FICTITIOUS BUSINESS NAME STATEMENT File No. 10008210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUT THROAT PEPPER COMPANY, 1633 LOLA WAY, OXNARD, CA 93030 VENTURA. BRYAN ALAN MORRISON MCARTHUR (INDIVIDUAL), 1633 LOLA WAY, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRYAN A.M. MCARTHUR. This statement was filed with the County Clerk of Ventura County on 06/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008521. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PERFUMICA.COM 2) SOFASTICO.COM 3) SOFASTICO, 767 PASEO LINDO, OXNARD, CA 93030 VENTURA. RICARDO RIOS, 767 PASEO LINDO, OXNARD, CA 93030). STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RICARDO RIOS, OWNER. This statement was filed with the County Clerk of Ventura County on 06/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOOTIES CONES, 4012 WHITESAIL, WESTLAKE VILLAGE, CA 91361 VENTURA. ARIEL GOOTNICK, 4012 WHITESAIL, 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 06/26/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARIEL GOOTNICK, OWNER. This statement was filed with the County Clerk of Ventura County on 06/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008140. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE RALPH MATHIS BAND, 1201 E LA LOMA AVE, SOMIS, CA 93066 VENTURA. RALPH MATHIS, 1201 E LA LOMA AVE, SOMIS, CA 93066. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RALPH MATHIS. This statement was filed with the County Clerk of Ventura County on 06/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008967. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRAILER JOE’S, 3901 MONDOVI COURT, MOORPARK, CA 93021 VENTURA. TRAILER JOE’S INCORPORATED, 3901 MONDOVI COURT, MOORPARK, CA 93021. 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 04/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRAILER JOE’S, PRINCIPAL CEO. This statement was filed with the County Clerk of Ventura County on 06/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009580. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARMONY WORLD PUBLISHING, 135 CHANNEL ISLANDS DRIVE, CAMARILLO, CA 93012 VENTURA. MEDIATION CONSULTANTS LLC, 135 CHANNEL ISLANDS DRIVE, CAMARILLO, CA 93012. 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 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: MEDIATION CONSULTANTS LLC, RICHARD D. BOWERS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008935. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRINCES PALACES, 26 AUTUMN LEAF DR., THOUSAND OAKS, CA 91360 VENTURA. JOHN PRINCE, 26 AUTUMN LEAF DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 PRINCE, OWNER. This statement was filed with the County Clerk of Ventura County on 06/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009510. The following person (persons) is (are) doing business as: Fictitious Business Name(s): E.H. IRON FENCE, 1269 VENTURA ST., SANTA PAULA, CA 93060 VTA. ELIEL HERNANDEZ, 457 RIVER ST., FEILLMORE, CA 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 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: ELIEL HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 07/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009037. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMS CONSULTING, 11507 WILLOWOOD CT., MOORPARK, CA 93021 VENTURA. ANN MARIE SOBEL, 11507 WILLOWOOD CT., MOORPARK, CA 93021. 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 06/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANN SOBEL, OWNER. This statement was filed with the County Clerk of Ventura County on 06/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009446. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRIFFET DESIGN GROUP, 3333 SAN LUIS ST., VENTURA, CA 93003 VTA. KURT S. TRIFFET, 3333 SAN LUIS ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/91. 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: KURT S. TRIFFET. This statement was filed with the County Clerk of Ventura County on 07/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RYE HEALTH SERVICES, 412 E. OAK ST., OJAI, CA 93023 VENTURA. MARIE L. RYE, 412 E. OAK 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 06/29/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIE L. RYE. This statement was filed with the County Clerk of Ventura County on 06/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009299. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMPASS ROSE WRITTEN COMMUNICATIONS, 305 PALOMAR ROAD, OJAI, CA 93023 VENTURA. VICTORIA L. CLINE, 305 PALOMAR ROAD, OJAI, CA 93023, EVA BASLER, 218 SOUTH MARENGO, PASADENA, CA 91101. 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 06/29/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VICTORIA L. CLINE. This statement was filed with the County Clerk of Ventura County on 06/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009521. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BZ DESIGN, 360 FRASER LANE, VENTURA, CA 93001 VENTURA. BARBARA ZERBE, 360 FRASER LANE, VENTURA, CA 93001. 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 11/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARBARA ZERBE. This statement was filed with the County Clerk of Ventura County on 07/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009615. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIX APPAREL, 752 PICKFORD CT., NEWBURY PARK, CA 91320 VENTURA. SAMANTHA LEIGH BUDY, 752 PICKFORD CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SAMANTHA BUDY. This statement was filed with the County Clerk of Ventura County on 07/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009343. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLEGRO ASSISTANTS, 2176 TRINWAY AVE., SIMI VALLEY, CA 93065 VENTURA. MISTILYNN LOKKEN, 2176 TRINWAY AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MISTILYNN LOKKEN. This statement was filed with the County Clerk of Ventura County on 07/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008412. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLASSY TAXI, 2786 CALLE OLIVO, THOUSAND OAKS, CA 91360 VENTURA. O’MOONIE, INC., 32021 GRENVILLE CT., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: O’MOONIE, INC., CFO. This statement was filed with the County Clerk of Ventura County on 06/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPEC9 CONSULTING, 2434 WEST HILLCREST DR., NEWBURY PARK, CA 91320 VENTURA. CURTIS DILLEY, 2434 WEST HILLCREST DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/10/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CURTIS DILLEY. This statement was filed with the County Clerk of Ventura County on 06/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120627-10009141-0
The following person(s) is (are) doing business as:
Judy's Hands, 2477 Gillingham Circle, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA.
Neil Einbund, 2477 Gillingham Circle, Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Neil Einbund
This statement was filed with the County Clerk of Ventura on June 27, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
7/12, 7/19, 7/26, 8/2/12 CNS-2292686#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120702-10009359-0
The following person(s) is (are) doing business as:
PORT HUENEME HOTEL AND SUITES, 350 E HUENEME ROAD, PORT HUENEME, CA 93041, County of VENTURA
OXNARD BEACH HOTEL, LP, 21725 EAST GATEWAY CENTER DR, DIAMOND BAR, CA 91765
PORT HUENEME HOTEL, LLC, 21725 EAST GATEWAY CENTER DR, DIAMOND BAR, CA 91765
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/15/2012.
I declare that all information in this statement 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/ SUNG YU HSU
This statement was filed with the County Clerk of Ventura County on 07/02/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
7/12, 7/19, 7/26, 8/2/12 CNS-2332660#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120625-10008996-0
The following person(s) is (are) doing business as:
Rose Dental Services, 2731 South Rose Avenue, Suite 101, Oxnard, CA 93033, County of VENTURA
Keith Johnson Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606 - 9260
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/08/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Keith Johnson Dental Corporation
S/ Keith Johnson, President
This statement was filed with the County Clerk of Ventura County on 06/25/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
7/12, 7/19, 7/26, 8/2/12 CNS-2344778#
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 7504-PJ
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the Seller(s), are:Kong Chao, 332 Clay St., Fillmore, CA 93015
Doing Business as: ANGELS DONUTS & CAKES
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: None
The location in California of the Chief Executive Officer of the Seller(s) is: None
The name(s) and address of the Buyer(s) is/are: Tek Chao, 571 N. Ventura Ave., Ventura, CA 93001
The assets to be sold are described in general as: equipment, fixtures and furniture, tradename, goodwill, lease, leasehold, improvement and covenant not to compete and are located at: 141 Ventura St., Fillmore, CA 93015
The bulk sale is intended to be consummated at the office of: Time Escrow, Inc., 3055 Wilshire Blvd., #1150, Los Angeles, CA 90010 and the anticipated sale date is July 30, 2012
The bulk sale is subject to California Uniform Commercial Code Section 6106.2 YES
The name and address of the person with whom claims may be filed is: Time Escrow, Inc., 3055 Wilshire Blvd., #1150, Los Angeles, CA 90010 and the last date for filing claims shall be July 27, 2012 which is the business day before the sale date specified above.
