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.

09/22/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013279. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECOWRISTWEST, 3637 STILES AVE., CAMARILLO, CA 93010 VENTURA. DEBBIE ANN GANDY, 3637 STILES AVE., CAMARILLO, CA 93010, TIMOTHY J. GANDY, 3637 STILES AVE., 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): 09/01/11. 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: DEBBIE A GANDY. This statement was filed with the County Clerk of Ventura County on 09/12/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013467. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BAGGER APPAREL 2) BAGGERS APPAREL 3) BAGGERAPPAREL.COM 4) BAD ASS BAGGER CLOTHING 5) BAGGER APPAREL.COM 6) BAGGERS APPAREL.COM 7) BAD ASS BAGGER APPAREL, 426 BLACKHAWK DR., NEWBURY PARK, CA 91320 VENT. RYAN D BIRDSONG, 426 BLACKHAWK, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN D. BIRDSONG. This statement was filed with the County Clerk of Ventura County on 09/14/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012869. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEREZ AUTO BODY, 660 PACIFIC AVE., OXNARD, CA 93030 VENTURA. JOSE A. PEREZ, 1334 W. CEDAR ST., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): FEB 2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE A. PEREZ. This statement was filed with the County Clerk of Ventura County on 09/02/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012310. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PCI SYSTEM SERVICES, 1383 RAMONA DR., NEWBURY PARK, CA 91320 VENTURA. STEVEN A SNOW, 1383 RAMONA DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN A. SNOW. This statement was filed with the County Clerk of Ventura County on 08/23/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013569. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL DOGS RULE, INC., 2492 GRAND AVE., FILLMORE, CA 93015 VENTURA. ALL DOGS RULE INC, 2492 GRAND AVE., 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): 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: ALL DOGS RULE INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/15/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BROWN ADVERTISING, 2366 HIGHGATE RD., WESTLAKE VLG, CA 91361 VENTURA. PAUL HERBERT BROWN, 2366 HIGHGATE RD., WESTLAKE VLG, 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): 08/28/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL H. BROWN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/09/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013689. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LYNN C. JOHNSON ASSOCIATES, 1056 EAST META STREET, SUITE 203, VENTURA, CA 93001 VENTURA. LYNN CECILE JOHNSON, 428 SOUTH SAN CLEMENTE, 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): 03/90. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LYNN C. JOHNSON. This statement was filed with the County Clerk of Ventura County on 09/19/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013345. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRONTIER MORTGAGE, 12178 RIVERGROVE ST., MOORPARK, CA 93021 VENTURA. MARK DANIEL FOOTITT, 12178 RIVERGROVE 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): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK FOOTITT. This statement was filed with the County Clerk of Ventura County on 09/12/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013553. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A + WATER SYSTEMS, 2027 SOUTH “D” STREET, OXNARD, CA 93033 VENTURA. ANGEL GODINEZ, 2027 SOUTH ‘D’ STREET, 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: ANGEL GODINEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 09/15/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012761. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAL CONSULTING, 1293 WILLSBROOK CT., WESTLAKE VLG, CA 91361 VENTURA. RICHARD ARNOLD LAPKIN, 1293 WILLSBROOK CT., WESTLAKE VLG, 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: RICHARD A. LAPKIN, OWNER. This statement was filed with the County Clerk of Ventura County on 08/31/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012537. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 123 ROCK, 31220 LA BAYA DR., UNIT 106, WESTLAKE VILLAGE, CA 91362 VENTURA. MARCOS MANUEL MOSCAT, 15215 DICKENS ST. #204, SHERMAN OAKS, CA 91403. 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: MARCOS MOSCAT, OWNER. This statement was filed with the County Clerk of Ventura County on 08/26/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013490. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TEXTILE RESOURCES INTERNATIONAL, 942 CLEAR SKY PL., SIMI VALLEY, CA 93065 VENTURA. SHOAIB AMIR, 942 CLEAR SKY PL., 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: SHOAIB AMIR. This statement was filed with the County Clerk of Ventura County on 09/14/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013366. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIONS BY ANN’S HANDS, 12174 ALISON DR., CAMARILLO, CA 93012 VENTURA. ANN O’NEIL-FREAUF, 12174 ALISON DR., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANN O’NEIL-FREAUF, OWNER. This statement was filed with the County Clerk of Ventura County on 09/13/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013489. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTERLINE CONSTRUCTION MANAGEMENT COMPANY, 1635 CALLE ARTIGAS, TO, CA 91360 VENTURA. YOGESH DESAI, 1635 CALLE ARTIGAS, TO, 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: YOGESH DESAI. This statement was filed with the County Clerk of Ventura County on 09/14/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013660. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MACROHARD 2) BRU’S BREW, 120 CALLE VISTA, CAMARILLO, CA 93010 VENTURA. ANDREW JEREMY WRIGHT, 120 CALLE VISTA, CAMARILLO, CA 93010, BRUNILDA ANN WRIGHT, 120 CALLE VISTA, 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: ANDREW JEREMY WRIGHT. This statement was filed with the County Clerk of Ventura County on 09/19/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012714. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADVANCED RECOVERY SOLUTIONS 2) ADVANCED TRACKING SOLUTIONS, 3835 R. THOUSAND OAKS BLVD. #165, WESTLAKE VILLAGE, CA 91362 VENTURA. ADVANCED RECOVERY SOLUTIONS LLC, 3835 R. THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362. 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): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADVANCED RECOVERY SOLUTIONS LLC, LLC, STEVEN J. HARRIS, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/31/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013568. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONTACT POINT AGILITY LLC, 2492 GRAND AVE., FILLMORE, CA 93015 VENTURA. CONTACT POINT AGILITY LLC, 2492 GRAND AVE., FILLMORE, CA 93015. 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: CONTACT POINT AGILITY LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/15/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013700. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHARMA CONTRACTORS, INC., 13840 PRINCETON AVE., MOORPARK, CA 93021 VENTURA. SHARMA GENERAL ENGINEERING CONTRACTORS, INC., 13840 PRINCETON AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: 1490068. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/11. 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: SHARMA GENERAL ENGINEERING CONTRACTORS, INC., RAMESH D. PANDYA, SEC. This statement was filed with the County Clerk of Ventura County on 09/19/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013780. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLATINUM POOLS, 164 VIA ROSAL, CAMARILLO, CA 93012 VENTURA. DILLON JAMES NEVAREZ, 164 VIA ROSAL, 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): 09/20/11. 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: DILLON JAMES NEVAREZ, OWNER. This statement was filed with the County Clerk of Ventura County on 09/20/11. 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, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011

NOTICE OF TRUSTEE'S SALE TS No. 11-0052232 Title Order No. 11-0042294 Investor/Insurer No. 126282789 APN No. 041-0-310-385 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/29/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ADRIAN ESTRELLA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY., dated 07/29/2005 and recorded 08/11/05, as Instrument No. 20050811-0198343, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/13/2011 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: 654 RIVER STREET #D, 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 $309,583.53. 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: 09/22/2011 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# 4082536 09/22/2011, 09/29/2011, 10/06/2011

NOTICE OF TRUSTEE'S SALE TS No. 09-0180841 Title Order No. 09-8-578871 Investor/Insurer No. 1973790850703 APN No. 052-0-102-265 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/11/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by HERMINIO ANTILLON, AND FRANCISCA ANTILLON, HUSBAND AND WIFE, AND MARTHA ANTILLON, A SINGLE WOMAN, ALL AS JOINT TENANTS, dated 06/11/2008 and recorded 6/24/2008, as Instrument No. 20080624-00099231-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/13/2011 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: 256 LOS SERENOS DRIVE, FILLMORE, CA, 930151619. 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 $260,107.46. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 03/24/2010 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# 4091083 09/22/2011, 09/29/2011, 10/06/2011

PROPERTY NOTICE OF SEIZURE AND NOTICE
OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Santa Barbara County has instituted proceedings 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 this 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 the County of Santa Barbara, Courthouse, 1100 Anacapa Street, Santa Barbara, California 93101, within thirty (30) days from the date of first publication of this notice, or if you received personal or mailed notice, thirty (30) days from the date on which you 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 Santa Barbara County, 1112 Santa Barbara Street, Santa Barbara, California 93101 within thirty (30) days of filing your claim in Superior Court. You may obtain a form for making a claim, entitled “Claim Opposing Forfeiture”, Form MC-200, from the Clerk of the 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 forfeit to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
Case SB10-00028A. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $1,788.00 in U.S. Currency from Felix Olivares, at 1330 Benton Way #3, Oxnard CA, in connection with a controlled substance violation of section 11351/11378-79/82PC of the California Health and Safety Code. The seized property has an estimated or appraised value of $1,788.00.
Case SB10-00028B. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $6,772.00 in U.S. Currency from Vicente Guzman, at 1257 S. H Street, Oxnard CA, in connection with a controlled substance violation of section 182PC/11379HS of the California Health and Safety Code. The seized property has an estimated or appraised value of $6,772.00.
Case SB10-00028C. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $2,831.00 in U.S. Currency from Robert Araujo Jr, at 4821 Petit Drive #3, Oxnard CA, in connection with a controlled substance violation of section 182PC/11352/11379 of the California Health and Safety Code. The seized property has an estimated or appraised value of $2,831.00.
Case SB10-00028D. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $2,029.00 in U.S. Currency from Remedio Israel Zavala and Elizabeth Oliverez Gerone, at 2023 Ribera Place, Oxnard CA, in connection with a controlled substance violation of section 11378 of the California Health and Safety Code. The seized property has an estimated or appraised value of $2,029.00.
Case SB10-00028E. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $7,685.00 in U.S. Currency from Carmen Rodriguez and Claudia Lara, at 18298 Nordhoff Ave, Northridge CA, in connection with a controlled substance violation of section 182PC/11379 of the California Health and Safety Code. The seized property has an estimated or appraised value of $7,685.00.
Case SB10-00028F. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $2,120.00 in U.S. Currency from Federico Sandoval Ruvalcaba and Marisol Jimenez, at 420 Douglas Ave, Oxnard, CA, in connection with a controlled substance violation of section 182/11352 of the California Health and Safety Code. The seized property has an estimated or appraised value of $2,120.00.
To be published in The Fillmore Gazette SEPTEMBER 22, 29 OCTOBER 6, 2011

