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.

12/01/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016592. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HERITAGE HOME CONSERVATORY, 2746 VELARDE DR., THOUSAND OAKS, CA 91360 VENTURA. MARLENE COOPER-WILLIAMS, 2746 VELARDE DR., 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: MARLENE COOPER-WILLIAMS, 11/16/11. This statement was filed with the County Clerk of Ventura County on 11/17/11. 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, DECEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015964. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAMILY OF ARTISTS, 2013 LOS FELIZ DR., #5, THOUSAND OAKS, CA 91362 VENTURA. MONICA GUERRERO-YOCOM, 2013 LOS FELIZ DR., #5, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MONICA GUERRERO YOCOM. This statement was filed with the County Clerk of Ventura County on 11/07/11. 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, DECEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015697. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KEVIN’S PAINTING COMPANY, 1748 COCHRAN ST., SIMI, CA 93065 VENTURA. KEVIN P. LEBECK, 1748 COCHRAN ST., SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/22/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN P. LEBECK. This statement was filed with the County Clerk of Ventura County on 11/01/11. 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, DECEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016185. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOTHER’S NATURAL BABY, 1776 FAIR AVENUE, SIMI VALLEY, CA 93063 VENTURA. ALICE L. CLARK, 1776 FAIR AVENUE, 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): 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: ALICE CLARK. This statement was filed with the County Clerk of Ventura County on 11/10/11. 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, DECEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016862. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMBRIDGE HEALTH, 678 PASEO LUNAR, CAMARILLO, CA 93010 VENTURA. KELLY DIANE BRAMMER, 678 PASEO LUNAR, 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: KELLY BRAMMER. This statement was filed with the County Clerk of Ventura County on 11/28/11. 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, DECEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016190. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORDPOP CREATIVE MEDIA SOLUTIONS, 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 11/10/11. 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, DECEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016541. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACFS REALTY ASSOCIATES, 5142 SAVIERS RD., OXNARD, CA 93033 VENTURA. CHARLA DEAN ESTRADA, 4701 BEAUMONT AVE., 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: CHARLA D. ESTRADA. This statement was filed with the County Clerk of Ventura County on 11/16/11. 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, DECEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111121-10016735-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SPORTFIT PROFORMANCE, 48 S. CHESTNUT ST., VENTURA, CA 93001, VENTURA COUNTY. BLAIR FERGUSON, 418 ARCADE DR., VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 11/01/2008. 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: BLAIR FERGUSON. The statement was filed with the County Clerk of Ventura County on 11/21/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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) o
f 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, 12/01/2011 12/08/2011 12/15/2011 12/22/2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111104-10015893-0
The following person(s) is (are) doing business as:
DESIGNS BY DEBRA, 213 VILLAGE ROAD, PORT HUENEMA, CA 93041 - 3030, County of VENTURA
DEDRA TRUE-SCHEIB, 213 VILLAGE ROAD, PORT HUENEMA, CA 93041 - 3030
This business is conducted by an Individual
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.)
S/DEDRA TRUE-SCHEIB
This statement was filed with the County Clerk of Ventura County on 11/04/2011.
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
12/1, 12/8, 12/15, 12/22/11 CNS-2217016#

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 16th day of December 2011 at 10:00 AM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
755 Rocque Bernaldo
263 Helen L. Hoeppner
517 Konrad Eberle
753 Kerilyn Campbell
105, 246, 249 Richard Davidson
619 April Rapoza
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette DECEMBER 1, 8, 2011

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given that the undersigned intends to sell at public auction the personal property described below. A lien imposed on said property pursuant to section 21700-21716 of the Business & Professionals Code, and provisions of Civil Code. The undersigned will sell at public auction by competitive bidding on Friday December 16, 2011 at 9:00 A M on the premises where said property has been stored at Bryant Circle Mini Storage , located at 412 Bryant Circle, Ojai, CA 93023 phone# (805) 646-2354 the following described goods: Misc. household/personal items, furniture, tools and boxes, unless otherwise specified. These goods are the lien property of the following tenants units:
B 027 Monte Perlin
B 044 Andrew Wilson
D 056 Alexander Juarez
D 094 Ashley Erickson
E 035 Renee Bromser
E 064 Formally B 029 Natalie Contreras
E 070 Pat J Cortinovis

Purchases must be paid for at the time of sale in CASH ONLY. Items are sold AS IS WHERE IS and must be removed at the time of sale. Bryant Circle Mini Storage reserves the right to refuse any bid or cancel auction. Auctioneer O’Brien’s Auction and Vehicle Lien Service, L.L.C., Bond No. 158525941
To be published DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111118-10016627-0
The following person(s) is (are) doing business as:
Gen Techs, 215 Dryden St., Thousand Oaks, CA 91360; County of Ventura.
Jonathon Harmon, 215 Dryden 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 10/01/2010.
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.)
S/ Jonathon Harmon
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/1, 12/8, 12/15, 12/22/11 CNS-2211325#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111116-10016532-0
The following person(s) is (are) doing business as:
Mission Tutoring, 401 South A Street, Suite 3, Oxnard, CA 93030, County of VENTURA
Vista Real Public Charter, Inc., 401 South A Street, Suite 3, 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 10/11/2011.
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.)
Vista Real Public Charter, Inc.
S/ Skip Hansen, Secretary,
This statement was filed with the County Clerk of Ventura County on 11/16/2011.
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
12/1, 12/8, 12/15, 12/22/11 CNS-2195678#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111115-10016445-0
The following person(s) is (are) doing business as:
Carter's, 990 Camarillo Center Drive, Suite 1006, Camarillo, CA 93010; County of Ventura
State of incorporation: Delaware
Carter's Retail, Inc., One Waterview Drive, Shelton, CT 06484
This business is conducted by a corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michael Heider, VP
This statement was filed with the County Clerk of Ventura on November 15, 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).
12/1, 12/8, 12/15, 12/22/11 CNS-2208872#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111104-10015893-0
The following person(s) is (are) doing business as:
DESIGNS BY DEBRA, 213 VILLAGE ROAD, PORT HUENEMA, CA 93041 - 3030, County of VENTURA
DEDRA TRUE-SCHEIB, 213 VILLAGE ROAD, PORT HUENEMA, CA 93041 - 3030
This business is conducted by an Individual
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.)
S/DEDRA TRUE-SCHEIB
This statement was filed with the County Clerk of Ventura County on 11/04/2011.
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
12/1, 12/8, 12/15, 12/22/11 CNS-2217016#

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 December 15, 2011, 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..
Brewer, Paula Unit # A-088, Jenkins, Kelly Unit # A-141, Thompson, Craig Unit # B-028, Hower, Dwight Unit # B-035, Hernandez, Tracie Unit # C-06, Jones, Gregory Unit # E-229, Huizenga, Benjamin Unit # H-69, Schmidt, Tyler Unit # N-227, Pardee, Jessica / Jeffrey Unit #Q-0235, Perry, Steve Unit # S0-216, Parco, Marcy Unit # S1-100, Hill, Andre Unit # S2-023, Cruce, Tom Unit # S2-222, Peterson, Daniel Unit # S4-045, Sherwood, Suzanne Unit # S4-086, Flynn, Daniel Unit # S5-012, Reynolds, Craig Unit # S5-107, Lamanuzzi, Marc Unit # S5-144, Reyna, Xochitl Unit # S5-270, Greene, Jeffery / Jeffrey Unit # S6-261, 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 DECEMBER 1, 8, 2011

