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.

02/09/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WATERMARK INVESTIGATIONS GROUP, 1000 TOWNCENTER DR. #300, OXNARD, CA 93036 VENTURA. WATERMARK ENTERPRISES INC, 77 N. WAKEFOREST AVE., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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: WATERMARK ENTERPRISES INC, JOHN AVILA, PRESIDENT. 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 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001079. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOS ANGELES HEARING LOOP, 2068 HEYWOOD STREET, SIMI VALLEY, CA 93065 VENTURA. VAL BURTON HEARING AIDS, INC., 1425 5TH ST., SANTA MONICA, CA 90401. 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): 01/17/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VAL BURTON HEARING AIDS INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PALM DENTAL CARE, 2177 VENTURA BLVD., CAMARILLO, CA 93010 VENTURA. NEGAR KOHANDARVISH, DDS, INC., 2177 VENTURA BLVD., CAMARILLO, CA 93010. 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): 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: NEGAR KOHANDARVISH, DDS, INC., NEGAR KOHANDARVISH, PRESIDENT. 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 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000375. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B-4 NOW PRODUCTS, 485 KATHLEEN DR., NEWBURY PARK, CA 91320 VENTURA. JANETTE LYN DUFFY, 485 KATHLEEN DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JANETTE LYN DUFFY. This statement was filed with the County Clerk of Ventura County on 01/09/12. 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, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001490. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOTORHEAD MEDIA, 2690 PLACERVILLE COURT, SIMI VALLEY, CA 93063 VENTURA. JEFFREY TANN, 2690 PLACERVILLE COURT, SIMI VALLEY, CA 93063, VICKIE TANN, 2690 PLACERVILLE COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (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: JEFFREY TANN. 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 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001500. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEGBC, 215 RAMONA PL., CAMARILLO, CA 93010 VENTURA. RICHARD ROSS HARRIS, 215 RAMONA PL., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/03/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD ROSS HARRIS. 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 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001166. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TFE, 766 CHINOOK DRIVE, VENTURA, CA 93001 VENTURA. THOMAS FEEHAN, 766 CHINOOK 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): 06/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS FEEHAN, 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 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001463. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN WATERWORKS, 2381 TAPO ST. STE C, SIMI VALLEY, CA 93063 VENTURA. MARTIN F. BRIGANTI, 1042 BRANDON AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/28/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN F. BRIGANTI. 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 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PET PAINT, 150 WOOD RD. SUITE G, CAMARILLO, CA 93010 VENTURA. ABRAHAM GEARY, 144 SEAWARD 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: ABRAHAM D. GEARY, OWNER. 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 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001287. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DANZEK INSURANCE SERVICE 2) ON-SITE VEHICLE REGISTRATION SERVICE, 2720 COCHRAN ST. #102, SIMI VALLEY, CA 93065 VENTURA. THOMAS R. DANZEK, 486 CANYON CREST 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): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS R. DANZEK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001571. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST POOL SERVICE, 3008 LORI CIRCLE, SIMI VALLEY, CA 93063 VENTURA. RICHARD MCCLEAN, 6708 TAPLEY ST., SIMI VALLEY, CA 93063, RAY FINDLY, 3008 LORI CIRCLE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (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: RICHARD MCCLEAN. 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 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KEHAULANI’S TREASURE CHESTS, 2205 CHESTERTON STREET, SIMI VALLEY, CA 93065 VENTURA. KEHAULANI MISAE MIYATA, 2205 CHESTERTON 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): 08/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEHAULANI MIYATA (WITNESSED BY MOM, LYNN MIYATA LYNN MIYATA). 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 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001594. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTHLAND HEATING & AIR CONDITIONING, 883 IRVINE DR., THOUSAND OAKS, CA 91360 VENTURA. SOUTHLAND AC SERVICES INC., 883 IRVING DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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: SOUTHLAND AC SERVICES INC., RAY ALBA, PRESIDENT. 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 9, 16, 23, MARCH 1, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: PALM DENTAL CARE, 2177 VENTURA BLVD., CAMARILLO, CA 93010.The date on which the fictitious business name being abandoned was filed: 09/09/10. The file number to the fictitious business name being abandoned: 20100909-10013053-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SHAWN RABIZADEH DDS II, A PROFESSIONAL DENTAL CORP., 22020 BUENAVENTURA STREET, WOODLAND HILLS, CA 91364. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 01/27/12. Signed: SHAWN RABIZADEH DDS II, PRESIDENT, A PROFESSIONAL DENTAL CORP. File Number: 20120127-10001206-0 1/1. Published in the Fillmore Gazette FEBRUARY 9, 16, 23 MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120117-10000618-0
The following person(s) is (are) doing business as:
Pharmaceutic Litho & Label Company, 3990 Royal Avenue, Simi Valley, CA 93063, County of VENTURA
Pharmaceutic Litho & Label Company, Inc., 3990 Royal Avenue, Simi Valley, CA 93063
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/12/2000.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Pharmaceutic Litho & Label Company, Inc.
S/ John T. Moore, President
This statement was filed with the County Clerk of Ventura County on 01/17/2012.
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
2/9, 2/16, 2/23, 3/1/12 CNS-2253486#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120126-10001135-0
The following person(s) is (are) doing business as:
The Seltzer Girls, 224 So. Stanley Drive, Beverly Hills, CA 90211, County of LOS ANGELES
Cheryl S. Prell, Trustee of the Cheryl S. Prell Trust Dated 7/20/04, 224 So. Stanley Drive, Beverly Hills, CA 90211
Debbi M. Crossland, Trustee of the Debbi M. Crossland Separate Property Trust dated 4/27/11, 1159 13th Street, Los Osos, CA 93402
This business is conducted by Co-Partners
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/01/2011.
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/Cheryl S. Prell, Trustee
This statement was filed with the County Clerk of Ventura County on 01/26/2012.
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
2/9, 2/16, 2/23, 3/1/12 CNS-2253487#

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#12-001 January 1, 2012 Oxnard Police Department officers seized $4,453.00 U.S. currency at 4720 Justin Way, 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 $4,453.00
FS#12-002 January 5, 2012 Simi Valley Police Department officers seized $409.00 U.S. currency at First Street and Cochran Street, Simi Valley CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $409.00
FS#12-003 January 7, 2012 Oxnard Police Department officers seized $1,946.00 U.S. currency at 429 North Grant, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,946.00.
FS#12-004 January 11, 2012 Ventura County Sheriff's Department officers seized $9,444.00 U.S. currency at 713 Ayhens Street, Simi Valley CA and at 575 Cochran Street, 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 $10,644.00.
FS#12-005 December 30, 2011 Ventura County Sheriff's Department officers seized $1,202.00 U.S. currency at Kuehner and Almar 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 $1,202.00.
FS#12-006 January 5, 2012 Ventura Police Department officers seized $516.00 U.S. currency at 415 S. Evergreen, 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 $516.00.
FS#12-007 January 23, 2012 Oxnard Police Department officers seized $2,290.00 U.S. currency at Zion and “C' Street ,Oxnard CA and seized $1,980 U.S. currency at 4907 Marlin Way, Oxnard 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 $4,270.00.
FS#12-008 January 26, 2012 Ventura Police Department officers seized $427.00 U.S. currency at 6868 Capri Avenue, 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 $427.00.
FS#11-119 December 15, 2011 Ventura County Sheriff’s Department officers seized $3,900.00 U.S. currency at 2081 North Oxnard Blvd, Oxnard CA pursuant to Health and Safety Code section 11470 et seq. The seized property has an estimated or appraised value of $3,900.00
FS#11-120 December 20, 2011 Oxnard Police Department officers seized $832.00 U.S. currency at 651 Geranium Place, 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 $832.00.
FS#11-121 December 23, 2011 Ventura Police Department officers seized $1,426.00 U.S. currency at Golf course Drive and Olivas Park , Ventura 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 $1,426.00.
2/9, 2/16, 2/23/12 CNS-2255920#

