FICTITIOUS BUSINESS NAME STATEMENT File No. 10013976. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAWS PERFORMANCE PETS, 260 VALLEY GATE RD., SIMI VALLEY, CA 93065 VENTURA. JOHN RICHARD WARNER, 260 VALLEY GATE RD., SIMI VALLEY, CA 93065, PATRICIA ANN WARNER, 260 VALLEY GATE RD., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN WARNER. This statement was filed with the County Clerk of Ventura County on 09/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAMES MONROE THARP, JR. PRODUCTIONS, 322 EAST C STREET, PORT HUENEME, CA 93041 VENTURA. JAMES MONROE THARP, JR., 322 EAST C STREET, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES MONROE THARP JR. This statement was filed with the County Clerk of Ventura County on 09/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013552. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MELROSE CATERING, 5032 HUNTER VALLEY LANE, WESTLAKE VILLAGE, CA 91362 VENTURA. MELISSA MILLER, 5032 HUNTER VALLEY LANE, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELISSA MILLER. This statement was filed with the County Clerk of Ventura County on 09/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORK TRUCK WAREHOUSE, 1199 AVENIDA ACASO SUITE J, CAMARILLO, CA 93012 VEN. THE ORIGINAL SEATTLE COFFEE COMPANY, INC., 7088 QUITO CT., CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE ORIGINAL SEATTLE COFFEE COMPANY, INC., BRUCE AARON KOSMALA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013989. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD STREET INTERNATIONAL CO., 2013 LOS FELIZ DR. #6, THOUSAND OAKS, CA 91362 VENTURA. MARIA MARTINEZ, 2013 LOS FELIZ DR. #6, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/19/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA MARTINEZ. This statement was filed with the County Clerk of Ventura County on 09/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014214. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE FILLMORE HERALD 2) FILLMORE HERALD, 408 ORCHARD STREET, FILLMORE, CA 93015 VENTURA. MARTIN FARRELL, 408 ORCHARD STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/29/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN FARRELL, PUBLISHER. This statement was filed with the County Clerk of Ventura County on 09/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014141. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STRATEGIC EDGE 2) STRATEGIC DIMENSIONS, 4767 PARK LANE #232, MOORPARK, CA 93021 VENTURA. ROBERT O. KIELHORN, 4767 PARK LANE, #232, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/1998. 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: ROBERT O. KIELHORN. This statement was filed with the County Clerk of Ventura County on 09/28/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GA SERVICES, 936 POLI ST., VENTURA, CA 93001 VENTURA. KEITH OWEN DAVIS, 936 POLI ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEITH OWEN DAVIS, OWNER. This statement was filed with the County Clerk of Ventura County on 09/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014256. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AG ENGINEERING, 265 GREEN LEA PL., THOUSAND OAKS, CA 91361 VENTURA. ALEX GORIN, 265 GREEN LEA PL., THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEX GORIN. This statement was filed with the County Clerk of Ventura County on 09/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013902. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUEKANGAROOS.COM, 4968 CORRAL ST., SIMI VALLEY, CA 93063 VENTURA. CRAIG FEHLMAN, 4968 CORRAL ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CRAIG FEHLMAN. This statement was filed with the County Clerk of Ventura County on 09/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014119. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PCSTOWN / METROPCS 2) INVISIBLE SHIELD, 3301 E. MAIN ST. #K202, VENTURA, CA 93003 VENTURA. JKTEAM, CORP., 1007 ELDERBERRY CT., SANTA PAULA, CA 93060. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JKTEAM, CORP., KYUNGWON CHOE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/28/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BASKETS N’ BOWS, 3150 TRAVIS AVE., SIMI VALLEY, CA 93063 VENTURA. ZPR INC., 3150 TRAVIS AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ZPR INC., CAROL RENIGER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014126. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCOUNT RECOVERY SERVICES, 411 N. A ST., OXNARD, CA 93030 VENTURA. TRI COUNTIES ACCOUNTS ADJUSTMENT BUREAU, INC., 411 N. A ST., OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/21/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRI COUNTIES ACCOUNTS ADJUSTMENT BUREAU, KATHRYN RIX, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/28/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013275. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R.E.E.O. , 5716 CORSA AVENUE, STE. 110, WESTLAKE VILLAGE, CA 91362 VENTURA. RESOURCES FOR EDUCATIONAL AND EMPLOYMENT OPPORTUNITIES, 5716 CORSA AVENUE, STE. 110, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RESOURCES FOR EDUCATIONAL AND EMPLOYMENT OPPORTUNITIES, INCORPORATOR. This statement was filed with the County Clerk of Ventura County on 09/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014315. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERIC’S TREE AND LANDSCAPE PEST SERVICES, 69 ORIENT ST., FILLMORE, CA 93015 VENTURA. ERIC CANCINO MAGANA, 69 ORIENT ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/03/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIC CANCINO MAGANA. This statement was filed with the County Clerk of Ventura County on 10/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014266. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOON SHADOW MANAGEMENT, 2328 MARSHALL AVENUE, SIMI VALLEY, CA 93063 VENTURA. JANET A. GRABOWSKI, 2328 MARSHALL AVENUE SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JANET A. GRABOWSKI. This statement was filed with the County Clerk of Ventura County on 09/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014253. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDEN WEST HEALTHCARE STAFFING, 438 CALLE SAN PABLO SUITE I, CAMARILLO, CA 93012 VENTURA. SHAUN SMITH, 852 SHARON DR., CAMARILLO, CA 93012 VENTURA. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHAUN SMITH. This statement was filed with the County Clerk of Ventura County on 09/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014359. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERFORMANCE GLASS, 1834 PALMA DRIVE, #J, VENTURA, CA 93003 VENTURA. RANDALL P. CHILLDRES, 1407 CACHUMA AVE., VENTURA, CA 93004, DERICK L. MOORE, 1291 WINIFORD AVE., VENTURA CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/07. 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: RANDALL P. CHILLDRES, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 10/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 6, 13, 20, 27, 2011
NOTICE OF PETITION TO ADMINISTER ESTATE OF: CHRISTOPHER P. LOVEALL. Case No: 56-2011-00402757-PR-PL-OXN. Estate of: Christopher P. Loveall. Notice of Petition to administer estate of: Christopher P. Loveall. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): Christopher P. Loveall has been filed by Brenda A. Loveall in the Superior Court of California, County of VENTURA. The Petition for Probate requests that Brenda A. Loveall be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date:10/27/2011Time: 9:00 A.M., Dept.: J6, Room:. same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name):DENISE A. HOUGHTON, 250 E. EASY STREET, SUITE 3, SIMI VALLEY, CA 93065, (805) 496-7724. To be published in THE FILLMORE GAZETTE, October 6, 13, 20, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110922-10013880-0
The following person(s) is (are) doing business as:
1. Gamer's Gold, 2. gamersgold.com, 238 Encino Vista Dr., Thousand Oaks, CA 91360, County of VENTURA
2 Cubed, Inc., 238 Encino Vista Dr., Thousand Oaks, CA 91360
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/10/2011.