NOTICE OF TRUSTEE'S SALE T.S. No CA1100036688 Loan No 0474172442 Insurer No 1704059306 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/25/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made; but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: NOE L. VILLA AND NORMA VILLA, HUSBAND AND WIFE AS JOINT TENANTS Recorded 06/01/2007 as Instrument No. 20070601-00110980-0 in Book XX , page XX of Official Records in the office of the Recorder of Ventura County, California Date of Sale: 12/27/2011 at 11:00 A.M. Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Property Address is purported to be: 719 AKERS STREET FILLMORE, CA 93015 APN#: 050-0-141-075 The total amount secured by said instrument as of the time of initial publication of this notice is $367,418.94, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Date: 11/30/2011 Executive Trustee Services, LLC dba ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, CA 91504-3120 Sale Line: 714-730-2727 TRUSTEE SALE OFFICER ASAP# FNMA4140171 12/01/2011, 12/08/2011, 12/15/2011

 
11/24/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GET YOUR GROOM ON!, 1107 SCANDIA AVE., VENTURA, CA VENTURA. PAMELA VINE, 2190 BROOKHILL DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAMELA VINE. This statement was filed with the County Clerk of Ventura County on 11/09/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016256. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VICKY’S PRODUCE, 1529 LIMONERO PL, OXNARD, CA 93030-2570 VENTURA. SILVIA VIRGINIA CEJA, 1529 LIMONERO PL, OXNARD, CA 93030-2570. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/20/07. 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: SILVIA VIRGINA CEJA. This statement was filed with the County Clerk of Ventura County on 11/11/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016291. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WIN’S WHEELS, 30941 W AGOURA RD, 302, THOUSAND OAKS, CA 91361 VENTURA. WIN’S WHEELS, INC., 30941 W AGOURA RD, 302, THOUSAND OAKS, CA 91361. 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): 12/29/06. 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: WIN’S WHEELS, INC., WINFRED ALLEN III, PRESIDENT & CEO. This statement was filed with the County Clerk of Ventura County on 11/11/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016174. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LASER CREATIONS, 1350 E LOS ANGELES AVE, SIMI VALLEY, CA 93065-2898 VENTURA. LASER NURSING MANAGEMENT INC., 1350 E LOS ANGELES AVE, SIMI VALLEY, CA 93065-2898. 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): 01/17/07. 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: LISA NOACK, OWNER-PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/10/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MILAN NAIL SPA, 252 W LOS ANGELES AVE STE H, MOORPARK, CA 93021-1890 VENTURA. MILAN NAIL SPA, INC., 9001 OWENSMOUTH AVE #51, CANOGA PARK, CA 91304. 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): 03/13/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MILAN NAIL SPA, INC., EUGENE V. BERMUDEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/10/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016241. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANCHO LA CUMBRE, 5701 LA CUMBRE RD, SOMIS, CA 93066-9783 VENTURA. BERYL DOUGLAS PETERSON, 5701 LA CUMBRE ROAD, SOMIS, CA 93066. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/04/06. 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: BERYL D. PETERSON, OWNER. This statement was filed with the County Clerk of Ventura County on 11/11/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MYSTIQUE OF OJAI, 302 S MONTGOMERY ST, OJAI, CA 93023-2730 VENTURA. PHILIP C HARVEY, 302 S MONTGOMERY ST, OJAI, CA 93023-2730. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/14/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PHILIP C. HARVEY. This statement was filed with the County Clerk of Ventura County on 11/11/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016173. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KG & G PRODUCTIONS, 713 MALO CT, SIMI VALLEY, CA 93065-4337 VENTURA. KRISTOPHER W GREGG, 713 MALO CT, SIMI VALLEY, CA 93065-4337. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/23/07. 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: KRISTOPHER W. GREGG. This statement was filed with the County Clerk of Ventura County on 11/10/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016172. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KENT LUTZ CONSTRUCTION, 501 PANCHO RD, CAMARILLO, CA 93012-8576 VENTURA. KENT LUTZ, 372 BENT TWIG AVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/21/06. 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: KENT LUTZ, OWNER. This statement was filed with the County Clerk of Ventura County on 11/10/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016492. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DON MAX CHECK CASHING, 100 E. 5TH ST., OXNARD, CA 93030 VENTURA. MAXIMINO C. GARCIA, 850 RUBENS 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: MAXIMINO GARCIA. This statement was filed with the County Clerk of Ventura County on 11/16/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016239. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLYOMETRICFUSION, 2755 ANNANDALE LANE, SIMI VALLEY, CA 93063 VENTURA. C. ANRIQUE FREEMAN, 2755 ANNANDALE LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/25/11. 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: C. ANRIQUE FREEMAN. This statement was filed with the County Clerk of Ventura County on 11/11/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016082. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEVATE COMMUNITY, 815 LIBBEY AVE., OJAI, CA 93023 VENTURA. ELEVATE STUDIOS, LLC, 815 LIBBEY AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELEVATE STUDIOS, LLC, STEVE EHLINGER, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/08/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016143. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AFFORDABLE TAX SERVICES 2) AFFORDABLE TAX AND BUSINESS SERVICES, 5700 RALSTON ST., STE. 211, VENTURA, CA 93003 VEN. JANICE RYNO, 5933 PLAINVIEW 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): 1) 1997, 2) 11/11/11. 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: JANICE RYNO. This statement was filed with the County Clerk of Ventura County on 11/10/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015782. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIERCE GRINDING & EQUIPMENT RENTAL, 4162 HELENE ST., SIMI VALLEY, CA 93063 VENTURA. TONY W. PIERCE, 4162 HELENE ST., SIMI VALLEY, CA 93063 VENTURA. 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: TONY W. PIERCE. This statement was filed with the County Clerk of Ventura County on 11/03/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015407. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JON GREENE’S TREE CARE, 1221 AVENIDA ACASO, UNIT C, CAMARILLO, CA 93012 VENTURA. NEWSEM AG, INC., 1806 KIRSTEN LEE DRIVE, WESTLAKE VILLAGE, CA 91361. 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: NEWSEM AG, INC, JOHN FLEMING, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/25/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016494. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JACOB’S LADDER EXPERIENCE, 1757 MESA VERDE AVE., SUITE A, VENTURA, CA 93003 VENTURA. TAPESTRY OF PRAISE – LILIANA INES MINISTRIES, INC., 1757 MESA VERDE AVE., SUITE A, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/16/11. 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: TAPESTRY OF PRAISE – LILIANA INES MINISTRIES, INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/16/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015574. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SACRED PALM, 3100 VENTURA RD., OXNARD, CA 93034 VENTURA. JANE MCCULLICK, 3100 VENTURA RD., OXNARD, CA 93034. 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): 06/2005. 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: JANE MCCULLICK. This statement was filed with the County Clerk of Ventura County on 10/28/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016016. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHARON CURTIS DESIGNS, 4670 SAN SEBASTIAN DR., OXNARD, CA 93035 VENTURA. SHARON SHILLING CURTIS, 4670 SAN SEBASTIAN 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): 04/2009?. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHARON CURTIS. This statement was filed with the County Clerk of Ventura County on 11/08/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016704. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIG Z MOBILE WINDSHIELD REPAIR, 2220 CUTLER ST., SIMI VALLEY, CA 93065 VENTURA. JEREMIAH LYNN SPRING, 2220 CUTLER 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: JEREMIAH SPRING. This statement was filed with the County Clerk of Ventura County on 11/21/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016578. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EDEEJAY MUSIC 2) EDEEJAY MUSIC, INC., 2629 TOWNSGATE RD. #235, WESTLAKE VILLAGE, CA 91311 VENTURA. E.D.J. MUSIC, INC., 455 PASEO DEL CORAZON, PALM DESERT, CA 92211. STATE OF INCORPORATION: 402361 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): 09/13/1960. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: E.D.J. MUSIC., INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/17/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016618. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PETER ELLERMANN VOICE OVERS, 1543 DAPPLE AVENUE, CAMARILLO, CA 93010 VENTURA. ABILITY REAL ESTATE CORPORATION, 1543 DAPPLE AVENUE, CAMARILLO, CA 93010. 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: ABILITY REAL ESTATE CORPORATION, CORPORATION, PETER ELLERMANN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/18/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMBUSTION AND PROPULSION SIMULATION, 13762 STAGECOACH TRAIL, MOORPARK CA 93021 VENTURA. ABDELKADER M. HELMY, 13762 STAGECOACH TRAIL, 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): 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: ABDELKADER HELMY. This statement was filed with the County Clerk of Ventura County on 11/22/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015891. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAVANNAH DESIGN STUDIO, 455 E. MAIN ST., VENTURA, CA 93001 VENTURA. ANGKOR CORPORATION, 455 E. MAIN ST., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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: ANGKOR CORPORATION, S. JELEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/04/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016714. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOUNT PINOS HARDWARE AND ACCESSORIES, 16325 MT. LILAC TRAIL, FRAZIER PARK, CA 93225 VENTURA. DANIEL JAMES TAPPE, 16325 MT. LILAC TRAIL, FRAZIER PARK, CA 93225. 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: DANIEL J. TAPPE. This statement was filed with the County Clerk of Ventura County on 11/21/11. 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, NOVEMBER 24, DECEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111110-10016175-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HELP-U-PARTY, 32 FELIZ DR., OAK VIEW, CA 93022, VENTURA COUNTY. JOHN R BURG, 32 FELIZ DR., OAK VIEW, CA 93022. 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: JOHN R BURG. The statement was filed with the County Clerk of Ventura County on 11/10/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/24/2011 12/01/2011 12/08/2011 12/15/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111103-10015775-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GLOBALGREEN INSURANCE AGENCY OF CALIFORNIA, 333 N LANTANA ST STE 296, CAMARILLO, CA 93010, VENTURA COUNTY. HLK INC, A/I# C1986066, 501-I SO. REINO RD #318, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 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.) Type or Print Name: HLK INC, SHEILA TAN, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 11/03/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/24/2011 12/01/2011 12/08/2011 12/15/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111110-10016153-0
The following person(s) is (are) doing business as:
H &H Investment, 11502 Sumac Lane, Santa Rosa Valley, CA 93012; County of Ventura
Edward E. Havins, Trustee of The Havins Family Trust dated February 5, 1992, 11502 Sumac Lane, Santa Rosa Valley, CA 93012
This business is conducted by a Trust
The registrant commenced to transact business under the fictitious business name or names listed above on 08/07/2008.
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.)
The Havins Family Trust dtd Feb. 5, 1992
S/ Edward E. Havins, Trustee
This statement was filed with the County Clerk of Ventura on November 10, 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).
11/24, 12/1, 12/8, 12/15/11 CNS-2198163#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111111-10016260-0
The following person(s) is (are) doing business as:
Hi-Def Digital, 1833 Calle Petaluma, Thousand Oaks, CA 91360; County of Ventura
Paul Ware, 1833 Calle Petaluma, 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 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/ Paul Ware
This statement was filed with the County Clerk of Ventura on November 11, 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).
11/24, 12/1, 12/8, 12/15/11 CNS-2207059#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111111-10016261-0
The following person(s) is (are) doing business as:
GO Styles, 3005 Adirondack Ct., Westlake Village, CA 91362; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 201025710069
State of incorporation: CA
JFO Holdings, LLC, 3005 Adirondack Ct, Westlake Village, CA 91362
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 01/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
JFO Holdings, LLC
S/ Gretchen Oldt, Member
This statement was filed with the County Clerk of Ventura on November 11, 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).
11/24, 12/1, 12/8, 12/15/11 CNS-2207066#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111116-10016497-0
The following person(s) is (are) doing business as:
Quality Property Maintenance Service, 1203 Flynn Road, Suite 270, Camarillo, CA 93012; County of Ventura.
Ralph Edward Mills, 1203 Flynn Road, Suite 270, Camarillo, CA 93012.
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/ Ralph Edward Mills
This statement was filed with the County Clerk of Ventura on November 16, 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).
11/24, 12/1, 12/8, 12/15/11 CNS-2208052#

