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.

01/05/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018020. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VANTAGE, 107 LAKE SHERWOOD DRIVE, LAKE SHERWOOD, CA 91361 VENTURA COUNTY. PHILLIP VOGT, 107 LAKE SHERWOOD DRIVE, LAKE SHERWOOD, CA 91361 VENTURA COUNTY. STATE OF INCORPORATION: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/08/11. 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: PHILLIP VOGT, OWNER. This statement was filed with the County Clerk of Ventura County on 12/23/11. 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, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018078. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUN DOOR GALLERY, 314 N. LA LUNA AVE., OJAI, CA 93023 VENTURA. SUSAN KATHLEEN GUY, 314 N. LA LUNA AVE., 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: SUSAN K. GUY. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018031. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MUSAMO DESIGNS, 5968 SITTING BULL PALCE, SIMI VALLEY, CA 93063-5722 VEMTURA. KAREN AVEDISIAN, 5968 SITTING BULL PALCE, SIMI VALLEY, CA 93063-5722. 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): 05/10/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN AVEDISIAN. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018034. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARADISE HEATING & AIR, 2510 BRIANHURST CT., SIMI VALLEY, CA 93063 VENTURA. JUAN QUIROZ, 2510 BRIANHURST CT., 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): 12/11/06. 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: JUAN QUIROZ. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018064. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J D COMPUTER SERVICE, 1027 ROSEWOOD DR., OXNARD, CA 93030 VENTURA. JANET L. DEPRIMA, 1027 ROSEWOOD DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/25/07. 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: JANET L. DEPRIMA. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017582. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U.T. SOLUTIONS, 357 SOUTH ASHWOOD AVE., VENTURA, CA 93003 VTA. MARK E. THOMAS, 357 SOUTH ASHWOOD AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/20/11. 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: MARK THOMAS, OWNER/OPERATOR. This statement was filed with the County Clerk of Ventura County on 12/13/11. 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, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018040. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R & C GROUND COVER NURSERY, 2667 CORTEZ ST., OXNARD, CA 93036 VENTURA. ROSALBA MENDOZA, 2203 OCASO PL., OXNARD, CA 93036, CIPRIANO MENDOZA, 2203 OCASO PL., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/22/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CIPRIANO MENDOZA, OWNER. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WALKER CONSTRUCTION, 137 ERTEN STREET, THOUSAND OAKS, CA 91360-1810 VENTURA. BRIAN WALKER CONSTRUCTION SERVICES INC, 137 ERTEN STREET, THOUSAND OAKS, CA 91360-1810. 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): 04/10/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN WALKER CONSTRUCTION SERVICES INC., PREZ, BRIAN JOHNSON. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018053. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMARILLO AUTO BODY INC, 695 VIA ALONDRA, CAMARILLO, CA 93012-8765 VENTURA. REICHENBACH AUTO GROUP INC, 695 VIA ALONDRA, CAMARILLO, CA 93012-8765. 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): 10/18/06. 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: REICHENBACH AUTO GROUP INC, GARY REICHENBACH SR., SEC. TRUES. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018057. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CITY AUTO NETWORK REGISTRO DE VEHICULOS, 309 WEST 4TH STREET, OXNARD, CA 93030 VENTURA. BERNARDO A GONZALEZ, 661 W. ROBERT AVE., OXNARD, CA 93030, ELSA E GONZALEZ, 661 W ROBERT AVE., OXNARD, CA 93030. STATE OF INCORPORATION: NA. 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): 05/09/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BERNARDO A. GONZALEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017951. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IT’S A SNAP PHOTOGRAPHY, 3049 GALVESTON DRIVE, SIMI VALLEY, CA 93063 VENTURA. JUDITH CAROL MEYER, 3049 GALVESTON DRIVE, 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): 12/01/11. 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: JUDITH CAROL MEYER. This statement was filed with the County Clerk of Ventura County on 12/22/11. 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, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017865. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEW WHAT TAILORING & DESIGN, 427 E. MAIN ST., VENTURA, CA 93001 VENTURA. ENER I. LOPEZ, 2523 SUNSET DR., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/20/05. 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: ENER I. LOPEZ. This statement was filed with the County Clerk of Ventura County on 12/20/11. 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, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017294. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMBELLISHMENTS PLUS, 4572 TELEPHONE RD. #915, VENTURA, CA 93003 VENTURA. MICHELE LYNNE SHOESMITH, 340 GREENWAY AVE., NEWBURY PARK, CA 91320, BILLIE DIANE FRANKEL, 340 GREENWAY AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELE L. SHOESMITH/ BILLIE D. FRANKEL. This statement was filed with the County Clerk of Ventura County on 12/07/11. 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, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000029. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL PRO CONSTRUCTION CO., 1535 LEXINGTON CT., CAMARILLO, CA 93020 VENTURA. SAUL L. HERNANDEZ, 1535 LEXINGTON CT., 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): 01/03/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAUL HERNANDEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 01/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMAGE PROPERTY MANAGEMENT, 674 COUNTY SQUARE DR. #303C, VENTURA, CA 93003 VEN. GARY DEAN SILVA, 1718 POTOMAC AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/22/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GARY DEAN SILVA. This statement was filed with the County Clerk of Ventura County on 12/22/11. 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, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017378. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROADRUNNER SHUTTLE, 240 S. GLENN DR., CAMARILLO, CA 93010 VTA. AIRPORT CONNECTION, INC., 1379 BROOKHAVEN AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA 1494513. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/21/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AIRPORT CONNECTION, INC., DESMOND P. SANDLIN, SEC/TREASURER. This statement was filed with the County Clerk of Ventura County on 12/08/11. 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, JANUARY 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111219-10017826-0
The following person(s) is (are) doing business as:
Massetti Caffe Mobile, 1415 Laurel Street, South Pasadena, CA 91030, County of LOS ANGELES
MASSETTI ESPRESSO CO., INC., 1415 Laurel Street, South Pasadena, CA 91030
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/22/2011.
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.)
MASSETTI ESPRESSO CO., INC.
S/ K. William Kimura, Vice President,
This statement was filed with the County Clerk of Ventura County on 12/19/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
1/5, 1/12, 1/19, 1/26/12 CNS-2166044#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111223-10017992-0
The following person(s) is (are) doing business as:
Twisted Dicks BBQ, 143 Bundren St., Oak View, CA 93022; County of Ventura
Richard Fry, 143 Bundren St., Oak View, CA 93022
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/ Richard Fry
This statement was filed with the County Clerk of Ventura on December 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).
1/5, 1/12, 1/19, 1/26/12 CNS-2231285#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111223-10017993-0
The following person(s) is (are) doing business as:
Robin's Nest, 4329 Riverglen Street, Moore Park, CA 93021; County of Ventura
Robin Blate, 4329 Riverglen Street, Moore Park, CA 93021
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Robin Blate
This statement was filed with the County Clerk of Ventura on December 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).
1/5, 1/12, 1/19, 1/26/12 CNS-2231214#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111223-10017988-0
The following person(s) is (are) doing business as:
VCC, 18201 Von Karman Avenue Suite 100, Irvine, CA 92612; County of Orange
State of incorporation: Arkansas
Vratsinas Construction Company, 18201 Von Karman Avenue Suite 100, Irvine, CA 92612
This business is conducted by A Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/13/2009.
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.)
Vratsinas Construction Company
S/ Bradley N. Davis, CFO/Secretary
This statement was filed with the County Clerk of Ventura on December 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).
1/5, 1/12, 1/19, 1/26/12 CNS-2227252#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111223-10017990-0
The following person(s) is (are) doing business as:
Sunset Hills Home Inspection, 3142 Montagne Way, Thousand Oaks, CA 91362; County of Ventura
Bruce Brotcke, 3142 Montagne Way, Thousand Oaks, CA 91362
Leslie Brotcke, 3142 Montagne Way, Thousand Oaks, CA 91362
This business is conducted by Husband and Wife.
The registrant commenced to transact business under the fictitious business name or names listed above on NA.
I declare that all information in this statement 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/ Bruce Brotcke
This statement was filed with the County Clerk of Ventura on December 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).
1/5, 1/12, 1/19, 1/26/12 CNS-2227237#

