11/10/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015677. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BODY REFINEMENT 2) BODY REFINEMENT STUDIO, 1519 BRENTFORD AVENUE, WESTLAKE VILLAGE, CA 91361 VENTURA. ARLENE SIEGEL, 1519 BRENTFORD AVENUE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARLENE SIEGEL, OWNER. This statement was filed with the County Clerk of Ventura County on 11/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREDIBOOKS, 69 SABRA AVE., OAK PARK, CA 91377 VENTURA. NAVA HERMAN, 69 SABRA AVE., OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NAVA HERMAN. This statement was filed with the County Clerk of Ventura County on 10/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015625. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PINK GI, 10889 CITRUS DR., MOORPARK, CA 93021 VENTURA. CANDACE ELIZABETH ESPINO, 10889 CITRUS DR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CANDACE ESPINO. This statement was filed with the County Clerk of Ventura County on 10/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015412. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GABBY Y SU GRUPO KHARIZMA, 212 E. SEVENTH STREET, OXNARD, CA 93030 VENTURA. GABRIELA RAMOS, 212 E. SEVENTH STREET, OXNARD, CA 93030 VENTURA. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GABRIELA RAMOS. This statement was filed with the County Clerk of Ventura County on 10/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015696. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRINTING101.NET, 3401 W. FIFTH ST. #120, OXNARD, CA 93030 VENTURA. JOHN W. GOSNELL, 9063 MCCLOUD RD., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN GOSNELL. This statement was filed with the County Clerk of Ventura County on 11/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CHINESE FOOD GUIDE 2) TOTAL CHINESE FOOD, 3023 EAGLES CLAW AVE., THOUSAND OAKS, CA 91362 VENTURA. JOHN WU, 3023 EAGLES CLAW AVE., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN WU. This statement was filed with the County Clerk of Ventura County on 11/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015794. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) @ NOTARY 2) AT NOTARY, 116 SOUTH PUEBLO AVE., OJAI, CA 93023 VTA. D. ESCOBAR, 116 SOUTH PUEBLO AVE., OJAI, CA 93023, A. SILLIS-LEVY, 116 SOUTH PUEBLO AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: D. ESCOBAR. This statement was filed with the County Clerk of Ventura County on 11/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015636. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C&G SPECIALTY PRODUCTS, 1328 CORDOVA CT., CAMARILLO, CA 93010 VENTURA. CYNTHIA WILEY-GUENETTE, 1328 CORDOVA CT., CAMARILLO, CA 93010, GILLES GUENETTE, 1328 CORDOVA CT., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CYNTHIA WILEY-GUENETTE, C&G SPECIALTY PRODUCTS. This statement was filed with the County Clerk of Ventura County on 10/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015672. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 141 TRIUNFO MEDICAL, 141 TRIUNFO CANYON RD., WESTLAKE VILLAGE, CA 91361 VENTURA. MEDCALF PROPERTIES, LLC, 141 TRIUNFO CANYON RD., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEDCALF PROPERTIES, LLC, PRESIDENT/MEMBER. This statement was filed with the County Clerk of Ventura County on 11/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEURO LOGIC SYSTEMS, INC., 451-C CONSTITUTION AVE., CAMARILLO, CA 93012 VENTURA. NEURO LOGIC SYSTEMS, INC., 451-C CONSTITUTION AVE., CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/26/1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NEURO LOGIC SYSTEMS, INC., JUDITH SITKO, CHIEF FINANCIAL OFFICER. This statement was filed with the County Clerk of Ventura County on 11/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015660. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCU-TEMP AIR CONDITIONING, 944 OSO RD., OJAI, CA 93023 VENTURA. RICHARD E. CURL, 944 OSO RD., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD CURL, OWNER. This statement was filed with the County Clerk of Ventura County on 11/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015787. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ONLINEREALYCLIENT.COM, 567 GALLOPING HILL RD., SIMI VALLEY, CA 93065 VENTURA. ROBERT JAMES HERRIN, 567 GALLOPING HILL RD., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT J. HERRIN. This statement was filed with the County Clerk of Ventura County on 11/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015892. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AUTO STATT, 1355 LAWRENCE DR. #209, NEWBURY PARK, CA 91320 VENTURA. GEORGE F. SEGESVARY JR., 14645 MARYMOUNT ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/02/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEORGE SEGESVARY, OWNER. This statement was filed with the County Clerk of Ventura County on 11/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015399. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EQUIPURE 2011 2) DETAILS BUSINESS GROUP, 2402 PLEASANT WAY #N, THOUSAND OAKS, CA 91362 VENTURA. DONNA M. DIAMOND, 2402 PLEASANT WAY #N, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONNA M. DIAMOND. This statement was filed with the County Clerk of Ventura County on 10/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015689. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WHOLE CHILD ACADEMY 2) WHOLE MIND ACADEMY, 3415 ERBES RD., THOUSAND OAKS, CA 91362 VENTURA. KANAYSON INC., 1359 BUCKINGHAM DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KANAYSON INC., R. KANAYSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014763. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GARAGE DOGS, 2626 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. ELEVEN EIGHTEEN, LLC, 1690 CAMINO OLMO, APT. D, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELEVEN EIGHTEEN, LLC, RON LEAVITT, PRESIDENT, LLC. This statement was filed with the County Clerk of Ventura County on 10/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015824. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AVENUE WELDING AND SUPPORT SERVICES, 3172 BUNSEN AVE., SUITE J, VENTURA, CA 93003 VENTURA. PATRICK WILLMAN, 773 SPRINGFIELD AVE., VENTURA, CALIF. 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/02/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICK WILLMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 11/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016012. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LINMAN’S GARAGE, INC., 6353 VENTURA BLVD., #61, VENTURA, CA 93003 VTA. LINMAN’S GARAGE, INC., 2040 AIREDALE AVE., VENTURA., CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINMAN’S GARAGE, INC., SECRETARY. This statement was filed with the County Clerk of Ventura County on 11/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2011