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 February 23, 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..
Coyne, Stephanie Unit # A-047, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, (Barnum) Hernandez, Tracie Unit # C-06, Elder, Sherri Unit # C-70, Buzco Enterprises Unit # C-86, Nowoczien, Diane Unit # E-240, Faragher, Chris Unit # G-02, Moyer, Matt Unit # H-80, Caraveo, Irma Unit # K-22, Guillen, Michelle Unit # K-36, Premo, Dennis Unit # K-51, Walthius, Erika Unit # K-54, Calicchio, Thomas Unit # N-277, Tensing, Evan Unit # P-0114, Tensing, Evan Unit # P-0115, Bouskos, Art Unit # P-0126, Magana, Maria Unit # P-0133, Konell, Gina & Roth, Bryan Unit # Q-0148, Garcia, Sam Unit # Q-0205C, Davis, Susan Unit # Q-0215A, Chavarria, Manuel Unit # Q-0250, Webster, Helena Unit # Q-0277, Byrne, Erin R. Unit # R-258, Richardson, Robyne Unit # R-270, Perry, Steve Unit # S0-216, Totino, Robert Unit # S0-223, Lesseos, Michael Unit # S1-005, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Nelson, Brian Unit # S1-236, Palmer, Sandy (Palmer, Sandra Lee) (Palmer, Sandy P.) Unit # S2-250, Palmer, Sandy (Palmer, Sandra Lee) (Palmer, Sandy P.) Unit # S2-296, Bruce, Concetta (Bruce, Concetta B.) (Bruce, Concetta Irene) Unit # S4-014, Vlahos, Anna Unit # S4-020, Amic, Nick Unit # S4-296, Schaller, Jane A. Unit # S5-070, Pasche, Wendy Unit # S5-138, Obryan, Christy Unit # S6-220, Greene, Jeffery (Jeffrey) Unit # S6-261, 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 FEBRUARY 9, 16, 2012

 
02/02/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000452. The following person (persons) is (are) doing business as: Fictitious Business Name(s): US DREAM CA, 2344 HILLSBURY RD., WESTLAKE VILLAGE, CA 91361 VENTURA. SAMSON KEI HATAE, 2344 HILLSBURY RD., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/11/12. 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: SAMSON KEI HATAE. This statement was filed with the County Clerk of Ventura County on 01/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000647. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA SUNSHINE COMMERCIAL CLEAN-UP! INC., 6502 KATHERINE STREET #1, SIMI VALLEY, CALIF 93063 VENTURA. CALIFORNIA SUNSHINE COMMERCIAL CLEAN-UP INC, 6502 KATHERINE STREET #1, SIMI VALLEY, CALIF 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CALIFORNIA SUNSHINE COMMERICAL CLEAN-UP, INC, JENNICE MEARS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD BUSINESS SERVICES, 2124 SAVIERS RD., OXNARD, CA 93033 VENTURA. ROGER VEGA, 177 WALNUT DR., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROGER VEGA. This statement was filed with the County Clerk of Ventura County on 01/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001074. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARLEY MEDICAL SUPPLY CONSULTANT, 6351 PINION STREET, OAK PARK, CA 91377 VENTURA. JEREMY FRANK, 6351 PINION ST., 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): 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: JEREMY FRANK. This statement was filed with the County Clerk of Ventura County on 01/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000509. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) QUEST INCOME TAX 2) QUEST SERVICES, 351 SOUTH B ST., OXNARD, CA 93030 VENTURA. DELIA VASQUEZ, 320 FOOTHILL DR., 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: DELIA VASQUEZ. This statement was filed with the County Clerk of Ventura County on 01/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000232. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLIANCE FIRE PROTECTION, 6804 AVIANO DR., CAMARILLO, CA 93012 VENTURA. RYAN WILLIAMS, 6804 AVIANO DR., 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): 01/06/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN WILLIAMS, OWNER. This statement was filed with the County Clerk of Ventura County on 01/06/12. 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 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000511. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUSINESS SERVICES, 290 MAPLE CT. SUITE 130, VENTURA, CA 93003 VENTURA. KAREN L. DURAN, 3764 DUNKIRK DR., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN L. DURNA, OWNER. This statement was filed with the County Clerk of Ventura County on 01/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000174. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRINT CITY, 1661 PACIFIC AVE. STE. 20, OXNARD, CA 93033 VENTURA. LINDA J. WADE, 29201 GREENWATER DR., TEHACHAPI, CA 93561. 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): 01/05/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDA J. WADE. This statement was filed with the County Clerk of Ventura County on 01/05/12. 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, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001096. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN PROPERTY MANAGEMENT, 8224 HOLLISTER STREET, VENTURA, CA 93004 VENTURA. RESIDENTIAL CONSULTING SERVICES, LLC, 8224 HOLLISTER ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RESIDENTIAL CONSULTING SERVICES LLC, PETRA L. GREENE, MEMBER. This statement was filed with the County Clerk of Ventura County on 01/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000930. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEHAN PROPERTY SOLUTIONS, 515 PARK SPRINGS COURT, OAK PARK, CA 91377 VENTURA. MARGARET LAWRENCE HARRISON, 515 PARK SPRINGS COURT, OAK PARK, CA 91377 VENTURA, JOSEPH PATRICK BORREGE, 515 PARK SPRINGS COURT, OAK PARK, CA 91377 VENTURA. STATE OF INCORPORATION: CA. This Business is conducted by: JOINT VENTURE. 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: MARGARET L. HARRISON. 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 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000910. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE MAJESTIC DRAGON 2) KPI TALENT MANAGEMENT, 2054 N. HILLDALE AVENUE, SIMI VALLEY, CA 93063 VENTURA. KEEP PRODUCTIONS, INC., 2054 N. HILLDALE AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEEP PRODUCTIONS, INC., ANDREW T. ELKINS, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 01/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000147. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AROSHA SILKSCREEN 2) CUSTOM WEARABLES, 870 FRONT ST., SUIT 1, VENTURA, CA 93001 VTA. SAMUDRA N. LIYANAGE, 657 CACHUMA AVE., VENTURA, CA 93004, THUSHARA G. LIYANAGE, 657 CACHUMA AVE., VENTURA, CA 93004. 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: SAMUDRA N. LIYANAGE, OWNER. This statement was filed with the County Clerk of Ventura County on 01/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000385. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STANLEY ENTERPRISES, 5932 E. LOS ANGELES AVE., UNIT 23, SIMI VALLEY, CA 93063-5548 VTA. STANLEY E. RING, 5932 E. LOS ANGELES AVE., UNIT 23, SIMI VALLEY, CA 93063-5548. 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: STANLEY E. RING, OWNER. This statement was filed with the County Clerk of Ventura County on 01/10/12. 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, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001160. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABC KIDS PRESCHOOL & CHILDCARE, 808 RIVER ST., FILLMORE, CA 93015 VENTURA. ALMA DELIA FERREL, 974 MEADOWLARK DR., FILILMORE, 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: ALMA D. FERREL, 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 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTSIDE REPAIR, 5243 WHITECAP ST., OXNARD, CA 93035 VENTURA. ANGIE DYER, 5243 WHITECAP ST., OXNARD, CA 93035, HUGH DYER, 5243 WHITECAP ST., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (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: ANGIE DYER. This statement was filed with the County Clerk of Ventura County on 01/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001350. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BROTHERS BIKE COMPANY 2) ALL CITY BMX, 1077 HUDSPETH AVE., SIMI VALLEY, CA 93065 VENTURA. KHAMISI THURMAN, 1077 HUDSPETH AVE., SIMI VALLEY, CA 93065, KIRIN THURMAN, 1077 HUDSPETH AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (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: KHAMISI THURMAN. 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 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISITING ANGELS AGENCY VENTURA COUNTY, 585 S. DAWSON DR. SUITE 207, CAMARILLO, CA 93012 VENTURA. CAREQUEST CAMARILLO, LLC, 115 ANACAPA DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/30/11. 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: CAREQUEST CAMARILLO, LLC, KIMBERLY LOFT, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/03/12. 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 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120124-10001037-0
The following person(s) is (are) doing business as:
RED-E Specialty Service & Sales, 2156 Belhaven Ave., Simi Valley, CA 93063, County of Ventura
Gary Sparks, 2156 Belhaven Ave., Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/11/1985
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Gary Sparks
This statement was filed with the County Clerk of Ventura on January 24, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/2, 2/9, 2/16, 2/23/12
CNS-2248986
FICTITIOUS BUSINESS NAME STATEMENT File No. 20120123-10000958-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RJK MOTORS, 2754 BORCHARD RD, NEWBURY PARK, CA 91320, VENTURA COUNTY. ROBERT J KAY, 2754 BORCHARD RD, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT J KAY. The statement was filed with the County Clerk of Ventura County on 01/23/2012. 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, 02/02/2012 02/09/2012 02/16/2012 02/23/2012