NOTICE OF TRUSTEE'S SALE TS No. 11-0090821 Title Order No. 11-0072674 Investor/Insurer No. 1001712383 APN No. 043-0-120-555 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/20/2005. 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 JAMES W. TRUDELL III, A SINGLE MAN AND PATRICIA LYNN TOUCHATT, A SINGLE WOMAN, AS JOINT TENANTS, dated 04/20/2005 and recorded 4/29/2005, as Instrument No. 20050429-0105155, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/30/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 937 5TH 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 $429,417.96. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 12/09/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4162370 01/05/2012, 01/12/2012, 01/19/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111223-10017991-0
The following person(s) is (are) doing business as:
Mammoth Condos Direct, 3793 Young Wolf Dr., Simi Valley, CA 93065; County of Ventura
Lianne Cristal Sawyer, 3793 Young Wolf Dr., Simi Valley, CA 93065
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/2/11.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Lianne Cristal Sawyer
This statement was filed with the County Clerk of Ventura on December 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).
1/5, 1/12, 1/19, 1/26/12 CNS-2227231#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111229-10018265-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INDEPENDENT BMW & MBZ SERVICE, 62 N SKYLINE DR, THOUSAND OAKS, CA 91362, VENTURA COUNTY. HORACIO M PEREZ, 204 BROOK RD, NEWBURY PARK, CA 91320; SAMUEL CASTRO, 785 SAINT CHARLES DR #17, THOUSAND OAKS, CA 91360. This business is conducted by: A GENERAL PARTNERSHIP 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: HORACIO M PEREZ; SAMUEL CASTRO. The statement was filed with the County Clerk of Ventura County on 12/29/2011. 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, 01/05/2012 01/12/2012 01/19/2012 01/26/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0106473 Title Order No. 11-0087771 Investor/Insurer No. 083636617 APN No. 052-0-055-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/06/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by MIGUEL A HERNANDEZ, AND VERENA G HERNANDEZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/06/2004 and recorded 10/14/2004, as Instrument No. 20041014-0276713, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/30/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 627 CHAPARRAL 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 $327,092.49. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 01/05/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4154658 01/05/2012, 01/12/2012, 01/19/2012

ORDER FOR PUBLICATION OF SUMMONS PETITIONS OR CITATION
for Mark Anthony Alcantar
Plaintiff: Mark Anthony Alcantar, Defendant: Rosemary Alcantar
Case Number D348155 Upon reading the sworn application and declaration of Mark Anthony Alcantar, as provided in code of civil procedure (CCP) section 415.50, and it satisfactorily appearing from the application that the defendant/respondent/citee, Rosemary Alcantar, cannot be served with reasonable diligence in any other manner specified in CCP Article 3, Chapter 4, Title 5; and it also appearing from the pleadings that a cause of action exists in this action in favor of the plaintiff/petitioner and against the defendant/respondent/citee; and that this defendant/respondent/citee is a necessary and proper party to the action, or that the party to be served has or claims an interest in real or personal property in this state that is subject to the jurisdiction of the Court, or the relief demanded in the action will or might exclude such party from any interest in such property; NOW, on motion of Mark Anthony Alcantar, Attorney(s) for the Plaintiff(s)/Petitioner(s), self-represented, IT IS ORDERED that the service of the summons, citation, petition, and/or statement of damages in this action be made upon defendant/respondent/citee by publication thereof in The Fillmore Gazette a newspaper of general circulation published at Fillmore, CA, hereby designated as the newspaper most likely to give notice to the party being served; and that the publication be made at least once a week for four successive weeks.
IT IS FUTHER ORDERED that a copy of the citation, petition, summons and complaint and/or statement of damages in this action be forthwith deposited in the United States Post Office, post-paid, directed to the defendant/respondent/citee if his or her address becomes known before the time ordered for publication of expires, and that the declaration of this mailing, or of the fact that the address was not found, be filed at the expiration of the time ordered for the publication. Signed: DECEMBER 29, 2011. Ellen G. Conway Judicial Officer. To be published in The Fillmore Gazette JANUARY 5, 12, 19, 26, 2012