 
09/15/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012979. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLEAN BEE MAIDS LLC, 421 CLAY STREET, FILLMORE, CA 93015 VENTURA. CLEAN BEE MAIDS LLC, 421 CLAY STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIF. 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: CLEAN BE MAIDS LLC, KAREN HODGE, CEO. This statement was filed with the County Clerk of Ventura County on 09/06/11. 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, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012762. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOMBSHELL PRODUCTS, 2801 TOWNSGATE RD #330, WESTLAKE VILLAGE, CA 91361 VEN. VIKING CAPITAL COMPANY, LLC, 2801 TOWNSGATE RD #330, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (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: VIKING CAPITAL COMPANY, LLC, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/31/11. 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, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIVE ALLIANCE, 1484 GARDENIA AVE., CAMARILLO, CA 93010 VENTURA. NOBLE ALLEN POWELL III, 1484 GARDENIA AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NOBLE ALLEN POWELL III, OWNER. This statement was filed with the County Clerk of Ventura County on 09/07/11. 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, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012678. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEREZ TRANSPORT, 3772 E. VINEYARD AVE., OXNARD, CA 93036 VENTURA. THOMAS PEREZ, 3772 E. VINEYARD AVE. OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/07/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS PEREZ, OWNER. This statement was filed with the County Clerk of Ventura County on 08/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012564. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIKE’S TAX SERVICE., 324 CENTRAL AVE., FILLMORE, CA 93015. MIKE QUINTANILLA, 19326 SAN LEANDRO DRIVE., SANTA CLARITA, CA 91321. 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): 08/05/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIKE QUINTANILLA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012918. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIRX TESTING SERVICES, INC, 2472 EASTMAN AVENUE #34, VENTURA, CA 93003 VENTURA. AIRX TESTING SERVICES, INC, 2472 EASTMAN AVENUE #34, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AIRX TESTING SERVICES, INC, RYAN M. YANAGIHARA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/02/11. 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, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013245. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WALKER ARCHITECTURE, 1208 LAWRENCE CIRCLE, SIMI VALLEY, CA 93065 VENTURA. AARON DOUGLAS WALKER, 1208 LAWRENCE CIRCLE, 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): 11/30/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AARON WALKER. This statement was filed with the County Clerk of Ventura County on 09/09/11. 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, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACTION ADVERTISING, 3020 WINDWARD WAY, OXNARD, CA 93035 VENTURA. TIMOTHY F. BROWN, 3020 WINDWARD WAY, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): DECEMBER OF 1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY F. BROWN. This statement was filed with the County Clerk of Ventura County on 09/07/11. 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, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GIMME A KNISH, 581 KENWOOD ST., THOUSAND OAKS, CA 91320 VENTURA. AARON D. SCHWARTZ, 581 KENWOOD ST., 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): 08/17/11. 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: AARON SCHWARTZ. This statement was filed with the County Clerk of Ventura County on 08/19/11. 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, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013196. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOYTT, 1776 ROCKING HORSE DR., SIMI VALLEY, CA 93065 VENTURA. PAUL NEWMAN, 1776 ROCKING HORSE DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL NEWMAN. This statement was filed with the County Clerk of Ventura County on 09/09/11. 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, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012889. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIDS CUTES, 13972 CHRISTIAN BARRETT DR., MOORPARK, CA 93021 VENTURA. JESSICA BRAVO, 13972 CHRISTIAN BARRETT 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: JESSICA BRAVO. This statement was filed with the County Clerk of Ventura County on 09/02/11. 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, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013002. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADD IN MARKETING, 859 CALLE CIRUELO, THOUSAND OAKS, CA 91360 VENTURA. JOY WHITTEMORE, 859 CALLE CIRUELO, 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): 08/15/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOY WHITTEMORE. This statement was filed with the County Clerk of Ventura County on 09/06/11. 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, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011928. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAIN ST. TATTOO, 2347 E. MAIN ST., VENTURA, CA 93001 VTA. WILLIAM MICHEAL BENSON, 2180 FOSTER AVE., VENTURA, CA 93064. 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): 08/16/11. 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: BILLY BENSON, OWNER. This statement was filed with the County Clerk of Ventura County on 08/16/11. 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, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013274. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GNARLYNOW PRINTGEAR, 14217 MAYA CIRCLE, MOORPARK, CA 93021 VENTURA. TAMI CARROLL, 14217 MAYA CIRCLE, 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: TAMI CARROLL. This statement was filed with the County Clerk of Ventura County on 09/12/11. 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, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012266. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SHOWCASE, 1727 DAILY DRIVE, SUITE B, CAMARILLO, CA 93010 VENTURA. TOM KOSTOHRYZ, 1521 BURNING TREE DRIVE, 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: TOM KOSTOHRYZ. This statement was filed with the County Clerk of Ventura County on 08/22/11. 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, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012815. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VISTA FOCUS 2) MATSU IMAGING, 13508 BEAR VALLEY ROAD, MOORPARK, CA 93021 VENTURA. BRIAN MATSUMOTO, 13508 BEAR VALLEY ROAD, MOORPARK, CA 93021, CAROL FRANK ROULLARD, 13508 BEAR VALLEY ROAD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CAROL FRANK ROULLARD. This statement was filed with the County Clerk of Ventura County on 09/01/11. 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, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012962. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIG TIME ENTERPRISES, 2410 KATHERINE AVE., VENTURA, CA 93003 VENTURA. RICH GROSS, 2410 KATHERINE AVE., VENTURA, CA 93003, BRIAN STEVENS, 10342 MAMMOTH ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (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: RICH GROSS. This statement was filed with the County Clerk of Ventura County on 09/06/11. 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, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110907-10013037-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CANNACENTERS, 2) CANNA CENTERS, 333 N. LANTANA STREET SUITE # 132, CAMARILLO, CA 93010, VENTURA COUNTY. KIEN P. TRAN, MD, INC., A/I# 2916024, 1300 DOVE STREET SUITE # 100, NEWPORT BEACH, CA 92660. This business is conducted by: A CORPORATION 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: KIEN P. TRAN, MD, INC., KIEN P. TRAN, President. The statement was filed with the County Clerk of Ventura County on 09/07/2011. 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, 09/15/2011 09/22/2011 09/29/2011 10/06/2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110830-10012693-0
The following person(s) is (are) doing business as:
Celestine Stone Tile, 341 S. Hearst Dr., Oxnard, CA 93030, County of VENTURA
West Coast Tile & Stone, 341 S. Hearst Dr., Oxnard, CA 93030
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
West Coast Tile & Stone
S/ Olga A. Karasik, Attorney,
This statement was filed with the County Clerk of Ventura County on 08/30/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/15, 9/22, 9/29, 10/6/11 CNS-2154736#

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#11-004 January 9, 2011 Simi Police Department officers seized $822.00 U.S. currency at N. Bigelow Ave and E. Cochran 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 $822.00.
FS#11-036 April 28, 2011 Ventura Sheriff's Department officers seized $1,008.00 U.S. currency at 760 Arnell Road, Camarillo, CA seized $12,468 U.S. currency at 1794 N. 7th Street, Port Hueneme, CA, seized $855.00 U.S. currency and 2006 BMW, VIN# WBAVB1356KX36954 (estimate value $19,000) at Arneill and Barry Street, Camarillo, CA connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $14,331.00.
FS#11-074 August 11, 2011 Oxnard Police Department officers seized $2,676.00 U.S. currency at Yosemite Ave and E. Cochran 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 $2,676.00
FS#11-075 August 11, 2011 Ventura Police Department officers seized $2,226.00 U.S. currency at 429 S. Coronado 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 $2,226.00.
FS#11-077 August 22, 2011 Ventura County Sheriff's Department officers seized $1,344 U.S. currency and 200 British Pounds conversion $305.86 U.S. currency to at 1536 Sinaloa Road, 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 $1,649.86.
FS#11-078 February 16, 2011 Ventura County Sheriff's Department officers seized $783.00 U.S. currency at Hillcrest Drive and Houston Drive, Thousand Oaks, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $783.00.
FS#11-079 August 22, 2011 Simi Valley Police Department officers seized $1,268.00 U.S. currency at 3901 Alamo, Simi Valley, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,268.00.
FS#11-080 August 24, 2011 Simi Valley Police Department officers seized $1,264.00 U.S. currency at 1157 Carmel Drive, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,264.00.
9/15, 9/22, 9/29/11 CNS-2171418#