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.)
2 Cubed, Inc.
S/ Anthony Cerbini, Chief Executive Officer
This statement was filed with the County Clerk of Ventura County on 09/22/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/6, 10/13, 10/20, 10/27/11 CNS-2183034#
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 750579CA Loan No. 5303213465 Title Order No. 110317366-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08-26-2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10-27-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 09-09-2005, Book N/A, Page N/A, Instrument 20050909-0225121, of official records in the Office of the Recorder of VENTURA County, California, executed by: EDWARD J GARCIA AND EMMA GARCIA, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., (MERS), SOLELY AS NOMINEE FOR LENDER, MORTGAGEIT, ITS SUCCESSORS AND ASSIGNS., as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 26 OF TRACT NO 2224-1, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS RECORDED ON A MAP IN BOOK 59, PAGES 63 AND 64 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY Amount of unpaid balance and other charges: $566,451.44 (estimated) Street address and other common designation of the real property: 735 SHEFFIELD STREET SANTA PAULA, CA 93060 APN Number: 102-0-231-015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 09-27-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee RIKKI JACOBS, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4098204 10/06/2011, 10/13/2011, 10/20/2011
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 452328CA Loan No. 3061496554 Title Order No. 892437 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06-15-2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10-27-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 05-30-2006, Book N/A, Page N/A, Instrument 20060630-0139445, of official records in the Office of the Recorder of VENTURA County, California, executed by: BARBARA E. COLELLA, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: A CONDOMINIUM COMPRISED OF: PARCEL 1: AN UNDIVIDED 1/88TH INTEREST IN AND TO LOTS 7,8,9,10,11 AND 12 OF TRACT NO. 2459-2, IN THE CITY OF PORT HUENEME, COUNTY VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 68 OF MAP, AT PAGES 61 AND 62 IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM THE 88 UNITS AS SHOWN UPON THE CONDOMINIUM PLAN RECORDED IN BOOK 4643 PAGE 954 OF OFFICIAL RECORDS OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES LYING BELOW THE SURFACE OF SAID LAND, BUT WITHOUT THE RIGHT OF SURFACE ENTRY, AS RESERVED OR GRANTED IN DOCUMENTS OF RECORD. PARCEL 2: UNIT 675 OF BUILDING NO. 4 AND ELEMENTS 675-A-1, 675P-1, AS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN REFERRED TO IN PARCEL 1 ABOVE. PARCEL 3: AN EXCLUSIVE EASEMENT AND THE EXCLUSIVE RIGHT TO USE, FOR PARKING PURPOSES, WITHOUT LIMITATION AS TO TIME, PARKING SPACE 675-4 AS SHOWN ON THE PARKING ASSIGNMENT PLAN. Amount of unpaid balance and other charges: $391,945.89 (estimated) Street address and other common designation of the real property: 675 REEF CIRCLE PORT HUENEME, CA 93041 APN Number: 233-0-090-295 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 10-06-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee ISAAC PACHECO, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4096043 10/06/2011, 10/13/2011, 10/20/2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 20110928-10014118-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OAKS MART, 1715 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, VENTURA COUNTY. GAS DEPOT, INC., A/I# C1313812, 5601 TOPANGA CANYON BLVD, WOODLAND HILLS, CA 91367. This business is conducted by: A CORPORATION Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GAS DEPOT, INC., JEFFREY ELBAUM, Secretary. The statement was filed with the County Clerk of Ventura County on 09/28/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 10/06/2011 10/13/2011 10/20/2011 10/27/2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110927-10014041-0 1/1
The following person(s) is (are) doing business as:
1. Monkey Bar Gym LA, 2. Monkey Bar Gym Thousand Oaks, 530 New Los Angeles Ave., #102, Moorpark, CA 93021; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200918710164
State of incorporation: CA
Monkey Bar Gym Moorpark, LLC, 530 New Los Angeles Ave., #102, Moorpark, CA 93021
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Monkey Bar Gym Moorpark, LLC
S/ David Gilbertson, Managing Member
This statement was filed with the County Clerk of Ventura on September 27, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/6, 10/13, 10/20, 10/27/11 CNS-2180447#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110923-10013952-0
The following person(s) is (are) doing business as:
John J Studios Photographic Artwork, 570 Calle Tulipan, Thousand Oaks, CA 91360; County of Ventura
John Joseph Labriola, 570 Calle Tulipan, 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/ John Joseph Labriola
This statement was filed with the County Clerk of Ventura on September 23, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/6, 10/13, 10/20, 10/27/11 CNS-2179802#
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 October 20, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Rock, Kelsea Unit # A-050, Jeffers, John P. Unit # A-148, Hower, Dwight Unit # B-035, Pruner, Diana Unit # B-090, Barsocchimi, Dina Unit # C-16, Buzco Enterprises Unit # C-86, Pruner, Diana Unit # C-90, Witt, Chris Unit # D-12, Wolford, Christina Unit # E-217, Wolford, Christina Unit # E-256, Moyer, Matt Unit # H-80, Corbett, Steven Unit # K-02, Guillen , Michelle Unit # K-36, Messi, Bryan Unit # N-270, Bouskos, Art Unit # P-0126, Cleary, Justin Unit # P-0201A, Davis, Susan Unit # Q-0215A, Webster, Helena Unit # Q-0217A, Issa, Hassan (Hassen) Unit # Q-0217B, Slater, William Unit # Q-0264, Euceda Bautista, Nelson Unit # Q-0294, Hudanish, Kevin M. Unit # R-126, Linden, Carl J. Unit # R-222, Simpson, Travis Unit # S0-211, Perry, Steve Unit # S0-216, Miller, Raymond Unit # S1-059, Parco, Marcy Unit # S1-100, Sanchez Haskell, Carrie Unit # S1-218, Tucker, Erin Unit # S1-335, Peru, Michelle Unit # S2-056, Peru, Michelle Unit # S2-058, Warfel, Gary Unit # S2-069, Nieman, Suzanne M. Unit # S2-076, Layman, Irene Unit # S2-100, Lindsay, Larry Unit # S2-283, Vlahos, Anna Unit # S4-020, Klein, Sean Unit # S4-077, Peterson, Toni N. Unit # S4-093, Layman, Irene Unit # S4-094, Grace, Ava Unit # S4-266, Amic, Nick Unit # S4-296, Harris, Ron Unit # S5-131, Garcia, Yolanda E. Unit # S5-324, Johnson, Sarah Unit # S6-203, Carver, Daniel Unit # X1-069
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette OCTYOBER 6, 13, 2011
NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -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. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice. This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California and to be published in the The Fillmore Gazette.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Friday, October 21, 2011, at 9:00AM 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. Telephone # (805)-527-0437.