 
12/29/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COOPERATIVE THERAPY NETWORK, 1234 E. MAIN STREET, VENTURA, CA 93001 VENTURA. CHILDREN’S THERAPY NETWORK INC., 1234 E. MAIN STREET, 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): 10/14/11. 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: CHILDREN’S THERAPY NETWORK INC., CASSANDRA WOODS, CEO. This statement was filed with the County Clerk of Ventura County on 12/09/11. 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, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017938. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROFESSIONAL BUSINESS BROKERS, 6250 TELEGRAPH RD #106, VENTURA, CA 93003 VENTURA. KEN MILLER, 6250 TELEGRAPH RD #106, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEN MILLER. This statement was filed with the County Clerk of Ventura County on 12/22/11. 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, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017752. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FABRICATION SOLUTIONS, 855 E. EASY STREET #102, SIMI VALLEY, CA 93065 VENTURA. YOUR EQUIPMENT SOLUTIONS INC., 855 E. EASY ST. #102, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: YOUR EQUIPMENT SOLUTIONS, INC, MARK CHRISTIANSEN, CFO. This statement was filed with the County Clerk of Ventura County on 12/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017772. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R.O.A.D., INC., 1323 NEWBURY RD., STE. 100, NEWBURY PARK, CA 91320 VENTURA. RESTAURANT OUTSOURCE ACCOUNTING DESTINATION, INC., 1323 NEWBURY RD., STE. 100, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/28/01. 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: RESTAURANT OUTSOURCE ACCOUNTING DESTINATION, INC., SCTY. This statement was filed with the County Clerk of Ventura County on 12/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017407. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIGH STREET STUDIO, 3996 SUNSETRIDGE RD, MOORPARK, CA 93021-3756 VENTURA. WILLIAM GEORGE PERKINS, 3996 SUNSETRIDGE RD, MOORPARK, CA 93021-3756. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/13/07. 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: WILLIAM G. PERKINS. This statement was filed with the County Clerk of Ventura County on 12/09/11. 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, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017998. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D & D AUTOMOTIVE REPAIR, 3209 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. MICHAEL J. DUCKETT, 1997 MORNING VIEW CT., THOUSAND OAKS, CA 91362, DONALD L. DUCKETT, 1997 MORNING VIEW CT., THOUSAND OAKS, CA 91362. 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): 12/23/11. 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: MICHAEL J. DUCKETT. This statement was filed with the County Clerk of Ventura County on 12/23/11. 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, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017925. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DEL TACO #177 2) DEL TACO #923 3) DEL TACO #1059 4) DEL TACO #1134, 2990 E. COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. FIVE K, INC., 2990 E. COCHRAN ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1,2,3) 11/13/07 #4) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FIVE K, INC., R. KELLEY GILLILAND, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017760. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED SPECTRAL TECHNOLOGIES, 940 ENCHANTED WAY #108, SIMI VALLEY, CA 93065 VENTURA. ROY BROCHTRUP, 633 VERDEMONT CIRCLE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ROY BROCHTRUP. This statement was filed with the County Clerk of Ventura County on 12/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AM PET, 341 CENTRAL AVE. #104, FILLMORE, CA 93015 VENTURA. ALEXANDER LOUIS MOLLKOY, 569 THIRD STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEXANDER LOUIS MOLLKOY. This statement was filed with the County Clerk of Ventura County on 12/05/11. 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, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111216-10017759-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAUTION: CAVEMAN COOKING, 2) C3TV, 3) CAVEMAN COOKING, 4) UHEARME PRODUCTIONS, 5) 1 ON 1 VOICE OVER TRAINING, 2404 GINGER CIRCLE, NEWBURY PARK, CA 91320, VENTURA COUNTY. UHEARME, INC., A/I# 1939398, 2404 GINGER CIRCLE, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/25/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: UHEARME, INC., MARK AVERY GRALNICK, President. The statement was filed with the County Clerk of Ventura County on 12/16/2011. 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, 12/29/2011 01/05/2012 01/12/2012 01/19/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111221-10017916-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PATRIOT CONSTRUCTION COMPANY, 31 NORTH OAK STREET, VENTURA, CA 93001, VENTURA COUNTY. GERALD R BECKMAN, 3362 SOMIS ROAD, SOMIS, CA 93066; WALTER N BECKMAN III, 1687 JOSE AVENUE, CAMARILLO, CA 93010. This business is conducted by: A GENERAL PARTNERSHIP 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: GERALD R BECKMAN; WALTER N BECKMAN III. The statement was filed with the County Clerk of Ventura County on 12/21/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/29/2011 01/05/2012 01/12/2012 01/19/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0101436 Title Order No. 11-0082047 APN No. 050-0-201-285 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/12/2006. 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 WILLIAM CLARK EDWARDS, AND SUZANNE LEE EDWARDS, HUSBAND AND WIFE AS JOINT TENANTS, dated 07/12/2006 and recorded 7/19/2006, as Instrument No. 20060719-0152111, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/23/2012 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 626 ELKINS LANE, FILLMORE, CA, 930151428. 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 $614,969.98. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 12/24/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.149131 12/29/2011, 01/05/2012, 01/12/2012

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 12th day
of Jan, 2012 at 1:00PM on the premises where the property has been stored
and which is located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 160A Eleodoro Chacon Batalla
Unit # 117 Joel Gonzalez
Unit # 2 Alonzo Loyd
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, Dec,29th 2011 and Jan,5th 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111216-10017727-0 1/1
The following person(s) is (are) doing business as:
INTEG Enterprise, 15319 Thionnet Pl., Moorpark, CA 93021; County of Ventura
Haiying Liu, 15319 Thionnet Pl., Moorpark, CA 93021
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on Jan. 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/ Haiying Liu
This statement was filed with the County Clerk of Ventura on December 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).
12/29, 1/5, 1/12, 1/19/12 CNS-2227889#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111216-10017725-0 1/1
The following person(s) is (are) doing business as:
RDHAP in Motion, 5382 Meadowbluff Court, Camarillo, CA 93012; County of Ventura
Theresa Vosper, 5382 Meadowbluff Court, Camarillo, CA 93012
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on December 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/ Theresa Vosper
This statement was filed with the County Clerk of Ventura on December 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).
12/29, 1/5, 1/12, 1/19/12 CNS-2228072#