Case Number (Numero del Caso): D347200
SUMMONS (FAMILY LAW)
CITACION (Derecho familiar)
NOTICE TO RESPONDENT (Name): AVISO AL DEMANDADO (Nombre): NATALIE MARGARET ETHRIDGE
You are being sued. Lo estan demandando. PETITIONER'S NAME IS: Nombre del demandante: JENNIFER SCOT PARISI
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at the court and have a copy served on the petitioner. A letter or phone call will not protect you.
If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. If you cannot pay the filing fee, ask the clerk for a fee waiver form.
If you want legal advice, contact a lawyer immediately.
You can get information about finding lawyers at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), at the California Legal Services Web site (www.lawhelpcalifornia.org), or by contacting your local county bar association.
Tiene 30 dias corridos despues de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120 o FL-123) ante la corte y efectuar la entrega legal de una copia al solicitante. Una carta o llamada telefonica no basta para protegerlo.
Si no presenta su Respuesta a tiempo, la corte puede dar ordenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Si no puede pagar la cuota de presentacion, pida al secretario un formulario de exencion de cuotas.
Si desea obtener asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar a un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpcalifornia.org) o poniendose en contacto con el colegio de abogados de su condado.
NOTICE: The restraining orders on page 2 are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. These orders are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them.
AVISO: Las ordenes de restriccion que figuran en la pagina 2 valen para ambos conyuges, o pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier autoridad de la ley que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
NOTE: If a judgment or support order is entered, the court may order you to pay all or part of the fees and costs that the court waived for yourself or for the other party. If this happens, the party ordered to pay fees shall be given notice and an opportunity to request a hearing to set aside the order to pay waived court fees.
AVISO: Si se emite un fallo u orden de manutencion, la corte puede ordenar que usted pague parte de, o todas las cuotas y costos de la corte previamente exentas a peticion de usted o de la otra parte. Si esto ocurre, la parte ordenada a pagar estas coutas debe recibir aviso y la oppurtunidad de solicitar una audiencia para anular la orden de pagar las cuotas exentas.
The name and address of the court are (El nombre y direccion de la corte son): Ventura County Superior Court, Hall of Justice, 800 S. Victoria Ave., Ventura, CA 93009.
The name, address and telephone number of the petitioner's attorney, or the petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demandante si no tiene abogado, son): KENNETH A. FREEDMAN, Esq., (SBN: 61174), 4165 E. Thousand Oaks Blvd., Suite 101, Westlake Village, CA 91362, 805-777-3822
Date (Fecha): OCT 06, 2011
MICHAEL D. PLANET, Clerk, by (Secretario, por)
By: JERRY S. RICARDEZ, Deputy (Asistente)
NOTICE TO THE PERSON SERVED: You are served
AVISO A LA PERSONA QUE RECIBIO LA ENTREGA: Esta entrega se realiza
a. as an individual. (a usted como individuo.)
SUPERIOR COURT OF CALIFORNIA
COUNTY OF VENTURA,
FAMILY COURT SERVICES
ORIENTATION and MEDIATION APPOINTMENT SHEET
CASE NUNBER: D347200, CASE NAME: PARISI vs. ETHRIDGE
ORIENTATION APPOINTMENT DATES
Held Wednesday at 3 PM only at the Ventura Hall of Justice
Ventura County Government Center, 3rd Floor, Room 307, 800 South Victoria Avenue, Ventura, California.
Petitioner: JENNIFER PARISI, 12-7-11. Respondent: NATALIE ETHRIDGE, 3-7-12
* Local Rule 9.30 requires both parties to participate in a free 2 hour Family Court Orientation prior to the first mediation. It is waived for any party who must travel more than 250 miles. Interpreters are not provided.
* Do not bring children to orientation.
MEDIATON APPOINTMENT DATE AND TIME
Both parties are ORDERED to meet with the mediator on 3-12-12 at 8:15 am
Any child six years of age and older must be brought to the mediation appointment
Your mediation appoiontment is scheduled at the following Family Court Services location:
Ventura County Government Center, Hall of Justice, Third Floor, Room 307, Family Court Services, 800 South Victoria Avenue, Ventura, California, (805) 662-6694
* Local Rule 9.33: Attorneys shall be available by telephone, and be in the mediation department the last half hour of mediation or as arranged with the mediator.
* Local Rule 9:32: Objections to a mediator must be made at the first possible date after knowledge of the assignment.
* Mediations are usually completed in four hours, but may take longer.
Parties with concerns for their safety should contact Family Court Services as soon as they learn of the mediation date.
Spanish speaking mediators may be available in Ventura, and interpreters will be provided in connection with Domestic Violence Restraining Orders, if requested when the mediation is scheduled. Otherwise, if an interpreter is necessary, the parties are required to provide one at their own expense. The interpreter must be 18 or older, and may not be a family member unless agreed to by the other party. A referral list of certified court interpreters and their cell phones is available from Family Court Services.
Aquellas personas que tengan alguna preocupacion por su seguridad personal deberan notificar al Departamento de Servicios para la Familia tan pronto sepan su fecha de la mediacion.
En el Tribunal de Ventura se le asignara un mediador que hable espanol (siempre y cuando sea posible). Tambien se asignara un interprete pero unicamentepara casos con ordenes de prohibicion por violencia intrafamiliar y solo si lo piden cuando hacen la cita para la mediacion. En todos los otros casos las partes deberan proveer su propio interprete y pagar por sus servicios. El interprete debe ser mayor de 18 anos y no puede ser un pariente, a menos que las dos partes esten de acuerdo. En la ventanilla donde hace la cita para la mediacion puede obtener la lista de interpretes certificados con los numeros de sus celulares.
CASE NUMBER D347200
ORDER TO SHOW CAUSE
Child Custody, Vistation
Child Support, Spousal Support
Attorney Fees and Costs
SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA, 800 S. Victoria Ave., Ventura, CA 93009, Hall of Justice.
Petitioner/Plaintiff: JENNIFER SCOT PARISI
Respondent/Defendant: NATALIE MARGARET ETHRIDGE
1. TO: NATALIE MARGARET ETHRIDGE
2. YOU ARE ORDERED TO APPEAR IN THIS COURT AS FOLLOWS TO GIVE ANY LEGAL REASON WHY THE RELIEF SOUGHT IN THE ATTACHED APPLICATION SHOULD NOT BE GRANTED. If child custody or visitation is an issue in this proceeding, Family Code Section 3170 requires mediation before or concurrently with the hearing below.
a. Date: 3/12/2012, Time: 8:30 a.m., in Dept. 34
b. The address of the court is: same as noted above
c. The parties are ordered to attend custody mediation services as follows: The parties shall attend mediation orientation as set on Mediation Appointment Sheet, and shall attend Mediation on: 3/12/12.
3. THE COURT FURTHER ORDERS that a completed Application for Order and Supporting Declaration (form FL-310), a blank Responsive Declaration (form FL-320), and the following documents be served with this order:
a. (1) Completed income and Expense Declaration (form FL-150) and a blank income and Expense Declaration
Date: OCT 06, 2011
MICHAEL D. PLANET, Ventura Superior Court Executive Officer and Clerk, By: Judicial Officer
NOTICE: if you have children from this relationship, the court is required to order payment of child support based on the income of both parents. The amount of child support can be large. It normally continues until the child is 18. You should supply the court with information about your finances. Otherwise the child support order will be based on the information supplied by the other parent.
You do not have to pay any fee to file declarations in response to this order to show cause (including a completed income and Expense Declaration (form FL-150) or Financial Statement (Simplified) (form FL-155) that will show your finances). In the absence of an order shortening time, the original of the responsive declaration must be filed with the court and a copy served on the other party at least nine court days before the hearing date. Add five calendar days if you serve by mail within California. (See Code of Civil Procedure 1005 for other situations.) To determine court and calendar days, go to www.courtinfo.ca.gov/selfhelp/courtcalendars/.
Request for Accommodations
Assistive listening systems, computer-assisted real-time captioning, or sign language interpreter services are available if you ask at least five days before the proceeding. Contact the clerk's office or go to www.courtinfo.ca.gov/forms for Request for Accommodations by Persons With Disabilities and Order (form MC-410). (Civil Code Section 54.8.)
To be published in The Fillmore Gazette FEBRUARY 2, 9, 16, 23, 2012