Property scheduled for sale are as follows:
UNITS # / TENANT NAME
#07 = Frank Lozano
#46 = Daniel Torres
#111= Colleen Walton
#155 = Manuel Perez
#167 Alma Torres
Units consist of miscellaneous items, (contents unknown). Miscellaneous Vehicles to be determined at time of sale. Purchases must be paid for at the time of sale in cash only. All items are sold as is, were is, and must be removed at time of sale.
LIEN SALE/AUCTION DATE: On or after October 21, 2011 Auction to be determined. (Sale/Auction of any and all items is subject to cancellation at owners discretion.)
To be published in The Fillmore Gazette October 6, October 13 , and October 20, 2011.
NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 14th day of October 2011 at 1:30PM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
105 Richard A. Davidson
246 Richard A. Davidson
249 Richard A. Davidson
263 Helen L. Hoeppner
517 Konrad Eberle
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette OCTOBER 6,13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013840. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WHIRLY CUPS, 377 E. MAIN ST., VENTURA, CA 93001 VTA. ELYAHOU LAVIZADEH, 10655 WILSHIRE BLVD., #401, LOS ANGELES, CA 90024. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELYAHOU LAVIZADEH. This statement was filed with the County Clerk of Ventura County on 09/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013551. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GERMAN DELI & MARKET, 325 BORCHARD DR., VENTURA, CA 93003 VENTURA. SUSIE SKILLSTAD, 2023 MANDRILL AVE., VENTURA, CA 93003, VIVIAN SKILLSTAD, 2023 MANDRILL AVE., 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 (Date): 09/15/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSIE SKILLSTAD, OWNER. This statement was filed with the County Clerk of Ventura County on 09/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012851. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APE ELECTRICAL SERVICES, 4193 EILEEN ST., SIMI VALLEY, CA 93063 VENTURA. ANDREW IRVIN PEDERSEN, 4193 EILEEN ST., SIMI VALLEY, CALIFORNIA 93063, SIERRA CATHERINE HOLT, 4193 EILEEN ST., SIMI VALLEY, CALIFORNIA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW IRVIN PEDERSEN. This statement was filed with the County Clerk of Ventura County on 09/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013711. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WWW.THEYHAVEIT.COM 2) WWW.JANITORIAL-SUPPLIES-AND-CLEANING-PRODUCTS.COM, 451 CONSTITUTION AVE “D”, CAMARILLO, CA 93012 VENTURA. UNITED SANITARY SUPPLY, INC., 451 CONSTITUTION AVE “D”, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: UNITED SANITARY SUPPLY, INC, CFO. This statement was filed with the County Clerk of Ventura County on 09/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NATIONAL LIFT FLEET LEASING AND SALES 2) NLFL- FORKLIFT OUTLET 3) FORKLIFT OUTLET, 128 AUBURN CT., STE. 208, WESTLAKE VILLAGE, CA 91362 VENTURA. RICK LOPEZ CORPORATION, 128 AUBURN CT., STE. 208, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA 2333883. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1&2) 03/2001, 3) 10/15/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICK LOPEZ CORPORATION, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013451. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NATIONAL LIFT FLEET LEASING AND SALES 2) NLFL - FORKLIFT OUTLET 3) FORKLIFT OUTLET, 201 N. RICE AVE., UNIT G, OXNARD, CA 93030 VENTURA. RICK LOPEZ CORPORATION, 128 AUBURN CT., STE. 208, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA 2333883. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1&2) 03/2001, 3) 10/15/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICK LOPEZ CORPORATION, RICK LOPEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013870. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GT ARCHITECTURE & ENGINEERING, 866 RIM CREST DRIVE, WESTLAKE VILLAGE, CA 91361 VENTURA. GARY TOSOUNIAN, 866 RIM CREST DRIVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GARY TOSOUNIAN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013934. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ATOPHILL 2) ATOPHILL FILMS 3) ATOPHILL PUBLISHING 4) FACEREADING.CX 5) ATOPHILL PRODUCTIONS, 2745 MACHADO ST., SIMI VALLEY, CA 93065 VENTURA. KANTO PRODUCTIONS LLC, 2745 MACHADO ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/22/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KANTO PRODUCTIONS LLC, ERKKI KANTO, MANAGER. This statement was filed with the County Clerk of Ventura County on 09/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELVAS CENTER MARKET, 3969 CENTER ST., PIRU, CALIF 93040. ELVA B. HERNANDEZ, 3969 CENTER ST., PIRU, CALIF., 93040. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/12/89. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELVA B. HERNANDEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 09/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013937. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARC PLUMBING, 1751 DEWAYNE AVE., CAMARILLO, CA 93010-3817 VENTURA. RYAN GORDON CASSERLY, 1751 DEWAYNE AVE., CAMARILLO, CA 93010-3817. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): NOV. 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: RYAN G. CASSERLY, PROPRIETOR. This statement was filed with the County Clerk of Ventura County on 09/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013867. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA WORKOUT, 192 CAMINO RUIZ, CAMARILLO, CA 93012 VENTURA. COYOTE ENTERPRISES, INC., 192 CAMINO RUIZ, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/19/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COYOTE ENTERPRISES, INC., JAMES E. BREWER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013864. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN GODDESS GARDENS, INC., 157 S ALVARADO ST., OJAI, CA 93023-2103 VENTURA. GREEN GODDESS GARDENS, INC., 157 S ALVARADO ST., OJAI, CA 93023-2103. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/30/07. 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: GREEN GODDESS GARDENS, INC., JESSICA THOMPSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MASTER DONUTS, 1725 S VICTORIA AVE STE A, VENTURA, CA 93003-6561 VENTURA. SOK LY KUOCH, 6921 GULL CT., VENTURA, CA 93003, HENG PAN, 6921 GULL CT., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOK LY KUOCH. This statement was filed with the County Clerk of Ventura County on 09/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014076. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APEX FUNDING GROUP, 1492 HUENEME ST., FILLMORE, CA 93015 VENTURA. MARK ANDREW AUSTIN, 1492 HUENEME ST., FILLMORE, CA 93015, RYAN TODD RICHMOND, 263 LARCOM ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/09/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK ANDREW AUSTIN. This statement was filed with the County Clerk of Ventura County on 09/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29 OCTOBER 6, 13, 20, 2011
STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: GERMAN DELI & MARKET, 325 BORCHARD DRIVE, VENTURA, CA 93003.The date on which the fictitious business name being abandoned was filed: 04/26/10. The file number to the fictitious business name being abandoned: 20100426-10005779-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BAERBEL WHARTON, 1150, VENTURA BLVD #113, CAMARILLO, CA 93010, MICHAEL ALAN WHARTON, 1150 VENTURA BLVD #113, CAMARILLO, CA 93010. This business is conducted by: HUSBAND AND WIFE. This statement was filed with the County Clerk of Ventura County on 09/14/11. Signed: BAERBEL WHARTON. File Number : 20110914-10013441-0 1/1. Published in the Fillmore Gazette SEPTEMBER 29 OCTOBER 6, 13, 20, 2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110920-10013769-0
The following person(s) is (are) doing business as:
Village 20 Entertainment, 20195 Village 20, Camarillo, CA 93012; County of Ventura.