 
12/22/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017405. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) i3 DESIGNS 2) i3, 2360 SHASTA WAY, UNIT E, SIMI VALLEY, CA 93065 VENTURA. JOSHUA MICHAEL VILLEPIGUE, 2057 BELHAVEN 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: JOSHUA VILLEPIGUE. This statement was filed with the County Clerk of Ventura County on 12/09/11. 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, DECEMBER 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017663. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POWERLINE BATTERY SPECIALIST, 4268 LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA. BUDGET BATTERY INC., 3904 WINTERS ST., SACRAMENTO, CA 95838. 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): 10/10/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BUDGET BATTERY INC., TONY REYES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/14/11. 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, DECEMBER 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017249. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BASS, SHAVER, MICHAELSON, 3208 E. LOS ANGELES AV #35, SIMI VALLEY, CA 93065 VENTURA. SANDY BASS, 995 SHAVER CT., SIMI VALLEY, CA 93065, BURTON MICHAELSON, 11968 NUGENT DR., GRANADA HILLS, CA 91344. 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): 1986. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANDY BASS, PARTNER. This statement was filed with the County Clerk of Ventura County on 12/06/11. 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, DECEMBER 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017167. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIVING KREATIONS, 2227 S. HILL RD., VENTURA, CA 93003 VTA. TERESA PEREZ TRUEBA, 2227 S. HILL RD., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/10/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERESA PEREZ TRUEBA. This statement was filed with the County Clerk of Ventura County on 12/05/11. 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, DECEMBER 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016778. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOGICAL WELLNESS, 2619 SUNSHINE VALLEY CT., SIMI VALLEY, CA 93063 VENTURA. APRIL DAWN LIPSKY, 2619 SUNSHINE VALLEY CT., SIMI VALLEY, CA 93063 VENTURA. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/19/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: APRIL D. LIPSKY. This statement was filed with the County Clerk of Ventura County on 11/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017523. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE COWPER GROUP 2) VIN LEE CELLARS 3) AJA WINERY 4) CALIFORNIA WILLOW WINERY, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN E. DAUME. This statement was filed with the County Clerk of Ventura County on 12/12/11. 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, DECEMBER 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016786. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE WAVE VISUAL ARTS, 3054 ELLEN CT., NEWBURY PARK, CA 91320 VENTURA. HENRY L. TUCKER, 3054 ELLEN CT., NEWBURY PARK, CA 91320 CA 91320, VIRGINIA H. TUCKER, 3054 ELLEN CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VIRGINIA H. TUCKER. This statement was filed with the County Clerk of Ventura County on 11/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 22, 29, 2011 JANUARY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016977. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUST 4 KICKS, 9432 TELEPHONE RD., VENTURA, CA 93004 VTA. BEAL/TAYLOR FMA LLC, 685 MEMPHIS CT., VENTURA, CA 93004. 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: BEAL/TAYLOR FMA LLC, RUSSANN S. BEAL, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/30/11. 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, DECEMBER 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HATS OF STYLE, 1362 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. DREAM SHARP, INC., 3068 HEAVENLY CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DREAM SHARP, INC, THOMAS ROMISKI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/09/11. 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, DECEMBER 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017380. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COAST WEST BOOKKEEPING, 104 VALLEY GATE ROAD, SIMI VALLEY, CA 93065 VTA. LAURA LEE PERRY, 104 VALLEY GATE ROAD, SIMI VALLEY, CA 93065 VTA. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/1992. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURA LEE PERRY, OWNER. This statement was filed with the County Clerk of Ventura County on 12/08/11. 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, DECEMBER 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016918. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LINDSEY LANE PHOTOGRAPHY, 3020 BARNES STREET, SIMI VALLEY, CA 93065 VENTURA. LINDSEY LARSON, 3020 BARNES STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/2011. 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:. If Registrant is a CORPORATION or LLC, sign below: LINDSEY LARSON, OWNER. This statement was filed with the County Clerk of Ventura County on 11/29/11. 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, DECEMBER 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016910. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLAYERS CASINO, 6580 AUTO CENTER DRIVE, VENTURA, CA 93003 VENTURA. PLAYER'S POKER CLUB, INC., 6580 AUTO CENTER DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA 2824584. This Business is conducted by: A CORPORATION. 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: PLAYER’S POKER CLUB, INC., SHERRI DRIFKA, CFO. This statement was filed with the County Clerk of Ventura County on 11/29/11. 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, DECEMBER 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017276. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADDIS EDUCATIONAL SERVICES 2) AES, 675 OAK RUN TRL #203, OAK PARK, CA 91377 VENTURA. HALEY MARIE ADDIS, 675 OAK RUN TRL #203, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/09/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HALEY ADDIS. This statement was filed with the County Clerk of Ventura County on 12/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 22, 29, 2011 JANUARY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 20111209-10017436-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WEST EDGE CAPITAL, 3835 E. THOUSAND OAKS BLVD # 448, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. NEIL CAMENKER, 3835 E. THOUSAND OAKS BLVD # 448, WESTLAKE VILLAGE, CA 91362. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NEIL CAMENKER. The statement was filed with the County Clerk of Ventura County on 12/09/2011. 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, 12/22/2011 12/29/2011 01/05/2012 01/12/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111214-10017678-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARTSY CANDLES, 2029 CASUAL COURT, SIMI VALLEY, CA 93065, VENTURA COUNTY. NANCY N HALLOCK, 2029 CASUAL COURT, SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NANCY N HALLOCK. The statement was filed with the County Clerk of Ventura County on 12/14/2011. 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, 12/22/2011 12/29/2011 01/05/2012 01/12/2012

NOTICE OF PETITION TO ADMINISTER ESTATE OF: PATRICK C. BOTSFORD. Case No: 56-2011-00407139-PR-PW-OXN. Estate of: Patrick C. Botsford. Notice of Petition to administer estate of: Patrick C. Botsford. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): Patrick C. Botsford has been filed by Nora P. Botsford in the Superior Court of California, County of VENTURA. The Petition for Probate requests that Nora P. Botsford be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date:01/26/2012Time: 9:00 A.M., Dept.: J6, Room:. same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name):DENISE A. HOUGHTON, 250 E. EASY STREET, SUITE 3, SIMI VALLEY, CA 93065, (805) 496-7724. To be published in THE FILLMORE GAZETTE, December 22, 29, 2011 and January 5, 12, 2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 248493CA Loan No. 1023010480 Title Order No. 754192 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01-01-2006. 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 01-12-2012 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 01-04-2006, Book N/A, Page N/A, Instrument 20060104-001253, of official records in the Office of the Recorder of VENTURA County, California, executed by: HOMAYOON KHANLOU AND MARJAN ATAIPOUR, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 66 OF TRACT 4517-2, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED MAY 16, 1996 IN BOOK 128 OF MISCELLANEOUS RECORDS (MAPS) AT PAGES 81-87, RECORDS OF VENTURA COUNTY. EXCEPT AN UNDIVIDED ONE-HALF INTEREST IN ALL OIL, GAS, MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, WITH NO RIGHT OF SURFACE ENTRY IN CONNECTION THEREWITH, AS RESERVED BY THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED APRIL 8, 1954 AS DOCUMENT NO 10012 IN BOOK 1194, PAGE 551 OF OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO 34130 IN BOOK 1774, PAGE 441 OF OFFICIAL RECORDS, ALL RIGHT TO ENTER UPON, POSSESS OR ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. ALSO EXCEPT AN UNDIVIDED 10 PERCENT OF 100 PERCENT IN ALL OIL, GAS AND MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, AS GRANTED TO THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO 34129 IN BOOK 1774, PAGE 440 OF OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO 34130 IN BOOK 1774, PAGE 441 OF OFFICIAL RECORDS, ALL RIGHT TO ENTER UPON, POSSESS OR ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. ALSO EXCEPT FROM A PORTION OF SAID LAND THE INTEREST RESERVED IN THE DEEDS RECORDED JANUARY 20, 1978 AS DOCUMENT NO 87-7758 AND 87-7763 OF OFFICIAL RECORDS, ALL OF THE MINERALS, OIL, GAS, CARBON, ASPHALTUM RIGHTS BUT WITHOUT THE RIGHT TO ENTER THE SURFACE OF THE PROPERTY OR TO REMOVE SAID SUBSTANCES WITHIN 500 FEET OF THE SURFACE. Amount of unpaid balance and other charges: $1,081,991.23 (estimated) Street address and other common designation of the real property: 6291 DEERBROOK RD OAK PARK, CA 91377 APN Number: 801-0-272-195 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: 12-22-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee CASEY KEALOHA, 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# 4153829 12/22/2011, 12/29/2011, 01/05/2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 11-518321 INC Title Order No. 110448442-CA-BFI APN 052-0-104-145 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/23/06. 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 01/11/12 at 11:00 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on 08/30/06 in Instrument No. 20060830-0182948 of official records in the Office of the Recorder of VENTURA County, California, executed by: Rodolfo R. Aguilera, a Widower, as Trustor, in favor of Deutsche Bank National Trust Company, as Trustee of the IndyMac INDX Mortgage Loan Trust 2006-AR31, Mortgage Pass-Through Certificates, Series 2006-AR31 under the Pooling and Servicing Agreement dated September 1, 2006, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by 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), at the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, 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, California described as: 1168 EL PASO STREET, FILLMORE, CA 93015 The property heretofore described is being sold "as is". The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $263,260.16 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. 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 and more than three months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. 12/12/11 Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (866) 260-9285 or (602) 222-5711 Fax: (847)627-8803 www.aztectrustee.com For Trustee's Sale Information Call 714-730-2727 http://www.lpsasap.com ASAP# 4157620 12/22/2011, 12/29/2011, 01/05/2012