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

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

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-015 February 14, 2011 Santa Barbara Regional Narcotic Enforcement Team seized $1,778.00 U.S. currency at 1168 Olive, Ventura, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,778.00
FS#11-093 October 11, 2011 Ventura County Sheriff's Department officers seized $1,294.63 U.S. currency at Chase Bank, 2075 S. Victoria Avenue, Ventura CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,294.63.
FS#11-096 October 13, 2011 Ventura County Sheriff's Department officers seized $3,228.00 U.S. currency at 3735 Dufau #7, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,228.00
FS#11-098 October 22, 2011 Ventura Police Department officers seized $1,540.00 U.S. currency at 448 W. Ramona Street, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,540.00
FS#11-099 October 21, 2011 Ventura Police Department officers seized $516.00 U.S. currency at 6674 Swan Street, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $5160.00.
FS#11-100 October 25, 2011 Simi Valley Police Department officers seized $778.00 U.S. currency at Elmdale Ave and Larch Street, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $778.00
11/10, 11/17, 11/24/11 CNS-2201292#

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

NOTICE OF TRUSTEE'S SALE TS No. 11-0069153 Title Order No. 11-0055696 Investor/Insurer No. 083250054 APN No. 053-0-151-230 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/21/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by KATHERINE MONTES, A SINGLE WOMAN, AND YVONNE MONTES, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS, dated 09/21/2004 and recorded 9/30/2004, as Instrument No. 20040930-0265687, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/01/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 458 COOK DRIVE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $380,571.78. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 11/09/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4105648 11/10/2011, 11/17/2011, 11/24/2011

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

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

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

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

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111102-10015714-0
The following person(s) is (are) doing business as:
Mr Write Productions, 2894 Kerry Dr., Simi Valley, CA 93063; County of Ventura
State of incorporation: CA
Alexandra Dantona/Children First Inc., 2894 Kerry Dr., Simi Valley, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Alexandra Dantona/Children First Inc.
S/ John B. Dantuna, CFO/Secretary/Treasurer
This statement was filed with the County Clerk of Ventura on November 2, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/10, 11/17, 11/24, 12/1/11 CNS-2200718#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111031-10015641-0
The following person(s) is (are) doing business as:
Elevator Worx - Tri County, 1409 Kuehner Drive, Suite F, Simi Valley, CA 93063-4478; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3224715
State of incorporation: CA
Accurate Conveyance Technologies, 2319 Welcome Court, Simi Valley, CA 93063
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Accurate Conveyance Technologies
S/ Michael Shaw, President
This statement was filed with the County Clerk of Ventura on October 31, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/10, 11/17, 11/24, 12/1/11 CNS-2199991#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111031-10015613-0
The following person(s) is (are) doing business as:
First Office Support Services, 12409 Willow Grove Ct., Moorpark, California 93021; County of Ventura.
Nancy Konysky, 12409 Willow Grove Ct., Moorpark, California 93021.
Henry R. Konysky, Jr., 12409 Willow Grove Ct., Moorpark, California 93021.
This business is conducted by a general partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Nancy Konysky
This statement was filed with the County Clerk of Ventura on October 31, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/10, 11/17, 11/24, 12/1/11 CNS-2198867#

 
11/03/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015467. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ENTREPRENEURS SOURCE, 5334 MOONSHADOW ST., SIMI VALLEY, CA 93063 VENTURA. MJ-TCB ENTERPRISES, INC., 5334 MOONSHADOW ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MJ-TCB ENTERPRISES, INC., BRIAN SCOTT, SECRETARY/TREASURER. This statement was filed with the County Clerk of Ventura County on 10/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAMPAGNE FRENCH BAKERY BISTRO, 180 PROMENADE WAY #1, THOUSAND OAKS, CA 92078 VENTURA. CHAMPAGNE FRENCH BAKERY CAFÉ, LLC, 1709 LA COSTA MEADOWS DRIVE, SAN MARCOS, CA 92078. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MORELL F. MAREAN/CHAMPAGNE FRENCH BAKERY CAFÉ LLC, MORELL F. MAREAN, CEO, CHIEF EXECUTIVE OFFICER. This statement was filed with the County Clerk of Ventura County on 10/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015369. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AROMACOMA, 2840 KYLE LANE, SIMI VALLEY, CA 93063 VENTURA. CHERYL DIANE SMITH, 2840 KYLE LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/10/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHERYL DIANE SMITH. This statement was filed with the County Clerk of Ventura County on 10/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015479. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MY GARAGE, 1559 PALMA DRIVE, VENTURA, CA 93003 VENTURA. CARL B. ALANIZ, 3167 HOLLOWAY COURT, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARL B. ALANIZ, OWNER. This statement was filed with the County Clerk of Ventura County on 10/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015411. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THREE STAR BOOKS AND NEWS, 359 EAST MAIN ST., VENTURA, CA 93001 VENTURA. SB BOOKS, INC., 405 STATE ST., SANTA BARBARA, CA 93101. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/07/91. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SB BOOKS INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014816. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J E J TRANSPORTATION, 1389 SYCAMORE DR, SIMI VALLEY, CA 93065-4749 VENTURA. JUAN ESTEBAN JOVEL, 1389 SYCAMORE DR, SIMI VALLEY, CA 93065-4749. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/05/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN E JOVEL. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015493. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) J M ELECTRIC 2) J M POWER FACTOR CORRECTION SYSTEMS, 256 IRONWOOD CT., THOUSAND OAKS, CA 91360 VTA. JAMES W. MICHENER, 256 IRONWOOD CT., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/95. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES W. MICHENER, JAMES MICHENER, OWNER. This statement was filed with the County Clerk of Ventura County on 10/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIRENS MEDIA, 2190 HOLIDAY PINES LN., CAMARILLO, CA 93012 VENTURA. NATALIE JEAN RUFFING, 2190 HOLIDAY PINES LN., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/19/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATALIE RUFFING. This statement was filed with the County Clerk of Ventura County on 10/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015367. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOPPER BOAT RENTALS, 2741 S. VICTORIA AVE., OXNARD, CA 93035 VENTURA. SARAH MARIA WOOD, 3451 NEAP PLACE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SARAH WOOD, OWNER. This statement was filed with the County Clerk of Ventura County on 10/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015114. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WAGGER DOODLE, 300 ROLLING OAKS DR. APT 119, THOUSAND OAKS, CA 91361 VENTURA. JENNIFER KAREN FIEDLER, 300 ROLLING OAKS DR. APT 119, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENNIFER FIEDLER. This statement was filed with the County Clerk of Ventura County on 10/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015484. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KEGS LIQUOR CELLAR, INC., 150 W. CHANNEL ISLANDS BLVD., OXNARD, CA 93033 VENTURA. KEGS LIQUOR CELLAR, INC., 150 W. CHANNEL ISLANDS BLVD., OXNARD, CA 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEORGE JOBEH, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015675. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LINCOM TECHNOLOGY 2) LINLINK CONSULTING, 388 MEDEA CREEK LN, OAK PARK, CA 91377 VENTURA. VICTOR LIN, 388 MEDEA CREEK LN, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/03/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VICTOR LIN. This statement was filed with the County Clerk of Ventura County on 11/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014780. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE WOMAN’S PLACE, 3901 LAS POSAS RD STE 207, CAMARILLO, CA 93010-1506 VENTURA. MICHELLE A MARINE MD, INC., 3901 LAS POSAS RD STE 207, CAMARILLO, CA 93010-1506. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/04/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE A. MARINE MD, CEO, 09/14/11 MICHELLE A. MARINE MD-CEO. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2011