Dated: 7/03/12
Buyer:
S/ Tek Chao
7/12/12 CNS-2345082#
NOTICE OF TRUSTEE’S SALE Quality Loan Service Corporation TS No. CA-11-483500-AL Order No.: 110555453-CA-GTO YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/17/1991. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): PAUL W. HOLDERFIELD, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 12/24/1991 as Instrument No. 91-191373 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/2/2012 at 9:00 AM PST Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $91,596.05 The purported property address is: 627 CENTRAL AVENUE, FILLMORE , CA 93015 Assessor’s Parcel No. 050-0-182-050 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-11-483500-AL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. TS No.: CA-11-483500-AL IDSPub #0031467 7/12/2012 7/19/2012 7/26/2012
NOTICE OF TRUSTEE'S SALE TS No. 09-0117515 Doc ID #000901536442005N Title Order No. 09-8-346977 Investor/Insurer No. 090153644 APN No. 052-0-041-165 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/09/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by NICOLAS ALCALA, AND MARTHA ALCALA, dated 02/09/2005 and recorded 2/11/2005, as Instrument No. 20050211-0033656, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/06/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 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: 663 EAGLE COURT, 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 $509,423.58. 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. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 09-0117515. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. 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. A-4266792 07/12/2012, 07/19/2012, 07/26/2012
NOTICE OF TRUSTEE'S SALE APN: 052-0-113-145 Trustee Sale No. 1330319-10 TRA:001001 REF: ARREOLA, JOSE UNINS Property Address: 244 RHODES COURT, FILLMORE CA 93015 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 19, 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 On August 01, 2012, at 11:00am, CAL-WESTERN RECONVEYANCE CORPORATION, as duly appointed trustee under and pursuant to Deed of Trust recorded April 26, 2007, as Inst. No. 20070426-00086434-0, in book XX, page XX, of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA executed by: JOSE M. ARREOLA AND RAQUEL O. ARREOLA, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK 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: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE VENTURA CALIFORNIA all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: COMPLETELY DESCRIBED IN SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 244 RHODES COURT FILLMORE CA 93015 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured 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: $407,638.65. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The 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. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714)730-2727 or visit the Internet Web Site WWW.LPSASAP.COM using the file number assigned to this case 1330319-10. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web Site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (714)730-2727 CAL-WESTERN RECONVEYANCE CORPORATION 525 EAST MAIN STREET P.O. BOX 22004 EL CAJON CA 92022-9004 Dated: July 02, 2012 CAL-WESTERN RECONVEYANCE CORPORATION By: Authorized Signature A-4267979 07/12/2012, 07/19/2012, 07/26/2012
NOTICE OF TRUSTEE'S SALE TSG No.: 6514116 TS No.: CA1200242060 FHA/VA/PMI No.: APN: 695 0 062 160 & 695 0 062 170 Property Address: 181 LAKE SHERWOOD DRIVE WESTLAKE VILLAGE, CA 91361 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/28/04. 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. On Au¬gust 1, 2012 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 06/09/04, as Instrument No. 20040609 0161405, in book , page , of Official Records in the Office of the County Recorder of VENTURA County, State of Cali¬fornia. Executed by: JEFF WAPELHORST AND DIANE WAPELHORST, HUSBAND AND WIFE,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 695 0 062 160 & 695 0 062 170. The street address and other common desig¬nation, if any, of the real property described above is purported to be: 181 LAKE SHERWOOD DRIVE, WESTLAKE VILLAGE, CA 91361. 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 $663,882.45. 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. NOTICE TO POTENTIAL BID¬DERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear owner¬ship of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be respon¬sible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encour¬aged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be post¬poned one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939 0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx using the file number assigned to this case CA1200242060. Infor¬mation about postponements that are very short in duration or that occur close in time to the sched¬uled sale may not immediately be reflected in the telephone informa¬tion or on the Internet Web site. The best way to verify postpone¬ment information is to attend the scheduled sale. If the sale is set aside for any reason, the Pur¬chaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no fur¬ther recourse against the Mort¬gagor, the Mortgagee or the Mort¬gagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commis¬sioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 07/10/12, First American Title Insurance Company First American Trustee Servicing Solutions, LLC 3 First American Way, Santa Ana, CA 92707 Origi¬nal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector Attempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0204019 07/12/12, 07/19/12, 07/26/12
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 July 26, 2012, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Vinokur, Dan Unit # A-009, Coyne, Stephanie Unit # A-047, Cantu, Audrey Unit # A-052, Shelton (Shulton), Lenita Unit # A-083, DeHass, Juliette Unit # A-116, Vinokur, Dan Unit # A-147, Coleman, Betty Unit # B-040, Tutini, Tony Unit # B-094, Meryett, Carolann Unit # C-88, Hall, Rob Unit # D-24, Storbeck, Mike Unit # F-07, Jacobs, Frank Unit # G-26, MacNeill, Garry Unit # G-47, Moyer, Matt Unit # H-80, Gregson, James Unit # J-29, Wells, James Unit # K-32, Laidlaw, Kirk Unit # N-201A, Robledo, Rosie Unit # P-0233B, Chavarria, Manuel Unit # Q-0250, Lesseos, Michael Unit # S1-005, Onink, Elsie Unit # S1-117, Haskell Sanchez, Carrie Unit # S1-218, Garcia, Peter Unit # S4-059, Ralston, Pam Unit # S4-063, Reynolds, Craig Unit # S5-107, Palmer, Vicki L. Unit # S5-242, Cantu, Anna Unit # S5-286, Bacerra, Mark Unit # S6-245,
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 JULY 12, 19, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 20120626-10009036-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JOHN DOEPPEL'S OLD WORLD CRAFTED BUILDING/NEW WORLD TECHNOLOGY, 968 TOWER COURT, CAMARILLO, CA 93010, VENTURA COUNTY. JOHN E DOEPPEL, 968 TOWER COURT, CAMARILLO, CA 93010; CHARLOTTE A DOEPPEL, 968 TOWER COURT, CAMARILLO, CA 93010. This business is conducted by: HUSBAND AND WIFE Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E DOEPPEL; CHARLOTTE A DOEPPEL. The statement was filed with the County Clerk of Ventura County on 06/26/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from
the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 07/12/2012 07/19/2012 07/26/2012 08/02/2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 20120628-10009198-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WELCOMING SPACE, 1418 SOUTHWIND CIRCLE, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. SHIRLEY J EICHHORN, 1418 SOUTHWIND CIRCLE, WESTLAKE VILLAGE, CA 91361. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHIRLEY J EICHHORN. The statement was filed with the County Clerk of Ventura County on 06/28/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in
subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 07/12/2012 07/19/2012 07/26/2012 08/02/2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRAFT MIXERS, 350 PASEO DE PLAYA, UNIT 105, VENTURA, CA 93001 VTA. JANICE MENTINK, 350 PASEO DE PLAYA, UNIT 105, VENTURA, CA 93001. STATE OF INCORPORATION: SOLE PROPRIETOR. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANICE MENTINK. This statement was filed with the County Clerk of Ventura County on 06/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008994. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MP EVENT RENTS, 5273 COMMERCE AVE. #6, MOORPARK , CA 93021 VENTURA. NORTH AMERICAN SERVICES, INC., 5273 COMMERCE AVE. #6, MOORPARK, CA 93021. STATE OF INCORPORATION: CA 1599286. This Business is conducted by: A COPORATION. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORTH AMERICAN SERVICES, INC., CATHY RUSSELL – CFO FOR NAS, CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008694. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIDEO FORT, 2203 FERNLEAF CT., THOUSAND OAKS, CA 91362 VENTURA. REP INTERACTIVE LLC, 2203 FERNLEAF CT., THOUSAND OAKS, 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 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: REP INTERACTIVE LLC, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008051. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WRC 4CARS, 1720 CABRILLO WAY, OXNARD, CA 93030 VENTURA. WR 3DESIGN & GADGETS LLC, 1720 CABRILLO WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: WR 3DESIGN & GADGETS LLC, WALTER E. ROJAS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STRANGERS IN THE BASEMENT, 1496 JULIA CT., CAMARILLO, CA 93010 VENTURA. STRANGERS IN THE BASEMENT LLC, 1496 JULIA CT., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: STRANGERS IN THE BASEMENT LLC, ROBERT OLSEN, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008074. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA HOME LIFE INTERNATIONAL, 3346 YARNELL AVENUE, SIMI VALLEY, CA 93063 VENTURA. SHEILA NEWMAN JOHNSON, 3346 YARNELL AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SHEILA NEWMAN JOHNSON. This statement was filed with the County Clerk of Ventura County on 06/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BROAD REACH CREATIVE, 821 LINKS VIEW DRIVE, SIMI VALLEY, CA 93065 VENTURA. DENNIS MORGAN, 821 LINKS VIEW DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DENNIS MORGAN. This statement was filed with the County Clerk of Ventura County on 06/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008408. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLASSGLOW ART GLASS, 1107 SUNNYCREST AVE., VENTURA, CA 93003 VENTURA. PAMELA PRICE KLEBAUM, 1107 SUNNYCREST AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: PAMELA PRICE KLEBAUM. This statement was filed with the County Clerk of Ventura County on 06/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007886. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE WORKING COLLEGE STUDENT 2) WCS DEVELOPMENT, 705 LAKEFIELD RD. SUITE G, WESTLAKE VILLAGE, CA 93161 VENTURA. NST LLC, 12204 WILLOW SPRING DR., MOORPARK, CA 93021. 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 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: NST LLC, BRIAN PAGE, MEMBER. This statement was filed with the County Clerk of Ventura County on 06/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2012
ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2012-00419672-CU-PT-VTA. PETITION OF: LERISSA MARIANO. TO ALL INTERESTED PERSONS:. Petitioner(s): LERISSA MARIANO filed a petition with this court for a decree changing names as follows: BREANNA SHAELYN BOCHENSKI to BREANNA SHAELYN MARIANO. THE COURT ORDERS that all people interested in this matter appear before this court on 08/09/12 at 8:30 a.m., Department 42, ROOM N/A. The address of the court is located at the Superior Court of California, County of Ventura, HALL OF JUSTICE, ROOM 210, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93009 and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: N/A. Filed: 06/21/12. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND C. RIOS, DEPUTY CLERK. Published in the Fillmore Gazette JULY 5, 12, 19, 26, 2012
NOTICE OF TRUSTEE'S SALE TSG No.: 6516431 TS No.: CA1200242200 FHA/VA/PMI No.: APN:050 0 071 025 Property Address: 482 FOOTHILL DR FILLMORE, CA 93015 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/27/09. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 25, 2012 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/09/09, as Instru¬ment No. 20090309 00035456, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: CHARLES HERNANDEZ, AN UNMARRIED MAN,. WILL SELL AT PUBLIC AUCTION TO HIGH¬EST BIDDER FOR CASH, CASH¬IER'S CHECK/CASH EQUIVA¬LENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situ¬ated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 050 0 071 025. The street address and other common desig¬nation, if any, of the real property described above is purported to be: 482 FOOTHILL DR, FILL¬MORE, CA 93015. The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $290,158.90. 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. NOTICE TO POTENTIAL BID¬DERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear owner¬ship of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be respon¬sible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encour¬aged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be post¬poned one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939 0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx using the file number assigned to this case CA1200242200. Infor¬mation about postponements that are very short in duration or that occur close in time to the sched¬uled sale may not immediately be reflected in the telephone informa¬tion or on the Internet Web site. The best way to verify postpone¬ment information is to attend the scheduled sale. If the sale is set aside for any reason, the Pur¬chaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no fur¬ther recourse against the Mort¬gagor, the Mortgagee or the Mort¬gagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commis¬sioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 07/04/12, First American Title Insurance Company First American Trustee Servicing Solutions, LLC 3 First American Way, Santa Ana, CA 92707 Orig¬inal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0203669 07/05/12, 07/12/12, 07/19/12
NOTICE OF TRUSTEE'S SALE TS No. 12-0024909 Doc ID #0001714287452005N Title Order No. 12-0041857 Investor/Insurer No. 1704129905 APN No. 052-0-231-025 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/22/2007. 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 FRANK D BINGHAM AND GLENDRA J BINGHAM, HUSBAND AND WIFE AS JOINT TENANTS, dated 06/22/2007 and recorded 7/2/2007, as Instrument No. 20070702-00130843-0, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/02/2012 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: 1030 VILLAGE SQUARE, FILLMORE, CA, 930151733. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $455,537.60. 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 duly recorded with the appropriate County Recorder's Office. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case NOTICE OF TRUSTEE'S SALE TS No. 12-0024909. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. 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. A-FN4254879 07/05/2012, 07/12/2012, 07/19/2012
NOTICE OF TRUSTEE'S SALE TS No. 12-0026943 Title Order No. 12-0045074 APN No. 053-0-022-315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/29/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOSE A BADILLO A MARRIED MAN, dated 11/29/2005 and recorded 12/7/2005, as Instrument No. 20051207-0300659, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/30/2012 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 428 BARD 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 $391,475.91. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state.Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. 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. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case 12-0026943. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. 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 # 1006.162071 7/05, 7/12, 7/19/2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 20120621-10008823-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FAMILYFIRST LAW, 2945 TOWNSGATE ROAD STE 200, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. MICHAEL E TEPLINSKY, 29130 MEDEA LANE STE 1204, AGOURA HILLS, CA 91301. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 02/15/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL E TEPLINSKY. The statement was filed with the County Clerk of Ventura County on 06/21/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as
provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 07/05/2012 07/12/2012 07/19/2012 07/26/2012
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120605-10007757-0
The following person(s) is (are) doing business as:
Moorpark Dental Group, 718 Los Angeles Avenue, Suite 3, Moorpark, CA 93021, County of VENTURA
Workings Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606 - 9260
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/26/2007.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Workings Dental Corporation
S/ Yuko Workings, Secretary
This statement was filed with the County Clerk of Ventura County on 06/05/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
7/5, 7/12, 7/19, 7/26/12 CNS-2337911#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120621-10008841-0
The following person(s) is (are) doing business as:
Minoo Shilati Therapy, 1800 Bridgegate St., Suite 204, Westlake Village, California 91361; County of Ventura
State of incorporation: CA.
Gate Of Recovery Inc., 1800 Bridgegate St. Suite 204, Westlake Village, California 91361
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.)
Gate Of Recovery Inc.
S/ Minoo Shilati, President
This statement was filed with the County Clerk of Ventura on June 21, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
7/5, 7/12, 7/19, 7/26/12 CNS-2335407#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120621-10008884-0
The following person(s) is (are) doing business as:
ST-Product Promotion and Manufacturing, 67 W. Easy Street, #104, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Stuart Tapper, 67 W. Easy Street, #104, Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 4/1/2012
I declare that all information in this statement 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/ Stuart Tapper, Owner
This statement was filed with the County Clerk of Ventura on June 21, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
7/5, 7/12, 7/19, 7/26/12 CNS-2313216#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120622-10008909-0
The following person(s) is (are) doing business as:
Earth Minded Online, 12751 Rosedale Court, Camarillo, CA 93012; County of Ventura
State of incorporation: CA.