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FWA-108368 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/11/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On October 6, 2011, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by PHILIP S BACALZO AND GRACE C BACALZO, HUSBAND AND WIFE, as Trustors, recorded on 12/21/2006, as Instrument No. 20061221-00267755-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-216-025 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 788 SANTA FE STREET , FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $570,604.22. 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 borrowers) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Date: 9/1/11 REGIONAL SERVICE CORPORATION, Trustee By: MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.com ASAP# 4084483 09/15/2011, 09/22/2011, 09/29/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 750056CA Loan No. 3062374081 Title Order No. 110291585-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05-09-2006. 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 10-06-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 05-17-2006, Book 20060517, Page N/A, Instrument 0105981, of official records in the Office of the Recorder of VENTURA County, California, executed by: GUDFINNA WILLIS, A WIDOW, 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 19 BLOCK 1A OF VENTU EXTENSION CLUB AND CABIN SITES AS PER MAP RECORDED IN BOOK 12 PAGE 10 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $609,587.50 (estimated) Street address and other common designation of the real property: 267 TIMBER ROAD NEWBURY PARK, CA 91320 APN Number: 673-0-120-180 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: 09-12-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee MARIA MAYORGA, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4080783 09/15/2011, 09/22/2011, 09/29/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110907-10013046-0
The following person(s) is (are) doing business as:
Easy Commercial Capital, 555 South A St. Ste. 155, Oxnard, CA 93030, County of Ventura
Juan Carlos Dandridge, 37636 Tamarind Ct., Palmdale, CA 93551
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/ Juan Carlos Dandridge
This statement was filed with the County Clerk of Ventura on September 07, 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).
9/15, 9/22, 9/29, 10/6/11 CNS-2170712#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110825-10012416-0
The following person(s) is (are) doing business as:
East Oaks Dental Group, 593 North Moorpark Road, Suite B, Thousand Oaks, CA 91360, County of VENTURA
Lambridis Professional Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/26/2005.
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.)
Lambridis Professional Dental Corporation
S/ Stephen Thorne, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
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
9/15, 9/22, 9/29, 10/6/11 CNS-2170043#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110831-10012723-0
The following person(s) is (are) doing business as:
The Yacht Club at Channel Islands Harbor, 2461 Jamestown Ct., Oxnard, CA 93035; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3366070
State of incorporation: CA
Valkyrie Yachts, 2461 Jamestown Ct., Oxnard, CA 93035
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 7/1/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Valkyrie Yachts
S/ Thomas Petersen, Predidant
This statement was filed with the County Clerk of Ventura on August 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).
9/15, 9/22, 9/29, 10/6/11 CNS-2167562#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110901-10012860-0
The following person(s) is (are) doing business as:
Russ Kirk Mid-Century Images, 961 Saddlehorn Place, Newbury Park, CA 91320; County of Ventura
Mike McBride, 961 Saddlehorn Place, Newbury Park, CA 91320
Kathie McBride, 961 Saddlehorn Place, Newbury Park, CA 91320
This business is conducted by husband and wife
The registrant commenced to transact business under the fictitious business name or names listed above on May 31, 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/ Kathie McBride
This statement was filed with the County Clerk of Ventura on September 1, 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).
9/15, 9/22, 9/29, 10/6/11 CNS-2168556#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110902-10012922-0
The following person(s) is (are) doing business as:
Maverick Writers Guild, 314 Longwood Ct., Newbury Park, CA 91320; County of Ventura
Maureen Sandiford Jordan, 314 Longwood Ct., Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Maureen Sandiford Jordan
This statement was filed with the County Clerk of Ventura on September 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).
9/15, 9/22, 9/29, 10/6/11 CNS-2169325#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110902-10012921
The following person(s) is (are) doing business as:
Bushey Financial and Tax Strategies, 701 E. Santa Clara St., Ste. 30, Ventura, CA 93001; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3401134
State of incorporation: CA
BFNTS, Inc., 701 E. Santa Clara St., Ste. 30, Ventura, CA 93001
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.)
BFNTS, Inc.
S/ Lawrence K. Bushey, President
This statement was filed with the County Clerk of Ventura on September 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).
9/15, 9/22, 9/29, 10/6/11 CNS-2168876#

 
09/08/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011945. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST PHASE BOOKKEEPING, 1831 ALSCOT AVE., SIMI VALLEY, CA 93063 VENTURA. ARACELI ACEVEDO, 1831 ALSCOT AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARACELI ACEVEDO. This statement was filed with the County Clerk of Ventura County on 08/16/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WFO SPORT, 117 MOONSONG CT., MOORPARK, CA 93021 VENTURA. JAIME RAMOS, 117 MOONSONG CT., 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: JAIME RAMOS. This statement was filed with the County Clerk of Ventura County on 08/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012694. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OLIVE BRANCH MAINTENANCE, 1460 FATHOM DRIVE, OXNARD, CA 93035 VTA. JOSHUA JACKSON, 1460 FATHOM DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/11/11. 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: JOSHUA JACKSON, OWNER. This statement was filed with the County Clerk of Ventura County on 08/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012649. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPARKLE DOT FOUNDATION INC, 3406 MONTICELLO AVE., SIMI VALLEY, CA 93063 VENTURA. SPARKLE DOT FOUNDATION INC, 3406 MONTICELLO AVE., 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: SPARKLE DOT FOUNDATION INC, RANDY SHOEMAKER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012595. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GIFT OF YOU HEALING, 11050 REDBARN ROAD, SANTA ROSA VALLEY, CA 93012 VENTURA. DAVID KUMAR JAIN, 11050 REDBARN ROAD, SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID KUMAR JAIN. This statement was filed with the County Clerk of Ventura County on 08/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012568. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AFFILIATED REAL ESTATE APPRAISERS 2) THE CON ARTIST, 2239 TOWNSGATE ROAD #100, WESTLAKE VILLAGE, CA 91361 VENTURA. LARRY KENT MARTINEAU, 2239 TOWNSGATE ROAD #100, 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): 7-1985. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARRY KENT MARTINEAU. This statement was filed with the County Clerk of Ventura County on 08/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012332. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUMINOUS CREATIONS, 224 MISSION DRIVE, CAMARILLO, CA 93010 VENTURA. AMY SEGELIN, 224 MISSION DRIVE, 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): 01/01/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMY M. SEGELIN, OWNER. This statement was filed with the County Clerk of Ventura County on 08/23/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012051. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BUSY BABES BEAUTY PRODUCTS & SALON 2) BUSY BABES BEAUTY SUPPLY & SALON, 306 E. OJAI AVE., OJAI, CA 93023 VTA. BUSY BABES BEAUTY, LLC, 306 E. OJAI AVE., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/06/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BUSY BABES BEAUTY, LLC, SHEILA M. KELLY, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/17/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012881. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CSS CONSTRUCTION, 1071 B ST., FILLMORE, CA 93015 VENTURA. CUSTOM SOLAR SOLUTIONS INC., 1071 B. ST., 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: CUSTOM SOLAR SOLUTIONS INC., CHRISTINE ELLIS, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/02/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012592. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAGLEY & ASSOCIATES INSURANCE SERVICES, 5776-D LINDERO CYN RD #287, WESTLAKE VILLAGE, CA 91362 VTA. KENNETH PAUL CAGLEY, 5776-D LINDERO CYN RD #287, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/29/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENNETH PAUL CAGLEY, OWNER. This statement was filed with the County Clerk of Ventura County on 08/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012925. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POP SCENT, 107 ENSENADA AVE., THOUSAND OAKS, CA 91320 VENTURA. CASEY CLAIRE YUDOVIN, 107 ENSENADA 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): 09/01/11. 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: CASEY CLAIRE YUDOVIN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/02/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY PSYCHIC GALLERY MIND, BOBY, SPIRIT, 3439 TELEGRAPH RD., VENTURA, CA 93003. JOHN UWANAWICH, 1312 29 PALMS HWY, YUCCA VALLEY, CA 92284. 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): 08/15/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN C. UWANAWICH. This statement was filed with the County Clerk of Ventura County on 08/15/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012728. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A GIFT OF MESSAGE, 5021 VERDUGO WAY STE 111, CAMARILLO, CA 93012 VENTURA. CYNTHIA ANN SCHUTT, 542 VISTA MONTANA, 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): 01/26/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CYNTHIA SCHUTT, OWNER. This statement was filed with the County Clerk of Ventura County on 08/31/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012732. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRESTOAKS PLAZA DENTAL, 93 ERBES RD STE A, THOUSAND OAKS, CA 91362-5809 VENTURA. STEVEN BRIAN DICKEY, 198 REGAL OAK 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): 05/15/06. 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: STEVEN DICKEY, OWNER. This statement was filed with the County Clerk of Ventura County on 08/31/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012734. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CROSSFIT NEWBURY PARK 2) CROSSFIT WESTLAKE VILLAGE, 2814 CAMINO DOS RIOS STE 406, NEWBURY PARK, CA 91320 VENTURA. CRISTINA HARPER-BAREK, 607 VALLEY OAK LN, 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): 10/24/06. 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: CRISTINA HARPER-BAREK. This statement was filed with the County Clerk of Ventura County on 08/31/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HILARIO’S FINE ART STUDIO, 2889 BUNSEN AVE STE G, VENTURA, CA 93003-7621 VENTURA. HILARIO GALEANA, 5448 SOUTH J ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/09/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HILARIO GALEANA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/31/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PANCAKE SUPERSTORE, 2801 TOWNSGATE RD. #330, WESTLAKE VILLAGE, CA 91361 VEN. VIKING CAPITAL COMPANY, LLC, 2801 TOWNSGATE RD. #330, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (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: VIKING CAPITAL COMPANY, LLC, GREGORY M. AUGUSTINE, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/24/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012763. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA HOME TEAM, 2537 CLEARVIEW AVE., VENTURA, CA 93001 VENTURA. HIGHRISES.COM INC., 2537 CLEARVIEW AVE., 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: HIGHRISES.COM INC., BRIAN J. ENRIGHT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/31/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012943. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIMO POOL & SPA SERVICE & REPAIR, 3530 GREENVILLE AVENUE, SIMI VALLEY, CA 93063 VENTURA. JOEL B. FORTUNATO, 3530 GREENVILLE AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/18/04. 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: JOEL FORTUNATO, OWNER. This statement was filed with the County Clerk of Ventura County on 09/02/11. 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, SEPTEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110823-10012326-01/1
The following person(s) is (are) doing business as:
Halloween City, 2825 Johnson Drive, Ventura, CA 93003, County of VENTURA
Gags and Games, Inc, 2825 Johnson Drive, Ventura, CA 93003
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.)
Gags and Games, Inc
S/ Chris Bearss, President
This statement was filed with the County Clerk of Ventura County on 08/23/2011.
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
9/8, 9/15, 9/22, 9/29/11 CNS-2166020#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110811-10011751-0
The following person(s) is (are) doing business as:
EMBLM, 3717 E Thousand Oaks Blvd, Westlake Village, CA 91362
Evolve Global, LLC, 3717 E Thousand Oaks Blvd, Westlake Village, CA 91362
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/11/2011.
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.)
Evolve Global, LLC
S/ Chad Martinson, Member
This statement was filed with the County Clerk of Los Angeles County on 08/11/2011.
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
9/8, 9/15, 9/22, 9/29/11 CNS-2167140#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110826-10012467-0
The following person(s) is (are) doing business as:
Time Warner Cable, 2323 Teller Road, Newbury Park, CA 91320, County of VENTURA
Time Warner NY Cable LLC, 60 Columbus Circle, New York, NY 10023
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/01/2006.
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.)
Time Warner NY Cable LLC
S/ Riina Tohvert, Assistant Secretary,
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
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).
Filing with Changes
9/8, 9/15, 9/22, 9/29/11 CNS-2159015#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2011-0825-10012411-0
The following person(s) is (are) doing business as:
Thousand Oaks Dental Group, 1760 E. Avenida de los Arboles, Ste. A, Thousand Oaks, CA 91362, County of VENTURA
Lambridis Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/09/2003.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Lambridis Dental Corporation
S/ Stephen Thorne, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
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
9/8, 9/15, 9/22, 9/29/11 CNS-2169980#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110830-10012604-0
The following person(s) is (are) doing business as:
Putnam Creative, 3071 Delacodo Avenue, Newbury Park, CA 91320; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3040068
State of incorporation: CA
Putnam Creative Corp., 313 West Palm Dt. Altadena, CA 91001
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/27/2006.
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.)
Putnam Creative Corp.
S/ Lorraine M. Putnam, President
This statement was filed with the County Clerk of Ventura on August 30, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/8, 9/15, 9/22, 9/29/11 CNS-2166355#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110823-10012309-0
The following person(s) is (are) doing business as:
ANA Financial Services, 2299 E. Main Street, Suite 8, Ventura, CA 93001; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3374975
State of incorporation: CA
ANA Financial Services, Inc., 435 Pearson Rd., Port Hueneme, CA 93041
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2011.
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/ Charles M. Persky, Secretary
ANA Financial Services, Inc.
This statement was filed with the County Clerk of Ventura on August 23, 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).
9/8, 9/15, 9/22, 9/29/11 CNS-2161496#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110830-10012603-0
The following person(s) is (are) doing business as:
JuJu Foods Industries of CA, 67 W Easy St., Ste. 104, Simi Valley, CA 93065; County of Ventura
Robert L. Dingle, Jr., 67 W. Easy St., Ste. 104, Simi Valley, CA 93065
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2011.
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/ Robert L. Dingle, Jr.
This statement was filed with the County Clerk of Ventura on August 30, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/8, 9/15, 9/22, 9/29/11 CNS-2154171#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110825-10012415-0
The following person(s) is (are) doing business as:
Main Street Dental Group, 4360-C East Main Street, Ventura, CA 93003, County of VENTURA
Dental Corporation of Keith Johnson, D.D.S., 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/28/2006.
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.)
Dental Corporation of Keith Johnson, D.D.S.
S/ Stephen Thorne, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
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
9/8, 9/15, 9/22, 9/29/11 CNS-2170027#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110825-10012413-0
The following person(s) is (are) doing business as:
Mission Oaks Dental Group, 4900 Verdugo Way, Suite A, Camarillo, CA 93012, County of VENTURA
Workings and Lambridis Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/11/2006.
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.)
Workings and Lambridis Dental Corporation
S/ Dean Lambridis, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
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
9/8, 9/15, 9/22, 9/29/11 CNS-2169989#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110825-10012412-0
The following person(s) is (are) doing business as:
First Street Dental Group, 1197 East Los Angeles Avenue, Suite E, Simi Valley, CA 93065, County of VENTURA
Setareh Shenas Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/29/2005.
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.)
Setareh Shenas Dental Corporation
S/ Stephen Thorne, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
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
9/8, 9/15, 9/22, 9/29/11 CNS-2169986#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2011-0825-10012411-0
The following person(s) is (are) doing business as:
Thousand Oaks Dental Group, 1760 E. Avenida de los Arboles, Ste. A, Thousand Oaks, CA 91362, County of VENTURA
Lambridis Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/09/2003.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Lambridis Dental Corporation
S/ Stephen Thorne, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
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
9/8, 9/15, 9/22, 9/29/11 CNS-2169980#