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

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

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday November 17, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Medrano, Susan E. Unit # A-013, Shelton (Shulton), Lenita Unit # A-083, Pruner, Diana Unit # B-090, Elder, Sherri Unit # C-70, Meryett, Carolann Unit # C-88, Pruner, Diana Unit # C-90, Hall, Rob Unit # D-24, Trimble, Bill Unit # H-59, Moyer, Matt Unit # H-80, Gregson, James Unit # J-29, Corbett, Steven Unit # K-02, Wells, James Unit # K-32, De La Cruz, Genaro Unit # N-205A, Stones, Damian Unit # P-0216A, Figueroa, Sheila Unit # Q-0133, Robinson, Kara Unit # Q-0221, Chavarria, Manuel Unit # Q-0250, Slater, William Unit # Q-0264, Euceda Bautista, Nelson Unit # Q-0294, Hudanish, Kevin M. Unit # R-126, Linden, Carl J. Unit # R-222, Richardson, Robyne Unit # R-270, Hunter, Michele Unit # R-276, Donin, Duke Unit # S0-226, Lesseos, Michael Unit # S1-005, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Parco, Marcy Unit # S1-100, Nielsen, William Paul Unit # S1-226, Payne, Natalie Unit # S1-242, O’Hara, Colleen Unit # S2-050, Layman, Irene Unit # S2-100, Palmer, Sandy Unit # S2-296, Vlahos, Anna Unit # S4-020, Layman, Irene Unit # S4-094, Snyder, Scott Unit # S4-228, Marin, Tricia Unit # S4-314, Garcia, Yolanda E. Unit # S5-324, Greene, Jeffery (Jeffrey) Unit # S6-261
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette NOVEMBER 3, 10, 2011

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

NOTICE OF TRUSTEE’S SALE TS No. 11-0025401 Title Order No. 11-0020166 APN No. 052-0-204-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/17/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by SHELLY ANN THEES and STANLEY FLORES MADRID, WIFE AND HUBAND AS JOINT TENANTS, dated 01/17/2006 and recorded 2/2/2006, as Instrument No. 20060202-0022607, in Book, Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/28/2011 at 11:00 AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 53 ORIENT STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $564,760.55. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 06/25/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.137567 11/03/2011, 11/10/2011, 11/17/2011