 
11/17/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015758. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE LAY SERVANTS AND HANDMAIDS OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, 1002 HARTHORN LANE, FILLMORE, CA 93015 VENTURA. THE SERVANTS OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, 1002 HARTHORN LANE, FILLMORE, CA 93015. 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: THE SERVANTS OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, FR. MICHAEL SEARS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/02/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015958. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CO-OP GOLF 2) CUMMINGS GOLF, 1560 NEWBURY ROAD, SUITE #5, NEWBURY PARK, CA 91320. JOHN E. CUMMINGS, 4312 N. SKYLARK COURT, MOORPARK, CA 93021, ROBERT BAYER, 4277 GREENWOOD ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN E. CUMMINGS, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 11/07/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016018. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APOLLO MUSIC PRODUCTIONS, 327 ELKWOOD CT., FILLMORE, CA 93015 VENTURA. JAYME LEWIS, 327 ELKWOOD CT., 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: JAYME LEWIS. This statement was filed with the County Clerk of Ventura County on 11/08/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016122. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAW INGREDIENTS 4 LIFE, 6155 DARLENE LANE, MOORPARK, CA 93021 VENTURA. ENORRUI RUANO, 6155 DARLENE LANE, 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): 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: ENORRUI RUANO. This statement was filed with the County Clerk of Ventura County on 11/09/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015972. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERFECTLY PIES, 366 GOLDEN GROVE COURT, SIMI VALLEY, CA 93065 VENTURA. TIFFANY JEAN COOK, 366 GOLDEN GROVE 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): 11/07/11. 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: TIFFANY COOK, OWNER. This statement was filed with the County Clerk of Ventura County on 11/07/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015765. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ONE STOP MAINTENANCE, 1762 EVANS AVE. #B, VENTURA, CA 93001 VENTURA. BARRY ALFRED TRYON, 1762 EVANS AVE. #B, 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): 11/02/11. 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: BARRY TRYON. This statement was filed with the County Clerk of Ventura County on 11/02/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015245. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RISING PHOENIX ART AND DESIGNS, 1858 SHADYBROOK DR., THOUSAND OAKS, CA 91362 VENTURA. SCOTT DAVID GUILLEN, 1858 SHADYBROOK DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: SCOTT DAVID GUILLEN. This statement was filed with the County Clerk of Ventura County on 10/20/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015510. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAVENDER & TWINE, 500 MARISSA LANE, CAMARILLO, CA 93010 VENTURA. DANIELE ROSE, 500 MARISSA LANE, 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): 10/27/11. 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: DANIELE ROSE. This statement was filed with the County Clerk of Ventura County on 10/27/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015387. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INDP.R. 2) LUCKY GOPHER PRODUCTIONS, 2785 QUEENS GARDEN COURT, THOUSAND OAKS, CA 91361-5351 VENTURA. BARBARA SPIEGEL (BARBARA GINGRICH SPIEGEL), 2785 QUEENS GARDEN COURT, THOUSAND OAKS, CA 91361-5351. 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): 10/24/11. 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: BARBARA SPIEGEL, OWNER. This statement was filed with the County Clerk of Ventura County on 10/25/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE OM, 1749 O’LEARY CT., NEWBURY PARK, CA 91320 VENTURA. EYDIE RAE NOLL, 1749 O’LEARY 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): 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: EYDIE RAE NOLL. This statement was filed with the County Clerk of Ventura County on 11/10/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015551. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DINGS & THINGS, 1658 WOODSIDE DR., THOUSAND OAKS, CA 91362 VENTURA. MANUEL LEO HOOD, 1658 WOODSIDE DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MANUEL LEE HOOD, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015482. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRENNANDALE CONSOLIDATED, 2686 N. VENTURA AVENUE, VENTURA, CA 93001 [VENTURA]. GREGORY B. PALEY, 351 S. DOS CAMINOS, 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: GREGORY B. PALEY. This statement was filed with the County Clerk of Ventura County on 10/26/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015404. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EARTHSONG GALLERY, 525 W. EL ROBLAR DRIVE, OJAI, CA 93023 VENTURA. EILAM BYLE, 11622 N VENTURA AVENUE, OJAI, CA 93023, SUSAN GUY, 314 N. LA LUNA, OJAI, CA 93023, SANDY WOLK, 1490 ARUNDALE ACCESS, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURA. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): NOV. 15TH. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EILAM BYLE. This statement was filed with the County Clerk of Ventura County on 10/25/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015693. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WINE AND SHINE 2) COFFEE, TEA AND SHINE, 201 VIA LARA, NEWBURY PARK, CA 91320 VENTURA. SMILE MORE LLC, 201 VIA LARA, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (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: SMILE MORE LLC, JOSEPH FICK, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/01/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016334. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMPLY ELEGANT WEDDING AND EVENT PLANNER, 6377 MERLIN ST., VENTURA, CA 93003 VENTURA. SHELLEY BOBLETT, 6377 MERLIN 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): 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: SHELLEY BOBLETT, OWNER. This statement was filed with the County Clerk of Ventura County on 11/14/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015391. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VECTOR MARKETING, 4587 TELEPHONE RD. #200, VENTURA, CA 93003 VENTURA. JOHN ISRAEL, 64 GARDEN ST. APT. 6, 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): 05/31/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN ISRAEL. This statement was filed with the County Clerk of Ventura County on 10/25/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015268. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OCCUPY RADIO 2) OCCUPY RADIO PRODUCTIONS, 365 WINDTREE AVE., THOUSAND OAKS, CA 91320 VENTURA. MICHAEL SUSKIN, 365 WINDTREE AVE., THOUSAND OAKS, 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): 10/20/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL SUSKIN. This statement was filed with the County Clerk of Ventura County on 10/20/11. 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, NOVEMBER 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111103-10015862-0
The following person(s) is (are) doing business as:
ToyZam, 3301 E. Main Street, #2260, Ventura, CA 93003; County of Ventura
State of incorporation: Delaware
Spirit Halloween Superstores LLC, 6826 Black Horse Pike, Suite 205, Egg Harbor Township, NJ - 08234
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.)
S/ Michele M. Moulton, Senior Vice President
This statement was filed with the County Clerk of Ventura on November 3, 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).
11/17, 11/24, 12/1, 12/8/11 CNS-2202021#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111102-10015759-0
The following person(s) is (are) doing business as:
CHOICE Restaurants, 139 Moonsong Court, Moorpark, California 93021; County of Ventura
Alicia K. Johnson, 139 Moonsong Court, Moorpark, California 93021
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/ Alicia K. Johnson
This statement was filed with the County Clerk of Ventura on November 2, 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).
11/17, 11/24, 12/1, 12/8/11 CNS-2201158#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111102-10015760-0
The following person(s) is (are) doing business as:
HEX, 3051 Sturgis Road, Oxnard, CA 93030; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of State: C1742913
State of incorporation: CA
August Hat Company, Inc., CA, 3051 Sturgis Road, Oxnard, CA 93030.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2010.
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.)
August Hat Company, Inc.
S/ Roque Atilio Valladares, President
This statement was filed with the County Clerk of Ventura on November 2, 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).
11/17, 11/24, 12/1, 12/8/11 CNS-2201153#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111107-10015984-0
The following person(s) is (are) doing business as:
Pinto Productions, 13 Mahogany Ln., Simi Valley, CA 93065; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of State: C3173058
State of incorporation: CA
AFP3 Enterprises Inc., CA, 2828 Cochran St., Ste. 266, Simi Valley, CA 93065.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 08/15/2011.
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.)
AFP3 Enterprises Inc.
S/ Anthony Pinto, President
This statement was filed with the County Clerk of Ventura on November 7, 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).
11/17, 11/24, 12/1, 12/8/11 CNS-2181195#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111108-10016020-0
The following person(s) is (are) doing business as:
PJ's Gardening Service, 15750 Arroyo Dr. #211, Moorpark, CA 93021; County of Ventura.
Nelson Jimenez, 15750 Arroyo Dr. #211, Moorpark, CA 93021.
Silvia Mendoza, 15750 Arroyo Dr. #211, Moorpark, CA 93021.
This business is conducted by a general partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Nelson Jimenez, Owner
This statement was filed with the County Clerk of Ventura on November 8, 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).
11/17, 11/24, 12/1, 12/8/11 CNS-2204221#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111107-10015983-0
The following person(s) is (are) doing business as:
Encore Decor Consignment, 2585 Teller Rd., Newbury Park, CA 91320; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 201128810066
State of incorporation: CA
Padberg Enterprises, LLC, 3998 Mountain Creek Dr., Newbury Park, CA 91320.
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.)
Padberg Enterprises, LLC
S/ Louis Padberg, Member
This statement was filed with the County Clerk of Ventura on November 7, 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).
11/17, 11/24, 12/1, 12/8/11 CNS-2202851#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111103-10015863-0
The following person(s) is (are) doing business as:
12 Gauge Illumination, 2297 Katari St., Ventura, CA 93001; County of Ventura.
Gregory Pickard, 2297 Katari St., Ventura, CA 93001.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Gregory Pickard
This statement was filed with the County Clerk of Ventura on November 3, 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).
11/17, 11/24, 12/1, 12/8/11 CNS-2202208#