FILLMORE REDEVELOPMENT ORDINANCE NO. CRA 12-2
AN URGENCY ORDINANCE OF THE FILLMORE REDEVELOPMENT AGENCY REPEALING NUNC PRO TUNC ORDINANCE NO. CRA 93-1 REGARDING SALES AND USE TAXES
WHEREAS, on December 14, 1993, the Fillmore Redevelopment Agency (the “Agency”) adopted Ordinance No. CRA 93-1 (the “Sales and Use Tax Ordinance”) enacting a sales and use tax applicable to the Agency’s Central City Redevelopment Project; and
WHEREAS, the Agency has not incurred any obligations for which the repayment is secured by a pledge of sales and use taxes levied pursuant to the Sales and Use Tax Ordinance, and in April 2001 determined that it should repeal Ordinance No. CRA 93-1 and terminate the Agreement for State Administration of Local Sales and Use Tax by and between the Agency and the State Board of Equalization (the “BOE Agreement”) finding that the Agency did not need any of such sales and use taxes to pay any of its obligations; and
WHEREAS, amounts received by the Agency under the Sale and Use Tax Ordinance that are not needed to pay, or are otherwise pledged to secure, obligations of the Agency to finance or refinance redevelopment activities of the Agency within or of benefit to its Central City Redevelopment Project have been dedicated for general purposes and reimbursed to the City of Fillmore (the “City”) in accordance with the Agency’s 2001 intent and discretion accorded by Ordinance No. CRA 93-1; and
WHEREAS, the Agency desires to confirm its 2001 intent nunc pro tunc to repeal Sales and Use Tax Ordinance in order to correct any technical deficiency and provide supportive documentation evidencing such repeal of Ordinance No. CRA 93-1 and termination of the BOE Agreement.
NOW, THEREFORE, THE FILLMORE REDEVELOPMENT DOES ORDAIN AS FOLLOWS:
Section 1. Repeal of Sales and Use Tax Ordinance. The Agency hereby repeals nunc pro tunc the Agency Sales and Use Tax Ordinance No. CRA 93-1.
Section 2. Termination of BOE Agreement. The Agency directs the Executive Director to immediately submit notice of termination nunc pro tunc to the State Board of Equalization to ratify such termination in accordance with the provisions of Section 2.9 of the BOE Agreement and to take such further actions as are necessary and appropriate to effect the Agency’s intent and purpose of this Ordinance.
Section 3. Allocation of Taxes to City. In accordance with the Agency’s 2001 intent and consistent with the actions of the Agency and the provisions of Section 2.9 of the BOE Agreement, taxes collected pursuant to the repealed Sales and Use Tax Ordinance shall be transmitted to the City.
Section 4. Effective Date. This Ordinance shall be effective immediately upon adoption and passage by a four-fifths vote of the Agency. The Agency Secretary shall certify to the passage and adoption.
PASSED, APPROVED and ADOPTED by the Fillmore Redevelopment Agency this 24th day of January, 2012.
FILLMORE REDEVELOPMENT AGENCY
By: _/sig/____________________________
GAYLE WASHBURN, Chair
ATTEST:
_/sig/______________________________
By: LAURA S. SEO, Deputy Agency Secretary
APPROVED AS TO FORM:
___/sig/_______________________________
By: Theodore J. Schneider, City Attorney
STATE OF CALIFORNIA )
COUNTY OF VENTURA )
CITY OF FILLMORE )
I, Laura S. Seo, Deputy Secretary of the Redevelopment Agency of the City of Fillmore, do hereby certify that the foregoing Urgency Ordinance CRA 12-2 was introduced and adopted at a regular meeting of the Redevelopment Agency of the City of Fillmore, held on January 24, 2012, by the following vote:
AYES: BROOKS, CONAWAY, GONZALEZ, SIPES, WASHBURN
NOES: NONE
ABSTAIN: NONE
ABSENT: NONE
/sig/
Laura S. Seo, Deputy Agency Secretary
To be published in The Fillmore Gazette FEBRUARY 2, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120123-10000939-0
The following person(s) is (are) doing business as:
1. Nature's Cure, 2. Splendid Skin Care, 3. Vast Provision, 4. ProteinBardotcom, 5. Healthnut, 6. Aloeverasolution, 2219 E. Thousand Oaks Blvd. #240, Thousand Oaks, CA 91362, County of Ventura
Daniel Madison, 2219 E. Thousand Oaks Blvd. #240, Thousand Oaks, CA 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Daniel Madison
This statement was filed with the County Clerk of Ventura on January 23, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/2, 2/9, 2/16, 2/23/12 CNS-2249462#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120124-10001038-0
The following person(s) is (are) doing business as:
The Nucleus Agency, 4514 Rayburn St., Thousand Oaks, California 91362, County of Ventura
Jeremy Pollack, 4514 Rayburn St., Thousand Oaks, California 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jeremy Pollack
This statement was filed with the County Clerk of Ventura on January 24, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/2, 2/9, 2/16, 2/23/12 CNS-2249055#