 
09/01/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012352. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) C.I. PARTNERS DIRECT 2) C.I.P. DIRECT, 1884 EASTMAN AVE STE 102, VENTURA, CA 93003 VENTURA. C.I. PARTNERS DIRECT, LLC, 1884 EASTMAN AVE STE 102, VENTURA, CA 93003. 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: C.I. PARNTERS DIRECT, LLC, FRANCIS BAYSINGER, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/23/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012258. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIUM WATER SOLUTION, 1363 DONLON ST STE#14, VENTURA, CA 93003 VTA. SNT PACIFIC WATER SOLUTION LLC, 1363 DONLON ST STE#14, VENTURA, CA 93003. 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: SNT PACIFIC WATER SOLUTION LLC, MOHAMMAD S KHAN, PRES. This statement was filed with the County Clerk of Ventura County on 08/22/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012174. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CPC USA, COMPLETE PERFORMANCE CENTER 2) COMPLETE PERFORMANCE CENTER, 101 HODENCAMP RD., STE 103, THOUSAND OAKS, CA 91360 VENTURA. ALVAREZ CHIROPRACTIC, INC., 5816 FREEBIRD LANE, UNIT 101, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/28/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALVAREZ CHIROPRACTIC, INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/19/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011611. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 420 HEALTH CONCEPTS, 2704 PARKVIEW DR., THOUSAND OAKS, CA 91362 VENTURA. 420 HEALTH SCIENCES LLC, 2704 PARKVIEW DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (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: 420 HEALTH SCIENCES LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/10/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011974. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONTAINERSCAPES, 10842 DEL NORTE ST. #18, VENTURA, CA 93004 VENTURA. DAWN WHITEFORD, 10842 DEL NORTE ST. #18, VENTURA, CA 93004, JAMIE WHITEFORD, 10842 DEL NORTE ST. #18, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DAWN WHITEFORD. This statement was filed with the County Clerk of Ventura County on 08/16/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012398. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALIBUTIQUE, 742 HAMPSHIRE RD. SUITE D, WESTLAKE VILLAGE, CA 91361 VENTURA. ALEXANDRA DONEN, 30742 LAKEFRONT DR., AGOURA HILLS, CA 91301. 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): 08/23/11. 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: ALEXANDRA P. DONEN. This statement was filed with the County Clerk of Ventura County on 08/25/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012530. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVERYDAY FASHION, 324 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. WON HUI CHUNG, 519 S. GRAMERCY PL. #108, LOS ANGELES, CA 90020. 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): 08/26/11. 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: WON H. CHUNG. This statement was filed with the County Clerk of Ventura County on 08/26/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JT’S AUTOMOTIVE, 1401 S. OXNARD BLV., OXNARD, CA 93030 VENTURA. SOVANTANA TAN, 1369 WEST CHAPEL DRIVE, CAMARILLO, CA 93010, JOSE PALACIOS, 371 SURFSIDE DRIVE, PORT HUENEME, CA 93041. 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: SOVANTANA TAN. This statement was filed with the County Clerk of Ventura County on 08/25/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011805. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFETY CHILD, 3550 EVANS DR., SIMI VALLEY, CA 93063 VENTURA. YVONNE GONZALEZ, 3550 EVANS DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YVONNE GONZALEZ. This statement was filed with the County Clerk of Ventura County on 08/12/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012333. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELITE POOL AND SPA SERVICES, 269 MARJORI AVE., NEWBERRY PARK, CA 91320 VTA. WARREN GENESIS POOLS AND SPAS, 269 MARJORI AVE., NEWBERRY PARK, CA 91320. 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: WARREN GENESIS POOLS AND SPAS, JASON WARREN, CEO. This statement was filed with the County Clerk of Ventura County on 08/23/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011395. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANACAPA RV, 681 LLANERCH LANE, SIMI VALLEY, CA 93065 VENTURA. JANA KLEFFMAN, 681 LLANERCH LANE, 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: JANA KLEFFMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 08/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011770. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALI KIDS CLOTHING 2) CK CLOTHING CO., 14979 FAULKNER RD., SANTA PAULA, CA 93060 VENTURA. MICHAEL WILLIAM ELLIS, 14979 FAULKNER RD., SANTA PAULA, CA 93060, DIANA LEE ELLIS, 14979 FAULKNER RD., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANA ELLIS. This statement was filed with the County Clerk of Ventura County on 08/11/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011514. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAPTOP REPAIR BY MAIL, 354 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. ELEMENT APPLICATIONS, INC., 354 CENTRAL AVE., 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): 08/04/11. 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: ELEMENT APPLICATIONS, INC, MARY TRIMBLE, VP. This statement was filed with the County Clerk of Ventura County on 08/09/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012384. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIVE STAINLESS, 3327 CORNING ST., NEWBURY PARK, CA 91320 VENTURA. BLAIR KEENEN SMITH, 3327 CORNING ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BLAIR SMITH. This statement was filed with the County Clerk of Ventura County on 08/24/11. 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, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012315. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BASIC BUSINESS CONSULTING, 3090 CUMBERLAND CT., WESTLAKE VILLAGE, CA 91362 VENTURA. JOHN WILCOX, 3090 CUMBERLAND CT., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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 WILCOX. This statement was filed with the County Clerk of Ventura County on 08/23/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110818-10012091-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BOB & JUDIE SALES, 3277 SAWTOOTH CT, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. BOB SILVER, 3277 SAWTOOTH CT, WESTLAKE VILLAGE, CA 91362; JUDIE SILVER, 3277 SAWTOOTH CT, WESTLAKE VILLAGE, CA 91362. This business is conducted by: HUSBAND AND WIFE Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 08/01/2011. 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: BOB SILVER; JUDIE SILVER. The statement was filed with the County Clerk of Ventura County on 08/18/2011. 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, 09/01/2011 09/08/2011 09/15/2011 09/22/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110823-10012313-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UGC HOSPICE, 4525 INDUSTRIAL ST # 4A, SIMI VALLEY, CA 93063, VENTURA COUNTY. ULTIMATE GREAT CARE HOSPICE INC., A/I# A0631026, 4525 INDUSTRIAL ST #4A, SIMI VALLEY, CA 93063. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/19/2005. 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: ULTIMATE GREAT CARE HOSPICE INC., ARCHANA THUKRAL, Secretary. The statement was filed with the County Clerk of Ventura County on 08/23/2011. 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, 09/01/2011 09/08/2011 09/15/2011 09/22/2011

NOTICE OF TRUSTEE'S SALE TS No. 09-0057719 Title Order No. 09-8-175079 Investor/Insurer No. 140093372 APN No. 050-0-191-090 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/27/2006. 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 MARIA G VARGAS, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 06/27/2006 and recorded 07/05/06, as Instrument No. 20060705-0142058, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/22/2011 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: 617 FILLMORE 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 $375,021.95. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 08/09/2009 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# 4075120 09/01/2011, 09/08/2011, 09/15/2011