Donna Amelia Baccaro Rennemo, 12751 Rosedale Court, Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Donna Amelia Baccaro Rennemo
This statement was filed with the County Clerk of Ventura on June 22, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
7/5, 7/12, 7/19, 7/26/12 CNS-2329154#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120622-10008916-0
The following person(s) is (are) doing business as:
Quest Loans, 1555 Simi Town Center Way #320, Simi Valley, CA 93065, County of VENTURA
Golden Empire Mortgage, Inc., 1200 Discovery Drive Suite 300, Bakersfield, CA 93309
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Golden Empire Mortgage, Inc.
S/ Rick L. Roper, President,
This statement was filed with the County Clerk of Ventura County on 06/22/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
7/5, 7/12, 7/19, 7/26/12 CNS-2328862#
PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-037 May 30, 2012 Ventura County Sheriff's Department officers seized $3366.00 U.S. currency at 2248 Dogwood Street, Simi Valley CA and seized $6,237 at 2531 Royal Avenue, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,603.00.
FS#12-047 May 25, 2012 Ventura County Sheriff's Department officers seized $2,701.00 U.S. currency at N/B 33 and Stanley Avenue, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,701.00.
FS#12-048 May 25, 2012 Ventura County Sheriff's Department officers seized $1,685.00 U.S. currency at Market Street and Callens 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 $1,685.00.
FS#12-049 May 30, 2012 Ventura County Sheriff’s Department officers seized $5652.00 U.S. currency at 323 Carmen Drive, 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 $5652.60.
FS#12-054 June 5, 2012 Ventura County Sheriff’s Department officers seized $5,457.00 U.S. currency at 733 Paseo Camarillo #14, Camarillo 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 $5,457.00.
FS#12-059 June 12, 2012 Oxnard Police Department officers seized $551.00 U.S. currency at 314 N. Harrington Avenue, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $551.00.
FS#12-061 June 15, 2012 Oxnard Police Department officers seized $3172.00 U.S. currency at 3033 South “E” Street, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $3172.00.
7/5, 7/12, 7/19/12 CNS-2339579#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120605-10007757-0
The following person(s) is (are) doing business as:
Moorpark Dental Group, 718 Los Angeles Avenue, Suite 3, Moorpark, CA 93021, County of VENTURA
Workings Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606 - 9260
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/26/2007.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Workings Dental Corporation
S/ Yuko Workings, Secretary
This statement was filed with the County Clerk of Ventura County on 06/05/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
7/5, 7/12, 7/19, 7/26/12 CNS-2337911#
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MATTHEWS REAL ESTATE, 209 WEST LOS ANGELES AVENUE, MOORPARK, CA 93021 VENTURA. CHRISTINE MATTHEWS, BROKER, 4404 ALDER CIRCLE, MOORPARK, CALIFORNIA 93021, CHAD MATTHEWS, 4404 ALDER CIRCLE, MOORPARK, CALIFORNIA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 05/29/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CRISI MATTHEWS, BROKER, OWNER. This statement was filed with the County Clerk of Ventura County on 06/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008376. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARLENE’S RESIDENTIAL CARE HOME, 4321 BROWNING DR., OXNARD, CA 93033-6713 VENTURA. CHARITO F. RAMIREZ, 731 REDWOOD ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/21/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARITO F. RAMIREZ. This statement was filed with the County Clerk of Ventura County on 06/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008516. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VINNER’S PIZZA PASTA & SUBS SIMI, 605 E LOS ANGELES AVE., SIMI VALLEY, CA 93065-1818 VENTURA. ENRIQUE OCHOA LEON, 2862 LOS ROBLES RD., THOUSAND OAKS, 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 09/04/07. 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: ENRIQUE OCHOA LEON, OWNER. This statement was filed with the County Clerk of Ventura County on 06/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008463. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC CONSULTING SERVICES, 308 AVENIDA VALENCIA, CAMARILLO, CA 93012-0976 VENTURA. JAN FERRELL, 308 AVENIDA VALENCIA, CAMARILLO, CA 93012-0976. 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 05/04/07. 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: JAN FERRELL. This statement was filed with the County Clerk of Ventura County on 06/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008924. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORKWEARTODAY.COM, 1933 COVINGTON AVE., SIMI VALLEY, CA 93065 VENTURA. SEVENTY E APPAREL, LLC, 1933 COVINGTON AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 06/22/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEVENTY E APPAREL, LLC, DEBORAH EVANS, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STONEMARK CONSTRUCTION MANAGEMENT 2) STONEMARK CONSTRUCTION 3) STONEMARK MANAGEMENT 4) STONEMARK, 2815 TOWNSGATE ROAD, STE. 133, WESTLAKE VILLAGE, CA 91361 VENTURA. S.B.B.C. ASSOCIATES, INC., 2815 TOWNSGATE ROAD, STE. 133, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/07/02. 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: S.B.B.C. ASSOCIATES INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008725. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LENDERS DIRECT FINANCIAL 2) LDFINANCIAL.CO 3) VERITAS REALTY 4) VERITASREALTOR.COM 5) VERITASREALTY.CO 6) LDFINANCIAL.COM, 4288 E. LOS ANGELES AVE., SIMI VALLEY, CA 93063 VTA. HANNA FINANCIAL CORPORATION, 4288 E. LOS ANGELES AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA-2731510. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 12/31/07 3) 12/20/12 4&6) 12/2010 5) 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: HANNA FINANCIAL CORPORATION, MATTHEW HANNA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009012. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPARTAN WEAR, 2512 HILLROSE PL., OXNARD, CA 93036 VENTURA. SPARTAN WEAR, INC., 2512 HILLROSE PL., OXNARD, CA 93036. 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 06/25/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SPARTAN WEAR, INC., BRENDAN MURPHY, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008898. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IRON AND RESIN, 324 E MAIN STREET, VENTURA, CA 93001 VENTURA. THE GARAGE, INC., 324 E. MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LEO TOSH, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008697. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI DENTAL CARE, 5732 E. LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA. MATEI T. TOCUSEANU DDS, INC., 5334 WILLOW OAK ST., 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 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: MATEI T. TOCUSEANU, DDS, INC., CEO, DIRECTOR. This statement was filed with the County Clerk of Ventura County on 06/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008865. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE YOUTH AGRICULTURE CENTER, 561 MOUNTAIN VIEW, FILLMORE, CA 93015 VENTURA. FILLMORE YOUTH AGRICULTURE CENTER, INC., 561 MOUNTAIN VIEW, FILLMORE, CA 93015. 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 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: FILLMORE YOUTH AGRICULTURE CENTER, SCOTT KLITTICH, TREASURER. This statement was filed with the County Clerk of Ventura County on 06/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008988. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MENDING HEARTS FAMILY COUNSELING, 4266 E. LOS ANGELES AVENUE, SUITE 205, SIMI VALLEY, CA 93063 VENTURA. JODI A BEHN, 4505 LUBBOCK DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JODI A. BEHN. This statement was filed with the County Clerk of Ventura County on 06/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008508. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D. S. POOL SERVICES, 13349 WINTERGREEN LN., MOORPARK, CA 93021 VENTURA. DAVID PATRICK SANDOVAL, 13349 WINTERGREEN LN., MOORPARK, CA 93021. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID P. SANDOVAL. This statement was filed with the County Clerk of Ventura County on 06/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007755. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCOTT LANE AUTHORIZED FRANCHISEE FOR SNAP-ON TOOLS, 1520 SABINA CIRCLE, SIMI VALLEY, CA 93063 VENTURA. SCOTT J. LANE, 1520 SABINA CIRCLE, SIMI VALLLY, CA 93063, CHERALYN M. LANE, 1520 SABINA CIRCLE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCOTT J. LANE, OWNER. This statement was filed with the County Clerk of Ventura County on 06/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120619-10008660-0