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FWA-110940 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/24/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 12, 2012, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by DAVID KEITH GURROLA AND SANDRA A. GURROLA, HUSBAND AND WIFE, as Trustors, recorded on 2/27/2004, as Instrument No. 20040227-0050322, 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. 052-0-170-715 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 123 B 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 $129,763.49. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Date: 12/9/11 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.comASAP# 4157554 12/22/2011, 12/29/2011, 01/05/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111213-10017591-0
The following person(s) is (are) doing business as:
Pray Openly, 3195 Old Conejo Road, Thousand Oaks, CA 91320 ; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3083660
State of incorporation: CA
The Meherin Group Inc., 2539 Brickfield Court, Thousand Oaks, CA 91362
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 Meherin Group Inc
S/ Gerald Scott Meherin, President
This statement was filed with the County Clerk of Ventura on December 13, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/22, 12/29, 1/5, 1/12/12 CNS-2223253#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111213-10017592-0
The following person(s) is (are) doing business as:
JDA Home Inspection, 1342 Saddleback Trail, Camarillo, CA 93012; County of Ventura
John Michael Fleener, 2379 Solano Dr., Camarillo, CA 93012
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ John Michael Fleener
This statement was filed with the County Clerk of Ventura on December 13, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/22, 12/29, 1/5, 1/12/12 CNS-2223257#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111213-10017590-0
The following person(s) is (are) doing business as:
LG Consulting, 6518 Fishers Court, Moorpark, CA 93021; County of Ventura
Linda Goble, 6518 Fishers Court, Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Linda Goble
This statement was filed with the County Clerk of Ventura on December 13, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/22, 12/29, 1/5, 1/12/12 CNS-2223508#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111208-10017392-0 1/1
The following person(s) is (are) doing business as:
Texture Hair Salon, 3065-2 Thousand Oaks Boulevard, Thousand Oaks, CA 91362, County of VENTURA
Lori Miller, 2100 Posada Drive, Oxnard, CA 93030
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/Lori Miller
This statement was filed with the County Clerk of Ventura County on 12/08/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/22, 12/29, 1/5, 1/12/12 CNS-2228489#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111208-10017343-0
The following person(s) is (are) doing business as:
Peirano's Restaurant, 204 E. Main Street, Ventura, CA 93001, County of VENTURA
Cougar Investments, LLC, 204 E. Main Street, Ventura, CA 93001
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 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.)
Cougar Investments, LLC
S/ Sanaa Dugan, Managing Member,
This statement was filed with the County Clerk of Ventura County on 12/08/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/22, 12/29, 1/5, 1/12/12 CNS-2217503#