 
01/26/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000749. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIERCON SOFTWARE, 3189 KELP LANE, OXNARD, CA 93035 VENTURA. DANIEL L. HIEBERT, 3189 KELP LANE, 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): 07/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL L. HIEBERT. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018076. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECOTECH POOL & SPA, 6587 MAPLEGROVE ST., OAK PARK, CA 91377 VENTURA. STEVEN JACK SAUL, 6587 MAPLEGROVE ST., 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): 12/11/11. 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: STEVEN JACK SAUL, OWNER. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000555. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAINSAW CUTS, 6712 COLLEGE HEIGHTS DRIVE, MOORPARK, CA 93021 VENTURA. LARRY WARREN SCHATZ, 6712 COLLEGE HEIGHTS DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/13/12. 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: LARRY W. SCHATZ. This statement was filed with the County Clerk of Ventura County on 01/13/12. 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, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GNARLYNOW ENTERTAINMENT, 14217 MAYA CIRCLE, MOORPARK, CA 93021 VENTURA. GNARLYNOW, INC., 14217 MAYA CIRCLE, 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 (Date): 08/05/11. 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: GNARLYNOW, INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000158. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WENCHES AND WARRIORS, 119 EAST LEWIS STREET, VENTURA, CA 93001 VENTURA. ANGEL JONES, 119 E. LEWIS ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/04/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANGEL JONES, OWNER. This statement was filed with the County Clerk of Ventura County on 01/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000162. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORDPOP PUBLIC RELATIONS, 648 MOUNTAIN VIEW ST., FILLMORE, CA 93015 VENTURA. APRIL HARTER, 648 MOUNTAIN VIEW ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/10/11. 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: APRIL HARTER. This statement was filed with the County Clerk of Ventura County on 01/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000963. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO REAL ESTATE SERVICES, 3458 HAZELNUT CT., SIMI VALLEY, CA 93065 VENTURA CO. MARK ANDREW NAVAS, 3458 HAZELNUT CT., 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: MARK ANDREW NAVAS. 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, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RHYTHMIC BREEZE PUBLISHING, 5217 CORTE BOCINA #153, CAMARILLO, CA 93012 VENTURA. DENISE M. ANDREWS, 5217 CORTE BOCINA #153, 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): 06/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENISE M. ANDREWS, SOLE PROPRIETOR. This statement was filed with the County Clerk of Ventura County on 01/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000885. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACADEMIOS, 3695 CORTE CANCION, THOUSAND OAKS, CA 91360 VENTURA. GERHARD APFELTHALER, 3695 CORTE CANCION, 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): 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: GERHARD APFELTHALER. This statement was filed with the County Clerk of Ventura County on 01/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000762. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADVANCED PROSTHODONTIC SPECIALISTS 2) APS, 696 HAMPSHIRE RD., WESTLAKE VILLAGE, CA 91361-2699 VENTURA. ANTHONY MONTELLA, 615 LAKEVIEW CANYON ROAD, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/09/06. 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: ANTHONY J. MONTELLA, DDS, OWNER-SOLE PRO. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMILIO’S TOWING SERVICE, 2041 DEVONSHIRE DRIVE, OXNARD, CA 93030-8723 VENTURA. EMIGDIO RAMIREZ, 2041 DEVONSHIRE DRIVE, OXNARD, CA 93030-8723. 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): 05/11/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EMIGDIO RAMIREZ, OWNER. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000775. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GENESIS HAIR DESIGN, 344 CENTRAL AVE., FILLMORE, CA 93015-1921 VENTURA. MONICA TORRES, 344 CENTRAL AVE., FILLMORE, CA 93015-1921. 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): 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: MONICA TORRES, OWNER. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000786. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI DANCE CENTER, 1665 E LOS ANGELES AVE., SIMI VALLEY, CA 93065-2019 VENTURA. JENNIFER SUZANNE MUMFORD, 1590 HIDDEN RANCH DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/22/07. 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: JENNIFER MUMFORD. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000792. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRACE DESIGNS AND DRAFTING, 1542 MILAN DR., SIMI VALLEY, CA 93065 VENTURA. FERDINAND VILLANUEVA BAYOT, 1542 MILAN DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/10/07. 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: FERDINAND VILLANUEVA BAYOT, MANAGER/OWNER. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000768. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COSMETIC AESTHETIC & ANTI-AGING CENTER, 200 S A ST STE 300, OXNARD, CA 93030-5731 VENTURA. D.N. MICHELSON, M.D., A MEDICAL CORPORATION, 200 S A ST STE 300, OXNARD, CA 93030-5731. 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): 12/07/06. 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: D.N. MICHELSON, M.D., A MEDICAL CORPORATION, CORP, DAVID N. MICHELSON, M.D., CEO. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000783. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW CHAPTER PRODUCTIONS, 2292 WISTERIA ST., SIMI VALLEY, CA 93065 VENTURA. DEREK JAMES SIGMUND, 2292 WISTERIA ST., SIMI VALLEY, CA 93065, KURT BRADY NETHING, 2292 WISTERIA ST., SIMI VALLEY, CA 93065. 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): 05/21/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEREK SIGMUND, PARTNER. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000794. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TREYA PARTNERS, 2625 TOWNSGATE RD #330, WESTLAKE VILLAGE, CA 91361 VENTURA. MARK LEWIS USHER, 4270 AVENIDA PRADO, THOUSAND OAKS, CA 91360, AHUJA RAHUL, 35596 CONOYAN LANE, FREMONT, CA 94536. 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): 04/11/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK LEWIS USHER. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAJESTIC WOODWORKING & CONSULTATION, 4540 INDUSTRIAL ST., SIMI VALLEY, CA 93063 VENTURA. NICHOLAS DANIEL MCCLAIN, 2706 FLETCHER 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 (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 DANIEL MCCLAIN. 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, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AARON GRINDING SERVICES & CONSULTING 2) AARON CERAMIC GRINDING, 748 AZURE HILLS DR., SIMI VALLEY, CA 93065 VENTURA. TIMOTHY GERARD KIMACK, 748 AZURE HILLS DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: TIMOTHY GERARD KIMACK. 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, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000855. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RODENT TERMINATOR N.A., 218 E. OJAI AVE., OJAI, CA 93023 VENTURA. A. RAINS INC., 218 E. OJAI AVE., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/19/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALAN RAINS, PRESIDENT, A. RAINS INC. This statement was filed with the County Clerk of Ventura County on 01/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000752. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ANTIQUE STOVE SHOP, 223 S. LAUREL ST., VENTURA, CA 93001 VTA. APARTMENT APPLIANCE SERVICE, 223 S. LAUREL ST., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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: APARTMENT APPLIANCE SERVICE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORDYKE NAIL LASER, 4080 LOMA VISTA RD. #D, VENTURA, CA 93003 VTA. VENTURA PODIATRY GROUP, INC., 4080 LOMA VISTA RD. #D, VENTURA, CA 93003 VTA. 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): 12/29/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA PODIATRY GROUP, INC, RANDOLPH NORDYKE, PRES. This statement was filed with the County Clerk of Ventura County on 12/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: WORDPOP CREATIVE MEDIA SOLUTIONS, 648 MOUNTAIN VIEW ST., FILLMORE, CA 93015.The date on which the fictitious business name being abandoned was filed: 11/10/11. The file number to the fictitious business name being abandoned: 20111110-10016190-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: APRIL HARTER, 648 MOUNTAIN VIEW ST., FILLMORE, CA 93015. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/04/12. Signed: APRIL HARTER. File Number: 20120104-10000161-0 1/1. Published in the Fillmore Gazette JANUARY 26 FEBRUARY 2, 9, 16, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00411076-CU-PT-VTA. Petition of KRISTEN ELIZABETH SMITH for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) N/A filed a petition with this court for a decree changing names as follows: KRISTEN ELIZABETH SMITH to ELYZABETH SMITH. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/08/12; Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/18/12. Filed: 01/18/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By D. LUGO, Deputy Clerk. Published in the Fillmore Gazette JANUARY 26 FEBRUARY 2, 9, 16, 2012

City of Fillmore
Seeks Applicants for
One Seat on Planning Commission
Persons interested in serving on the City of Fillmore Planning Commission are invited to submit an application to the City by Wednesday, February 1, 2012 at 5 p.m.
The Planning Commission serves an active role in local land-use decisions, and generally meets the third Wednesday following the second Tuesday of each month at 6:30 p.m. One person will be appointed to a four-year term ending in January 2016. At that time, the commissioner could re-apply to continue service on the commission. The person appointed must reside within the Fillmore City limits.
Those interested in being appointed to the Planning Commission are invited to submit an application to the City Clerk’s Office, Fillmore City Hall, 250 Central Avenue, Fillmore, CA. 93015.
Applications are available in the lobby at Fillmore City Hall or may be found at the City's website at www.fillmoreca.com/docs/cag.pdf applications must be received by February 1st, at 5 p.m.
Appointments to the Planning Commission will be made by the Mayor and may follow an interview and recommendation by the City Council Interview/Selection Committee.
For further information on the application process please call Laura Seo at 524-1500, extension 214.
To be published in The Fillmore Gazette JANUARY 26, 2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0125221 Title Order No. 11-0105511 Investor/Insurer No. 112417956 APN No. 053-0-131-115 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/25/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by FRANCISCA VASQUEZ, A WIDOW, dated 08/25/2005 and recorded 9/9/2005, as Instrument No. 20050909-0225552, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/21/2012 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: 411 BRIDLEWOOD LANE, 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 $368,589.79. 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: 01/26/2012 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# 4181906 01/26/2012, 02/02/2012, 02/09/2012

NOTICE OF TRUSTEE’S SALE TS No. 11-0120015 Title Order No. 11-0100271 APN No. 046-0-287-205 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RONALD H WYMORE, AND TERESA G WYMORE, HUSBAND AND WIFE AS JOINT TENANTS, dated 06/15/2005 and recorded 6/30/2005, as Instrument No. 20050630-0159768, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/21/2012 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 1126 ORIOLE CIRCLE, FILLMORE, CA, 93016. 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 $538,463.95. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 01/21/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A., is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.152079 1/26, 2/02, 2/09/2012

NOTICE OF TRUSTEE’S SALE TS No. 11-0120211 Title Order No. 11-0100634 APN No. 050-0-162-210 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/19/2006. 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 JOHN C GOUGH, AND ANGELA M TERRI GOUGH, HUSBAND AND WIFE AS JOINT TENANTS, dated 07/19/2006 and recorded 7/28/2006, as Instrument No. 20060728-0159630, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County State of California, will sell on 02/21/2012 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 259-259 1/2 THIRD 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 $490,391.47. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 01/21/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A., is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.152058 1/26, 2/02, 2/09/2012