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: AESTHETIC DENTAL GROUP, 1655 E. THOUSAND OAKS BLVD. #204, THOUSAND OAKS, CA 91362.The date on which the fictitious business name being abandoned was filed: 05/21/2009. The file number to the fictitious business name being abandoned: 20090521-10007735-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: RAMTIN VAHADI, 351 SAVOY CT., OAK PARK, CA 91377. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 11/09/11. Signed: RAMTIN VAHADI, CEO. File Number: 20111109-10016112-0 1/1. Published in the Fillmore Gazette NOVEMBER 17, 24, DECEMBER 1, 8, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00406618-CU-PT-VTA. Petition of JEREMY & SUSAN STRONG for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JEREMY & SUSAN STRONG filed a petition with this court for a decree changing names as follows: TYLER MAXFIELD STRONG to STEPHEN MAXFIELD STRONG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/06/12; Time: 8:30am, Department: 40, 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: 11/10/11. Filed: 11/10/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. Published in the Fillmore Gazette NOVEMBER 17, 24, DECEMBER 1, 8, 2011

NOTICE OF TRUSTEE'S SALE TS No. 11-0072202 Title Order No. 11-0059041 Investor/Insurer No. 1692040079 APN No. 053-0-024-200 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/18/2003. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ELIAS MEZA FLORES, A SINGLE MAN, dated 06/18/2003 and recorded 7/14/2003, as Instrument No. 20030714-0262256, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/15/2011 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 352 BARD STREET, FILLMORE, CA, 930151511. 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 $280,585.97. 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: 11/11/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# FNMA4119415 11/17/2011, 11/24/2011, 12/01/2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111028-10015587-0 1/1
The following person(s) is (are) doing business as:
Islamic Society of Simi Valley, 952 Carefree Drive, Simi Valley, CA 93065, County of VENTURA
Green Crescent of Simi Valley (GCSV), 952 Carefree Drive, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Green Crescent of Simi Valley (GCSV)
S/ Farid Hentabli, President
This statement was filed with the County Clerk of Ventura County on 10/28/2011.
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
11/17, 11/24, 12/1, 12/8/11 CNS-2207920#

SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): ROGER SHEARS, an individual; DOES 1 through 25 inclusive YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): Global Acceptance Credit Company, a Texas Limited Partnership, assignee of Chase Bank USA N.A.. You have 30 CALENDAR DAYS after this summons is served on you to file a typewritten response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online self-Help center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waive form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association.
Tiene 30 DIAS DE CALENDARIOS despues de que le entreguen esta citacion y papeles legales para presental una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tien que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formalario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayunda de las Cortes de California (www.courtinfo.ca.goz/selfhelp/espanol/), en la biblioteca de leyes de su condado o enda corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perde el caso por incumbliminnto y la corte le pondra quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recommendable que llame a un abogado inmediatamente. Se no conoce a un abogado, puede llamar a un servicio de remission a abogados. Si no puede pagar a un abogado, es possible que cumpla con los requisitos para abtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de Calif9ornia, (www.courtinfo.ca.gov/selfhelp/espanol/) o poniendose en contacto con la corte o el colegio de abogados locales.
The name and address of the court is: (El nombre y direccion de la corte es) Ventura County Superior Court, Central District, 800 S. Victoria Ave., Ventura, CA 93009. CASE NUMBER (Numero del Caso) 56-2011-00398426-CU-CL-VTA. The name, address, and telephone number plaintiff’s attorney, or plaintiff without and attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandente que no tiene abogado, es). Thomas M. Willford, State Bar #153885
WILLFORD LAW FIRM, P. C., 575 Elm Avenue, Suite 18, Long Beach, CA 90802
Phone (562) 453-4660/ Facsimile (562) 453-4664 DATE: (Fecha) JUNE 13,2011. Clerk, by (Secretario) M. Ochoa, Deputy (adjunto). NOTICE TO THE PERSON SERVED: You are served.
To be published in The Fillmore Gazette NOVEMBER 17, 24 DECEMBER 1, 8, 2011

