with the County Clerk of Ventura County on 02/01/12. 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, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001685. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WIND WIZARD 2) WIZARD INDUSTRIES, 771 MYRNA DR., PORT HUENEME, CA 93041 VTA. DANIEL P. RUBESH, 771 MYRNA DR., PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/09/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL P. RUBESH, OWNER. This statement was filed with the County Clerk of Ventura County on 02/08/12. 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, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000991. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WRC 4GADGETS, 1720 CABRILLO WAY, OXNARD, CA 93030 VENTURA. WR 3DESIGN & GADGETS LLC, 1720 CABRILLO WAY, OXNARD, CA 93030. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WR 3DESIGN & GADGETS LLC, WALTER E. ROJAS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001650. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOREFRONT ELECTRIC, 462 S. JOANNE AVE., VENTURA, CA 93003 VENTURA. BRIAN JAMES GIRSCH, 462 SOUTH JOANNE 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN GIRSCH. This statement was filed with the County Clerk of Ventura County on 02/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001595. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TREADZ 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBRA LYNN SANDERS. This statement was filed with the County Clerk of Ventura County on 02/06/12. 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, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001728. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOB TURNAGE APPRAISALS, 414 FAIRVIEW DRIVE, VENTURA, CA 93001 VENTURA. ROBERT RAY TURNAGE III, 414 FAIRVIEW DRIVE, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT R. TURNAGE III. This statement was filed with the County Clerk of Ventura County on 02/08/12. 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, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001869. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FROST IT CUPCAKERY, 3010 CANOPY DRIVE, CAMARILLO, CA 93012 VENTURA. SIMPLY SWEET BAKE SHOPPE, LLC, 3010 CANOPY DRIVE, CAMARILLO, CA 93012. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SIMPLY SWEET BAKE SHOPPE, RHONDA M. SANTORA, MANAGER. This statement was filed with the County Clerk of Ventura County on 02/13/12. 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, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000976. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE RIGHT BITE CATERING COMPANY, 4502 ANTIGUA WAY, OXNARD, CA 93035 VTA. CORY RYAN FRANKLIN, 4502 ANTIGUA WAY, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CORY RYAN FRANKLIN. This statement was filed with the County Clerk of Ventura County on 01/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 1, 8, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: WEST COAST WIRELESS, 1367 SAVIERS RD., OXNARD, CA 93033.The date on which the fictitious business name being abandoned was filed: 05/03/11. The file number to the fictitious business name being abandoned: 20110503-10006241-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MARK S. PEARCE, 3440 NEAP PLACE, OXNARD, CA 93035, CARLOS RENTERIA, 2410 EL PORTAL WAY, OXNARD, CA 93035. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 02/08/12. Signed: MARK S. PEARCE, GENERAL PARTNER/OWNER. File Number: 20120208-10001683-0 1/1. Published in the Fillmore Gazette FEBRUARY 16, 23 MARCH 1, 8, 2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 442903CA Loan No. 0688415835 Title Order No. 436267 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02-03-2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-08-2012 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 02-15-2005, Book , Page , Instrument 20050215-0036182 of official records in the Office of the Recorder of VENTURA County, California, executed by: AHMAD AFSHIN AND FARIDEH AFSHIN, 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: A CONDOMINIUM COMPRISED OF: PARCEL 1: THAT PORTION OF PARCEL 1 OF THE PARCEL MAP FILED IN BOOK 14 PAGE 60 OF PARCEL MAPS, IN THE CITY OF PORT HUENEME, COUNTY OF VENTURA, STATE OF CALIFORNIA, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, SHOWN AND DEFINED AS BUILDING X, UNIT 171, AND INCLUDING ELEMENTS 171U, 171K, 171J AND P-171, SHOWN ON THAT CERTAIN CONDOMINIUM PLAN, RECORDED ON JUNE 4, 1974 IN BOOK 4269 PAGE 572, OF OFFICIAL RECORDS, OF SAID COUNTY. PARCEL 2: AN UNDIVIDED ONE TWO-HUNDRED AND ONE (1/201) INTEREST IN PARCEL 1 OF PARCEL MAPS FILED IN BOOK 14 PAGE 60 OF PARCEL MAPS, SHOWN AND DEFINED AS PARCEL 202 ON THE CONDOMINIUM PLAN FOR SAID REAL PROPERTY DESCRIBED ABOVE. EXCEPT THEREFROM ALL OIL, GAS, OTHER HYDROCARBON SUBSTANCES AND MINERALS IN AND UNDER SAID LAND, BUT WITHOUT THE RIGHT TO ENTER UPON THE SURFACE THEREOF OR WITHIN 500 FEET BENEATH THE SURFACE FOR THE PURPOSE OF EXPLORING FOR OR EXTRACT1NG SUCH OIL, GAS, OR OTHER HYDROCARBON SUBSTANCES AND MINERALS. PARCEL 3: AN EASEMENT, 25 FEET WIDE, FOR INGRESS AND EGRESS PURPOSES OVER A PORTION OF PARCEL 2 AND DELINEATED UPON THE PARCEL MAP RECORDED IN BOOK 14 PAGE 60 OF PARCEL MAPS, OF SAID COUNTY. THE SIDELINES OF SAID EASEMENT SHALL BE PROLONGED OR FORESHORTENED TO TERMINATE AT THE EAST AND WEST LINES OF SAID PARCEL 2. PARCEL 4: AN EASEMENT FOR INGRESS AND EGRESS PURPOSES OVER A PORTION OF PARCEL 2, AS DELINEATED UPON THE PARCEL MAP RECORDED IN BOOK 14 PAGE 60 OF PARCEL MAPS, OF SAID COUNTY, AND MORE PARTICULARLY DESCRIBED AS FOLLOWS: THE SOUTHERLY 15.00 FEET OF THE EASTERLY 397.78 FEET OF SAID PARCEL 2. Amount of unpaid balance and other charges: $199,725.52(estimated) Street address and other common designation of the real property: 229 SOUTH VENTURA ROAD #114 PORT HUENEME, CA 93041 APN Number: 208-0-220-065 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: 02-10-2012 CALIFORNIA RECONVEYANCE COMPANY, as Trustee RIKKI JACOBS, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4194013 02/16/2012, 02/23/2012, 03/01/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0111145 Title Order No. 11-0091709 Investor/Insurer No. 1703763265 APN No. 052-0-051-295 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/25/2007. 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 HECTOR H. VARGAS, A SINGLE MAN, dated 04/25/2007 and recorded 5/3/2007, as Instrument No. 20070503-00091536-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 03/15/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 801 2ND STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $425,096.32. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 01/08/2012 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. ASAP# FNMA4191343 02/16/2012, 02/23/2012, 03/01/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0132613 Title Order No. 11-0112592 Investor/Insurer No. 1702735277 APN No. 052-0-102-275 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/18/2006. 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 ARTHUR SOSA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 12/18/2006 and recorded 12/27/2006, as Instrument No. 20061227-00270531-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 03/15/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 262 LOS SERENOS DRIVE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $363,871.72. 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: 02/05/2012 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. ASAP# FNMA4191335 02/16/2012, 02/23/2012, 03/01/2012