NOTICE OF TRUSTEE'S SALE T.S. No. 11-00519-US-CA YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED12/13/2007. 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(s) must be made payable to National Default Servicing Corporation), 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; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: HUGO R. VIRTO AND PATRICIA TORRES VIRTO, HUSBAND AND WIFE Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 12/20/2007 as Instrument No. 20071220-00228957-0 of Official Records in the office of the Recorder of VENTURA County, California. Date of Sale: 09/22/2011 at 11:00 A.M. Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA Estimated amount of unpaid balance and other charges: $407,333.37 Street Address or other common designation of real property: 423 MOCKINGBIRD LANE, FILLMORE, CA 93015 A.P.N.: 046-0-321-075 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code 2923.5(b} declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has either contacted the borrower or tried with due diligence to contact the borrower as required by California Civil Code 2923.5. Regarding the property that is the subject of this Notice of Sale, the "mortgage loan servicer" as defined in California Civil Code Section 2923.53 (k) (3) declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 and that the exemption is current and valid on the date this Notice of Sale is recorded. The timeframe for giving a Notice of Sale specified in Subdivision (a) Section 2923.52 does not apply to this Notice of Sale pursuant to California Civil Code Sections 2923.52 or 2923.55. Date: 08/29/2011 NATIONAL DEFAULT SERVICING CORPORATION 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020 phone 602-264-6101 Sales Line 714-730-2727; Sales Website: www.ndscorp.com/sales Nichole Alford, TRUSTEE SALES REPRESENTATIVE ASAP# 4072948 09/01/2011, 09/08/2011, 09/15/2011

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#11-053 March 23, 2011 Ventura County Sheriff's Department officers seized $1,800.00 U.S. currency at 14481 E. Baylor Circle, Moorpark, CA and seized $72.00 in U.S. currency at Miller Parkway and LA Ave, Moorpark, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,872.00
FS#11-058 March 24, 2011 Ventura County Sheriff's Department officers seized $743.00 U.S. currency at 674 Howell Road, Oxnard, CA and seized $1020.00 in U.S. currency at 9540 Telegraph Road, 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 $1,763.00
FS#11-062 July 19, 2011 Ventura County Sheriff's Department officers seized $5,227.00 U.S. currency at 530 Avenida De La Plata, Thousand Oaks CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,227.00.
FS#11-066 July 27, 2011 Ventura County Sheriff’s Department officers seized $1,215.00 U.S. currency at 693 Hampshire #121, Thousand Oaks, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,215.00
FS#11-067 July 22, 2011 Ventura County Sheriff’s Department officers seized $4659.51 U.S. currency at Wells Fargo, 5751 Telephone Road, Ventura, CA and seized $116.00 in U.S. currency at 200 block Ash Ave, Oxnard, CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $4,775.51
FS#11-068 July 28, 2011 Ventura County Sheriff’s Department officers seized $14,126.00 U.S. currency at 190 Ventura Street, Fillmore, 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 $14,126.00.
FS#11-069 June 24, 2011 Ventura County Sheriff’s Department officers seized $1022.50 U.S. currency at 909 Ranch House Road, Westlake Village, 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 $1022.50.
FS#11-073 August 9, 2011 Oxnard Police Department officers seized $9,900.00 U.S. currency at 918 S. H Street, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,900.00
9/1, 9/8, 9/15/11 CNS-2163435#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110819-10012153-0
The following person(s) is (are) doing business as:
Soul Secret Service, 112 N. Crimea St., Ventura, CA 93001; County of Ventura.
Teri Hitt, 112 N. Crimea 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 6/15/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Teri Hitt
This statement was filed with the County Clerk of Ventura on August 19, 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).
9/1, 9/8, 9/15, 9/22/11 CNS-2160781#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110826-10012481-0
The following person(s) is (are) doing business as:
(1) Ojai Valley Estates, (2) Ojai Valley Estates Mobile Home Park, 1975 Maricopa Highway, Spc 13, Ojai, CA 93023; County of Ventura.
State of incorporation: CA
Ojai Valley Estates, LLC, 16902 Bolsa Chica, #203, Huntington Beach, CA 92649.
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 1/17/1996.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Ojai Valley Estates, LLC
By: Mar & Associates
S/ Larry Mar, President,
Its Manager
This statement was filed with the County Clerk of Ventura on August 26, 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).
9/1, 9/8, 9/15, 9/22/11 CNS-2164761#

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 16th day
of Sept, 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 # 85 Godfrey Taylor
Unit # 151 Richard Marquez Jr.
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, September 1, 8, 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 September 16, 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. September 16, 2011 by 6:00pm
William Parker B1024 Mauro Diaz B3332
Steve Varela B1037 Andy T Welter B3412
Maria Renteria B2025 Ivonne Amezquita B3508
Richard White B2208 Marchele Mccarthy B3521
Aracely Pacheco B2225 Maria Staudenmeier B3605
Francisco J Rubio B2331 Tanya Rico B3665
Anna Flores B2335 Virginia Valenzuela Gonzales B4424
Tyrone Morrow B2536 James A Brady B4512
Johnathan Garcia B2545 Aaron Surgenor B4611
Jim Boone B2618
David Pierce B2619
Charlotte Thorp B3107
Victor Sosa B3146
Dated: August 30, 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 SEPTEMBER 1, 8, 2011

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 September 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..
Shelton, Lenita Unit # A-083, Harris, Evan Unit # B-226, Harris, Evan Unit # D-15, Storbeck, Mike Unit # F-07, Faragher, Chris Unit # G-02, Bragado, Isaias Unit # G-41, Huizenga, Benjamin Unit # H-69, Taylor, Ed Unit # H-72, Corbett, Steven Unit # K-02, Schimmel, Joey Unit # K-49, Memmott, Brian Unit # P-0231C, Issa, Hassan Unit # Q-0217B, Hernandez, Frank Unit # R-261, Richardson, Robyne Unit # R-270, Chainey, Laura Unit # S0-135, Layman, Irene Unit # S2-100, Warren, Jack Unit # S2-230, Boro, Deborah Unit # S2-281, Boro, Deborah Unit # S2-282, Peterson, Daniel Unit # S4-045, (Garcia-Ortega) Garcia, Filogonio Unit # S4-052, Layman, Irene Unit # S4-094, Mosher, Jennifer Unit # S5-022, Elizarraz, Robert J. Unit # S5-064, Cantu, Anna Unit # S5-286, Garcia, Yolanda E. Unit # S5-324, Depaz, Jonathan Unit # S6-214, Greene, Jeffery 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 SEPTEMBER 1, 8, 2011

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Thursday, the 15th day of September 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:
115 Jason L. Pateras
263 Helen L. Hoeppner
517 Konrad Eberle
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 SEPTEMBER 1, 8, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110823-10012299-0
The following person(s) is (are) doing business as:
RPS Entertainment, 1607 Oak road, Simi Valley, CA 93063; County of Ventura
Peggy Bright, 1607 Oak Road, Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Peggy Bright
This statement was filed with the County Clerk of Ventura on August 23, 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).
9/1, 9/8, 9/15, 9/22/11 CNS-2162479#

NOTICE OF TRUSTEE'S SALE TS No. 11-0046353 Title Order No. 11-0036947 Investor/Insurer No. 107059381 APN No. 189-0-102-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/08/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by KITTIMA BRIGGS, A WIDOW, dated 11/08/2005 and recorded 11/16/05, as Instrument No. 20051116-282513, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/22/2011 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: 173 WEST CARMEL GREEN, PORT HUENEME, CA, 93041. 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 $331,202.33. 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: 09/01/2011 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# 4070276 09/01/2011, 09/08/2011, 09/15/2011

ORDINANCE NO. 11-830
AN ORDINANCE OF THE CITY OF FILLMORE, CALIFORNIA TERMINATING THAT PORTION OF THE DEVELOPMENT AGREEMENT FOR THE HERITAGE VALLEY PARKS PROJECT ENCOMPASSING LOTS 36-69 of TRACT MAP 5474-2
WHEREAS, the “Heritage Valley Parks Project” (the “Project”) is comprised of approximately 301 acres, including 170 acres that will be contain a maximum of 750 residential units located south of Highway 126 in the eastern portion of the City limits (the “Property”);
WHEREAS, on October 15, 2002, the City Council entered into a Development Agreement with Griffin Homebuilding Group, LLC (“GHG”), which Agreement is dated November 26, 2002 and was recorded on January 8, 2003 as Document No. 2003-0006367-00;
WHEREAS, with respect to that portion of the Property identified as Tract Map 5474-2, lots 36-69 consisting of 34 condominium lots of approximately 4,000 sq.ft. each known as Oak Haven, generally located on the east side of Mountain View St. between River St. and Highway 126 (the “Terminated Portion”), GHG is in default of the Development Agreement by transferring the Property to another developer without notifying the City, and by declaring bankruptcy, and it is hereby found and determined that GHG was and remains in default;
WHEREAS, Section 6.B.1. of the Development Agreement provides that the Owner (GHG) may only assign or transfer the Property, or any portion thereof, after giving notice to the City, and providing the City with an opportunity to review the prospective transferee’s financial resources to complete the Project;
WHEREAS, GHG transferred the Terminated Portion without providing notice to the City or providing the City with evidence of the prospective transferee’s financial resources;
WHEREAS, on July 23, 2009, the City sent a notice of default to GHG, which default remains uncured as of the date of this Ordinance;
WHEREAS, Section 6.E. of the Development Agreement provides that, after notice and thirty (30) days without cure of the default, the City may terminate the Development Agreement pursuant to Government Code section 65858;
WHEREAS, the City Council reasonably determines, on the basis of substantial evidence presented, including GHG’s failure to construct housing units in accordance with time schedules set forth in the Development Agreement, GHG’s adverse financial condition and multiple unpermitted transfers of the Property, that Owner has not complied in good faith with the terms and conditions of the Development Agreement;
WHEREAS, Section 6.B.3. of the Development Agreement provides that, in the event Owner (GHG) files for bankruptcy, the City has the right to terminate the Development Agreement;
WHEREAS, on or about June 18, 2010, GHG filed for Chapter 7 bankruptcy relief;
WHEREAS, the City now wishes to terminate that portion of the Development Agreement applicable to the Terminated Property. Nothing in the termination of the Development Agreement shall affect the remaining portions of the Property;
WHEREAS, a duly noticed public hearing was held by the Planning Commission on May 18, 2011. Notice was given of the right to submit comments thereon and of the date of the public hearing on the proposed Partial Termination of the Development Agreement by publication in the Fillmore Gazette on May 12, 2011. Notice was mailed on May 4, 2011 as required by law. In accordance with that Notice, the public hearing was held by the Planning Commission to consider the proposed Partial Termination of the Development Agreement on May 18, 2011; and
WHEREAS, evidence was heard and presented from all persons in favor of the termination, from all persons opposed to the termination and from members of the City staff; and that the Planning Commission heard and received all of said evidence, testimony and statements and was fully informed in the application;
WHEREAS, on May 18, 2011, the Planning Commission recommended against Partial Termination of the Development Agreement; and
WHEREAS, a duly noticed public hearing was held by the City Council on June 14, 2011. Notice was given of the right to submit comments thereon and of the date of the public hearing on the proposed Partial Termination of the Development Agreement by publication in the Fillmore Gazette on May 12, 2011. Notice was mailed on May 4, 2011, as required by law. In accordance with that Notice, the public hearing was held by the City Council to consider the proposed Partial Termination of the Development Agreement.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. The City Council finds that all of the facts set forth in the recitals of this Ordinance are true and correct.
SECTION 2. Based on this analysis, there is no evidence that the proposed partial termination of the Development Agreement requires changes to the FEIR. Pursuant to Section 15061(b)(3) of the State Guidelines to implement the California Environmental Quality Act (CEQA), there is no possibility the proposed termination will have a significant effect upon the environment and, therefore, it is exempt from CEQA.
SECTION 3. The City Council finds that the partial termination of the Development Agreement is consistent with the objectives, policies, land uses and programs specified in the General Plan and the Heritage Valley Parks Specific Plan, and complies with the other standards and criteria required in Section 6.04.76 “Development Agreements” of the Fillmore Municipal Code.
SECTION 4. Based on all the evidence in the record and the findings contained in Sections 1 through 3 of this Ordinance, the City Council hereby approves termination of the Development Agreement dated November 26, 2002 for that portion of the Property identified as Tract Map 5474-2, lots 36-69 consisting of 34 condominium lots of approximately 4,000 sq.ft. each, known as Oak Haven, generally located on the east side of Mountain View St. between River St. and Highway 126.
SECTION 5. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsections, phrases or portions might be declared invalid or unconstitutional.
SECTION 6. The City Clerk shall cause this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circulation, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
CITY OF FILLMORE, CALIFORNIA
By
Gayle Washburn, Mayor
APPROVED AS TO FORM:
Theodore J. Schneider, City Attorney
STATE OF CALIFORNIA )
COUNTY OF VENTURA )
CITY OF FILLMORE )
I, Clay Westling, City Clerk of the City of Fillmore, do hereby certify that the foregoing Ordinance was introduced at a regular meeting of the City Council of the City of Fillmore held on June 14, 2011 and adopted at a regular meeting held on June 28, 2011, by the following vote:
AYES: Sipes, Brooks, Walker
NOES: Washburn
ABSTAIN:
ABSENT: Conaway
Clay Westling, City Clerk
To be published in The Fillmore Gazette SEPTEMBER 01, 8, 15, 22, 2011