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. CA-SCV-11011463 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/4/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 15, 2012, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, ASSET FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by GERRIT A. GREEN, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustors, recorded on 9/8/2003, as Instrument No. 20030908-0340028, modified under Instrument No. 20060201-0022018, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Property is being sold "as is - where is". TAX PARCEL NO.053-0-104-060 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 300 SANTA CLARA ST. , FILLMORE, CA 93015. THE BENEFICIARY MAY ELECT, IN ITS DISCRETION, TO EXERCISE ITS RIGHTS AND REMEDIES IN ANY MANNER PERMITTED UNDER SECTION 9604(1) OF THE CALIFORNIA COMMERCIAL CODE, OR ANY OTHER APPLICABLE SECTION, AS TO ALL OR SOME OF THE PERSONAL PROPERTY, FIXTURES AND OTHER GENERAL TANGIBLES AND INTANGIBLES MORE PARTICULARLY DESCRIBED IN THE DEED OF TRUST. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and. advances at the time of the initial publication of the Notice of Trustee's Sale is $160,529.42. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. SALE INFORMATION LINE: 714-730-2727 or www.fideIityasap.com Dated: 1/17/2012 ASSET FORECLOSURE SERVICES, INC., AS TRUSTEE 5900 Canoga Avenue, Suite 220 Woodland Hills, CA 91367 (818) 591-9237 By: Georgina Rodriguez, Trustee Sales Officer ASAP# 4180436 01/26/2012, 02/02/2012, 02/09/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120104-10000107-0 1/1
The following person(s) is (are) doing business as:
Dental Care of Oxnard, 1350 W. Gonzales Rd., 2nd Fl., Oxnard, CA 93036; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3202233
State of incorporation: CA
Artour Arakelian DDS, Inc., 217 E. Alameda Ave., Suite #307, Burbank, CA 91502
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Artour Arakelian DDS, Inc.
S/ Artour Arakelian, President
This statement was filed with the County Clerk of Ventura on January 4, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12
CNS-2237382#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120117-10000663-0
The following person(s) is (are) doing business as:
Kandee Trax Recordings, 3737 Young Wolf Dr., Simi Valley, CA 93065; County of Ventura
Joshua Evangelista, 3737 Young Wolf Dr., 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/ Joshua Evangelista
This statement was filed with the County Clerk of Ventura on January 17, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12 CNS-2244475#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120117-10000662-0
The following person(s) is (are) doing business as:
Wallace E. Mason and Associates, 851 Rancho Road, Thousand Oaks, CA 91362; County of Ventura
Wallace Erick Mason, 851 Rancho Road, Thousand Oaks, CA 91362
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/10/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Wallace Erick Mason
This statement was filed with the County Clerk of Ventura on January 17, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12 CNS-2244472#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120117-10000659-0
The following person(s) is (are) doing business as:
Bennett & Associates, 240 Ravencrest Court, Newbury Park, CA 91320; County of Ventura
Clyde R. Bennett, 240 Ravencrest Court, Newbury Park, CA 91320
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Clyde R. Bennett
This statement was filed with the County Clerk of Ventura on January 17, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12 CNS-2244360#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120104-10000108-0
The following person(s) is (are) doing business as:
Shamrock Debt Settlement, 1975 Penngrove Street, Simi Valley, CA 93065, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200627710202
State of incorporation: CA
Shamrock Credit Repair Professionals, LLC, 1975 Penngrove Street, Simi Valley, CA 93065
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Shamrock Credit Repair Professionals, LLC
S/ Jonathan M. Foley, Managing Member
This statement was filed with the County Clerk of Ventura on January 04, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12 CNS-2237372#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120104-10000106-0 1/1
The following person(s) is (are) doing business as:
Wilson Pool & Spa, 861 Country Club Drive, Apt. #8, Simi Valley, CA 93065; County of Ventura
Isaac Wilson, 861 Country Club Drive, Apt. #8, Simi Valley, CA 93065
Erin Wilson, 861 Country Club Drive, Apt. #8, Simi Valley, CA 93065
This business is conducted by husband and wife
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Isaac Wilson
This statement was filed with the County Clerk of Ventura on January 4, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12 CNS-2237395#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120104-10000107-0 1/1
The following person(s) is (are) doing business as:
Dental Care of Oxnard, 1350 W. Gonzales Rd., 2nd Fl., Oxnard, CA 93036; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3202233
State of incorporation: CA
Artour Arakelian DDS, Inc., 217 E. Alameda Ave., Suite #307, Burbank, CA 91502
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Artour Arakelian DDS, Inc.
S/ Artour Arakelian, President
This statement was filed with the County Clerk of Ventura on January 4, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12 CNS-2237382#

 
01/19/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000410. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEGANT HOME DESIGN BY MAGGY, 5861 SERENA ST., SIMI VALLEY, CA 93063 VENTURA. MAGDALENA COUSCOURIS, 5861 SERENA ST., 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: MAGDALENA COUSCOURIS. This statement was filed with the County Clerk of Ventura County on 01/10/12. 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, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000251. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOTOR GUZZI, 8688 NEATH ST., VENTURA, CA 93004 VENTURA. BRAD GUZIKOWSKI, 8688 NEATH 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: BRAD GUZIKOWSKI. This statement was filed with the County Clerk of Ventura County on 01/06/12. 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, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIBER OPTIC INTERNATIONAL, 4620 MARRISA WAY, CAMARILLO, CA 93012 VENTURA. MELVYN WEISS, 4620 MARRISA WAY, 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: MEL WEISS. This statement was filed with the County Clerk of Ventura County on 01/10/12. 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, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENCO PACIFIC ENTERPRISES, 3641 LA COSTA PLACE, OXNARD, CA 93033 VENTURA. ARMANDO RENE MENDEZ, OXNARD, CA 93033, 3641 LA COSTA PLACE, 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): 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: ARMANDO R. MENDEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 01/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018259. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THIRD DEGREE GRAPHICS, INC., 6486 ALBATROSS ST., VENTURA, CA 93003 VENTURA. THIRD DEGREE GRAPHICS, INC., 6486 ALBATROSS ST., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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: THIRD DEGREE GRAPHICS, INC., TAMARA E. EMMERSON, CEO. This statement was filed with the County Clerk of Ventura County on 12/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018263. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONSTER DIGITAL, 2125-B MADERA ROAD, SIMI VALLEY, CA 93065 VENTURA. SDJ TECHNOLOGIES, INC., 2125-B MADERA ROAD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/16/11. 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: SDJ TECHNOLOGIES, INC., CFO. This statement was filed with the County Clerk of Ventura County on 12/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000370. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRUSTED REAL ESTATE ENTERPRISES, INC. 2) T.R.E.E., 701 E. SANTA CLARA ST. SUITE #35, VENTURA, CA 93001. TRUSTED REAL ESTATE ENTERPRISES, INC., 701 E. SANTA CLARA STREET, SUIT #35, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/17/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRUSTED REAL ESTATE ENTERPRISES, INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/09/12. 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, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000613. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASH FOR OVERSTOCK, 80 HIGH ST., OAK VIEW, CA 93022 VENTURA. ROBERT DONALDSON, 80 HIGH ST., OAK VIEW, CA 93022, PETER JAMES COLES, 920 WOODSTOCK LANE, VENTURA, CA 93001. 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): 01/13/12. 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: ROBERT DONALDSON. This statement was filed with the County Clerk of Ventura County on 01/13/12. 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, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000451. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW OAK RANCH, 9599 OJAI SANTA PAULA RD., OJAI, CA 93023 VENTURA. WILLIAM ALLAN EVENDEN, 9599 OJAI SANTA PAULA RD., OJAI, CA 93023, KAREN EVENDEN, 9599 OJAI SANTA PAULA RD., OJAI, CA 93023. 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): 08/23/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM EVENDEN, OWNER. This statement was filed with the County Clerk of Ventura County on 01/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000238. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 3-CHORD ROPE PRODUCTIONS, 825 GARNET AVENUE, VENTURA, CA 93004 VENTURA. TERRY GORKA, 825 GARNET AVENUE, VENTURA, CA 93004, VALERIE GORKA, 825 GARNET AVENUE, VENTURA, CA 93004. 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: TERRY GORKA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/06/12. 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, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EPIC HOUSE 2) SEVENSPHERE MEDIA GROUP, 80 HIGH ST., OAK VIEW, CA 93022 VENTURA. ROBERT DONALDSON, 80 HIGH ST., OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 JASON DONALDSON, OWNER. This statement was filed with the County Clerk of Ventura County on 01/13/12. 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, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000637. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIBLINGS BAKERY, 2745 SHERWIN AVE. #7, VENTURA, CA 93003 VENTURA. MILES STANDISH, 1228 W. VALERIO ST., SANTA BARBARA, CA 93101, SHIRLEY B. MOONEY, 428 BREVARD AVE., VENTURA, CA 93003. 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): 09/11/02. 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: MILES STANDISH, PRINCIPAL. This statement was filed with the County Clerk of Ventura County on 01/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000402. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TWO LADIES ON A MISSION, 231 EAST MAIN STREET, VENTURA, CA 93001 VENTURA. KAREN WENZEL, 628 ISLAND VIEW CIRCLE, PORT HUENEME, CA 93041, VIRGINIA HOLMES, 1273 S. RICE RD. #17, 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): 01/10/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VIRGINIA HOLMES, OWNER. This statement was filed with the County Clerk of Ventura County on 01/10/12. 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, JANUARY 19, 26, FEBRUARY 2, 9, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000504. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KISADO FITNESS, 5912 TELEGRAPH RD., VENTURA, CA 93003 VENTURA. CHRISTI CHRISTIAN, 390 N. ASHWOOD 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): 01/04/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTI CHRISTIAN. This statement was filed with the County Clerk of Ventura County on 01/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 19, 26, FEBRUARY 2, 9, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00409859-CU-PT-VTA. Petition of BLANCHE KIMIKO KITAGAWA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) BLANCHE KIMIKO KITAGAWA filed a petition with this court for a decree changing names as follows: BLANCHE KIMIKO KITAGAWA to ABIGAIL KIMIKO IMAINO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/21/12; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: N/A. Filed: 12/27/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By L KOZIN, Deputy Clerk. Published in the Fillmore Gazette JANUARY 19, 26 FEBRUARY 2, 9, 2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0106803 Title Order No. 11-0087522 Investor/Insurer No. APN No. 052-0-201-205 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by STEVEN CAMPOS, A MARRIED MAN, dated 09/15/2005 and recorded 9/23/2005, as Instrument No. 20050923-0237470, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/14/2012 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: 955 SANTA FE 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 $628,891.80. 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: 01/18/2012 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# 4173953 01/19/2012, 01/26/2012, 02/02/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0116029 Title Order No. 11-0096672 Investor/Insurer No. 872795079 APN No. 052-0-0213-115 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/07/2007. 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 CARLOS MARTINEZ AND VIRGINIA MARTINEZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 03/07/2007 and recorded 3/14/2007, as Instrument No. 20070314-00053905-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/14/2012 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: 775 BURLINGTON 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 $565,015.27. 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: 01/12/2012 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# 4176570 01/19/2012, 01/26/2012, 02/02/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0116286 Title Order No. 11-0096801 Investor/Insurer No. 2005063001074 APN No. 043-0-120-635 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by EZEQUIEL MARTINEZ AND ANGELICA MARTINEZ, HUSBAND AND WIFE, dated 07/15/2005 and recorded 7/26/2005, as Instrument No. 20050726-0181935, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/14/2012 at 11:00 AM, 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: 957 TAYLOR LANE, 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 $612,215.14. 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: 01/14/2012 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# 4164674 01/19/2012, 01/26/2012, 02/02/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0103647 Title Order No. 11-0086303 Investor/Insurer No. 109581200 APN No. 052-0-101-105 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/08/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by SERGIO BECERRA JR, AND ROSABELIA FELIX, dated 07/08/2005 and recorded 7/27/2005, as Instrument No. 20050727-0183686, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/14/2012 at 11:00 AM, 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: 337 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 $427,742.65. 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: 01/19/2012 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# 4171215 01/19/2012, 01/26/2012, 02/02/2012