 
12/15/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PIZZERIA BIANCO ROSSO 2) NUMERO UNO, 365 ARNEILL ROAD, CAMARILLO, CA 93012 VENTURA. AMJL HOLDINGS, LLC, 197 APPLETREE AVE., CAMARILLO, CA 93012. STATE OF INCORPORATION: 201115310138/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: AMJL HOLDINGS LLC, ALBERT FELICIANO, PRES/CEO. This statement was filed with the County Clerk of Ventura County on 12/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017381. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IRON AND RESIN, 1299 S. WELLS ROAD, VENTURA, CA 93004 VENTURA. STREAMLINE DESIGN & SILKSCREEN, INC., 1299 S. WELLS ROD, VENTURA, CA 93004. 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): 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: STREAMLINE DESIGN & SILKSCREEN, INC, LEO TOSH, CFO. This statement was filed with the County Clerk of Ventura County on 12/08/11. 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, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016941. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA SENIOR LIVING 2) VENTURA COUNTY SENIOR LIVING, 177 MCAFEE CT., THOUSAND OAKS, CA 91360 VENTURA. VENTURA COUNTY SENIOR LIVING, INC., 177 MCAFEE CT., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA COUNTY SENIOR LIVING, INC., MARIANNE KNIGHT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 11/29/11. 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, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERENNIAL DESIGNS, 1719 RAMONA DRIVE, CAMARILLO, CA 93010 VENTURA. TONI HENKELMAN, 1719 RAMONA DRIVE, CAMARILLO, CA 93010, SUSAN POLLACK, 1037 BUENA VISTA ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/87. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TONI HENKELMAN. This statement was filed with the County Clerk of Ventura County on 12/12/11. 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, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017066. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CF MOTORSPORTS, 290 MEADOW MIST CT., SIMI VALLEY, CA 93065 VENTURA. BLAKE BARNES, 290 MEADOW MIST CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BLAKE BARNES. This statement was filed with the County Clerk of Ventura County on 12/02/11. 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, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017438. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INK CONSULTING, 3636 OCEAN DR., OXNARD, CA 93035 VENTURA. SHANNON ABITBOL, 3636 OCEAN DR., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SHANNON ABITBOL. This statement was filed with the County Clerk of Ventura County on 12/09/11. 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, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017415. The following person (persons) is (are) doing business as: Fictitious Business Name(s): T.K. BOBCAT SERVICE, 2607 ROYAL AVE., SIMI VALLEY, CA 93065 VENTURA. THOMAS KEITH KLOMPAKENS, 2607 ROYAL AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS KEITH KLOMPAKENS. This statement was filed with the County Clerk of Ventura County on 12/09/11. 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, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016876. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOCUS ON THE RIDE, 6228 SANTA MARIA STREET, SIMI VALLEY, CA 93063 VENTURA. JACQUELINE HILLS, 6228 SANTA MARIA STREET, 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: JACQUELINE HILLS. This statement was filed with the County Clerk of Ventura County on 11/28/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017298. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DP RESOLUTIONS LLC, 3601 OARFISH LANE, OXNARD, CA 93035 VENTURA. DP RESOLUTIONS LLC, 3601 OARFISH LANE, OXNARD, CA 93035. 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: DP RESOLUTIONS LLC, DAMON POWELL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017379. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B SAFE DRIVING ACADEMY, 2060F AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VTA. B SAFE DRIVING ACADEMY INC, 2790 FLORENTINE COURT, THOUSAND OAKS, CA 91362. 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: B SAFE DRIVING ACADEMY INC, SOPIO KAY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/08/11. 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, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016585. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KEVIN ROESCH INTERNATIONAL HORSE 2) KEVIN ROESCH INTERNATIONAL HORSE TRANSPORT, 19 CAROB DR., NEWBURY PARK, CA 91320 VENTURA. KEVIN ROESCH, 19 CAROB DR., NEWBURY PARK, CA 91320 VENTURA. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN ROESCH. This statement was filed with the County Clerk of Ventura County on 11/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017356. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RYLANDER BUILDERS, 405 N FULTON ST., OJAI, CA 93023-2812 VENTURA. CARL RYLANDER, 405 N FULTON ST., OJAI, CA 93023-2812. 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): 09/27/06. 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: CARL RYLANDER, OWNER. This statement was filed with the County Clerk of Ventura County on 12/08/11. 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, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017359. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SECOND COAT, 399 N LA LUNA AVE., OJAI, CA 93023-1535 VENTURA. STEPHANIE DENISE MILES, 399 N LA LUNA AVE., OJAI, CA 93023-1535. 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): 03/09/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHANIE DENISE MILES. This statement was filed with the County Clerk of Ventura County on 12/08/11. 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, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017408. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOFFERBERT CONSTRUCTION, 285 N DOS CAMINOS AVE., VENTURA, CA 93003-1625 VENTURA. DAVID EUGENE HOFFERBERT, 285 N DOS CAMINOS AVE., VENTURA, CA 93003-1625. 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): 11/03/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID EUGENE HOFFERBERT. This statement was filed with the County Clerk of Ventura County on 12/09/11. 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, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017409. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAMES BROOKS INVESTIGATIONS, 1777 DARRAH AVE., SIMI VALLEY, CA 93063 VENTURA. JAMES RANDOLPH BROOKS, 1777 DARRAH 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): 05/18/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES RANDOLPH BROOKS. This statement was filed with the County Clerk of Ventura County on 12/09/11. 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, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017414. The following person (persons) is (are) doing business as: Fictitious Business Name(s): L B & ASSOCIATES, 3815 DIXON CT., SIMI VALLEY, CA 93063-2834 VENTURA. LAURA L BURDZY, 3815 DIXON CT., SIMI VALLEY, CA 93063-2834. 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): 11/22/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURA L. BURDZY, OWNER. This statement was filed with the County Clerk of Ventura County on 12/09/11. 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, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017352. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROFESSIONAL PROPERTY REPAIR, 1976 SAN NICHOLAS ST., VENTURA, CA 93001 VENTURA. CHRISTOPHER LEE WEDEMEYER, 1975 SAN NICHOLAS ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/15/07. 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: CHRISTOPHER LEE WEDEMEYER. This statement was filed with the County Clerk of Ventura County on 12/08/11. 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, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017288. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CYCLE DYNAMICS, 10225 TELEPHONE RD A1, VENTURA, CA 93004 VENTURA. JOSE LUIS MARQUEZ, JR., 15433 W. TELEGRAPH RD 70W, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/21/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE LUIS MARQUEZ, JR., OWNER. This statement was filed with the County Clerk of Ventura County on 12/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BELLA VITA EVENTS, 74 QUEENS GARDEN DR., THOUSAND OAKS, CA 91361 VENTURA. DEBORAH JAMES, 74 QUEENS GARDEN DR., THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/14/04. 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: DEBORAH JAMES. This statement was filed with the County Clerk of Ventura County on 12/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017117. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KASA MILAGROS, 911 ELM COURT, OXNARD, CA 93033 VTA. GILBERT P. JIMENEZ, 911 ELM COURT, 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): 11/16/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GILBERT P. JIMENEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 12/02/11. 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, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016447. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IKON MARKETING, 6863 BLUE RIDGE WAY, MOORPARK, CA 93021 VENTURA. ROBERT RUVALCABA, 6863 BLUE RIDGE WAY, 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: ROBERT RUVALCABA. This statement was filed with the County Clerk of Ventura County on 11/15/11. 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, DECEMBER 15, 22, 29, 2011 JANUARY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111201-10017028-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DE'COR 'N MORE!, 32725 PACIFICA COURT, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. WORLD TECH INTERNATIONAL INC., A/I# 4059707111017, 32725 PACIFICA COURT, WESTLAKE VILLAGE, CA 91361. 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: WORLD TECH INTERNATIONAL INC., GLENN HELLER, President. The statement was filed with the County Clerk of Ventura County on 12/01/2011. 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, 12/15/2011 12/22/2011 12/29/2011 01/05/2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111123-10016801-0
The following person(s) is (are) doing business as:
Sea Horse Buffet, 2022 First Street, Simi Valley, CA 93065, County of VENTURA
Sea Horse Isle Inc, 2022 First Street, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Sea Horse Isle Inc
S/ Jian X Wu, President,
This statement was filed with the County Clerk of Ventura County on 11/23/2011.
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
12/15, 12/22, 12/29, 1/5/12 CNS-2209005#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111202-10017053-0
The following person(s) is (are) doing business as:
Applied Merchant Medical, 3195 Old Conejo Road, Thousand Oaks, CA 91320, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 201115810315
State of incorporation: CA
Applied Merchant Solutions, LLC, 3195 Old Conejo Road, Thousand Oaks, CA 91320
This business is conducted by Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Applied Merchant Solutions, LLC
S/ Abhay M. Vaidya, Managing Member
This statement was filed with the County Clerk of Ventura on December 02, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29, 1/5/12 CNS-2218549#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111202-10017054-0
The following person(s) is (are) doing business as:
Simi Valley Wellness and Chiropractic, 1780 Erringer Rd., Simi Valley, CA 93065, County of Ventura
Jason J. Ackley, 12707 Tiara St., Valley Village, CA 91607
Bruce D. Householder, 14935 Hesby Street, Sherman Oaks, CA 91403
This business is conducted by general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jason J. Ackley
This statement was filed with the County Clerk of Ventura on December 02, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29, 1/5/12 CNS-2218555#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111208-10017343-0
The following person(s) is (are) doing business as:
Peirano's Restaurant, 204 E. Main Street, Ventura, CA 93001, County of VENTURA
Cougar Investments, LLC, 204 E. Main Street, Ventura, CA 93001
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 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.)
Cougar Investments, LLC
S/ Sanaa Dugan, Managing Member,
This statement was filed with the County Clerk of Ventura County on 12/08/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/22, 12/29, 1/5, 1/12/12 CNS-2217503#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111207-10017308-0
The following person(s) is (are) doing business as:
London Red, 29 Coronado St., Apt D, Ventura, CA 93001; County of Ventura
Sharleen Rydie, 29 Coronado St., Apt D, 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 January 1, 2010.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Sharleen Rydie
This statement was filed with the County Clerk of Ventura on December 7, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29, 1/5/12 CNS-2221454#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111208-10017345-0
The following person(s) is (are) doing business as:
The Paul Law Firm, 5716 Corsa Ave., Suite 203, Westlake Village, CA 91362; County of Ventura
Jerry Neil Paul, 1063 Vista Ridge Lane, Thousand Oaks, CA 91362
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jerry Neil Paul
This statement was filed with the County Clerk of Ventura on December 8, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29, 1/5/12 CNS-2220752#