ORDINANCE NO. 11-0832
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA, DETERMINING IT WILL COMPLY WITH THE VOLUNTARY ALTERNATIVE REDEVELOPMENT PROGRAM PURSUANT TO PART 1.9 OF DIVISION 24 OF THE CALIFORNIA HEALTH AND SAFETY CODE IN ORDER TO PERMIT THE CONTINUED EXISTENCE AND OPERATION OF THE REDEVELOPMENT AGENCY OF THE CITY OF FILLMORE
WHEREAS, the City Council of the City of Fillmore (“City”) approved and adopted the Redevelopment Plan for the Fillmore Central City Redevelopment Project (“Redevelopment Plan”) covering certain properties within the City (the “Project Area”); and
WHEREAS, the Redevelopment Agency of the City of Fillmore (“Agency”) is engaged in activities to execute and implement the Redevelopment Plan pursuant to the provisions of the California Community Redevelopment Law (Health and Safety Code § 33000, et seq.) (“CRL”); and
WHEREAS, since adoption of the Redevelopment Plan, the Agency has undertaken redevelopment projects in the Project Area to eliminate blight, to improve public facilities and infrastructure, to renovate and construct affordable housing, and to enter into partnerships with private industries to create jobs and expand the local economy; and
WHEREAS, over the next few years, the Agency hopes to implement a variety of redevelopment projects and programs to continue to eliminate and prevent blight, stimulate and expand the Project Area’s economic growth, create and develop local job opportunities and alleviate deficiencies in public infrastructure, to name a few; and
WHEREAS, as part of the 2011-12 State budget bill, the California Legislature has recently enacted and the Governor has signed, companion bills AB 1X 26 and AB 1X 27, requiring that each redevelopment agency be dissolved unless the community that created it enacts an ordinance committing it to making certain payments; and
WHEREAS, specifically, AB 1X 26 prohibits agencies from taking numerous actions, effective immediately and purportedly retroactively, and additionally provides that agencies are deemed to be dissolved as of October 1, 2011; and
WHEREAS, AB 1X 27 provides that a community may participate in an “Alternative Voluntary Redevelopment Program,” in order to enable a redevelopment agency within that community to remain in existence and carry out the provisions of the CRL, by enacting an ordinance agreeing to comply with Part 1.9 of Division 24 of the Health and Safety Code; and
WHEREAS, the Alternative Voluntary Redevelopment Program requires that the community agree by ordinance to remit specified annual amounts to the county auditor-controller; and
WHEREAS, under the threat of dissolution pursuant to AB 1X 26, and upon the contingencies and reservations set forth herein, the City shall make the Fiscal Year 2011-2012 community remittance, currently estimated to be two million thirteen thousand and three hundred and ninety-seven Dollars ($2,013,397), as well as the subsequent annual community remittances as set forth in the CRL; and
WHEREAS, the City has appealed the California Director of Finance’s determination of the Fiscal Year 2011-12 community remittance, as provided in Health and Safety Code Section 34194; and
WHEREAS, City understands that an action challenging the constitutionality of AB 1X 26 and AB 1X 27 has been filed on behalf of cities, counties and redevelopment agencies; and
WHEREAS, while the City currently intends to make these community remittances, they shall be made under protest and without prejudice to the City’s right to recover such amounts and interest thereon, to the extent there is a final determination that AB 1X 26 and AB 1X 27 are unconstitutional; and
WHEREAS, the City reserves the right, regardless of any community remittance made pursuant to this Ordinance, to challenge the legality of AB 1X 26 and AB 1X 27; and
WHEREAS, to the extent a court of competent jurisdiction enjoins, restrains, or grants a stay on the effectiveness of the Alternative Voluntary Redevelopment Program’s payment obligation of AB 1X 26 and AB 1X 27, the City shall not be obligated to make any community remittance for the duration of such injunction, restraint, or stay; and
WHEREAS, all other legal prerequisites to the adoption of this Ordinance have occurred.
THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA, DOES ORDAIN AS FOLLOWS:
Section 1. Recitals. The Recitals set forth above are true and correct and incorporated herein by reference.
Section 2. Participation in the Alternative Voluntary Redevelopment Program. In accordance with Health and Safety Code Section 34193, and based on the Recitals set forth above, the City Council hereby determines that the City shall comply with the provisions of Part 1.9 of Division 24 of the Health and Safety Code, as enacted by AB 1X 27.
Section 3. Payment Under Protest. Except as set forth in Section 4, below, the City Council hereby determines that the City shall make the community remittances set forth in Health and Safety Code section 34194 et seq.
Section 4. Effect of Stay or Determination of Invalidity. City shall not make any community remittance in the event a court of competent jurisdiction either grants a stay on the enforcement of AB 1X 26 and AB 1X 27 or determines that AB 1X 26 and AB 1X 27 are unconstitutional and therefore invalid, and all appeals therefrom are exhausted or unsuccessful, or time for filing an appeal therefrom has lapsed. Any community remittance shall be made under protest and without prejudice to the City’s right to recover such amount and interest thereon in the event that there is a final determination that AB 1X 26 and AB 1X 27 are unconstitutional. If there is a final determination that AB 1X 26 and AB 1X 27 are invalid, this Ordinance shall be deemed to be null and void and of no further force or effect.
Section 5. Implementation. The City Council hereby authorizes and directs the City Manager to take any action and execute any documents necessary to implement this Ordinance, including but not limited to notifying the Ventura County Auditor-Controller, the Controller of the State of California, and the California Department of Finance of the adoption of this Ordinance and the City’s agreement to comply with the provisions of Part 1.9 of Division 24 of the Health and Safety Code, as set forth in AB 1X 27.
Section 6. Additional Understandings and Intent. It is the understanding and intent of the City Council that, once the Agency is again authorized to enter into agreements under the CRL, the City will enter into an agreement with the Agency as authorized pursuant to Section 34194.2, whereby the Agency will transfer annual portions of its tax increment to the City in amounts not to exceed the annual community remittance payments to enable the City, directly or indirectly, to make the annual remittance payments. The City Council does not intend, by enactment of this Ordinance, to pledge any of its general fund revenues or assets to make the remittance payments.
Section 7. CEQA. The City Council finds, under Title 14 of the California Code of Regulations, Section 15378(b)(4), that this Ordinance is exempt from the requirements of the California Environmental Quality Act (“CEQA”) in that it is not a “project,” but instead consists of the creation and continuation of a governmental funding mechanism for potential future projects and programs, and does not commit funds to any specific project or program. The City Council, therefore, directs that a Notice of Exemption be filed with the County Clerk of the County of Ventura in accordance with CEQA Guidelines.
Section 8. Custodian of Records. The documents and materials that constitute the record of proceedings on which these findings are based are located at the City Clerk’s office located at 250 Central Street, Fillmore, Ca 93015. The custodian for these records is Clay Westling.
Section 9. Severability. If any provision of this Ordinance or the application thereof to any person or circumstance is held invalid, such invalidity shall not affect other provisions or applications of this Ordinance which can be given effect without the invalid provision or application, and to this end the provisions of this Ordinance are severable. The City Council hereby declares that it would have adopted this Ordinance irrespective of the invalidity of any particular portion thereof.
Section 10. Certification; Publication. The City Clerk shall certify to the adoption of this Ordinance and cause it, or a summary of it, to be published once within 15 days of adoption in a newspaper of general circulation printed and published within the City of Fillmore, and shall post a certified copy of this Ordinance, including the vote for and against the same, in the Office of the City Clerk in accordance with Government Code § 36933.
Section 12. Effective Date; Contingency. On August 11, 2011, the California Supreme Court announced that it would hear a lawsuit filed by the California Redevelopment Association and the League of California Cities, which requests that the Court Declare unconstitutional AB 1X 26 and AB 1X 27. In addition, the Court issued a partial stay regarding suspension of the effectiveness of AB 1X 26 and AB 1X 27 until it can rule on the constitutionality of the bills. Accordingly, this Ordinance shall become effective if and when the California Supreme Court lifts the stay. In the event the California Supreme Court finds AB 1X 26 and AB 1X 27 unconstitutional, this Ordinance shall be of no force or effect.
PASSED AND ADOPTED at a regular meeting of the City Council on the 23rd day of August 2011, by the following vote:
AYES:
NAYS:
ABSENT:
ABSTAIN:
______________________________
Gayle Washburn, Mayor
ATTEST:
_______________________________
Clay Westling, City Clerk
APPROVE AS TO FORM:
________________________________
Ted Schneider, City Attorney
To be published in The Fillmore Gazette SEPTEMBER 1, 2011