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Nine o’clock a.m. (9:00 a.m.), of the 31th day of January 2012.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Ave.
Fillmore, CA 93015
Project: Installation of an Ornamental Iron Security Fence at:
SAN CAYETANO ELEMENTARY SCHOOL
514 Mountain View Street
Fillmore, CA. 93015
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT
(DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the
above-stated time, bids for the award of a contract for the above project.
Bids shall include, current Contractor State License, Proof of Current Insurances, Bid
Bond, Non-Collusion Affidavit, Designation of Sub-Contractors and at least six references from
completed past school projects. Also, bids shall include as an additive alternate, pricing for
alternate colors for both paint and powdercoating.
A mandatory walk of the site will occur on Friday January 27, 2012 at 5:00pm. Bids will
not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to
provide certified payroll information and back-up as required when submitting payment
applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or
informalities in any bids or in the bidding process.
All work must be complete by Friday, March 30, 2012.
Advertise dates, January 19, 2012 and January 26, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120111-10000459-0
The following person(s) is (are) doing business as:
Outsourced Marketing, 3968 Ashbourne Lane, Moorpark, CA 93021, County of Ventura
RaeLynn Milley, 3968 Ashbourne 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 12/01/2011
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/ RaeLynn Milley
This statement was filed with the County Clerk of Ventura on January 11, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/19, 1/26, 2/2, 2/9/12 CNS-2241551#

 
01/12/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALICO ART GLASS, 4587 TELEPHONE RD. #101, VENTURA, CA 93003 VENTURA. JOHN WILLIAM TARCA, 6024 FALCON ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: JOHN WILLIAM TARCA. This statement was filed with the County Clerk of Ventura County on 01/05/12. 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, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018332. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PASSION NAILS, 5956 E. LOS ANGELES AVE. #5, SIMI VALEY, CA 93063 VENT. PHUONG XUAN THI LE, 733 BERNARD ST. #F, LOS ANGELES, CA 90012. 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): 12/30/11. 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: PHUONG XUAN THI LE, OWNER. This statement was filed with the County Clerk of Ventura County on 12/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017738. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRATITUDE HOME, 918 E. OJAI AVE., OJAI, CA 93023 VENTURA. LAURA ANNE PEACH, 826 TRUENO AVE., CAMARILLO, CA 93010, KAREN LYNN D’ATRI, 3295 WINDMIST AVE., THOUSAND OAKS, CA 91362, ANDREW LANCE PEDROZA, 5949 PASEO ENCANTEDA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/16/11. 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: KAREN L. D’ATRI. This statement was filed with the County Clerk of Ventura County on 12/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAZ DISTRIBUTING, 3787 TRANSPORT ST. STE. B, VENTURA, CA 93003-5104 VTA. BRIGETTE CHASMAR, 5007 SEALANE 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): 8/94. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIGETTE CHASMAR, OWNER. This statement was filed with the County Clerk of Ventura County on 01/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017917. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARL SKINNER CO., 4476 DUPONT COURT, UNIT A, VENTURA, CA 93003 VENTURA. DIANE MARY CHADWICK, 1373 BEACHMONT ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/1986. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANE MARY CHADWICK. This statement was filed with the County Clerk of Ventura County on 12/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AP’S LARGE FORMAT PRINTER & COMPUTER SERVICES, 642 BENNETT ST., SIMI VALLEY, CA 93065 VENTURA. HENRY AUSTIN PATCH III, 642 BENNETT 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 (Date): 12/10/11. 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: HENRY AUSTIN PATCH III. This statement was filed with the County Clerk of Ventura County on 01/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000182. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 3010 L.A. AVE., G.P., 2470 STEARNS ST. #191, SIMI VALLEY, CA 93063 VENTURA. R3 CAPITAL, LLC, 2470 STEARNS ST. #191, SIMI VALLEY, CA 93063, ANTHONY CALHOUN, 1496 HEATHER OAKS LN., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (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: R3 CAPITAL, LLC, BRAD RICE, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/05/12. 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, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL PRO MUSIC LESSONS, 2481 HANSEN COURT, SIMI VALLEY, CA 93065 VENTURA. RICK SPIDEL, 2481 HANSEN COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: RICK SPIDEL. This statement was filed with the County Clerk of Ventura County on 01/05/12. 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, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000241. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HENDRYCH CONSTRUCTION SERVICE 2) HCS, 115 TAFT AVENUE, VENTURA, CA 93003 VENTURA. DAVID WAYNE HENDRYCH, 115 TAFT AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DAVID W. HENDRYCH, OWNER. This statement was filed with the County Clerk of Ventura County on 01/06/12. 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, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OLD SOUL PHOTOGRAPHY, 717 PRINCESSA DR., OXNARD, CA 93030 VENTURA. NESSA RAYLEEN ESPARZA, 717 PRINCESSA 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 (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: NESSA R. ESPARZA. This statement was filed with the County Clerk of Ventura County on 01/03/12. 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, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000205. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASPECTS GALORE, 687 CALLE LAREDO, THOUSAND OAKS, CA 91360 VENTURA. SUSAN ANTONIA HINES, 687 CALLE LAREDO, 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): 01/05/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN ANTONIA HINES. This statement was filed with the County Clerk of Ventura County on 01/05/12. 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, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000228. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE COMMUNITY LINK NEWSPAPER, 18 E. HIGH STREET, SUITE B, MOORPARK, CA 93021 VENTURA. STEVEN L. CARLSON, 4596 N. VISTAPARK DRIVE, MOORPARK, CA 93021, SANDRA C. CARLSON, 4596 N. VISTAPARK DRIVE, 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): 01/06/12. 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: STEVEN L. CARLSON. This statement was filed with the County Clerk of Ventura County on 01/06/12. 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, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000294. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FISHMAN CREATIVE, 81 EDGAR CT., NEWBURY PARK, CA 91320 VENTURA. BRYAN FISHMAN, 81 EDGAR 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 (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: BRYAN FISHMAN. This statement was filed with the County Clerk of Ventura County on 01/09/12. 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, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEVATED MEDIA PRODUCTIONS, 11041 EAST LAS POSAS RD., CAMARILLO, CA 93012 VENTURA. TREVOR THOMPSON, 11041 EAST LAS POSAS ROAD, 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): 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: TREVOR THOMPSON. This statement was filed with the County Clerk of Ventura County on 01/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018258. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALVIN NYE COMICS 2) CN COMICS, 768 ESTON STREET, CAMARILLO, CA 93010 VTA. CALVIN NYE, 768 ESTON STREET, 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: CALVIN NYE. This statement was filed with the County Clerk of Ventura County on 12/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120109-10000310-0
The following person(s) is (are) doing business as:
Brown's Dive Service, 8889 Ogden St., Ventura, CA 93004, County of Ventura
Angela Gayle Brown, 8889 Ogden St., Ventura, CA 93004
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/1/11
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.)
S/ Angela Gayle Brown
This statement was filed with the County Clerk of Ventura on January 09, 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).
1/12, 1/19, 1/26, 2/2/12 CNS-2240193#