NOTICE OF TRUSTEE'S SALE TS No. 11-0095356 Title Order No. 11-0076619 Investor/Insurer No. 036607018 APN No. 050-0-110-285 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/25/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by BURKLEY I. NEFF AND RENITA K. NEFF, HUSBAND AND WIFE AS JOINT TENANTS, dated 09/25/2003 and recorded 10/13/2003, as Instrument No. 2003-0394208, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/09/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 353 FOURTH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $330,361.13. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 12/14/2011 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# 4133386 12/15/2011, 12/22/2011, 12/29/2011

NOTICE OF TRUSTEE'S SALE TS No. 11-0093318 Title Order No. 11-0074614 Investor/Insurer No. 136370345 APN No. 052-0-022-285 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/28/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ORLANDO MARTINEZ, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 04/28/2006 and recorded 5/9/2006, as Instrument No. 20060509-0098878, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/09/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 967 BLAINE AVENUE, 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 $365,939.29. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 12/10/2011 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# 4132658 12/15/2011, 12/22/2011, 12/29/2011

NOTICE OF TRUSTEE'S SALE TS No. 11-0092986 Title Order No. 11-0075315 Investor/Insurer No. 0 APN No. 052-0-104-115 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/10/2005. 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 JOSE RANGEL, AND GENOVEVA RANGEL, HUSBAND AND WIFE AS JOINT TENANTS, dated 05/10/2005 and recorded 5/17/2005, as Instrument No. 20050517-0119383, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/09/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 1212 EL PASEO 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 $470,684.98. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 12/13/2011 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# 4132991 12/15/2011, 12/22/2011, 12/29/2011

NOTICE OF TRUSTEE'S SALE TS No. 11-0006520 Title Order No. 11-0004303 Investor/Insurer No. 1694518708 APN No. 052-0-121-035 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/06/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A. , as duly appointed trustee pursuant to the Deed of Trust executed by JUAN AVALOS, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 01/06/2004 and recorded 01/16/04, as Instrument No. 20040116-0010946, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/09/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 1046 SESPE, 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 $248,794.27. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 05/17/2011 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# FNMA4150871 12/15/2011, 12/22/2011, 12/29/2011

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#11-101 October 23, 2011 Oxnard Police Department officers seized $511.00 U.S. currency at 2655 Saviers Road, Oxnard 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 $511.00.
FS#11-104 October 27, 2011 Ventura County Sheriff's Department officers seized $270.00 U.S. currency at Telegraph and Kimball, Ventura CA and on October 28, 2011 seized $9,818.24 at Bank of America, 1130 South Victoria Ave., Ventura 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 $10,088.24
FS#11-105 November 2, 2011 Ventura County Sheriff's Department officers seized $1,666.00 U.S. currency at Santa Rosa Road and Moorpark Avenue, 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 $2,910.00.
FS#11-107 November 8, 2011 Ventura County Sheriff's Department officers seized $820.00 U.S. currency at Sterns and 118 Freeway, 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 $820.00.
FS#11-108 November 2 2011 Ventura County Sheriff's Department officers seized $1,735.00 currency at 331 Bryce Canyon, Oxnard CA and at Rosa and Pleasant Valley, CA seized $186.00 U.S. currency 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 $1,921.00
FS#11-109 November 9, 2011 Ventura County Sheriff's Department officers seized $2910.00 U.S. currency at 1831 Ukiah Street, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,910.00.
FS#11-110 November 22, 2011 Ventura Police Department officers seized $7,100.00 U.S. currency at 2140 Eastman #108, Ventura CA in connection with a controlled substance violation of section 11358 of the Health and Safety Code. The seized property has an estimated or appraised value of $7,100.00.
FS#11-111 November 29, 2011 Ventura Police Department officers seized $599.00 U.S. currency at 455 E. Main Street, Ventura CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $599.00.
12/15, 12/22, 12/29/11 CNS-2223282#