Scott Schulte, 20195 Village 20, 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 9/1/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Scott Schulte
This statement was filed with the County Clerk of Ventura on September 20, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/29, 10/6, 10/13, 10/20/11 CNS-2177230#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110919-10013641-0
The following person(s) is (are) doing business as:
Gee Girls Designs, 5434 Sunlight St., Simi Valley, CA 93063; County of Ventura
Elizabeth Hallie Gengl, 5434 Sunlight St., Simi Valley, CA 93063.
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/05/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Elizabeth Hallie Gengl
This statement was filed with the County Clerk of Ventura on September 19, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/29, 10/6, 10/13, 10/20/11 CNS-2175978#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110920-10013703-0
The following person(s) is (are) doing business as:
Roots Natural Medicine, 2021 Sperry Ave., Suite 31, Ventura, CA 93003; County of Ventura
Matthew Glenn Longwill, 6628 Old Pacific Coast Highway, Ventura, CA 93001.
Emily Dickmeyer, 2021 Sperry Ave., Suite 31, Ventura, CA 93003.
This business is conducted by husband and wife.
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/ Matthew Glenn Longwill
This statement was filed with the County Clerk of Ventura on September 20, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/29, 10/6, 10/13, 10/20/11 CNS-2176622#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110920-10013706-0
The following person(s) is (are) doing business as:
P.A.R.T.S. 290 Melrose Dr., Oxnard, CA 93035; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of State: 201123410168
State of incorporation: CA
Pismo Automotive Repair Tool Supply LLC, 290 Melrose Dr., Oxnard, CA 93035.
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Pismo Automotive Repair Tool Supply LLC
S/ Chance Rossi, Managing Member
This statement was filed with the County Clerk of Ventura on September 20, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/29, 10/6, 10/13, 10/20/11 CNS-2176803#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110920-10013707-0
The following person(s) is (are) doing business as:
RJW Services, 4472 Industrial Street, Simi Valley, California 93063; County of Ventura.
Ronald Wray, 5945 Jamieson Ave., Encino, California 91316.
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/ Ronald Wray
This statement was filed with the County Clerk of Ventura on September 20, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/29, 10/6, 10/13, 10/20/11 CNS-2176775#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110913-10013398-0
The following person(s) is (are) doing business as:
Scotty's Scooters Of Ventura, 204 East Thompson Blvd., Ventura, CA 93001; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3003895
State of incorporation: California
Recreational Ventures of Los Angeles, Inc., 204 East Thompson Blvd., Ventura, CA 93001.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Recreational Ventures of Los Angeles, Inc.
S/ Mike Delamater, President
This statement was filed with the County Clerk of Ventura on September 13, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/29, 10/6, 10/13, 10/20/11 CNS-2173744#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110913-10013360-0
The following person(s) is (are) doing business as:
Zager Consultants, 167 Bellafonte Ct., Camarillo, CA 93012; County of Ventura.
Michele Zager, 167 Bellafonte Ct., 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/ Michele Zager
This statement was filed with the County Clerk of Ventura on September 13, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/29, 10/6, 10/13, 10/20/11 CNS-2172727#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110913-10013361-0
The following person(s) is (are) doing business as:
Canny Business Solutions, 331 De Anza Way, Oxnard, CA 93033; County of Ventura
Bertha Lopez-Nava, 331 De Anza Way, Oxnard, CA 93033.
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/ Bertha Lopez-Nava
This statement was filed with the County Clerk of Ventura on September 13, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/29, 10/6, 10/13, 10/20/11 CNS-2172708#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110913-10013359-0
The following person(s) is (are) doing business as:
CLARK PACIFIC, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 - 2887, County of YOLO
CLARK PACIFIC PRECAST, LLC, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 - 2887
DONALD G. CLARK CORPORATION, A CALIFORNIA CORPORATION, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 - 2887
ROBERT E. CLARK CORPORATION, A CALIFORNIA CORPORATION, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 - 2887
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1963.