The following person(s) is (are) doing business as:
COURTYARD OXNARD VENTURA, 600 E. ESPLANADE DRIVE, OXNARD, CA 93036, County of VENTURA
JS HOSPITALITY GROUP LLC, 21725 E GATEWAY CENTER DRIVE, DIAMOND BAR, CA 91765
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
JS HOSPITALITY GROUP LLC
S/ JOSEPH FAN, MANAGER,
This statement was filed with the County Clerk of Ventura County on 06/19/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
6/28, 7/5, 7/12, 7/19/12 CNS-2329212#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120618-10008595-0 1/1
The following person(s) is (are) doing business as:
1. Broker Media, LLC, 2. InsuranceBrokers.com, 2629 Townsgate Rd., Suite 205, Westlake Village, CA 91361, County of VENTURA
Broker Media, LLC, 2629 Townsgate Rd., Suite 205, Westlake Village, CA 91361 - 9130
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 05/25/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Broker Media, LLC
S/ Ken Lawson, Manager
This statement was filed with the County Clerk of Ventura County on 06/18/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
6/28, 7/5, 7/12, 7/19/12 CNS-2335152#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120614-10008347-0 1/1
The following person(s) is (are) doing business as:
1. SL Jewelry, 2. SL Jewelry Collection, 2629 Townsgate Rd., Suite 210, Westlake Village, CA 91361, County of VENTURA
SL Collection, LLC, 2629 Townsgate Rd., Suite 210, Westlake Village, CA 91361
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 05/21/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
SL Collection, LLC
S/ Sharon Lawson, Manager
This statement was filed with the County Clerk of Ventura County on 06/14/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
6/28, 7/5, 7/12, 7/19/12 CNS-2334052#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120619-10008668-0
The following person(s) is (are) doing business as:
HOLIDAY INN EXPRESS PORT HUENEME, 350 E. HUENEME ROAD, PORT HUENEME, CA 93041, County of VENTURA
OXNARD BEACH HOTEL, LP, 21725 GATEWAY CENTER DR., DIAMOND BAR, CA 91765
PORT HUENEME HOTLE, LLC, 21725 GATEWAY CENTER DR, DIAMOND BAR, CA 91765
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/01/2012.
I declare that all information in this statement 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/ JOSEPH FAN
This statement was filed with the County Clerk of Ventura County on 06/19/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
6/28, 7/5, 7/12, 7/19/12 CNS-2327584#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120620-10008783-0
The following person(s) is (are) doing business as:
Newburybark.com, 138 N. Madrid Ave., Newbury Park, California 91320, County of Ventura
Lisa Gorenc, 138 N. Madrid Ave., Newbury Park, California 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Lisa Gorenc
This statement was filed with the County Clerk of Ventura on June 20, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/28, 7/5, 7/12, 7/19/12 CNS-2334748#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120620-10008784-0
The following person(s) is (are) doing business as:
Lumia Enterprises, 1226 Pescador Way, Oxnard, CA 93030, County of Ventura
State of incorporation: CA
Leandro Ferreiro, 1226 Pescador Way, Oxnard, CA 93030
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/ Leandro Ferreiro
This statement was filed with the County Clerk of Ventura on June 20, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/28, 7/5, 7/12, 7/19/12 CNS-2334759#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120613-10008245-0
The following person(s) is (are) doing business as:
The Voice Actors Workshop, 810 Coronado Place, Oxnard, California 93030, County of Ventura
State of incorporation: CA
Lee Marshall, 810 Coronado Place, Oxnard, California 93030
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/ Lee Marshall
This statement was filed with the County Clerk of Ventura on June 13, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/28, 7/5, 7/12, 7/19/12 CNS-2331247#
PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-033 April 10, 2012 Ventura County Sheriff's Department officers seized $1,611.00 U.S. currency at Silverstream Street at Sunflower Street, Simi Valley 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 $1,611.00.
FS#12-034 April 10, 2012 Ventura County Sheriff's Department officers seized $864.00 U.S. currency at Carl's Jr. Parking Lot, 401 West Los Angeles Avenue, 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 $864.00.
FS#12-035 April 18, 2012 Ventura County Sheriff’s Department officers seized $490.00 U.S. currency at 2433 Rutland Place, Thousand Oaks 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 $490.00.
FS#12-044 May 11, 2012 Ventura Police Department officers seized $404.00 U.S. currency at 1245 S. Petit Avenue, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $404.00
FS#12-045 May 7, 2012 Ventura Police Department officers seized $3,856.00 U.S. currency at Mill and Main, 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 $3,856.00.
FS#12-050 May 24, 2012 Ventura County Sheriff’s Department officers seized $707.00 U.S. currency at 366 Avocado Place, Camarillo 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 $707.00.
FS#12-051 June 2, 2012 Ventura Police Department officers seized $898.00 U.S. currency at 3098 Channel 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 $898.00.
FS#12-052 May 26, 2012 Oxnard Police Department officers seized $1,704.00 U.S. currency at Fifth and Meta, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,704.00.
FS#12-053 May 25, 2012 Oxnard Police Department officers seized $1,830.00 U.S. currency at 150 Alpine Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,830.00.
FS#12-056 June 16, 2012 Ventura Police Department officers seized $207.00 U.S. currency at 292 S. Victoria Avenue, 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 $207.00.
6/28, 7/5, 7/12/12 CNS-2337218#
NOTICE OF TRUSTEE'S SALE T.S No. 1345692-14 APN: 052-0-134-105 TRA: 01001 LOAN NO: Xxxxxx0777 REF: Swetman, Edith IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED June 25, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 18, 2012, at 11:00am, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded June 29, 2007, as Inst. No. 20070629-00129387 in book XX, page XX of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Edith M. Swetman and Arthur F. Swetman, Wife And Husband, will sell at public auction to highest bidder for cash, cashier’s check 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 At the main entrance to the government center hall of Justice, 800 South Victoria Avenue Ventura, California, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 849 Oliver 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. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured 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: $612,144.11. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The 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. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (619)590-1221 or visit the internet website www.rppsales.com, using the file number assigned to this case 1345692-14. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web Site. The best way to verify postponement information is to attend the scheduled sale. For sales information:(619)590-1221. Cal-Western Reconveyance Corporation, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: June 18, 2012. (R-413262 06/28/12, 07/05/12, 07/12/12)
NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code.
The Undersigned, A Street & First, Inc (A Street Self Storage) will sell at public sale by competitive bidding on or about Saturday, July 14th, 2012, at 9:30 AM on the premises where said property has been stored and which are located at A Street & First, Inc. 455 A Street, Fillmore, County of Ventura, State of California. The following household goods, toys, furniture, clothes, all miscellaneous boxes, and items belonging to the following, is as follows:
UNIT # TENANT NAME
#502 = Olga Herrera
#512 = Dawn Gehri
#525 = Susan Holmes
#526 = Paul Benavides
RV's
#15 = Miguel Lagunas
#46 = Daniel Torres
#T-18 = Larry Lhotka
Purchases must be paid for at the time of purchase in cash only. All purchased items Sold are 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; or at the discretion of A Street & First, Inc.