SUMMONS
NOTICE TO DEFENDANT:
All Persons Unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint adverse to Plaintiff’s title, or any cloud on Plaintiff’s title thereto
YOU ARE BEING SUED BY PLAINTIFF Robert William, LLC, a California limited liability company. Case Number: 56-2011-00400854-CU-OR-VTA. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts On-line Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your responses 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 Website (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. The name and address of the court is Ventura County Superior Court, 800 S. Victoria Avenue, Ventura, CA 93009, Main Branch. The name, address and telephone number of plaintiff’s attorney is Susan McCarthy, SBN 126057, Arnold, Bleuel, LaRochelle, Mathews & Zirbel, 300 Esplanade Dr., St. 2100, Oxnard, CA 93036
Date: July 22, 2011
Clerk by: Michael D. Planet
Deputy: A. Herrera
Legal Description: Certain real property that is situated in the Fillmore area of Ventura County, California, APN: 046- 080-110, and legally described as follows: Parcel 1: Part of Lot 3 of Tract 2 of the Sespe Rancho, in the County of Ventura, State of California, as per Map recorded in Book 3, Page 37 of Maps, in the office of the County Recorder of said County, and part of Section 34, Township 4 North, Range 20 West, San Bernardino Base and Meridian, according to the official plat of the survey of said land filed in the District Land Office on December 18, 1874, described as follows: Beginning at the Northeast corner of Parcel 25 as shown on said map of Lot 3 of Tract 2 of the Sespe Rancho; thence from said point of beginning, 1 : South along the East st line of said Parcel 25 and its Southerly prolongation to a point in the South line of Section 34; thence along said South line, 2nd: East 10 rods to a point; thence, 3rd: North to a point in the South line of that 60 foot road running Easterly along the North line of Parcel 25 as shown on the map of said Lot 3 of Tract 2 of the Sespe Rancho; thence, 4th: Westerly along said road to the point of beginning. EXCEPT from that portion of Parcel B within the Rancho Sespe all mines, mineral and mineral substances including asphaltum, bitumen and petroleum wit the right to explore, dig, bore for, sink wells or shafts for the same and the right of ingress and egress for such purposes. Parcel 2: Part of Section 34, Township 4 North, Range 20 West, San Bernardino Base and Meridian, in the County of Ventura, State of California, according to the official plat of the survey of said land filed in the District Land Office on December 18, 1874; described as follows: Beginning at a 2" x 2" redwood post numbered 25, set at the Southeast corner of Parcel 25 of Lot 3 of Tract No. 2 of the Sespe Rancho, as per Map recorded in Book 3, Page 37 of Maps, thence from said point of beginning, 1st: South to a point in the South line of said Section 34; thence along said South line, 2nd: West to the Southeast corner of the land conveyed to William Pyle by deed recorded April 17, 1893, in Book 39, page 147 of Deeds; thence along the East line of said land, 3rd: North to a point in the Southerly line of said Lot 3 of Tract No. 2 of the Sespe Rancho; thence along said Southerly line, 4th: Easterly to the point of beginning. Parcel 3: Parcel 25 of Lot 3 of Tract No. 2 of the Sespe Rancho, in the County of Ventura, State of California, as per Map recorded in Book 3, Page 37 of Maps, in the office of the County Recorder of said County. EXCEPT therefrom that portion of said Parcel 25 conveyed to the State of California, by deed recorded August 12, 1991, as Document No. 91-117006 of Official Records. Parcel 4: The Southerly 30 feet of that portion of Telegraph Road, as said road is shown on the map of the Subdivision of Lot 3 of Tract 2 of the Sespe Rancho, as per Map recorded in Book 3, Page 27 of Miscellaneous Records, in the office of the County Recorder of said County, that is adjacent to the property herein described in the deed as abandoned by Resolution recorded February 20, 1992, as Document No. 92-27098 of Official Records.
To be published in The Fillmore Gazette SEPTEMBER 1, 8, 15, 22, 2011

 
08/25/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012022. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DRUNK LOVE HEART, 229 E. VILLANOVA RD, OJAI CA 93023 VENTURA. KATHLEEN BRIANA CORNELIUS, 229 E. VILLANOVA 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: KATHLEEN BRIANA CORNELIUS. This statement was filed with the County Clerk of Ventura County on 08/16/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011650. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WWW.FORKEDELIC.COM, FORK & SPOON JEWELRY, 220 ENSENADA AVE., THOUSAND OAKS, CA 91320 VENTURA. ONSUPA AMPUTH, 220 ENSENADA 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): 08/10/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ONSUPA AMPUTH, OWNER. This statement was filed with the County Clerk of Ventura County on 08/10/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAILY RESCUE, 1971 TAMARACK ST., WESTLAKE VILLAGE, CA 91361 VENTURA. HUMMINGBIRD HILL PRODUCTS, LLC., 1971 TAMARACK ST., WESTLAKE VILLAGE, CA 91361. 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: HUMMINGBIRD HILL PRODUCTS, LLC., LLC, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/09/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THRIFT ASYLUM, 3039 COUNTRY LANE, SIMI VALLEY, CA 93063 VTA. MICHAEL DAGER, 3039 COUNTRY LANE, SIMI VALLEY, CA 93063, WENDY DAGER, 3039 COUNTRY LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: WENDY DAGER, OWNER. This statement was filed with the County Clerk of Ventura County on 08/17/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011343. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MULTISOURCE PRINT SOLUTIONS 2) DESIGN FOR PRINT, 849 CONGRESSIONAL ROAD, SIMI VALLEY, CA 93065 VENTURA. SANDRA LEE STEVENS-KEHR, 849 CONGRESSIONAL ROAD, 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: SANDRA LEE STEVENS-KEHR. This statement was filed with the County Clerk of Ventura County on 08/04/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011881. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COVERED 6, 780 CHAMBERS LANE UNIT 210, SIMI VALLEY, CA 93065 VTA. COVERED 6 L.L.C., 6259 VAN NUYS BLVD, VAN NUYS, CA 91401. 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): 08/15/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COVERED 6 L.L.C., ROBERT ARABIAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/15/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011778. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VINTAGE CREST SENIOR APARTMENTS, 4700 PARK LANE, MOORPARK, CA 93021 VENTURA. USA VINTAGE CREST, INC GP FOR VINTAGE CREST SENIOR APARTMENTS, LP, 2440 PROFESSIONAL DRIVE, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATION GP FOR VINTAGE CREST SENIOR APARTMENTS, LP, 3803 EAST CASSELLE AVENUE, ORANGE, CA 92869. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/14/04. 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: EDWARD R. HERZOG, CFO FOR USA VINTAGE CREST, INC. GP FOR VINTAGE CREST SENIOR APARTMENTS, LP. This statement was filed with the County Clerk of Ventura County on 08/12/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011627. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RF BRIGHT & ACCESSORIES LLC 2) RF BRIGHT, 423 CENTRAL AVE. SUITE B, FILLMORE, CA 93015 VENTURA. RF BRIGHT & ACCESSORIES LLC, 423 CENTRAL AVE. SUITE B, FILLMORE, CA 93015. 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): 08/10/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RF BRIGHT & ACCESSORIES LLC, FRANCISCO ZAMORA, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/10/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012049. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOE’S GAS AND SMOG, 1720 S. OXNARD BLVD., OXNARD, CA 93030 VENTURA. 4M GROUP INC., 1720 S. OXNARD BLVD., OXNARD, CA 93030. STATE OF INCORPORATION: CAL. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/1998. 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: 4M GROUP INC, SECRETARY, TREASUR. This statement was filed with the County Clerk of Ventura County on 08/17/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012048. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 5 POINTS SMOG, 1369 SAVIERS RD., OXNARD, CA 93033 VENTURA. MOSTAFA GHAREBAGHI INC, 1369 SAVIERS RD., OXNARD, CA 93033. STATE OF INCORPORATION: CAL. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/00. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MOSTAFA GHAREBAGHI INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/17/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011295. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAZION INTERNATIONAL, 13990 BEAR FENCE CT, MOORPARK, CA 93021 VENTURA. JOYCE HARRIMAN, 13990 BEAR FENCE CT, 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): 08/03/11. 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: JOYCE HARRIMAN. This statement was filed with the County Clerk of Ventura County on 08/03/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011793. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) K.O. KAKES 2) KOKAKES.COM, 153 MCMILLAN AVE., OXNARD, CA 93033 VENTURA. ROBERT BRIAN CLARK JR., 153 MCMILLAN 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: ROBERT BRIAN CLARK JR. This statement was filed with the County Clerk of Ventura County on 08/12/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011541. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EQUALS 2) EQUALS APPAREL, 333 N. KALORAMA ST., UNIT 604B, VENTURA, CA 93001 VENTURA. ELISHA SUZANNE MISTRETTA, 333 N. KALORAMA ST., UNIT 604B, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELISHA MISTRETTA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/09/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011473. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INNOVATIVE SERVICES, 1226 WETHERBY ST., SIMI VALLEY, CA 93065 VENTURA. DEEPA PATEL, 1226 WETHERBY ST., SIMI VALLEY, 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: DEEPA PATEL This statement was filed with the County Clerk of Ventura County on 08/08/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PASEO BUSINESS CENTER, 3717 E THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362 VENTURA. 3717, LLC, 3717 E THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: 201120610172 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: 3717, LLC, JASON SCHWETZ, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/18/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY RESTORATION AND WATER DAMAGE, 3172 BUNSEN AVE. STE. D, VENTURA, CA 93003 VENTURA. CA QUALITY RESTORATION AND WATER DAMAGE, INC., 3172 BUNSEN AVE. STE. D, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CA QUALITY RESTORATION AND WATER DAMAGE INC. PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/08/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012059. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BEHIND THE SCENES CATERING 2) MARCHE GOURMET DELI, 133 E. OJAI AVE., OJAI, CA 93023 VTA. MARCHEY INC., 1335 ROCKING W DR STE 278, BISHOP, CA 93514. STATE OF INCORPORATION: CALIF. 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: MARCHEY INC, VP, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/17/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA RENTAL CENTER 2) VENTURA RENTAL PARTY CENTER, 160 W STANLEY AVE, VENTURA, CA 93012 VENTURA. VENTURA RENTAL, INC., 160 W STANLEY AVE, 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): 04/07/1983. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA RENTAL INC, SUZETTE COOK, CORP. SEC. This statement was filed with the County Clerk of Ventura County on 08/19/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISLAND HYDROPONICS, 3109 RENEE CT, SIMI VALLEY, CA 93065 VENTURA. JEFF BOOKMAN, 10426 INDEPENDENCE AVE, CHATSWORTH, CA 91311, ELISHA BOOKMAN, 10426 INDEPENDENCE AVE, CHATSWORTH, CA 91311. 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: JEFF BOOKMAN, PARTNER. This statement was filed with the County Clerk of Ventura County on 08/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA WORKOUT, 192 CAMINO RUIZ, CAMARILLO, CA 93012 VENTURA. EAST WEST MANAGEMENT, LLC, 732 STERLING HILLS DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/17/11. 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: EAST WEST MGMT, LLC, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 08/17/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012044. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEWBURY 76, 848 N WENDY DRIVE, NEWBURY PARK CA 91320 VENTURA. 4JR ENTERPRISES INC., 21550 OXNARD STREET #845, WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: CALIFORNIA #2484445. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/16/06. 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: 4JR ENTERPRISES INC., PRESIDENT, AHED RABADI. This statement was filed with the County Clerk of Ventura County on 08/17/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CTL DESIGNS, 687 HAMPSHIRE RD. #88, WESTLAKE VILLAGE, CA 91361 VENTURA. CHRISTOPHER THOMPSON, 687 HAMPSHIRE RD. #88, 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): 07/01/11. 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: CHRISTOPHER THOMPSON. This statement was filed with the County Clerk of Ventura County on 08/19/11. 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, AUGUST 25, SEPTEMBER 1, 8, 15, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00402172-CU-PT-SIM. Petition of LISSA WILLEY, GENE FEIN, JACKSON FEIN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: JACKSON STANHOPE TICE-FEIN to JACKSON STANHOPE FINE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/04/11; Time: 8:30am, Department: S5, 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: 08/15/11. Filed: 08/15/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette AUGUST 25, SEPTEMBER 1, 8. 15, 2011