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

 
10/27/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015051. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WALLWORX PAINT CO., 141 S. GARDEN ST., VENTURA, CA 93001 VENTURA. SEAN HAYES, 141 S. GARDEN 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): 10/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEAN HAYES. This statement was filed with the County Clerk of Ventura County on 10/17/11. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014818. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPECIALTY BUSINESS SERVICES, 1342 MELIA ST., CAMARILLO, CA 93010 VTA. CYNTHIA WHITLEY, 1342 MELIA ST., 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: CYNTHIA WHITLEY. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CORDULIA MUSIC, 310 S. EVERGREEN DR., BACK UNIT, VENTURA, CA 93003 VENTURA. DONNA LYNN CASKEY, 310 S. EVERGREEN DR., BACK UNIT, 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: DONNA LYNN CASKEY. This statement was filed with the County Clerk of Ventura County on 10/06/11. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ENVIRONMENTAL BIOLOGY, 1439 VENICE ST., SIMI VALLEY, CA 93065 VENTURA. RONALD ALVIN FRANCIS JR., 1439 VENICE ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/09/07. 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: RONALD ALVIN FRANCIS JR. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014817. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOWDYS CYCLE SALES & SERVICE, 1466 CALLENS RD., VENTURA, CA 93003-5605 VENTURA. CHRISTOPHER PAUL GRABAU, 204 S. FULTON ST., 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): 10/27/06. 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: CHRISTOPHER PAUL GRABAU. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014783. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RHADCO PLUMBING, 255 FAIRVIEW RD., OJAI, CA 93023-4030 VENTURA. MICHAEL LOUIS REED, 255 FAIRVIEW 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): 02/06/07. 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: MICHAEL L. REED, OWNER. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014958. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI SALSA COMPANY, 130 CROWN ST., OJAI, CA 93023 VENTURA. CHRIS T. MCMULLEN, 130 CROWN ST., OJAI, CA 93023, SALVADOR RAMIREZ, 21 VALLEY RD., OAK VIEW, CA 93022, KIM L. BRUSOE, 8416 NEATH ST., VENTURA, CA 93004. 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): 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: CHRIS T. MCMULLEN. This statement was filed with the County Clerk of Ventura County on 10/14/11. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015109. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GAMEBREAKER HELMETS 2) GUARDIAN HELMETS, 3563 OLD CONEJO RD., NEWBURY PARK, CA 91320. DICK AND JANE, INC., 807 ELLESMERE WAY, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DICK AND JANE, INC, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014781. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLEASANT NAILS AND SPA, 4541 PLEASANT VALLEY RD, CAMARILLO, CA 93012-5185 VENTURA. KHANK NHI BANH, 310 E. MC COY #3F, SANTA MARIA, CA 93455. MAI THON LY, 2226 BROACH AVE., DUARTE, CA 91010. 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): 08/15/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MAI THON LY. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014856. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ON THE GO TRADING, 4613 SULPHUR SPRINGS, SIMI VALLEY, CA 93063 VENTURA. ELISE GELMAN WEIL, 4613 SULPHUR SPRINGS, 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: ELISE WEIL. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014954. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI VALLEY COIN LAUNDRIES, 1788 ERRINGER RD., SIMI VALLEY, CA 93065 VENTURA. QUARTER BY QUARTER, CORP., 10235 E. TELEPHONE RD., SUITE E, 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): 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: QUARTER BY QUARTER, CORP., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/14/11. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014662. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OMEGA GAMING STUDIOS, 6645 THILLE ST. #138, VENTURA, CA 93003 VENTURA. RYAN MOSCOE, 6645 THILLE ST. #138, 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: RYAN MOSCOE. This statement was filed with the County Clerk of Ventura County on 10/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015185. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RILAKAN ENTERPRISES, 79 E. DAILY DRIVE, #210, CAMARILLO, CA 93010-5807 VENTURA. RICHARD MARUYAMA, 79 E. DAILY DRIVE, #210, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): JULY 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: RICHARD MARUYAMA, MANAGER. This statement was filed with the County Clerk of Ventura County on 10/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LORI’S ORIGINAL LEMONADE 2) LORI’S ORGANIC LEMONADE, 860 JOSE DR., OJAI, CA 93023 VENTURA. LORI VOLK, 860 JOSE DR., 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): 10/19/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LORI VOLK. This statement was filed with the County Clerk of Ventura County on 10/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015333. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LANDMARK INDUSTRIES, 207 WEST LOS ANGELES AVE. SUITE 295, MOORPARK, CA 93021 VENTURA. F I T L INC., 207 WEST LOS ANGELES AVE. SUITE 295, MOORPARK, CA 93021. STATE OF INCORPORATION: 3348106/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: F I T L INC, MANUEL ASADURIAN, PRES. This statement was filed with the County Clerk of Ventura County on 10/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015295. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KYLE DAVIS AIR CONDITIONING AND HEAT, 512 DAWSON DRIVE, SUITE 2N, CAMARILLO, CA 93012 VENTURA. KYLE LEE DAVIS, 512 DAWSON DRIVE, SUITE 2N, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KYLE DAVIS. This statement was filed with the County Clerk of Ventura County on 10/21/11. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015169. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLOR STOP PRODUCTS, 1550 E. MAIN ST., VENTURA, CA 93001 VENTURA. HEATHER SHAWN LONG, 138 S. BRYN MAWR #14, 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): 10/19/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEATHER LONG. This statement was filed with the County Clerk of Ventura County on 10/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015084. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD STAR STAFFING, 1321 HENDRIX AVE., THOUSAND OAKS, CA 91360. GOLD STAR STAFFING LLC, 1321 HENDRIX AVE., THOUSAND OAK, CA 91360. 