 
11/10/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015677. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BODY REFINEMENT 2) BODY REFINEMENT STUDIO, 1519 BRENTFORD AVENUE, WESTLAKE VILLAGE, CA 91361 VENTURA. ARLENE SIEGEL, 1519 BRENTFORD AVENUE, 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): 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: ARLENE SIEGEL, OWNER. This statement was filed with the County Clerk of Ventura County on 11/01/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREDIBOOKS, 69 SABRA AVE., OAK PARK, CA 91377 VENTURA. NAVA HERMAN, 69 SABRA AVE., 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): 10/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NAVA HERMAN. This statement was filed with the County Clerk of Ventura County on 10/24/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015625. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PINK GI, 10889 CITRUS DR., MOORPARK, CA 93021 VENTURA. CANDACE ELIZABETH ESPINO, 10889 CITRUS DR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: CANDACE ESPINO. This statement was filed with the County Clerk of Ventura County on 10/31/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015412. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GABBY Y SU GRUPO KHARIZMA, 212 E. SEVENTH STREET, OXNARD, CA 93030 VENTURA. GABRIELA RAMOS, 212 E. SEVENTH STREET, OXNARD, CA 93030 VENTURA. 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: GABRIELA RAMOS. This statement was filed with the County Clerk of Ventura County on 10/25/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015696. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRINTING101.NET, 3401 W. FIFTH ST. #120, OXNARD, CA 93030 VENTURA. JOHN W. GOSNELL, 9063 MCCLOUD RD., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN GOSNELL. This statement was filed with the County Clerk of Ventura County on 11/01/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CHINESE FOOD GUIDE 2) TOTAL CHINESE FOOD, 3023 EAGLES CLAW AVE., THOUSAND OAKS, CA 91362 VENTURA. JOHN WU, 3023 EAGLES CLAW AVE., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN WU. This statement was filed with the County Clerk of Ventura County on 11/02/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015794. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) @ NOTARY 2) AT NOTARY, 116 SOUTH PUEBLO AVE., OJAI, CA 93023 VTA. D. ESCOBAR, 116 SOUTH PUEBLO AVE., OJAI, CA 93023, A. SILLIS-LEVY, 116 SOUTH PUEBLO AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: D. ESCOBAR. This statement was filed with the County Clerk of Ventura County on 11/03/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015636. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C&G SPECIALTY PRODUCTS, 1328 CORDOVA CT., CAMARILLO, CA 93010 VENTURA. CYNTHIA WILEY-GUENETTE, 1328 CORDOVA CT., CAMARILLO, CA 93010, GILLES GUENETTE, 1328 CORDOVA CT., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (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: CYNTHIA WILEY-GUENETTE, C&G SPECIALTY PRODUCTS. This statement was filed with the County Clerk of Ventura County on 10/31/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015672. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 141 TRIUNFO MEDICAL, 141 TRIUNFO CANYON RD., WESTLAKE VILLAGE, CA 91361 VENTURA. MEDCALF PROPERTIES, LLC, 141 TRIUNFO CANYON RD., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (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: MEDCALF PROPERTIES, LLC, PRESIDENT/MEMBER. This statement was filed with the County Clerk of Ventura County on 11/01/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEURO LOGIC SYSTEMS, INC., 451-C CONSTITUTION AVE., CAMARILLO, CA 93012 VENTURA. NEURO LOGIC SYSTEMS, INC., 451-C CONSTITUTION AVE., CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/26/1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NEURO LOGIC SYSTEMS, INC., JUDITH SITKO, CHIEF FINANCIAL OFFICER. This statement was filed with the County Clerk of Ventura County on 11/01/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015660. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCU-TEMP AIR CONDITIONING, 944 OSO RD., OJAI, CA 93023 VENTURA. RICHARD E. CURL, 944 OSO RD., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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 CURL, OWNER. This statement was filed with the County Clerk of Ventura County on 11/01/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015787. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ONLINEREALYCLIENT.COM, 567 GALLOPING HILL RD., SIMI VALLEY, CA 93065 VENTURA. ROBERT JAMES HERRIN, 567 GALLOPING HILL RD., 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: ROBERT J. HERRIN. This statement was filed with the County Clerk of Ventura County on 11/03/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015892. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AUTO STATT, 1355 LAWRENCE DR. #209, NEWBURY PARK, CA 91320 VENTURA. GEORGE F. SEGESVARY JR., 14645 MARYMOUNT ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/02/04. 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: GEORGE SEGESVARY, OWNER. This statement was filed with the County Clerk of Ventura County on 11/04/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015399. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EQUIPURE 2011 2) DETAILS BUSINESS GROUP, 2402 PLEASANT WAY #N, THOUSAND OAKS, CA 91362 VENTURA. DONNA M. DIAMOND, 2402 PLEASANT WAY #N, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DONNA M. DIAMOND. This statement was filed with the County Clerk of Ventura County on 10/25/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015689. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WHOLE CHILD ACADEMY 2) WHOLE MIND ACADEMY, 3415 ERBES RD., THOUSAND OAKS, CA 91362 VENTURA. KANAYSON INC., 1359 BUCKINGHAM DRIVE, THOUSAND OAKS, CA 91360. 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: KANAYSON INC., R. KANAYSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/01/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014763. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GARAGE DOGS, 2626 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. ELEVEN EIGHTEEN, LLC, 1690 CAMINO OLMO, APT. D, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELEVEN EIGHTEEN, LLC, RON LEAVITT, PRESIDENT, LLC. This statement was filed with the County Clerk of Ventura County on 10/11/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015824. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AVENUE WELDING AND SUPPORT SERVICES, 3172 BUNSEN AVE., SUITE J, VENTURA, CA 93003 VENTURA. PATRICK WILLMAN, 773 SPRINGFIELD AVE., VENTURA, CALIF. 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): 11/02/11. 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: PATRICK WILLMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 11/03/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016012. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LINMAN’S GARAGE, INC., 6353 VENTURA BLVD., #61, VENTURA, CA 93003 VTA. LINMAN’S GARAGE, INC., 2040 AIREDALE AVE., VENTURA., CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINMAN’S GARAGE, INC., SECRETARY. This statement was filed with the County Clerk of Ventura County on 11/08/11. 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, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20111028-10015591-0 1/1. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: 1) VIADORNE 2) VIADORNE HANDBAGS, 621 VIA ALONDRA, CAMARILLO, CA 93012. The date on which the fictitious business name being withdrawn was filed: 07/19/10. The File number to the fictitious business name being withdrawn: 20100719-10010268-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: YVONNE PARKER, 185 ESTABAN DR., CAMARILLO, CA 93010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): N/A. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 10, 17, 24 DECEMBER 1, 2011

NOTICE OF SALE
Bahia Marina 3700 Peninsula Rd Oxnard 11/18/11 11am CA Baglietto Doc # 533680.
11/10/11 CNS-2201813#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-015 February 14, 2011 Santa Barbara Regional Narcotic Enforcement Team seized $1,778.00 U.S. currency at 1168 Olive, 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 $1,778.00
FS#11-093 October 11, 2011 Ventura County Sheriff's Department officers seized $1,294.63 U.S. currency at Chase Bank, 2075 S. Victoria Avenue, Ventura CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,294.63.
FS#11-096 October 13, 2011 Ventura County Sheriff's Department officers seized $3,228.00 U.S. currency at 3735 Dufau #7, 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 $3,228.00
FS#11-098 October 22, 2011 Ventura Police Department officers seized $1,540.00 U.S. currency at 448 W. Ramona Street, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,540.00
FS#11-099 October 21, 2011 Ventura Police Department officers seized $516.00 U.S. currency at 6674 Swan Street, 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 $5160.00.
FS#11-100 October 25, 2011 Simi Valley Police Department officers seized $778.00 U.S. currency at Elmdale Ave and Larch Street, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $778.00
11/10, 11/17, 11/24/11 CNS-2201292#

NOTICE OF SEIZURE
PURSUANT TO
HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED
FORFEITURE PURSUANT TO HEALTH AND SAFETY CODE SECTION 11488.4
On May 12, 2011 officers of the Oxnard Police Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $47,537.00. The seized property is described as follows:
DatePropertyLocationValue
5/12/11U.S. Currency3201 Merced Place, Oxnard$47,537.00
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2011-00398183-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
11/10, 11/17, 11/24/11 CNS-2201818#

NOTICE OF TRUSTEE'S SALE TS No. 11-0069153 Title Order No. 11-0055696 Investor/Insurer No. 083250054 APN No. 053-0-151-230 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/21/2004. 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 KATHERINE MONTES, A SINGLE WOMAN, AND YVONNE MONTES, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS, dated 09/21/2004 and recorded 9/30/2004, as Instrument No. 20040930-0265687, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/01/2011 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: 458 COOK 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 $380,571.78. 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: 11/09/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4105648 11/10/2011, 11/17/2011, 11/24/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20110015004097 Title Order No.: 110375665 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/07/2007. 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. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 06/15/2007 as Instrument No. 20070615-00121004-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: PATRICK GOLSON AND SUSAN GOLSON, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 11/30/2011 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1149 SHADY LN, FILLMORE, CALIFORNIA 93015 APN#: 050-0-230-385 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any , shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $507,082.85. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. as Trustee Dated: 10/31/2011 NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. 15000 Surveyor Boulevard, Suite 500 Addison, Texas 75001-9013 Telephone: (866) 795-1852 Telecopier: (972) 661-7800 ASAP# 4119184 11/10/2011, 11/17/2011, 11/24/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 437243CA Loan No. 3011750993 Title Order No. 140020 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11-08-2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 12-01-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11-15-2006, Book , Page , Instrument 20061115-00241395-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: VIKEN GHAZARIAN A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 730 OF TRACT 2008-6, IN THE COUNTY OF VENTURA, STATE OF CALIFRORNIA, AS PER MAP RECORDED IN BOOK 53 PAGES 51 TO 52 INCLUSIVE OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID LAND LYING BELOW A DPETH OF 500 FEET FROM THE SURFACE THEREOF, BUT WITH NO RIGHT OF SURFACE ENTRY. Amount of unpaid balance and other charges: $2,141,864.76 (estimated) Street address and other common designation of the real property: 14 MAVERICK LANE BELL CANYON, CA 91307 APN Number: 850-0-182-045 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 11-10-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee REGINA CANTRELL, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4127352 11/10/2011, 11/17/2011, 11/24/2011