NOTICE OF
PUBLIC MEETING
SESPE CREEK LEVEE IMPROVEMENTS PROJECT
What's Being Done?
The Ventura County Watershed Protection District (VCWPD) is conducting a public meeting to share information and receive input on the upcoming Sespe Creek Levee Improvements Project. The proposed project will rehabilitate the existing levee so that it can be accredited by the Federal Emergency Management Agency (FEMA) and prevent homes adjacent to the levee from being included in FEMA's designated 100-year floodplain.
Where is the Project Located?
The project is located along the existing Sespe Creek Levee between Highway 126 and Old Telegraph Road in Fillmore, California.
Why A Public Meeting?
The VCWPD would like to solicit public input regarding the range of preliminary design alternatives currently being considered for the levee improvements project. Receiving public input at this stage will assist the VCWPD in selecting the best design alternative. Once a specific project design is selected, the VCWPD will proceed with project planning and will prepare a California Environmental Quality Act (CEQA) document for subsequent public review and disclosure of potential environmental impacts associated with the levee improvements project.
When/Where Is The Meeting?
The meeting will be Thursday, January 19, 2012 from 7:00 p.m. to 9:00 p.m., at Faith Community Church, 355 D Street, Fillmore.
Contacts
For more information, contact Kirk Norman P.E., Project Manager, at 805-654-2017, or Elizabeth Martinez, Environmental Planner, at 805-658-4374.
Thank you for your interest in this Watershed Protection
District project! 1/12, 1/19/12 CNS-2239154#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111230-10018350-0
The following person(s) is (are) doing business as:
Bodagger Builders, 1301 Coventry Ave., Ventura, CA 93004, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2963393
State of incorporation: CA
Bodagger Enterprises, Inc., 1301 Coventry Ave., Ventura, CA 93004
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Bodagger Enterprises, Inc.
S/ Diego M. Garcia, President
This statement was filed with the County Clerk of Ventura on December 30, 2011.
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).
1/12, 1/19, 1/26, 2/2/12 CNS-2234762#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111230-10018334-0
The following person(s) is (are) doing business as:
FastLane Auto Consulting, 368 Galsworthy St., Thousand Oaks, CA 91360, County of Ventura
Steven K. Yamamoto, 368 Galsworthy St., Thousand Oaks, CA 91360
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Steven K. Yamamoto
This statement was filed with the County Clerk of Ventura on December 30, 2011.
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).
1/12, 1/19, 1/26, 2/2/12 CNS-2232927#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111230-10018349-0
The following person(s) is (are) doing business as:
Vikast Marketing Services, 1369 Friant Ave., Simi Valley, CA 93065; County of Ventura.
Vincent Stubbs, 1369 Friant 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/ Vincent Stubbs
This statement was filed with the County Clerk of Ventura on December 30, 2011.
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).
1/12, 1/19, 1/26, 2/2/12 CNS-2234805#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111230-10018333-0
The following person(s) is (are) doing business as:
Muck Puddle, 6750 Charing St., Simi Valley, CA 93063, County of Ventura
Stanley Dean Freeman, 6750 Charing St., Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Stanley Dean Freeman
This statement was filed with the County Clerk of Ventura on December 30, 2011.
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).
1/12, 1/19, 1/26, 2/2/12 CNS-2232872#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111230-10018357
The following person(s) is (are) doing business as:
Eriksson Tile & Stone, 341 S. Hearst Dr, Oxnard, CA 93030, County of VENTURA
West Coast Tile & Stone, Inc, 341 S. Hearst Dr, Oxnard, CA 93030
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.)
West Coast Tile & Stone, Inc
S/ Leonard Erkisson, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 12/30/2011.
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
1/12, 1/19, 1/26, 2/2/12 CNS-2233110#

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 January 26, 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..
Mendlen, Michael Unit # A-007, Cantu, Audrey Unit # A-052, Fancil, Steven J. Unit # A-092, Hower, Dwight Unit # B-035, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Jacobs, Frank Unit # G-26, Tensing, Evan Unit # P-0114 / P-0115, Bouskos, Art Unit # P-0126, Webster, Helena Unit # Q-0277, Nelson, Brian Unit # S1-236, Peru, Michelle Unit # S2-056, Peru, Michelle Unit # S2-058, De Michele, Richard (Stage 29 Productions) Unit # S4-011, Grace, Ava Unit # S4-266, Tobin, Tim Unit # S4-295, Vyncke / Diamond, Marie Unit # S5-002, Cantu, Anna Unit # S5-286, Greene, Jeffery (Jeffrey) Unit # S6-261
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette JANUARY 12, 19, 2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0111088 Title Order No. 11-0091934 Investor/Insurer No. 141539179 APN No. 052-0-084-275 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/26/2006. 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 CRISTINA HERRERA, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 05/26/2006 and recorded 6/12/2006, as Instrument No. 20060612-0123864, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/06/2012 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: 944 ERSKINE LANE, 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 $455,360.15. 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# 4166976 01/12/2012, 01/19/2012, 01/26/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0107062 Title Order No. 11-0087800 Investor/Insurer No. 158224619 APN No. 052-0-083-290 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ADRIANA TORRES, AND MIGUEL ANGEL TORRES, WIFE AND HUSBAND AS JOINT TENANTS, dated 01/26/2007 and recorded 2/7/2007, as Instrument No. 20070207-00026159-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/06/2012 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: 1030 KING 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 $400,509.91. 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: 01/04/2012 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# 4168917 01/12/2012, 01/19/2012, 01/26/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0112109 Title Order No. 11-0093332 Investor/Insurer No. 870329507 APN No. 052-0-203-135 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/16/2006. 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 ALEJANDRO HERNANDEZ, dated 11/16/2006 and recorded 12/4/2006, as Instrument No. 20061204-00254303-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/06/2012 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: 80 ORIENT 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 $712,581.49. 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: 01/07/2012 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# 4172018 01/12/2012, 01/19/2012, 01/26/2012

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FSL-112681 APN# 052-0-204-105 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/9/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 2, 2012, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by JOSE R. DIAZ AND KARIN DIAZ, HUSBAND AND WIFE AS JOOINT TENANTS, as Trustors, recorded on 3/1/2006, as Instrument No. 20060301-0044860, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-204-105 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 56 RIO GRANDE STREET, FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $533,457.02. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 12/29/2011 REGIONAL SERVICE CORPORATION, Trustee By: MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.com ASAP# 4172197 01/12/2012, 01/19/2012, 01/26/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120105-10000198-0
The following person(s) is (are) doing business as:
New Era Credit, 295 Willis Ave., Camarillo, CA 93010, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3013242
State of incorporation: CA
New Era Group, Inc., 295 Willis Ave., Camarillo, CA 93010
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
New Era Group, Inc.
S/ Dan Smith, President
This statement was filed with the County Clerk of Ventura on January 05, 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).
1/12, 1/19, 1/26, 2/2/12 CNS-2238423#