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): 05/07/07. 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: TIMOTHY SNAY – GOLD STAR STAFFING LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015010. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARMEN’S CARE MANOR II, 1754 DARRAH AVENUE, SIMI VALLEY, CA 93063 VENTURA. D.O.W. CARE INC., 1544 DARRAH AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: D.O.W. CARE INC, DESIREE WANTIG, CEO. This statement was filed with the County Clerk of Ventura County on 10/17/11. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIME-LIGHT ENTERTAINMENT, 2874 MOHAWK AVENUE, VENTURA, CA 93001 VENTURA. ROBIN LYNN SANFORD, 2874 MOHAWK AVENUE, VENTURA, CA 93001, SCOTT PAUL SANFORD, 2874 MOHAWK AVENUE, 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): 10/20/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBIN LYNN SANFORD. This statement was filed with the County Clerk of Ventura County on 10/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014693. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OCC CONSTRUCTION, 12512 CITRUSWOOD AVE., GARDEN GROVE, CA 92840 ORANGE. OCC CONSTRUCTION, INC., 12512 CITRUSWOOD AVE., GARDEN GROVE, CA 92840. 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): 04/07/04. 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: OCC CONSTRUCTION, INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015352. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FALCONPRO SPORTS VIDEO, 5497 SENECA PLACE, SIMI VALLEY, CA 93063 VENTURA. FALCONPRO INSTRUCTIONAL SERVICES, INC., 5497 SENECA PLACE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FALCONPRO INSTRUCTIONAL SERVICES, INC., FRANK A. PARODI III, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014863. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAX EXACT ACCOUNTING, 5308 VIA JACINTO, THOUS. OAKS, CA 91320 VENTURA. TAMRE HUBER, 5308 VIA JACINTO, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/11. 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: TAMRE HUBER. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015348. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI HOLISTIC HEALING CENTER, 107 W ALISO STREET, OJAI, CA 93023 VENTURA. HEALING IN AMERICA, 107 W ALISO ST., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/10. 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: HEALING IN AMERICA, EXECUTIVE DIRECTOR. This statement was filed with the County Clerk of Ventura County on 10/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK BASEBALL ACADEMY, 4500 TIERRA REJADA ROAD, MOORPARK, CA 93021 VENTURA. GERARDO SANDOVAL, 539 THIRD STREET, FILLMORE, CA 93015, SCOTT FULLERTON, 11911 ALDERBROOK, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GERARDO SANDOVAL. This statement was filed with the County Clerk of Ventura County on 10/17/11. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014366. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GENERATION Q MAGAZINE, 6102 ASH ST., SIMI VALLEY, CA 93063 VENTURA. SUSANA OAKS FINANCIAL INC., 6102 ASH ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SUSANA OAKS FINANCIAL INC. SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015289. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE MODERN PLAN, 370 LANTANA ST. #13, CAMARILLO, CA 93010 VENTURA. PHENTHIDA FOSTER, 5723 RECODO WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PHENTHIDA FOSTER, OWNER. This statement was filed with the County Clerk of Ventura County on 10/21/11. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015303. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EGC FINANCIAL SERVICES, 891 SOMERA CT., SIMI VALLEY, CA 93065-5546 VENTURA. JOHN GRYGA, 891 SOMERA CT., SIMI VALLEY, CA 93065-5546, CARLOS ECHEGARAY, 891 SOMERA CT., SIMI VALLEY, CA 93065-5546, EDWARD CHANG, 2730 MARVELLA CT., SANTA ROSA, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/21/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN GRYGA. This statement was filed with the County Clerk of Ventura County on 10/21/11. 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, OCTOBER 27, NOVEMBER 3, 10, 17, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015265. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DNO DESIGNWORKS 2) DNO DESIGNS, 2462 PLEASANT WAY, SUITE N, THOUSAND OAKS, CA 91362 VENTURA. HEIDI CHU, 2462 PLEASANT WAY, SUITE N, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEIDI CHU. This statement was filed with the County Clerk of Ventura County on 10/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014804. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARCHWOOD MUSIC PUBLISHING, 2699 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. CASH2CHARITIES, 2699 THOUSAND OAKS BLVD, 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: CASH2CHARITIES, JONATHAN M. BROWN, SENIOR V.P. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: FIRST CHOICE AIR CONDITIONING & HEATING, 512 DAWSON DR., SUITE 2N, CAMARILLO, CA 93012.The date on which the fictitious business name being abandoned was filed: 01/13/11. The file number to the fictitious business name being abandoned: 20110113-10000589-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: KYLE LEE DAVIS, 842 MAPLEWOOD COURT, NEWBURY PK, CA 91320. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/12/11. Signed: KYLE DAVIS. File Number: 20111021-10015294-0 1/1. Published in the Fillmore Gazette OCTOBER 27 NOVEMBER 3, 10, 17, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: HIDEAWAY BEACH PARTNERS, 9519 CHAMBERLAIN ST., VENTURA, CA 93004.The date on which the fictitious business name being abandoned was filed: 11/19/08. The file number to the fictitious business name being abandoned: 20081119-10017985-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: TERRY J. RODRIGUE, 1076 LINCOLN PL., BOULDER, CO 80302, MARK S. WESSEL, 9519 CHAMBELAIN ST., VENTURA, CA 93004. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 10/17/11. Signed: MARK WESSEL. File Number: 20111017-10015025-0 1/1. Published in the Fillmore Gazette OCTOBER 27 NOVEMBER 3, 10, 17, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00405613-CU-PT-VTA. Petition of CHELSEA A. KWOLEK for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) CHELSEA A. KWOLEK filed a petition with this court for a decree changing names as follows: NOAH ALEXANDER KWOLEK-SCHMELTZ to NOAH ALEXANDER KWOLEK. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/02/11; Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/21/11. Filed: 10/21/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. MIJARES, Deputy Clerk. Published in the Fillmore Gazette OCTOBER 27 NOVEMBER 3, 10, 17, 2011