Notice of Public Hearing
A hearing will be held before the Community Development Director on Monday, November 21, 2011 at 1:15 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request: Temporarily locate for 5 years a 1,920 sq.ft. modular building to operate a Day Care Center and can be used as classrooms and facilities for the adjacent church.
Project Title: Development Permit 11-06
Minor Conditional Use Permit 11-05
Parcel Map Waiver 11-03
Project Location: Southwest corner of River St. and Surrey Way.
Assessor Parcel No: 052-0-211-100 and 052-0-211-110
General Plan Designation: Residential Low (RL)
Zoning: Residential Low (RL)
Applicants: Vicente F. Castillo
42863 Fairlee Dr.
Lancaster, CA 93536
Environmental Determination:
Pursuant to the California Environmental Quality Act (CEQA), the project, as proposed, is exempt from CEQA per Section 15303.C class 3 “New Construction” and Section 15332, “In Fill Development Projects”, class 32.
Any person with an interest in this item may attend this public hearing and speak before the Community Development Director. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the Community Development Director may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, November 10, 2011, and mailed to all property owners within 300 feet of the project site.
____________________________
Kevin McSweeney
Community Development Director
PLEASE NOTE: If you challenge the actions of the Community Development Director in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Community Development Director at, or prior to, the public hearing. (Calif. Government Code Section 65009).
To be published in The Fillmore Gazette NOVEMBER 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111027-10015511-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) IPHONEFIX1 IPHONE REPAIR, 1408 N MOORPARK RD, THOUSAND OAKS, CA 91360, VENTURA COUNTY. IPHONFIX1 LLC, A/I# 27-5193646, 1408 N MOORPARK RD, THOUSAND OAKS, CA 91360. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/01/2011. 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.) Type or Print Name: IPHONFIX1 LLC, AIELET RABINOVITZ, President. The statement was filed with the County Clerk of Ventura County on 10/27/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/10/2011 11/17/2011 11/24/2011 12/01/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111102-10015714-0
The following person(s) is (are) doing business as:
Mr Write Productions, 2894 Kerry Dr., Simi Valley, CA 93063; County of Ventura
State of incorporation: CA
Alexandra Dantona/Children First Inc., 2894 Kerry Dr., Simi Valley, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
Alexandra Dantona/Children First Inc.
S/ John B. Dantuna, CFO/Secretary/Treasurer
This statement was filed with the County Clerk of Ventura on November 2, 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).
11/10, 11/17, 11/24, 12/1/11 CNS-2200718#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111031-10015641-0
The following person(s) is (are) doing business as:
Elevator Worx - Tri County, 1409 Kuehner Drive, Suite F, Simi Valley, CA 93063-4478; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3224715
State of incorporation: CA
Accurate Conveyance Technologies, 2319 Welcome Court, Simi Valley, CA 93063
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
Accurate Conveyance Technologies
S/ Michael Shaw, President
This statement was filed with the County Clerk of Ventura on October 31, 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).
11/10, 11/17, 11/24, 12/1/11 CNS-2199991#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111031-10015613-0
The following person(s) is (are) doing business as:
First Office Support Services, 12409 Willow Grove Ct., Moorpark, California 93021; County of Ventura.
Nancy Konysky, 12409 Willow Grove Ct., Moorpark, California 93021.
Henry R. Konysky, Jr., 12409 Willow Grove Ct., Moorpark, California 93021.
This business is conducted by a general partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Nancy Konysky
This statement was filed with the County Clerk of Ventura on October 31, 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).
11/10, 11/17, 11/24, 12/1/11 CNS-2198867#