NOTICE OF TRUSTEE'S SALE TS No. 11-0041765 Title Order No. 11-0033091 Investor/Insurer No. 115498149 APN No. 052-0-135-035 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RICARDO PEREZ, AND SILVIA PEREZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/14/2005 and recorded 10/26/05, as Instrument No. 20051026-0263868, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/15/2011 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: 844 OLIVER STREET, FILLMORE, CA, 930151816. 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 $505,503.10. 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: 08/20/2011 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# 4061592 08/25/2011, 09/01/2011, 09/08/2011

NOTICE OF TRUSTEE'S SALE TSG No.: 5433690 TS No.: CA1100229370 FHA/VA/PMI No.: APN:054 0 020 315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/23/07. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 14, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 02/01/07, as Instru¬ment No. 20070201 00022016 0, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: JOSE CARRERA AND FRANCINE K. CARRERA, HUSBAND AND WIFE,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 054 0 020 315. The street address and other common designation, if any, of the real property described above is purported to be: 320 BRIDLEWOOD LANE, FILL¬MORE, CA 93015. The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $643,647.05. 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mort¬gagee or the Mortgagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of ex¬emption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 08/16/11, First American Title Insurance Company First Amer¬ican Trustee Servicing Solu¬tions, LLC 3 First American Way, Santa Ana, CA 92707 Orig¬inal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0187661 08/25/11, 09/01/11, 09/08/11

NOTICE OF TRUSTEE'S SALE TSG No.: 5448525 TS No.: CA1100229482 FHA/VA/PMI No.: APN:689 0 160 265 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/07/04. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 14, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/15/04, as Instru¬ment No. 20041215 0331978, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: SCOTT ELSTEIN AND CHANDRA L. ELSTEIN, HUS¬BAND AND WIFE,. 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) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situ¬ated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 689 0 160 265. The street address and other common desig¬nation, if any, of the real property described above is purported to be: 166 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. 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 encum¬brances, to pay the remaining principal sum of the note(s) se¬cured 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 prop¬erty to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $363,417.52. The beneficiary under said Deed of Trust hereto¬fore 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's Trustee. The beneficiary or servic¬ing agent declares that it has ob¬tained from the Commissioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 08/20/11, First American Title Insurance Company First American Trustee Servicing Solutions, LLC 3 First American Way, Santa Ana, CA 92707 Origi¬nal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0187871 08/25/11, 09/01/11, 09/08/11

NOTICE OF TRUSTEE'S SALE TSG No.: 5433690 TS No.: CA1100229370 FHA/VA/PMI No.: APN:054 0 020 315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/23/07. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 14, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 02/01/07, as Instru¬ment No. 20070201 00022016 0, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: JOSE CARRERA AND FRANCINE K. CARRERA, HUSBAND AND WIFE,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 054 0 020 315. The street address and other common designation, if any, of the real property described above is purported to be: 320 BRIDLEWOOD LANE, FILL¬MORE, CA 93015. The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $643,647.05. 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mort¬gagee or the Mortgagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of ex¬emption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 08/16/11, First American Title Insurance Company First Amer¬ican Trustee Servicing Solu¬tions, LLC 3 First American Way, Santa Ana, CA 92707 Orig¬inal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0187661 08/25/11, 09/01/11, 09/08/11

NOTICE OF TRUSTEE'S SALE TS No. 11-0041765 Title Order No. 11-0033091 Investor/Insurer No. 115498149 APN No. 052-0-135-035 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RICARDO PEREZ, AND SILVIA PEREZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/14/2005 and recorded 10/26/05, as Instrument No. 20051026-0263868, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/15/2011 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: 844 OLIVER STREET, FILLMORE, CA, 930151816. 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 $505,503.10. 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: 08/20/2011 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# 4061592 08/25/2011, 09/01/2011, 09/08/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110810-10011641-0
The following person(s) is (are) doing business as:
Chosen Payments, 293 Siesta Ave., Thousand Oaks, CA 91360, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3172712
State of incorporation: CA
The Chosen Group Inc., 293 Siesta Ave., Thousand Oaks, CA 91360
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.)
The Chosen Group Inc.
S/ Jeffrey Brodsly, President
This statement was filed with the County Clerk of Ventura on August 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).
8/25, 9/1, 9/8, 9/15/11 CNS-2154873#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110817-10012042-0
The following person(s) is (are) doing business as:
Absolem's Hookah and Smoke Shop, 434 E. Main St., Ventura, California 93003; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3396569
State of incorporation: CA.
Wonderland Concepts Inc., 911 Mancini Ct., Ventura, California 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Wonderland Concepts Inc.
S/ Ashley Anne James, Secretary
This statement was filed with the County Clerk of Ventura on August 17, 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).
8/25, 9/1, 9/8, 9/15/11 CNS-2159040#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110812-10011821-0
The following person(s) is (are) doing business as:
Ventura Veterinary Imaging Specialists, 4221-A E. Main St., Ventura, CA 93003, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200908610088
State of incorporation: CA
Vetroc LLC, 6319 Goldeneye St., Ventura, CA 93003
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Vetroc LLC
S/ Jason Francis, President
This statement was filed with the County Clerk of Ventura on August 12, 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).
8/25, 9/1, 9/8, 9/15/11 CNS-2156620#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110816-10011924-0
The following person(s) is (are) doing business as:
Valkyrie Yacht Sales, 2461 Jamestown Ct., Oxnard, CA 93035; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3299328
State of incorporation: CA
Lucky Starfish, Inc., 2461 Jamestown Ct., Oxnard, CA 93035
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/21/2011
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.)
Lucky Starfish, Inc.
S/ Thomas R. Petersen, President
This statement was filed with the County Clerk of Ventura on August 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).
8/25, 9/1, 9/8, 9/15/11 CNS-2158188#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110817-10012043-0
The following person(s) is (are) doing business as:
J. P. Realty, 5320 Whitecap Street, Oxnard, CA 93035, County of Ventura
Joe P. Gallegos, 5320 Whitecap Street, Oxnard, CA 93035
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2011
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/ Joe P. Gallegos
This statement was filed with the County Clerk of Ventura on August 17, 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).
8/25, 9/1, 9/8, 9/15/11 CNS-2159043#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110815-10011873-0
The following person(s) is (are) doing business as:
OGO Cloudworks, 100 E. Thousand Oaks Blvd. #258, Thousand Oaks, CA 91360; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2849003
State of incorporation: CA
Cloudworks, 100 E. Thousand Oaks Blvd. #258, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/07/2011
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.)
Cloudworks
S/ Mike Eaton, President
This statement was filed with the County Clerk of Ventura on August 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).
8/25, 9/1, 9/8, 9/15/11 CNS-2157460#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 33634-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: HAROLD WURTZEL, 350 FOX HILLS DR, THOUSAND OAKS, CA 91361
Doing business as: MEDSMART CONSULTING
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: MATHEW ABRAHAM, 357 E. BALFOUR AVE, FRESNO, CA 93720
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 350 FOX HILLS DR, THOUSAND OAKS, CA 91361
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is SEPTEMBER 13, 2011
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be SEPTEMBER 12, 2011 which is the business day before the anticipated sale date specified above.
MATHEW ABRAHAM, Buyer(s)
LA1041688 FILLMORE GAZETTE 8/25/11