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20111018-10015079-0
The following person(s) has (have) abandoned the use of the fictitious business name: Pool Well Services Co., 2567 North Ventura Avenue, Ventura, CA 93001
The fictitious business name referred to above was filed 7/2/2010 File No. 2010070210009583
The county where the fictitious business name was filed: Ventura
Nabors Well Services Co., 515 West Green Rd., Suite 1170, Houston, TX 77067
This business was conducted by a corporation.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Nabors Well Services Co.
S/ Laura W. Doerre, Secretary
This statement was filed with the County Clerk of Ventura County on October 18, 2011.
10/27, 11/3, 11/10, 11/17/11 CNS-2192154#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111017-10015008-0
The following person(s) is (are) doing business as:
(1) Lemongrass & Vine, (2) Vine & Vow, (3)Seaside Soirees, 31 Montenegro Circle, Newbury Park, CA 91320, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3223642
State of incorporation: CA
Chelsea Elizabeth Photography Inc., 31 Montenegro Circle, Newbury Park, CA 91320
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.)
Chelsea Elizabeth Photography Inc.
S/ Chelsea McCormick, President
This statement was filed with the County Clerk of Ventura on October 17, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/27, 11/3, 11/10, 11/17/11 CNS-2192026#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111017-10014967-0
The following person(s) is (are) doing business as:
Yay Math, 697 Sutton Crest Trail, Unit 401, Oak Park, California 91377, County of Ventura
Robert Ahdoot, 697 Sutton Crest Trail, Unit 401, Oak Park, California 91377
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/ Robert Ahdoot
This statement was filed with the County Clerk of Ventura on October 17, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/27, 11/3, 11/10, 11/17/11 CNS-2191561#

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#11-003 December 20, 2011 Ventura County Sheriff's Department officers seized $515.00 U.S. currency at Esplanade Drive and Vineyard, Oxnard 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 $515.00
FS#11-086 September 20, 2011 Ventura County Sheriff's Department officers seized $1010.00 U.S. currency at 134 Marin Road, Santa Paula, 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 $1010.00
FS#11-088 September 22, 2011 Ventura County Sheriff's Department officers seized $5,000.00 U.S. currency at 200 Calle La Sombra #4, Simi Valley, CA and seized $900.00 at 5950 Gabbert Road, Moorpark, 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 $5,900.00
FS#11-089 October 4, 2011 Oxnard Police Department officers seized $958.00 U.S. currency at 1841 Napoleon, 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 $958.00.
FS#11-091 July 27, 2011 Ventura County Sheriff’s Department officers seized $909.00 U.S. currency at 2236 Grandview Drive, Camarillo 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 $909.00
FS#11-094 September 20, 2011 Ventura County Sheriff’s Department officers seized $425.00 U.S. currency at 446 Deerhurst, Camarillo 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 $425.00
10/27, 11/3, 11/10/11 CNS-2194025#