 
11/03/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015467. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ENTREPRENEURS SOURCE, 5334 MOONSHADOW ST., SIMI VALLEY, CA 93063 VENTURA. MJ-TCB ENTERPRISES, INC., 5334 MOONSHADOW ST., 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): 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: MJ-TCB ENTERPRISES, INC., BRIAN SCOTT, SECRETARY/TREASURER. This statement was filed with the County Clerk of Ventura County on 10/26/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAMPAGNE FRENCH BAKERY BISTRO, 180 PROMENADE WAY #1, THOUSAND OAKS, CA 92078 VENTURA. CHAMPAGNE FRENCH BAKERY CAFÉ, LLC, 1709 LA COSTA MEADOWS DRIVE, SAN MARCOS, CA 92078. STATE OF INCORPORATION: DELAWARE. 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): 01/01/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MORELL F. MAREAN/CHAMPAGNE FRENCH BAKERY CAFÉ LLC, MORELL F. MAREAN, CEO, CHIEF EXECUTIVE OFFICER. This statement was filed with the County Clerk of Ventura County on 10/11/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015369. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AROMACOMA, 2840 KYLE LANE, SIMI VALLEY, CA 93063 VENTURA. CHERYL DIANE SMITH, 2840 KYLE LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/10/11. 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: CHERYL DIANE SMITH. This statement was filed with the County Clerk of Ventura County on 10/24/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015479. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MY GARAGE, 1559 PALMA DRIVE, VENTURA, CA 93003 VENTURA. CARL B. ALANIZ, 3167 HOLLOWAY COURT, THOUSAND OAKS, 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: CARL B. ALANIZ, OWNER. This statement was filed with the County Clerk of Ventura County on 10/26/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015411. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THREE STAR BOOKS AND NEWS, 359 EAST MAIN ST., VENTURA, CA 93001 VENTURA. SB BOOKS, INC., 405 STATE ST., SANTA BARBARA, CA 93101. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/07/91. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SB BOOKS INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/25/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014816. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J E J TRANSPORTATION, 1389 SYCAMORE DR, SIMI VALLEY, CA 93065-4749 VENTURA. JUAN ESTEBAN JOVEL, 1389 SYCAMORE DR, SIMI VALLEY, CA 93065-4749. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/05/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN E JOVEL. This statement was filed with the County Clerk of Ventura County on 10/12/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015493. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) J M ELECTRIC 2) J M POWER FACTOR CORRECTION SYSTEMS, 256 IRONWOOD CT., THOUSAND OAKS, CA 91360 VTA. JAMES W. MICHENER, 256 IRONWOOD CT., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/95. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES W. MICHENER, JAMES MICHENER, OWNER. This statement was filed with the County Clerk of Ventura County on 10/26/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIRENS MEDIA, 2190 HOLIDAY PINES LN., CAMARILLO, CA 93012 VENTURA. NATALIE JEAN RUFFING, 2190 HOLIDAY PINES LN., 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): 10/19/11. 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: NATALIE RUFFING. This statement was filed with the County Clerk of Ventura County on 10/19/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015367. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOPPER BOAT RENTALS, 2741 S. VICTORIA AVE., OXNARD, CA 93035 VENTURA. SARAH MARIA WOOD, 3451 NEAP PLACE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SARAH WOOD, OWNER. This statement was filed with the County Clerk of Ventura County on 10/24/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015114. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WAGGER DOODLE, 300 ROLLING OAKS DR. APT 119, THOUSAND OAKS, CA 91361 VENTURA. JENNIFER KAREN FIEDLER, 300 ROLLING OAKS DR. APT 119, THOUSAND OAKS, 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): 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: JENNIFER FIEDLER. This statement was filed with the County Clerk of Ventura County on 10/18/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015484. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KEGS LIQUOR CELLAR, INC., 150 W. CHANNEL ISLANDS BLVD., OXNARD, CA 93033 VENTURA. KEGS LIQUOR CELLAR, INC., 150 W. CHANNEL ISLANDS BLVD., OXNARD, CA 93033. 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: GEORGE JOBEH, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/26/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015675. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LINCOM TECHNOLOGY 2) LINLINK CONSULTING, 388 MEDEA CREEK LN, OAK PARK, CA 91377 VENTURA. VICTOR LIN, 388 MEDEA CREEK LN, 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): 01/03/11. 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: VICTOR LIN. This statement was filed with the County Clerk of Ventura County on 11/01/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014780. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE WOMAN’S PLACE, 3901 LAS POSAS RD STE 207, CAMARILLO, CA 93010-1506 VENTURA. MICHELLE A MARINE MD, INC., 3901 LAS POSAS RD STE 207, CAMARILLO, CA 93010-1506. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/04/06. 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: MICHELLE A. MARINE MD, CEO, 09/14/11 MICHELLE A. MARINE MD-CEO. This statement was filed with the County Clerk of Ventura County on 10/12/11. 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, NOVEMBER 3, 10, 17, 24, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: MY GARAGE, 1559 PALMA DRIVE, VENTURA, CA 93003.The date on which the fictitious business name being abandoned was filed: 07/14/10. The file number to the fictitious business name being abandoned: 20100714-10010012-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BRYAN NEIL SPENCER, 952 BURLINGTON AVENUE, VENTURA, CA 93004. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/26/11. Signed: BRYAN NEIL SPENCER, OWNER. File Number: 20111026-10015478-0 1/1. Published in the Fillmore Gazette NOVEMBER 3, 10, 17, 24, 2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20110134000466 Title Order No.: 110119925 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/26/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 06/02/06, as Instrument No. 20060602 0118323 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: SALLY L. TIERNEY AND KEVIN P. TIERNEY, WILL SELL AT PUBLIC AUCTION TO HIGH¬EST BIDDER FOR CASH, CASH¬IER'S CHECK/CASH EQUIVA¬LENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: November 23, 2011 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA. STREET AD¬DRESS and other common desig¬nation, if any, of the real property described above is purported to be: 288 FOOTHILL DRIVE, FILL¬MORE, CA 93015. APN# 050 0 071 310 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common desig¬nation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $571,992.93. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 10/25/11 NPP0191837 11/03/11, 11/10/11, 11/17/11

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 November 17, 2011, 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..
Medrano, Susan E. Unit # A-013, Shelton (Shulton), Lenita Unit # A-083, Pruner, Diana Unit # B-090, Elder, Sherri Unit # C-70, Meryett, Carolann Unit # C-88, Pruner, Diana Unit # C-90, Hall, Rob Unit # D-24, Trimble, Bill Unit # H-59, Moyer, Matt Unit # H-80, Gregson, James Unit # J-29, Corbett, Steven Unit # K-02, Wells, James Unit # K-32, De La Cruz, Genaro Unit # N-205A, Stones, Damian Unit # P-0216A, Figueroa, Sheila Unit # Q-0133, Robinson, Kara Unit # Q-0221, Chavarria, Manuel Unit # Q-0250, Slater, William Unit # Q-0264, Euceda Bautista, Nelson Unit # Q-0294, Hudanish, Kevin M. Unit # R-126, Linden, Carl J. Unit # R-222, Richardson, Robyne Unit # R-270, Hunter, Michele Unit # R-276, Donin, Duke Unit # S0-226, Lesseos, Michael Unit # S1-005, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Parco, Marcy Unit # S1-100, Nielsen, William Paul Unit # S1-226, Payne, Natalie Unit # S1-242, O’Hara, Colleen Unit # S2-050, Layman, Irene Unit # S2-100, Palmer, Sandy Unit # S2-296, Vlahos, Anna Unit # S4-020, Layman, Irene Unit # S4-094, Snyder, Scott Unit # S4-228, Marin, Tricia Unit # S4-314, Garcia, Yolanda E. Unit # S5-324, 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 NOVEMBER 3, 10, 2011

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 18th day
of Nov, 2011 at 1:00PM on the premises where the property has been stored
and which is located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 160A Eleodoro Chacon Batalla
Unit # 117 Joel Gonzalez
Unit # 44 Joy Morris
Unit # 107 Loretta Breeze
Unit # 156 Joe Martin P. Martinez
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, NOVEMBER 3, 10, 2011

NOTICE OF TRUSTEE’S SALE TS No. 11-0025401 Title Order No. 11-0020166 APN No. 052-0-204-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/17/2006. 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 SHELLY ANN THEES and STANLEY FLORES MADRID, WIFE AND HUBAND AS JOINT TENANTS, dated 01/17/2006 and recorded 2/2/2006, as Instrument No. 20060202-0022607, in Book, Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/28/2011 at 11:00 AM, 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: 53 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 $564,760.55. 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: 06/25/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.137567 11/03/2011, 11/10/2011, 11/17/2011

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on November 18, 2011 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. November18, 2011 by 6:00pm
John Stone B1103
Michelle Giunta B1413 Sharon R Rogers B3317
Sandra Lopez B2022 Nicholas Contreras B3504
Dane Luna B2023 Gaynell Boyd B3621
Elvia Hamilton B2137 Iedia G Hess B3635
Richard White B2208 Moises Mendez Jr B4023
Rogelio Gutierrez B2313 Virginia Gonzales Valenzuela B4424
Anna Flores B2335 Anthony D Cardona B4605
Cheryl L Duffie Lee B2535
David Pierce B2619
Lisa M Martin-Jones B2622
Cindy M Castillo B2632
Ma’ryia Mahome B3027
Victor Sosa B3146
Arthur Martinez B3148
Dated: November 1, 2011 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in the Fillmore Gazette, NOVEMBER 3, 10, 2011