 
12/08/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016984. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOLLAR TAPE, 1621 S. ROSE AVE., OXNARD, CA 93033 VENTURA. THE ICONOCLAST COMPANY, L.L.C., 1621 S. ROSE AVE., OXNARD, CA 93033. 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: THE ICONOCLAST COMPANY, LLC, STEPHEN AMRITRAJ, CHAIRMAN & CEO. This statement was filed with the County Clerk of Ventura County on 11/30/11. 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, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016986. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZAO THERAPEUTIC MASSAGE, 329 S. CARILLO RD., OJAI, CA 93023 VENTURA. BRITTANY D. FLETCHER, 329 S. CARILLO 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: BRITTANY D. FLETCHER. This statement was filed with the County Clerk of Ventura County on 11/30/11. 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, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016994. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOTO PATINA, 888 E. THOUSAND OAKS BOULEVARD, SUITE 203, THOUSAND OAKS, CA 91360 VENTURA. GEORGE RUSSELL FLORA, 5830 LAKE LINDERO DRIVE, 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): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEORGE FLORA. This statement was filed with the County Clerk of Ventura County on 12/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016332. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M.G.V. CONSULTING, 1585 LOS ANGELES AVE., VENTURA, CA 93004 VENTURA. MICHELLE LYNN GARCIA, 11196 SNAPDRAGON ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE LYNN GARCIA, OWNER. This statement was filed with the County Clerk of Ventura County on 11/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016829. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 1 ACCOUNTANT IN YOUR POCKET 2) ACCOUNTANT IN YOUR POCKET, 663 AVENIDA MAGDALENA, CAMARILLO CA 93010 VENTURA. SUZANNE SILVER, CPA, 663 AVENIDA MAGDALENA, 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: SUZANNE SILVER. This statement was filed with the County Clerk of Ventura County on 11/23/11. 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, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016442. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ELECTRIC BASEMENT, 6492 HAZEL CIRCLE, SIMI VALLEY, CA 93063 VENTURA. MIRANDA SANTISTEBAN, 6492 HAZEL CIRCLE, 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: MIRANDA SANTISTEBAN. This statement was filed with the County Clerk of Ventura County on 11/15/11. 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, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016547. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UNFADEABLE PROPERTY SERVICES 2) FOR PLAY CONSULTING CONSTRUCTION, 375 CORSICANA DR., OXNARD, CA 93036 VENTURA. JASON TRAVIS COOK SR., 375 CORSICANA DR., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON T. COOK. This statement was filed with the County Clerk of Ventura County on 11/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016591. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST BASKETBALL, 105 S. EMMA AVE., VENTURA CA 93003 VENTURA. ARMINA JUSUFAGIC, 105 S. EMMA AVE., VENTURA, CA 93003, JENNIFER DOOLEY, 10419 NEW HAVEN ST., VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. 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): 06/02/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARMINA JUSUFAGIC. This statement was filed with the County Clerk of Ventura County on 11/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017124. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY LANDSCAPE CARE, 2719 BEENE RD., VENTURA, CA 93003 VENTURA. MYCOL, INC., 236 FERRO STREET, 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): 07/01/1997. 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: MYCOL, INC., MICHAEL ROBINSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/02/11. 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, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016711. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ENVIRO REPS LAKE MAINTENANCE DIVISION 2) E.R.L.M.D., 4053 CALLE TESORO UNIT F, CAMARILLO, CA 93012 VENTURA. JOHN M. VON RUEDEN, 11240 HASKELL AVENUE, GRANADA HILLS, CA 91344, MARJORIE A. VON RUEDEN, 11240 HASKELL AVENUE, GRANADA HILLS, CA 91344. 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): 11/01. 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: MARJORIE A. VON RUEDEN, OWNER. This statement was filed with the County Clerk of Ventura County on 11/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OPIE PROMOTIONS, 3223 CALLE QUEBRACHO, THOUSAND OAKS, CA 91360 VENTURA. RICHARD REYNOLDS, 3223 CALLE QUEBRACHO, THOUSAND OAKS, CA 91360 VENTURA. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD REYNOLDS JR., OWNER. This statement was filed with the County Clerk of Ventura County on 12/05/11. 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, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017152. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MANY MILESTONES, 1296 LANDSBURN CIRCLE, WESTLAKE VILLAGE, CA 91361 VENTURA. ANNA FORD, 1296 LANDSBURN CIRCLE, WESTLAKE VILLAGE, CA 91361, DANIEL FORD, 1296 LANDSBURN CIRCLE, WESTLAKE VILLAGE, CA 91361. 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): 11/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANNA FORD, OWNER. This statement was filed with the County Clerk of Ventura County on 12/05/11. 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, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016914. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KEY REBATE SOLUTIONS INC, 330 ZACHARY ST., UNIT #109, MOORPARK, CA 93021 VENTURA. KEY REBATE SOLUTIONS, INC, 11535 GENTLEWOOD DR., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/03/11. 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: KEY REBATE SOLUTIONS, INC., ANITA A. COX, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/29/11. 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, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016980. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUND PHYSICIANS OF CALIFORNIA, 215 WEST JANSS ROAD, THOUSAND OAKS, CA 91360 VENTURA. SOUND INPATIENT PHYSICIANS MEDICAL GROUP, INC., 1123 PACIFIC AVENUE, TACOMA, WA 98402. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/11. 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: STEVEN M. MCCARTY, SECRETARY. This statement was filed with the County Clerk of Ventura County on 11/30/11. 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, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016539. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALSTATE ENGINEERING 2) CALSTATE CONSTRUCTION, 432 QUAIL CT., FILLMORE, CA 93015 VENTURA. FERNANDO PEREZ JR., 432 QUAIL CT., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FERNANDO PEREZ JR, OWNER. This statement was filed with the County Clerk of Ventura County on 11/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016447. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IKON MARKETING, 6863 BLUE RIDGE WAY, MOORPARK, CA 93021 VENTURA. ROBERT ROVALCABA, 6863 BLUE RIDGE WAY, 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: ROBERT RUVALCABA. This statement was filed with the County Clerk of Ventura County on 11/15/11. 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, DECEMBER 8, 15, 22, 29, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00407741-CU-PT-VTA. Petition of 800 SOUTH VICTORIA AVENUE for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) VENTURA filed a petition with this court for a decree changing names as follows: a) KADEN CHRISTOPHER WALKER to KADEN CHRISTOPHER PAULSON b) MICA CHRISTENE WALKER to MICA CHRISTENE PAULSON c) MYVY VO CAMPBELL to MYVY VO PAULSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/20/12; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/02/11. Filed: 12/02/11. 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 DECEMBER 8, 15, 22, 29, 2011

CASITAS SELF STORAGE
5386 N. VENTURA AVE.
VENTURA, CA 93001
(805) 643-0202
NOTICE OF PENDING LIEN SALE OF PERSONAL PROPERTY:
Notice is hereby given that pursuant to section 1988 of the civil code, State of California, the undersigned will sell at public auction by competitive bidding on 13th of DECEMBER 2011, at 9:00 am. Where said property has been stored and is located at Casitas Self Storage, 5386 N. Ventura Ave., Ventura CA, County of Ventura, the abandoned goods, chattels of personal property in part below, in the matters of:
Publish:
A21 Michael Sansosti-chest, misc.
A25 Robert Echevarria-futon, furniture
A56 John Magana-tubs, furniture
B101 Virginia Perez-boxes, coolers
B120 Wendy Thompson-toys, furniture
B134 Alfonso Simon Valdez-boxes
B167 Sierra Allen-Olivera-boxes
B199 Don Leupold-tubs, clothes
B211 Claudio Cortinovis-boxes
B212 Jennifer Willard-boxes
B214 Brenda Smith-furniture, boxes
B227 Billy Schell-dresser, misc.
B244 Rodger Brown-furniture
B250 Nicole Cano-containers, misc.
B257 Nicole Yant-boxes
B268 Gary Young-furniture, fishing poles
B273 Jack Crow-boxes
B277 Thomas Berkshire-clothes, boxes
Landlord reserves the right to bid at the sale. Cash only and removed day of sale. Sale subject to prior cancellation in the event of a settlement.
Auctioneer: Ken Ritch #0434194 (760) 724-0423
To be published in The Fillmore Gazette DECEMBER 8, 15, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111128-10016855-0
The following person(s) is (are) doing business as:
Cuizon Ballet, 2977 Willow Lane, Thousand Oaks, CA 91361; County of Ventura
Lisa H. Cuizon, 784 Springwood St., Thousand Oaks, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on January 1, 2001
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Lisa H. Cuizon
This statement was filed with the County Clerk of Ventura on November 29, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/8, 12/15, 12/22, 12/29/11 CNS-2215871#

NOTICE TO DEFENDANT:
All Persons Unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the amended 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, 1st: South along the East 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 DECEMBER 8, 15, 22, 29, 2011