I declare that all information in this statement 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/ DONALD G. CLARK,
This statement was filed with the County Clerk of Ventura County on 09/13/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
9/22, 9/29, 10/6, 10/13/11 CNS-2154181#
NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/6/2007. 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. Trustee's Sale No. CA-BC-096518 On October 19, 2011, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, ASSET FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by GIBBS-FILLMORE, LLC, A WASHINGTON LIMITED LIABILITY COMPANY, AS TO AN UNDIVIDED 6/13 INTEREST AND TDES-DG, LLC, A WASHINGTON LIMITED LIABILITY COMPANY, AS TO AN UNDIVIDED 7/13 INTEREST AS TENANTS IN COMMON, as Trustors, recorded on 3/13/2007, as Instrument No. 20070313-00052765-0, 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, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, 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. Property is being sold "as is -where is". TAX PARCEL NO. 052-0-092-040 AND 052-0-132-020 ALL OF LOT 46 AND A PORTION OF LOT 44, AS SAID LOTS ARE SHOWN ON THE MAP ENTITLED, "FILLMORE SUBDIVISION OF THE RANCHO SESPE" AND RECORDED IN BOOK 3, PAGE 5 OF MISCELLANEOUS RECORDS (MAPS) IN THE OFFICE OF THE COUNTY RECORDER OF VENTURA COUNTY, STATE OF CALIFORNIA, SAID PORTION OF LOT 44 IS DESCRIBED AS FOLLOWS; BEGINNING AT THE INTERSECTION .OF THE SOUTHWESTERLY LINE OF THE LAND DESCRIBED IN THE DEED TO THE CITY OF FILLMORE IN BOOK 358 PAGE 420 AND THE CENTERLINE OF SESPE AVENUE AS SHOWN ON SAID MAP OF FILLMORE SUBDIVISION, THENCE FROM SAID POINT OF BEGINNING AND ALONG SAID CENTERLINE; AND A LINE COMMON TO LOTS 44 AND 46, 1st: SOUTH 80 DEGREES 45 MINUTES 00 SECONDS WEST 230.27 FEET TO THE INTERSECTION WITH THE NORTHEASTERLY LINE OF THE SOUTH PACIFIC RAILROAD COMPANY'S RIGHT-OF-WAY, 100 FEET WIDE, THENCE ALONG SAID NORTHEASTERLY LINE, 2nd: NORTH 57 DEGREES 31 MINUTES 30 SECONDS WEST 395 FEET, MORE OR LESS TO THE SOUTHERLY TERMINUS OF THE 7th COURSE, RECITED AS "SOUTH 57 DEGREES 31 MINUTES 30 SECONDS EAST 107.13 FEET", IN SAID DEED TO THE CITY OF FILLMORE RECORDED IN BOOK 358, PAGE 420 OF OFFICIAL RECORDS; THENCE ALONG THE BOUNDARY OF SAID LAST MENTIONED LAND BY THE FOLLOWING 5 COURSES AND DISTANCES 3RD: NORTH 75 DEGREES 10 MINUTES EAST 46.50 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE SOUTHWESTERLY HAVING A RADIUS OF 260 FEET; THENCE, 4th: EASTERLY AND SOUTHEASTERLY ALONG SAID CURVE THROUGH AN ANGLE OF 48 DEGREES 18 MINUTES 30 SECONDS, AN ARC DISTANCE OF 219.22 FEET; THENCE TANGENT TO SAID CURVE, 5th: SOUTH 57 DEGREES 31 MINUTES 30 SECONDS EAST 100.74 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE NORTHEASTERLY, HAVING A RADIUS OF 440 FEET; THENCE, 6TH: SOUTHEASTERLY ALONG SAID LAST MENTIONED CURVE THROUGH AN ANGLE OF 11 DEGREES 54 MINUTES 37 SECONDS, AN ARC DISTANCE OF 91.46 FEET; THENCE TANGENT TO SAID LAST MENTIONED CURVE, 7th: SOUTH 69 DEGREES 26 MINUTES 07 SECONDS EAST 84.33 FEET, TO THE POINT OF BEGINNING. 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 341 A STREET AND VACANT LAND , FILLMORE, CA 93015. Directions maybe obtained by written request submitted to the Beneficiary C/O Asset Foreclosure Services, Inc. within 10 days after the first publication of this notice. 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 $511,319.09. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. SALE INFORMATION LINE: 714-730-2727 or www.fidelityasan.com Dated: 9/19/2011 ASSET FORECLOSURE SERVICES, INC., AS TRUSTEE 5900 Canoga Avenue, Suite 220 Woodland Hills, CA 91367 (818) 591-9237 By: Georgina Rodriguez, Trustee Sales Officer ASAP# 4093933 09/29/2011, 10/06/2011, 10/13/2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110922-10013919-0 1/1
The following person(s) is (are) doing business as:
MQ & ASSOCIATES ENGINEERING, 1863 Church St., Simi Valley, CA 93065, County of VENTURA
Mohammad Monjur Ul Quayum, 1863 Church St., Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/20/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/Mohammad Quayum
This statement was filed with the County Clerk of Ventura County on 09/22/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/29, 10/6, 10/13, 10/20/11 CNS-2180105#
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROBERT E. MARTIN. Case No. 56-2011-00402968-PR-PW-OXN. Estate of: ROBERT E. MARTIN. Notice of Petition to administer estate of: ROBERT E. MARTIN. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT E. MARTIN has been filed by LINDSEY P. MARTIN in the Superior Court of California, County of VENTURA. The Petition for Probate requests that LINDSEY P. MARTIN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 10/20/11, Time: 9:00 A.M., Dept.: J6. Address of court: VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters a provided by Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided by Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: DANIEL C. LORENZEN, (ADDRESS): 2801 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361. (TELEPHONE): 805-418-3106. To be published in THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 2011.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013279. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECOWRISTWEST, 3637 STILES AVE., CAMARILLO, CA 93010 VENTURA. DEBBIE ANN GANDY, 3637 STILES AVE., CAMARILLO, CA 93010, TIMOTHY J. GANDY, 3637 STILES AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBBIE A GANDY. This statement was filed with the County Clerk of Ventura County on 09/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013467. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BAGGER APPAREL 2) BAGGERS APPAREL 3) BAGGERAPPAREL.COM 4) BAD ASS BAGGER CLOTHING 5) BAGGER APPAREL.COM 6) BAGGERS APPAREL.COM 7) BAD ASS BAGGER APPAREL, 426 BLACKHAWK DR., NEWBURY PARK, CA 91320 VENT. RYAN D BIRDSONG, 426 BLACKHAWK, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN D. BIRDSONG. This statement was filed with the County Clerk of Ventura County on 09/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012869. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEREZ AUTO BODY, 660 PACIFIC AVE., OXNARD, CA 93030 VENTURA. JOSE A. PEREZ, 1334 W. CEDAR ST., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): FEB 2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE A. PEREZ. This statement was filed with the County Clerk of Ventura County on 09/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012310. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PCI SYSTEM SERVICES, 1383 RAMONA DR., NEWBURY PARK, CA 91320 VENTURA. STEVEN A SNOW, 1383 RAMONA DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN A. SNOW. This statement was filed with the County Clerk of Ventura County on 08/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013569. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL DOGS RULE, INC., 2492 GRAND AVE., FILLMORE, CA 93015 VENTURA. ALL DOGS RULE INC, 2492 GRAND AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALL DOGS RULE INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BROWN ADVERTISING, 2366 HIGHGATE RD., WESTLAKE VLG, CA 91361 VENTURA. PAUL HERBERT BROWN, 2366 HIGHGATE RD., WESTLAKE VLG, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/28/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL H. BROWN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013689. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LYNN C. JOHNSON ASSOCIATES, 1056 EAST META STREET, SUITE 203, VENTURA, CA 93001 VENTURA. LYNN CECILE JOHNSON, 428 SOUTH SAN CLEMENTE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/90. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LYNN C. JOHNSON. This statement was filed with the County Clerk of Ventura County on 09/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013345. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRONTIER MORTGAGE, 12178 RIVERGROVE ST., MOORPARK, CA 93021 VENTURA. MARK DANIEL FOOTITT, 12178 RIVERGROVE ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK FOOTITT. This statement was filed with the County Clerk of Ventura County on 09/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013553. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A + WATER SYSTEMS, 2027 SOUTH “D” STREET, OXNARD, CA 93033 VENTURA. ANGEL GODINEZ, 2027 SOUTH ‘D’ STREET, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANGEL GODINEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 09/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012761. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAL CONSULTING, 1293 WILLSBROOK CT., WESTLAKE VLG, CA 91361 VENTURA. RICHARD ARNOLD LAPKIN, 1293 WILLSBROOK CT., WESTLAKE VLG, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD A. LAPKIN, OWNER. This statement was filed with the County Clerk of Ventura County on 08/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012537. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 123 ROCK, 31220 LA BAYA DR., UNIT 106, WESTLAKE VILLAGE, CA 91362 VENTURA. MARCOS MANUEL MOSCAT, 15215 DICKENS ST. #204, SHERMAN OAKS, CA 91403. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARCOS MOSCAT, OWNER. This statement was filed with the County Clerk of Ventura County on 08/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013490. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TEXTILE RESOURCES INTERNATIONAL, 942 CLEAR SKY PL., SIMI VALLEY, CA 93065 VENTURA. SHOAIB AMIR, 942 CLEAR SKY PL., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHOAIB AMIR. This statement was filed with the County Clerk of Ventura County on 09/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013366. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIONS BY ANN’S HANDS, 12174 ALISON DR., CAMARILLO, CA 93012 VENTURA. ANN O’NEIL-FREAUF, 12174 ALISON DR., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANN O’NEIL-FREAUF, OWNER. This statement was filed with the County Clerk of Ventura County on 09/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013489. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTERLINE CONSTRUCTION MANAGEMENT COMPANY, 1635 CALLE ARTIGAS, TO, CA 91360 VENTURA. YOGESH DESAI, 1635 CALLE ARTIGAS, TO, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YOGESH DESAI. This statement was filed with the County Clerk of Ventura County on 09/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013660. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MACROHARD 2) BRU’S BREW, 120 CALLE VISTA, CAMARILLO, CA 93010 VENTURA. ANDREW JEREMY WRIGHT, 120 CALLE VISTA, CAMARILLO, CA 93010, BRUNILDA ANN WRIGHT, 120 CALLE VISTA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW JEREMY WRIGHT. This statement was filed with the County Clerk of Ventura County on 09/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012714. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADVANCED RECOVERY SOLUTIONS 2) ADVANCED TRACKING SOLUTIONS, 3835 R. THOUSAND OAKS BLVD. #165, WESTLAKE VILLAGE, CA 91362 VENTURA. ADVANCED RECOVERY SOLUTIONS LLC, 3835 R. THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADVANCED RECOVERY SOLUTIONS LLC, LLC, STEVEN J. HARRIS, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013568. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONTACT POINT AGILITY LLC, 2492 GRAND AVE., FILLMORE, CA 93015 VENTURA. CONTACT POINT AGILITY LLC, 2492 GRAND AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONTACT POINT AGILITY LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013700. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHARMA CONTRACTORS, INC., 13840 PRINCETON AVE., MOORPARK, CA 93021 VENTURA. SHARMA GENERAL ENGINEERING CONTRACTORS, INC., 13840 PRINCETON AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: 1490068. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHARMA GENERAL ENGINEERING CONTRACTORS, INC., RAMESH D. PANDYA, SEC. This statement was filed with the County Clerk of Ventura County on 09/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013780. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLATINUM POOLS, 164 VIA ROSAL, CAMARILLO, CA 93012 VENTURA. DILLON JAMES NEVAREZ, 164 VIA ROSAL, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/20/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DILLON JAMES NEVAREZ, OWNER. This statement was filed with the County Clerk of Ventura County on 09/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29 OCTOBER 6, 13, 2011
NOTICE OF TRUSTEE'S SALE TS No. 11-0052232 Title Order No. 11-0042294 Investor/Insurer No. 126282789 APN No. 041-0-310-385 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/29/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ADRIAN ESTRELLA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY., dated 07/29/2005 and recorded 08/11/05, as Instrument No. 20050811-0198343, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/13/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 654 RIVER STREET #D, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $309,583.53. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 09/22/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4082536 09/22/2011, 09/29/2011, 10/06/2011
NOTICE OF TRUSTEE'S SALE TS No. 09-0180841 Title Order No. 09-8-578871 Investor/Insurer No. 1973790850703 APN No. 052-0-102-265 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/11/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by HERMINIO ANTILLON, AND FRANCISCA ANTILLON, HUSBAND AND WIFE, AND MARTHA ANTILLON, A SINGLE WOMAN, ALL AS JOINT TENANTS, dated 06/11/2008 and recorded 6/24/2008, as Instrument No. 20080624-00099231-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/13/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 256 LOS SERENOS DRIVE, FILLMORE, CA, 930151619. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $260,107.46. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 03/24/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose.ASAP# 4091083 09/22/2011, 09/29/2011, 10/06/2011
PROPERTY NOTICE OF SEIZURE AND NOTICE
OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Santa Barbara County has instituted proceedings to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of this property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of the County of Santa Barbara, Courthouse, 1100 Anacapa Street, Santa Barbara, California 93101, within thirty (30) days from the date of first publication of this notice, or if you received personal or mailed notice, thirty (30) days from the date on which you received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Santa Barbara County, 1112 Santa Barbara Street, Santa Barbara, California 93101 within thirty (30) days of filing your claim in Superior Court. You may obtain a form for making a claim, entitled “Claim Opposing Forfeiture”, Form MC-200, from the Clerk of the Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeit to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
Case SB10-00028A. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $1,788.00 in U.S. Currency from Felix Olivares, at 1330 Benton Way #3, Oxnard CA, in connection with a controlled substance violation of section 11351/11378-79/82PC of the California Health and Safety Code. The seized property has an estimated or appraised value of $1,788.00.
Case SB10-00028B. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $6,772.00 in U.S. Currency from Vicente Guzman, at 1257 S. H Street, Oxnard CA, in connection with a controlled substance violation of section 182PC/11379HS of the California Health and Safety Code. The seized property has an estimated or appraised value of $6,772.00.