NOTICE OF TRUSTEE'S SALE TS No. 11-0057504 Title Order No. 11-0048031 Investor/Insurer No. 1705289608 APN No. 054-0-040-165 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/12/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by HUGO RODRIGUEZ AND NAOMI RODRIGUEZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/12/2007 and recorded 10/16/07, as Instrument No. 20071016-00195115-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/23/2011 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 265 CHERRYWOOD 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 $382,902.34. 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: 10/16/2011 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# FNMA4078943 10/27/2011, 11/03/2011, 11/10/2011

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Tuesday, the 8th day of November 2011 at 12PM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
105 Richard A. Davidson
246 Richard A. Davidson
249 Richard A. Davidson
263 Helen L. Hoeppner
517 Konrad Eberle
619 April Rapoza
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette OCTOBER 27, NOVEMBER 3, 2011

 
10/20/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014556. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 99 DISCOUNT DEPOT 2) FLAT RATE REALTY & MORTGAGE DEPOT, 1039 S. VENTURA RD., OXNARD, CA 93030 VEN. ABBASS T. SAMADZADEH, 3151 ARDMORE LANE, 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: ABBASS T. SAMADZADEH. This statement was filed with the County Clerk of Ventura County on 10/06/11. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014813. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN VALLEY RANCH, 7950 BALCOM CANYON ROAD, SOMIS, CA 93066 VENTURA. EKJ MANAGEMENT, LLC, 3704 BRIGANTINE CIRCLE, WESTLAKE VILLAGE, 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EKJ MANAGEMENT, LLC, GENERAL PARTNER OF JEFFERSON FARMS, LP AND GENERAL PARTNER OF BEE TERRIFIC, LP GENERAL PARNTER, KAREN JEFFERSON, MANAGER. This statement was filed with the County Clerk of Ventura County on 10/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014694. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POWERLINE BATTERY SPECIALIST, 4268 LOS ANGELES AVE., SIMI VALLEY, CA 93065 VEN. TONY REYES, 620 BOURN DR., WOODLAND, CA 95776. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/10/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TONY REYES. This statement was filed with the County Clerk of Ventura County on 10/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APEX APPAREL & PROMOTION, 33 E. HIGH STREET, #200, MOORPARK, CA 93021 VENTURA. VERONICA SICHMELLER, 4120 STERLINGVIEW DR., MOORPARK, CA 93021, ABIGAIL SICHMELLER, 4102 STERLINGVIEW DR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VERONICA JANEL SICHMELLER. This statement was filed with the County Clerk of Ventura County on 09/30/11. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014346. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUST BLOWN AWAY, 3825 E. THOUSAND OAKS, BLVD. #6, WESTLAKE VILLAGE, CA 91362 VENTURA. JUST BLOWN AWAY DRY BAR LLC, 3825 E. THOUSAND OAKS BLVD. #6, WESTLAKE VILLAGE, CA 91362. 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: TONYA HANSEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEMI-SWEET MOMMA, 630 PASEO LUNAR, CAMARILLO, CA 93010 VENTURA. MICHELLE DIANE BAE, 630 PASEO LUNAR, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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 BAE. This statement was filed with the County Clerk of Ventura County on 09/30/11. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014703. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RICHARD PEEL & CO., 259 THOREAU CIR., THOUSAND OAKS, CA 91360 VENTURA. RICHARD W. PEEL, 259 THOREAU CIR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): AUG. 1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD PEEL, OWNER. This statement was filed with the County Clerk of Ventura County on 10/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014520. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANO Y BELLA, 15 BARBARA ST., OAK VIEW, CA 93022 VENTURA. JAN CAROL RANDOLPH, 15 BARBARA ST., OAK VIEW, CA 93022, NANCY STUYT, 186 TORO CANYON ROAD, CARPINTERIA, CA 93013. 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): 10/06/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAN CAROL RANDOLPH. This statement was filed with the County Clerk of Ventura County on 10/06/11. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MAGNETIC BRAKE SYSTEMS 2) MBS, 4725 CALLE QUETZAL, SUITE A, CAMARILLO, CA 93012 VENTURA. TECHNICAL FILM SYSTEMS, INC., 4725 CALLE QUETZAL, SUITE A, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TECHNICAL FILM SYSTEMS, INC., CORPORATION, MANFRED G. MICHELSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014516. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DESIGN WORXS 2) RC DESIGN WORXS, 3475 OLD CONEJO RD. #C-3, NEWBURY PARK, CA 91320 VENTURA CO. MONICA A. CASAS, 739 CENTRAL AVENUE, 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): 10/06/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONICA A. CASAS. This statement was filed with the County Clerk of Ventura County on 10/06/11. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: ASSURED MEDICAL RESOURCES, 1550 FAITH CT., SIMI VALLEY, CA 93063.The date on which the fictitious business name being abandoned was filed: 03/31/10. The file number to the fictitious business name being abandoned: 20100331-10004379-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: EUGENE MARK MUOIO, 1550 FAITH CT., SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/12/11. Signed: EUGENE MUOIO, OWNER. File Number: 20111012-10014857-0 1/1. Published in the Fillmore Gazette OCTOBER 20, 27 NOVEMBER 3, 10, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00405292-CU-PT-VTA. Petition of MICHAEL JAY FORD for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MICHAEL JAY FORD filed a petition with this court for a decree changing names as follows: MICHAEL JAY FORD to MICHAEL DEACON FORD. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/19/11; 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: 10/18/11. Filed: 10/18/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette OCTOBER 20, 27 NOVEMBER 3, 10, 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#11-081 September 8, 2011 Oxnard Police Department officers seized $504.00 U.S. currency at 1615 S. E. Street, Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $504.00.
FS#11-082September 9, 2011 Simi Police Department officers seized $5,152 U.S. currency at 341 Susan Ave, Moorpark, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,152.00.
FS#11-083 September 27, 2011 Ventura Police Department officers seized $585.00 U.S. currency at 2145 Harbor Blvd, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $595.00
FS#11-084 September 23, 2011 Ventura Police Department officers seized $8183.16 U.S. currency at 228 N. Brent Street, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $8183.16
FS#11-087 October 2, 2011 Ventura Police Department officers seized $1,294.00 U.S. currency at 3291 Loma Vista Road, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,294.00
FS#11-090 October 6, 2011 Ventura Police Department officers seized $1,067.00 U.S. currency at 241 Delaware Drive, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,067.00
10/20, 10/27, 11/3/11 CNS-2191001#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111007-10014616-0
The following person(s) is (are) doing business as:
Free Bird, 778 - C Greenwich Dr., Thousand Oaks, CA 91360, County of VENTURA
Michelle Carson, 778 - C Greenwich Dr., Thousand Oaks, CA 91360
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/Michelle Carson
This statement was filed with the County Clerk of Ventura County on 10/07/2011.
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
10/20, 10/27, 11/3, 11/10/11 CNS-2190661#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 252760CA Loan No. 3061501692 Title Order No. 907662 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07-20-2006. 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 11-09-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 07-28-2006, Book N/A, Page N/A, Instrument 20060728-0159075, of official records in the Office of the Recorder of VENTURA County, California, executed by: MOLLY DREXELIUS, AN UNMARRIED WOMAN, 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 97 OF TRACT 5160-3, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 143 PAGES 91 TO 93 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES LYING BELOW THE SURFACE OF SAID LAND, BUT WITHOUT THE RIGHT OF SURFACE ENTRY, AS RESERVED OR GRANTED IN DOCUMENTS OF RECORD. Amount of unpaid balance and other charges: $388,713.37 (estimated) Street address and other common designation of the real property: 951 HINCKLEY LANE FILLMORE, CA 93015 APN Number: 043-0-120-475 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: 10-17-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee GABRIEL TALATTAD, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4103212 10/20/2011, 10/27/2011, 11/03/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111012-100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LAW OFFICES OF DANIEL J. KING, 2) DANIEL J. KING, A PROFESSIONAL LAW CORPORATION, 3270 BIG SKY DRIVE, THOUSAND OAKS, CA 91360, VENTURA COUNTY. DANIEL J. KING, A PROFESSIONAL LAW CORPORATION, A/I# 3412941, 3270 BIG SKY DRIVE, THOUSAND OAKS, CA 91360. 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: DANIEL J. KING, A PROFESSIONAL LAW CORPORATION, DANIEL J. KING, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 10/12/2011. 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, 10/20/2011 10/27/2011 11/03/2011 11/10/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111004-10014345-0
The following person(s) is (are) doing business as:
United Trade Show Talent, 5791 Cherokee Circle, Simi Valley, CA 93063; County of Ventura.
State of incorporation: CA
Vonazon, Inc., CA, 5791 Cherokee Circle, Simi Valley, CA 93063.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Vonazon, Inc.
S/ Kevin England, CEO
This statement was filed with the County Clerk of Ventura on October 4, 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).
10/20, 10/27, 11/3, 11/10/11 CNS-2153045#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111013-10014885-0
The following person(s) is (are) doing business as:
Bestipp, 1487 Windshore Way, Oxnard, CA 93035; County of Ventura
David Novak, 1487 Windshore Way, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ David Novak
This statement was filed with the County Clerk of Ventura on October 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).
10/20, 10/27, 11/3, 11/10/11 CNS-2190523#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111012-10014823-0
The following person(s) is (are) doing business as:
FiestaPinata.com, 170 E. Oak View Ave., Oak View, California 93022; County of Ventura
Nicole White, 170 E. Oak View Ave., Oak View, California 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/ Nicole White
This statement was filed with the County Clerk of Ventura on October 12, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/11 CNS-2189647#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111011-10014728-0
The following person(s) is (are) doing business as:
Empire Management Company, 2377 E. Main St., Ventura, CA 93003; County of Ventura
Christian Michael Davey, 2930 Lee Place, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2005
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Christian Michael Davey
This statement was filed with the County Clerk of Ventura on October 11, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/11 CNS-2189198#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111011-10014726-0
The following person(s) is (are) doing business as:
GST Consulting, 2117 N. Brower St., Simi Valley, CA 93065; County of Ventura.
Gregory Tipton, 2117 N. Brower St., Simi Valley, CA 93065.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Gregory Tipton
This statement was filed with the County Clerk of Ventura on October 11, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/11 CNS-2188952#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111012-10014822-0
The following person(s) is (are) doing business as:
Jeremy Shields Consulting, 1260 Swansea Avenue, Ventura, CA 93004; County of Ventura
Jeremy Shields, 1260 Swansea Avenue, Ventura, CA 93004.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jeremy Shields
This statement was filed with the County Clerk of Ventura on October 12, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/11 CNS-2164255#