To be published in the Fillmore Gazette: Publishing Dates: June 28, July 5th, July 12th
AUCTION DATE: Saturday, July 14th, 2012 @ 9:30 am, or sometime thereafter, (Auction time & date subject to change due to unforseen circumstances)
ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 12th day of July, 2012 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
#56 Miguel Reyes
#308 Juan Barreto
#156 Miguel Arevalo Rivera
#401 Tina Velasquez
#282 Jesse Chesser
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. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, June 28, 2012 & July 5, 2012
ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
Of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 12th day
Of July, 2012 at 1:00PM on the premises where the property has been stored
and which is located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 162E Jeremy Hampton
Unit # 107 Loretta Breeze
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, June 28, 2012 and July 5, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007921. The following person (persons) is (are) doing business as: Fictitious Business Name(s): Y NOT GRAFIX, 749 LAKEFIELD RD #A, WESTLAKE VILLAGE, CA 91361 VENTURA. DANKOR MARKETING LLC, 749 LAKEFIELD RD #A, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIBILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANKOR MARKETING LLC, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007583. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAST LUBE MARKETING, 1059 E MAIN ST., VENTURA, CA 93001 VENTURA. INFINITE SYNERGY LEARNING SYSTEMS, 1059 E MAIN ST., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INFINITE SYNERGY LEARNING SYSTEMS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007200. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AARDVARK TICKETS, 335 LOIRE VALLEY DRIVE, SIMI VALLEY, CALIFORNIA 93065 VENTURA. COMFORTABLY NUMB, INC., 335 LOIRE VALLEY DRIVE, SIMI VALLEY, CA 93065. 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 02/02/1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COMFORTABLY NUMB, INC., WENDY SPAN, CHIEF FINANCIAL OFFICER. This statement was filed with the County Clerk of Ventura County on 05/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008160. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TROVA HOME CARE OF THE CONEJO VALLEY, 478 QUEENSBURY ST., T.O., CA 91360 VENTURA. REXCO FAMILY IN HOME CARE INC., 478 QUEENSBURY ST., T.O., CA 91360. 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 06/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REXCO FAMILY IN HOME CARE INC., GREGORY REX, PRES. This statement was filed with the County Clerk of Ventura County on 06/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ZUNI TREASURES 2) FRIDASTYLESHOP.COM, 3) LOTERIASTYLE.COM 4) MILAGROSYMAS.COM, 100 S EMMA AVE., VENTURA, CA 93003 VENTURA. MARJORIE LEE HINES, 100 S EMMA AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 06/08/12 - 2,3,4) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARJORIE HINES, OWNER. This statement was filed with the County Clerk of Ventura County on 06/08/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008130. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCESS CONCRETE PUMPING, 1936 ARIELLE LN., SIMI VALLEY, CA 93065 VENTURA. CATHERINE NILSEN, 1936 ARIELLE LN., 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 07/01/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CATHERINE NILSEN. This statement was filed with the County Clerk of Ventura County on 06/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008009. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTISTIC MISSIONS, 65 BURNHAM RD., OAK VIEW, CA 93022 VENTURA. ROBYN M. WELLS, 65 BURNHAM RD., OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBYN M. WELLS, OWNER. This statement was filed with the County Clerk of Ventura County on 06/08/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007621. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANMAC SERVICE COMPANY, 5477 MARICOPA DRIVE, SIMI VALLEY, CA 93063-2005 VENTURA. JOHN MARVIN STANLEY, 5477 MARICOPA DRIVE, SIMI VALLEY, CA 93063-2005. 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 03/20/02. 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: JOHN MARVIN STANLEY. This statement was filed with the County Clerk of Ventura County on 06/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SNOT ROCKET 2) SNOT ROCKET GARAGE 3) SNOT ROCKET CUSTOMS, 887 ANN ARBOR AVE., VENTURA, CA 93004 VENTURA. METZ AND SONS LLC, 887 ANN ARBOR AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 06/14/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: METZ AND SONS LLC, DEREK METZ, CEO/OWNER. This statement was filed with the County Clerk of Ventura County on 06/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008090. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORI SUSHI, 74 N. SKYLINE DR., THOUSAND OAKS, CA 91362 VENTURA. KAZUHIRO ORIKONO, 6265 RANDI AVE., WOODLAND HILLS, CA 91367, KEIKO ORIKONO, 6265 RANDI AVE., WOODLAND HILLS, CA 91367. 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 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: KAZUHIRO ORIKONO. This statement was filed with the County Clerk of Ventura County on 06/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007871. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAUI WOWI HAWAIIAN, 5334 MOONSHADOW STREET, SIMI VALLEY, CA 93063 VENTURA. ALOHA-TCB, INC., 5334 MOONSHADOW STREET, SIMI VALLEY, CALIFORNIA 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 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: BRIAN SCOTT, ALOHA TCB, INC., SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008082. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE EXTRAORDINARY THINGS, 2330 FIG ST., SIMI VALLEY, CA 93063 VENTURA. RYAN DOUCETTE, 2330 FIG ST., SIMI VALLEY, CA 93063, HANNAH MAYHEW, 13920 EATON HOLLOW AVE., 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 06/11/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN DOUCETTE. This statement was filed with the County Clerk of Ventura County on 06/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008116. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BARROWS & COMPANY, 601 DAILY DRIVE, SUITE 203, CAMARILLO, CA 93010 VENTURA. MICHAEL R. BARROWS, 601 DAILY DRIVE, SUITE 203, 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 11/01/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL R. BARROWS. This statement was filed with the County Clerk of Ventura County on 06/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VALLEY VETERINARY CLINIC, 845 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. LOWELL L. NOVY DVM, 653 ALLEGRO COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/09/1987. 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: LOWELL L. NOVY DVM. This statement was filed with the County Clerk of Ventura County on 06/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007503. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE JUICE BOX, 4046 LITTLE HOLLOW PL., MOORPARK, CA 93021 VENTURA. ALLISON RAE GIAMMANCO, 4046 LITTLE HOLLOW PL., 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 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: ALLISON RAE GIAMMANCO. This statement was filed with the County Clerk of Ventura County on 05/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERPETUAL GIFTING, 90 LA PAZ CT., SIMI VALLEY, CA 93065 VENTURA. DAVID WILLIAM WILUND, 90 LA PAZ CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/13/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID W. WILUND, OWNER. This statement was filed with the County Clerk of Ventura County on 06/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008044. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S&J TALENT, 5038 DURANT CT., OAK PARK, CA 91377 VENTURA. STEPHANIE E. DURRER, 5038 DURANT 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 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: STEPHANIE DURRER. This statement was filed with the County Clerk of Ventura County on 06/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008084. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NATE PERFETTO TILE CLEANING & DESCALING 2) N P TILE CLEANING & DESCALING, 4206 GRANADILLA DR., MOORPARK, CA 93021 VENTURA. NATHANIEL TRENT PERFETTO, 4206 GRANADILLA 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 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: NATHANIEL PERFETTO. This statement was filed with the County Clerk of Ventura County on 06/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREAT SCOTT FITNESS, 3619 TELEGRAPH RD., VENTURA, CA 93003 VENTURA. SCOTT CARNELL CARPER, 681 COUNTY SQUARE DRIVE #53, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCOTT CARPER, OWNER. This statement was filed with the County Clerk of Ventura County on 05/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007235. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTEGRITY MANAGEMENT GROUP, 2500 TOWNSGATE ROAD, SUITE K, WESTLAKE VILLAGE, CA 91361 VENTURA. MONICA FIELD COHEN, 488 SERENTO CIRCLE, 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 06/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONICA FIELD COHEN. This statement was filed with the County Clerk of Ventura County on 05/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012
STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: ACTION FIRE PROTECTION, 6123 INEZ ST. #7, VENTURA, CA 93003.The date on which the fictitious business name being abandoned was filed: 11/15/07. The file number to the fictitious business name being abandoned: 20071115-10019848-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: FRANCISCO J. ROJO, 1248 LANTANA ST., CAMARILLO, CA 93010. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 05/29/12. Signed: FRANCISCO J. ROJO, OWNER. File Number: 20120529-10007430-0 1/1. Published in the Fillmore Gazette JUNE 21, 28 JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 20120607-10007917-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE BODY SHOPPE PILATES, 2282 TOWNSGATE RD, THOUSAND OAKS, CA 91362, VENTURA COUNTY. LARA H WILSON, 32510 PINEBLUFF PL, WESTLAKE VILLAGE, CA 91361; ROXANNE R GRACE-WILCOX, 5620 LAKE LINDERO DR, AGOURA HILLS, CA 91301. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LARA H WILSON; ROXANNE R GRACE-WILCOX. The statement was filed with the County Clerk of Ventura County on 06/07/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the
date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 06/21/2012 06/28/2012 07/05/2012 07/12/2012
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120607-10007943-0
The following person(s) is (are) doing business as:
1. ACP Management, 2. American California Property Management Company, 600 Ventura Road, Oxnard, CA 93030, County of VENTURA
Geovest Corporation, 3720 S. Susan Street, Suite 100, Santa Ana, CA 92704
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/19/2007.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Geovest Corporation
S/ George J. Kallins, President
This statement was filed with the County Clerk of Ventura County on 06/07/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Renewal Filing
6/21, 6/28, 7/5, 7/12/12 CNS-2330097#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120613-10008208-0
The following person(s) is (are) doing business as:
N J Fieland Counseling, 875 Westlake Blvd., Westlake Village, CA 91361; County of Ventura
Neil J. Fieland, 5840 E. Sunny Vista Ave., Oak Park, CA 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/ Neil J. Fieland
This statement was filed with the County Clerk of Ventura on June 13, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/12 CNS-2329538#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120613-10008307-0
The following person(s) is (are) doing business as:
e-fish, 430 S. GARFIELD AVENUE, STE 405, ALHAMBRA, CA 91801, County of LOS ANGELES
GLOBAL OCEAN TRADING LLC, 430 S. GARFIELD AVENUE, STE 405, ALHAMBRA, CA 91801
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
GLOBAL OCEAN TRADING LLC
S/ MASAHIRO TSUKADA, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 06/13/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
6/21, 6/28, 7/5, 7/12/12 CNS-2325973#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120608-10007985-0
The following person(s) is (are) doing business as:
TombFinder, 505 Poli St., Suite #301, Ventura, CA.; County of Ventura
State of incorporation: CA
SAASSOFT, LLC, 505 Poli St., Suite #301, Ventura, CA 93001
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2011
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.)
SAASSOFT, LLC
S/ ---, Managing Member
This statement was filed with the County Clerk of Ventura on June 8, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/12 CNS-2328130#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120608-10007981-0 1/1
The following person(s) is (are) doing business as:
PCI Holdings, 4514 Rayburn St., Thousand Oaks, California 91362; County of Ventura
Jeremy Pollack, 4514 Rayburn St., Thousand Oaks, California 91362
Blake Cooley, 5740 West Centinela Ave., #422, Los Angeles, CA 90045
This business is conducted by joint venture
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jeremy Pollack
This statement was filed with the County Clerk of Ventura on June 8, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/12 CNS-2327761#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120608-10007986-0 1/1
The following person(s) is (are) doing business as:
Camarillo Supermarket, 1775 East Daily Dr., Camarillo, CA 93010; County of Ventura
State of incorporation: CA
RAAZ, Inc., 131 Redfield Ave., 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.)
RAAZ, Inc.
S/ Bahram Zartoshty, President
This statement was filed with the County Clerk of Ventura on June 8, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/12 CNS-2327986#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120608-10007981-0 1/1
The following person(s) is (are) doing business as:
PCI Holdings, 4514 Rayburn St., Thousand Oaks, California 91362; County of Ventura
Jeremy Pollack, 4514 Rayburn St., Thousand Oaks, California 91362
Blake Cooley, 5740 West Centinela Ave., #422, Los Angeles, CA 90045
This business is conducted by joint venture
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jeremy Pollack
This statement was filed with the County Clerk of Ventura on June 8, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/12 CNS-2327761#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120613-10008207-0
The following person(s) is (are) doing business as:
MyLadyFriends Clothing, 460 Phlox Court, Thousand Oaks, CA 91360, County of Ventura
Laurene Lee, 460 Phlox Court, Thousand Oaks, CA 91360
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Laurene Lee, Owner
This statement was filed with the County Clerk of Ventura on June 13, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/12 CNS-2329523#
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 12-00642-3 Loan No: 0091622019 APN 050-0-143-065 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 30, 2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 12, 2012, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, FIDELITY NATIONAL TITLE COMPANY, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on October 16, 2008, as Instrument No. 20081016-00154041-0 of Official Records in the office of the Recorder of Ventura County, CA, executed by: ALVARO VALDEZ, A MARRIED PERSON AND FRANCISCO D MORENO, A SINGLE MAN, ALL AS JOINT TENANTS, as Trustor, in favor of Wells Fargo Bank, N.A., as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 742 FINE STREET, FILLMORE, CA 93015-1319 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 without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder`s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714.730.2727 or visit this Internet Web site www.lpsasap.com, using the file number assigned to this case 12-00642-3. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $347,187.66 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: June 21, 2012 FIDELITY NATIONAL TITLE COMPANY, TRUSTEE 135 Main Street, Suite 1900 San Francisco, CA 94105 415-247-2450 Mariah Booker Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714.730.2727 A-4259045 06/21/2012, 06/28/2012, 07/05/2012
NOTICE OF TRUSTEE'S SALE TS No. 12-0015572 Doc ID #0001446111512005N Title Order No. 12-0025143 Investor/Insurer No. 144611151 APN No. 050-0-151-220 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/05/2006. 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 DEBORAH L. HAWLEY, A SINGLE WOMAN, dated 07/05/2006 and recorded 7/13/2006, as Instrument No. 20060713-0148297, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/16/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 463 BLAINE AVENUE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $524,605.85. 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. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 12-0015572. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. 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. A-4245076 06/21/2012, 06/28/2012, 07/05/2012
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00419513-CU-PT-VTA. Petition of PAUL ADOLFO DONGO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) PAUL ADOLFO DONGO filed a petition with this court for a decree changing names as follows: PAUL ADOLFO DONGO to DOMINICK ADOLF DONGO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/10/12; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/19/12. Filed: 06/19/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. Published in the Fillmore Gazette JUNE 21, 28, JULY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEUCES WILD HOT RODS & CUSTOMS INC, 308 ORANGE GROVE, FILLMORE, CA 93015 VENTURA. DEUCES WILD HOT RODS & CUSTOMS INC, 308 ORANGE GROVE, FILLMORE, CA 93015. STATE OF INCORPORATION: NEVADA/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/28/11. 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: DEUCES WILD HOT RODS & CUSTOMS, INC, JOHN M. MEADOWS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007850. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OHANA PET HOSPITAL, 4547 TELEPHONE ROAD, SUITE A, VENTURA, CA 93003 VENTURA. HAPA VETERINARY GROUP, INC., 530 ARCADE DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: HAPA VETERINARY GROUP, INC, NICOLE QUINN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007416. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COMMAND FITNESS 2) DEADLY FORCE FITNESS, 5234 HARVARD STREET, VENTURA, CA 93003 VENTURA. DENNIS MICHAEL O’SHEA, 5234 HARVARD 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 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: DENNIS M. OSHEA. This statement was filed with the County Clerk of Ventura County on 05/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OWEN MOTOWORKS, 2464 GILLINGHAM CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. OWEN ANDRUS LLOYD, 2464 GILLINGHAM CIRCLE, 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 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: OWEN LLOYD. This statement was filed with the County Clerk of Ventura County on 06/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALPHA BIBLE FOUNDATION 2) THE ALPHA BIBLE FOUNDATION, 456 WEST FIR AVENUE, OXNARD, CA 93033 VENTURA. WILLIAM CLIFFORD WINTER, 456 WEST FIR AVENUE, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/29/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM C. WINTER. This statement was filed with the County Clerk of Ventura County on 05/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007609. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOOD FOR CELEBRATION, 910 DEVEREUX ST., OJAI, CA 93023 VENTURA. ROBERTO C. GARCIA, 910 DEVEREUX 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 04/15/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERTO C. GARCIA. This statement was filed with the County Clerk of Ventura County on 06/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B POTHOLE FREE OF CALIFORNIA, 8385 FAUST AVE., WEST HILLS, CA 91304 LOS ANGELES. CMMR, LLC, 8385 FAUST AVE., WEST HILLS, CA 91304, B POTHOLE FREE OPERATING LLC, 13318 LOST KEY PL., BRADENTAN, FL 34202, ERIC DONALDSON, 6681 SW 13TH ST., OKEECHOBEE, IL 34974. 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 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: CMMR, LLC, CARMINE RICCIO, MEMBER. This statement was filed with the County Clerk of Ventura County on 05/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007905. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA CRUZ MARKET, 1947 E MAIN ST., VENTURA, CA 93001 VENTURA. VENTURA GROCERY INC., 1947 E MAIN ST., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 06/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA GROCERY INC., BASSAM ADDUL HAI, PRISDENT. This statement was filed with the County Clerk of Ventura County on 06/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10007813. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAC’S BBQ, 2801 SAVIERS RD., OXNARD, CA 93033 VENTURA. MARCOS AGUILAR, 1150 TULSA DR., OXNARD, CA 93033, JOSE LUIS PEREZ, 322 BROOCKWOOD LN., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MARCO AGUILAR. This statement was filed with the County Clerk of Ventura County on 06/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10008081. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATTRACTIVE STYLES, 500 N. VENTURA AVE., OAK VIEW, CA 93022 VENTURA. MICHAEL HOLZBERG, 5052 SHENANDOAH ST., VENTURA, CA 93003, ANA RODRIGUEZ, 5052 SHENANDOAH ST., VENTURA, CA 93003. 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 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 HOLZBERG. This statement was filed with the County Clerk of Ventura County on 06/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012
NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FWA-117417 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/29/2007. 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. On July 5, 2012, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by CHRISTOPHER CHARLES AND NELLIE CHARLES, HUSBAND AND WIFE, as Trustors, recorded on 10/8/2007, as Instrument No. 20071008-00190259-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-250-075 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 147 SURREY WAY , FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $290,872.45. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-542-2550 for information regarding the trustee's sale or visit this Internet Web site www.rtrustee.com, using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 5/31/2012 REGIONAL SERVICE CORPORATION, Trustee By: MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.com A-4257645 06/14/2012, 06/21/2012, 06/28/2012
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120605-10007844-0
The following person(s) is (are) doing business as:
Velocity Films, Inc., 3717 E. Thousand Oaks Blvd., #276, Westlake Village, CA 91362; County of Ventura.
State of incorporation: California
Velocity Publishing Group, Inc., CA, 3717 E. Thousand Oaks Blvd., #276, Westlake Village, CA 91362.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 04/25/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Velocity Publishing Group, Inc.
S/ Andrew Klein, President
This statement was filed with the County Clerk of Ventura on June 5, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/14, 6/21, 6/28, 7/5/12 CNS-2323573#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120605-10007843-0
The following person(s) is (are) doing business as:
(1) U.S. Background Screening, Inc., (2) USBS, Inc., 3717 E. Thousand Oaks Blvd., #276, Westlake Village, CA 91362; County of Ventura.
State of incorporation: California
Edufacts, 3717 E. Thousand Oaks Blvd., #276, Westlake Village, CA 91362.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 04/25/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Edufacts
S/ Nina Klein, President
This statement was filed with the County Clerk of Ventura on June 5, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/14, 6/21, 6/28, 7/5/12 CNS-2323558#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120605-10007842-0
The following person(s) is (are) doing business as:
(1) Pacific Sales, (2) Pacific Sales Kitchen and Home, (3) Pacific Kitchen and Home, 2000 Anchor Court, Thousand Oaks, CA 91320; County of Ventura
Pacific Sales Kitchen and Bath Centers, Inc., 7601 Penn Ave. South, Richfield, MN 55423.
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.)
Pacific Sales Kitchen and Bath Centers, Inc.
S/ Todd G. Hartman, Assistant Secretary
This statement was filed with the County Clerk of Ventura on June 5, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/14, 6/21, 6/28, 7/5/12 CNS-2315880#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120605-10007756-0
The following person(s) is (are) doing business as:
My Equi-Life, 3113 Reservoir Drive, Simi Valley, California 93065; County of Ventura.
State of incorporation: CA
Judith A. Herbert, 3113 Reservoir Drive, Simi Valley, California 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/ Judith A. Herbert
This statement was filed with the County Clerk of Ventura on June 5, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/14, 6/21, 6/28, 7/5/12 CNS-2325534#
NOTICE OF PUBLIC HEARINGS
NOTICE IS HEREBY GIVEN that Tuesday, June 26, 2012, commencing at 6:30 p.m. or as soon thereafter as possible, in the Fillmore Council Chambers, 250 Central Avenue, the Fillmore City Council will hold public hearings on:
RECOMMENDED FISCAL YEAR 2012-13 OPERATING BUDGET FOR THE CITY OF FILLMORE and SCHEDULE OF FEES AND CHARGES
The purpose of these public hearings is to hear testimony of all interested parties for the purpose of considering the Operating Budget and the Schedule of Fees and Charges for the City of Fillmore.
At any time, not later than the aforesaid hour set for the hearings, any person or organization may file a written statement with the City Clerk of the City, of his or her opinions with respect to the recommended budget and/or schedule of fees and charges. Any person or organization desiring to be heard will be given an opportunity to do so. If you have questions regarding these hearings, the budget document, schedule of fees and charges, or any other matter, you may call the City offices at (805) 524-3701.
Anyone who seeks to challenge the decisions of the City Council in court with respect to these matters may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City at or prior to the public hearing.
An additional Budget Workshop is scheduled to be held on Tuesday, June 19, in the Fillmore Council Chambers (subject to change).
A copy of the Recommended Operating Budget and the Schedule of Fees and Charges are available for public review in the office of the City Clerk of Fillmore located in City Hall at 250 Central Avenue, Fillmore, California.
Dated this June 13, 2012
To be published in the Fillmore Gazette – June 14 and June 21, 2012
NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for Fiscal Year 2012/2013 Fillmore Landscape and Lighting District No. 2 and Heritage Valley Landscape and Lighting District 2007-1 pursuant to the Landscaping and Lighting Act of 1972. The levy amounts are to be set based on the formula approved by the voters. This levy is collected by the County Assessor’s office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 26, 2012
Time: 6:30 P.M.
Please contact Steve Stuart, City Building Official, if you should have any questions at (805) 524-1500 ext. 114.
To be published in the Fillmore Gazette JUNE 14, 21, 2012
NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for Fiscal Year 2012/2013 of the Storm Drain Maintenance District No. 1, 1A, 3, 4, 5, 6 & 7 pursuant to the Benefit Assessment Act of 1982. The levy amounts are to be set based on the formula approved by the voters. This levy is collected by the County Assessor’s office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 26, 2012
Time: 6:30 P.M.
Please contact Steve Stuart, City Building Official, if you should have any questions at (805) 524-1500 ext. 114.
To be published in the Fillmore Gazette JUNE 14, 21, 2012