Case SB10-00028C. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $2,831.00 in U.S. Currency from Robert Araujo Jr, at 4821 Petit Drive #3, Oxnard CA, in connection with a controlled substance violation of section 182PC/11352/11379 of the California Health and Safety Code. The seized property has an estimated or appraised value of $2,831.00.
Case SB10-00028D. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $2,029.00 in U.S. Currency from Remedio Israel Zavala and Elizabeth Oliverez Gerone, at 2023 Ribera Place, Oxnard CA, in connection with a controlled substance violation of section 11378 of the California Health and Safety Code. The seized property has an estimated or appraised value of $2,029.00.
Case SB10-00028E. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $7,685.00 in U.S. Currency from Carmen Rodriguez and Claudia Lara, at 18298 Nordhoff Ave, Northridge CA, in connection with a controlled substance violation of section 182PC/11379 of the California Health and Safety Code. The seized property has an estimated or appraised value of $7,685.00.
Case SB10-00028F. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $2,120.00 in U.S. Currency from Federico Sandoval Ruvalcaba and Marisol Jimenez, at 420 Douglas Ave, Oxnard, CA, in connection with a controlled substance violation of section 182/11352 of the California Health and Safety Code. The seized property has an estimated or appraised value of $2,120.00.
To be published in The Fillmore Gazette SEPTEMBER 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012979. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLEAN BEE MAIDS LLC, 421 CLAY STREET, FILLMORE, CA 93015 VENTURA. CLEAN BEE MAIDS LLC, 421 CLAY STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIF. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLEAN BE MAIDS LLC, KAREN HODGE, CEO. This statement was filed with the County Clerk of Ventura County on 09/06/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012762. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOMBSHELL PRODUCTS, 2801 TOWNSGATE RD #330, WESTLAKE VILLAGE, CA 91361 VEN. VIKING CAPITAL COMPANY, LLC, 2801 TOWNSGATE RD #330, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VIKING CAPITAL COMPANY, LLC, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIVE ALLIANCE, 1484 GARDENIA AVE., CAMARILLO, CA 93010 VENTURA. NOBLE ALLEN POWELL III, 1484 GARDENIA AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NOBLE ALLEN POWELL III, OWNER. This statement was filed with the County Clerk of Ventura County on 09/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012678. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEREZ TRANSPORT, 3772 E. VINEYARD AVE., OXNARD, CA 93036 VENTURA. THOMAS PEREZ, 3772 E. VINEYARD AVE. OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/07/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS PEREZ, OWNER. This statement was filed with the County Clerk of Ventura County on 08/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012564. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIKE’S TAX SERVICE., 324 CENTRAL AVE., FILLMORE, CA 93015. MIKE QUINTANILLA, 19326 SAN LEANDRO DRIVE., SANTA CLARITA, CA 91321. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/05/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIKE QUINTANILLA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012918. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIRX TESTING SERVICES, INC, 2472 EASTMAN AVENUE #34, VENTURA, CA 93003 VENTURA. AIRX TESTING SERVICES, INC, 2472 EASTMAN AVENUE #34, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AIRX TESTING SERVICES, INC, RYAN M. YANAGIHARA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013245. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WALKER ARCHITECTURE, 1208 LAWRENCE CIRCLE, SIMI VALLEY, CA 93065 VENTURA. AARON DOUGLAS WALKER, 1208 LAWRENCE CIRCLE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/30/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AARON WALKER. This statement was filed with the County Clerk of Ventura County on 09/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACTION ADVERTISING, 3020 WINDWARD WAY, OXNARD, CA 93035 VENTURA. TIMOTHY F. BROWN, 3020 WINDWARD WAY, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): DECEMBER OF 1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY F. BROWN. This statement was filed with the County Clerk of Ventura County on 09/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GIMME A KNISH, 581 KENWOOD ST., THOUSAND OAKS, CA 91320 VENTURA. AARON D. SCHWARTZ, 581 KENWOOD ST., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/17/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AARON SCHWARTZ. This statement was filed with the County Clerk of Ventura County on 08/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013196. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOYTT, 1776 ROCKING HORSE DR., SIMI VALLEY, CA 93065 VENTURA. PAUL NEWMAN, 1776 ROCKING HORSE DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL NEWMAN. This statement was filed with the County Clerk of Ventura County on 09/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012889. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIDS CUTES, 13972 CHRISTIAN BARRETT DR., MOORPARK, CA 93021 VENTURA. JESSICA BRAVO, 13972 CHRISTIAN BARRETT DR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSICA BRAVO. This statement was filed with the County Clerk of Ventura County on 09/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013002. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADD IN MARKETING, 859 CALLE CIRUELO, THOUSAND OAKS, CA 91360 VENTURA. JOY WHITTEMORE, 859 CALLE CIRUELO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOY WHITTEMORE. This statement was filed with the County Clerk of Ventura County on 09/06/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011928. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAIN ST. TATTOO, 2347 E. MAIN ST., VENTURA, CA 93001 VTA. WILLIAM MICHEAL BENSON, 2180 FOSTER AVE., VENTURA, CA 93064. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/16/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BILLY BENSON, OWNER. This statement was filed with the County Clerk of Ventura County on 08/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013274. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GNARLYNOW PRINTGEAR, 14217 MAYA CIRCLE, MOORPARK, CA 93021 VENTURA. TAMI CARROLL, 14217 MAYA CIRCLE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAMI CARROLL. This statement was filed with the County Clerk of Ventura County on 09/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012266. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SHOWCASE, 1727 DAILY DRIVE, SUITE B, CAMARILLO, CA 93010 VENTURA. TOM KOSTOHRYZ, 1521 BURNING TREE DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TOM KOSTOHRYZ. This statement was filed with the County Clerk of Ventura County on 08/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012815. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VISTA FOCUS 2) MATSU IMAGING, 13508 BEAR VALLEY ROAD, MOORPARK, CA 93021 VENTURA. BRIAN MATSUMOTO, 13508 BEAR VALLEY ROAD, MOORPARK, CA 93021, CAROL FRANK ROULLARD, 13508 BEAR VALLEY ROAD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAROL FRANK ROULLARD. This statement was filed with the County Clerk of Ventura County on 09/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012962. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIG TIME ENTERPRISES, 2410 KATHERINE AVE., VENTURA, CA 93003 VENTURA. RICH GROSS, 2410 KATHERINE AVE., VENTURA, CA 93003, BRIAN STEVENS, 10342 MAMMOTH ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICH GROSS. This statement was filed with the County Clerk of Ventura County on 09/06/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29 OCTOBER 6, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 20110907-10013037-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CANNACENTERS, 2) CANNA CENTERS, 333 N. LANTANA STREET SUITE # 132, CAMARILLO, CA 93010, VENTURA COUNTY. KIEN P. TRAN, MD, INC., A/I# 2916024, 1300 DOVE STREET SUITE # 100, NEWPORT BEACH, CA 92660. This business is conducted by: A CORPORATION Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIEN P. TRAN, MD, INC., KIEN P. TRAN, President. The statement was filed with the County Clerk of Ventura County on 09/07/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/15/2011 09/22/2011 09/29/2011 10/06/2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110830-10012693-0
The following person(s) is (are) doing business as:
Celestine Stone Tile, 341 S. Hearst Dr., Oxnard, CA 93030, County of VENTURA
West Coast Tile & Stone, 341 S. Hearst Dr., Oxnard, CA 93030
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
West Coast Tile & Stone
S/ Olga A. Karasik, Attorney,
This statement was filed with the County Clerk of Ventura County on 08/30/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/15, 9/22, 9/29, 10/6/11 CNS-2154736#
PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-004 January 9, 2011 Simi Police Department officers seized $822.00 U.S. currency at N. Bigelow Ave and E. Cochran Street, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $822.00.