 
10/13/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014303. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FREITAS INDUSTRIAL, 4921 ALTA COLINA ROAD, CAMARILLO, CA 93012 VENTURA. MICHAEL FREITAS, 4921 ALTA COLINA ROAD, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MICHAEL FREITAS. This statement was filed with the County Clerk of Ventura County on 10/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014405. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JERRY’S HAIR SALON, 2550 N. VINEYARD AVE., OXNARD, CA 93036 VENTURA. JOSE MANUEL CABRERA, 210 JUNEAU PL., 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: J. MANUEL CABRERA, OWNER. This statement was filed with the County Clerk of Ventura County on 10/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014404. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUMORS CUT, 2667 VINEYARD AVE, OXNARD, CA 93036 VENTURA. JOSE MANUEL CABRERA, 210 JUNEAU PL., 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: J. MANUEL CABRERA, OWNER. This statement was filed with the County Clerk of Ventura County on 10/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014314. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASAS USA REALTY, 2859 DIAMOND DR., CAMARILLO, CA 93010 VENTURA COUNTY. TIMOTHY FREEMAN, 2859 DIAMOND DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY FREEMAN. This statement was filed with the County Clerk of Ventura County on 10/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014270. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SPIRIT PROMOTIONS 2) PROFORMA SPIRIT PROMOTIONS, 456 PARK SPRINGS CT., OAK PARK, CA 91377 VENTURA. DEBBIE HAZLEWOOD, 456 PARK SPRINGS CT., 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): 09/26/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBBIE HAZLEWOOD. This statement was filed with the County Clerk of Ventura County on 09/30/11. 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, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014331. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GE FINANCIAL SERVICES, 891 SOMERA CT., SIMI VALLEY, CA 93065 VENTURA. JOHN GRYGA, 891 SOMERA CT., SIMI VALLEY, CA 93065, CARLOS ECHEGARAY, 891 SOMERA CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/04/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN GRYGA. This statement was filed with the County Clerk of Ventura County on 10/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014681. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOUTHERN CALIFORNIA POOLS 2) SCP CORPORATION, 11654 MARIPOSA BAY LN., NORTHRIDGE, CA 91326 LA. SCP CORPORATION, 11654 MARIPOSA BAY LN., NORTHRIDGE, CA 91326. 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): 09/14/1987. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCP CORPORATION, MABEL GUIMERA, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014603. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUSTME & U, 211 EVA STREET, VENTURA, CA 93003 VENTURA. MARGAUX EVERETT, 211 EVA STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: MARGAUX EVERETT. This statement was filed with the County Clerk of Ventura County on 10/07/11. 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, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014519. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MM SOCCER DIST. 2) MM SOCCER PLACE, 1211 FLYNN RD. UNIT 103, CAMARILLO, CA 93012 VENTURA. WIRELESS TRADERS INC., 1211 FLYNN RD. UNIT 103, CAMARILLO, CA 93012. 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: WIRELESS TRADERS INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/06/11. 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, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013547. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AQUA TEK POOL AND SPA, 1134 WALTHAM CIRCLE, SIMI VALLEY, CA 93065 VENTURA. PATRICK THOMAS LEDDY, 1134 WALTHAM CIRCLE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: PATRICK LEDDY. This statement was filed with the County Clerk of Ventura County on 09/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 13, 20, 27, NOVEMBER 3, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: RUMORS CUT, 2667 VINEYARD AVE., OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 09/22/10. The file number to the fictitious business name being abandoned: 20100922-10013632-0. The county where the fictitious business name was filed: VENTURA CO.. Full name of Registrant: GERARDO BASALDUA, 1111 CORTE LAS OLAS, OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/04/11. Signed GERARDO BASALDUA, OWNER. File Number 20111004-10014400-0. Published in the Fillmore Gazette: OCTOBER 13, 20, 27, NOVEMBER 3, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: JERRY’S HAIR SALON, 2550 VINEYARD AVE., OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 10/04/10. The file number to the fictitious business name being abandoned: 201004-10014360-0. The county where the fictitious business name was filed: VENTURA CO.. Full name of Registrant: GERARDO BASALDUA, 1111 CORTE LAS OLAS, OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/04/11. Signed GERARDO BASALDUA, OWNER. File Number 20111004-10014401-0. Published in the Fillmore Gazette: OCTOBER 13, 20, 27, NOVEMBER 3, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: BRANDENBURG MUSIC STUDIOS, 5253 MEADOWRIDGE CT., CAMARILLO, CA 93012.The date on which the fictitious business name being abandoned was filed: 06/29/06. The file number to the fictitious business name being abandoned: 20060629-0011356. The county where the fictitious business name was filed: VENTURA, CA. Full name of Registrant: CELINE RENEE GIETZEN, 5253 MEADOWRIDGE CT., CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/04/11. Signed: CELINE GIETZEN, OWNER. File Number : 20111004-10014344-0. Published in the Fillmore Gazette OCTOBER 13, 20, 27 NOVEMBER 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111003-10014290-0
The following person(s) is (are) doing business as:
MARFRED INDUSTRIES, A DIVISION OF AMCOR PACKAGING DISTRIBUTION, 810 LAWRENCE DRIVE #220, THOUSAND OAKS, CA 91320, County of VENTURA
APD CALIFORNIA, LLC, 6600 VALLEY VIEW STREET, BUENA PARK, CA 90620
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 09/16/2011.
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.)
APD CALIFORNIA, LLC
S/ LARA COONS, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 10/03/2011.
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
10/13, 10/20, 10/27, 11/3/11 CNS-2178400#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111003-10014290-0
The following person(s) is (are) doing business as:
MARFRED INDUSTRIES, A DIVISION OF AMCOR PACKAGING DISTRIBUTION, 810 LAWRENCE DRIVE #220, THOUSAND OAKS, CA 91320, County of VENTURA
APD CALIFORNIA, LLC, 6600 VALLEY VIEW STREET, BUENA PARK, CA 90620
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 09/16/2011.
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.)
APD CALIFORNIA, LLC
S/ LARA COONS, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 10/03/2011.
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
10/13, 10/20, 10/27, 11/3/11 CNS-2178400#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111007-10014593-0
The following person(s) is (are) doing business as:
CID Management, 2555 Townsgate Rd., Suite 125, Westlake Village, CA 91361; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2471696
State of incorporation: CA
Comprehensive Industrial Disability Management, 2555 Townsgate Rd., Suite 125, Westlake Village, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2001
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/ Steven Cardinale
This statement was filed with the County Clerk of Ventura on October 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).
10/13, 10/20, 10/27, 11/3/11 CNS-2187430#