FS#11-036 April 28, 2011 Ventura Sheriff's Department officers seized $1,008.00 U.S. currency at 760 Arnell Road, Camarillo, CA seized $12,468 U.S. currency at 1794 N. 7th Street, Port Hueneme, CA, seized $855.00 U.S. currency and 2006 BMW, VIN# WBAVB1356KX36954 (estimate value $19,000) at Arneill and Barry Street, Camarillo, CA connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $14,331.00.
FS#11-074 August 11, 2011 Oxnard Police Department officers seized $2,676.00 U.S. currency at Yosemite Ave and E. Cochran Street, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,676.00
FS#11-075 August 11, 2011 Ventura Police Department officers seized $2,226.00 U.S. currency at 429 S. Coronado Street, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,226.00.
FS#11-077 August 22, 2011 Ventura County Sheriff's Department officers seized $1,344 U.S. currency and 200 British Pounds conversion $305.86 U.S. currency to at 1536 Sinaloa Road, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,649.86.
FS#11-078 February 16, 2011 Ventura County Sheriff's Department officers seized $783.00 U.S. currency at Hillcrest Drive and Houston Drive, Thousand Oaks, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $783.00.
FS#11-079 August 22, 2011 Simi Valley Police Department officers seized $1,268.00 U.S. currency at 3901 Alamo, Simi Valley, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,268.00.
FS#11-080 August 24, 2011 Simi Valley Police Department officers seized $1,264.00 U.S. currency at 1157 Carmel Drive, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,264.00.
9/15, 9/22, 9/29/11 CNS-2171418#
NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FWA-108368 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/11/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On October 6, 2011, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by PHILIP S BACALZO AND GRACE C BACALZO, HUSBAND AND WIFE, as Trustors, recorded on 12/21/2006, as Instrument No. 20061221-00267755-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-216-025 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 788 SANTA FE STREET , FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $570,604.22. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrowers) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Date: 9/1/11 REGIONAL SERVICE CORPORATION, Trustee By: MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.com ASAP# 4084483 09/15/2011, 09/22/2011, 09/29/2011
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 750056CA Loan No. 3062374081 Title Order No. 110291585-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05-09-2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10-06-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 05-17-2006, Book 20060517, Page N/A, Instrument 0105981, of official records in the Office of the Recorder of VENTURA County, California, executed by: GUDFINNA WILLIS, A WIDOW, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 19 BLOCK 1A OF VENTU EXTENSION CLUB AND CABIN SITES AS PER MAP RECORDED IN BOOK 12 PAGE 10 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $609,587.50 (estimated) Street address and other common designation of the real property: 267 TIMBER ROAD NEWBURY PARK, CA 91320 APN Number: 673-0-120-180 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 09-12-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee MARIA MAYORGA, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4080783 09/15/2011, 09/22/2011, 09/29/2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110907-10013046-0
The following person(s) is (are) doing business as:
Easy Commercial Capital, 555 South A St. Ste. 155, Oxnard, CA 93030, County of Ventura
Juan Carlos Dandridge, 37636 Tamarind Ct., Palmdale, CA 93551
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Juan Carlos Dandridge
This statement was filed with the County Clerk of Ventura on September 07, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/15, 9/22, 9/29, 10/6/11 CNS-2170712#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110825-10012416-0
The following person(s) is (are) doing business as:
East Oaks Dental Group, 593 North Moorpark Road, Suite B, Thousand Oaks, CA 91360, County of VENTURA
Lambridis Professional Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/26/2005.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Lambridis Professional Dental Corporation
S/ Stephen Thorne, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/15, 9/22, 9/29, 10/6/11 CNS-2170043#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110831-10012723-0
The following person(s) is (are) doing business as:
The Yacht Club at Channel Islands Harbor, 2461 Jamestown Ct., Oxnard, CA 93035; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3366070
State of incorporation: CA
Valkyrie Yachts, 2461 Jamestown Ct., Oxnard, CA 93035
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 7/1/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Valkyrie Yachts
S/ Thomas Petersen, Predidant
This statement was filed with the County Clerk of Ventura on August 31, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/15, 9/22, 9/29, 10/6/11 CNS-2167562#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110901-10012860-0
The following person(s) is (are) doing business as:
Russ Kirk Mid-Century Images, 961 Saddlehorn Place, Newbury Park, CA 91320; County of Ventura
Mike McBride, 961 Saddlehorn Place, Newbury Park, CA 91320
Kathie McBride, 961 Saddlehorn Place, Newbury Park, CA 91320
This business is conducted by husband and wife
The registrant commenced to transact business under the fictitious business name or names listed above on May 31, 2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Kathie McBride
This statement was filed with the County Clerk of Ventura on September 1, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/15, 9/22, 9/29, 10/6/11 CNS-2168556#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110902-10012922-0
The following person(s) is (are) doing business as:
Maverick Writers Guild, 314 Longwood Ct., Newbury Park, CA 91320; County of Ventura
Maureen Sandiford Jordan, 314 Longwood Ct., Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Maureen Sandiford Jordan
This statement was filed with the County Clerk of Ventura on September 2, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/15, 9/22, 9/29, 10/6/11 CNS-2169325#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110902-10012921
The following person(s) is (are) doing business as:
Bushey Financial and Tax Strategies, 701 E. Santa Clara St., Ste. 30, Ventura, CA 93001; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3401134
State of incorporation: CA
BFNTS, Inc., 701 E. Santa Clara St., Ste. 30, Ventura, CA 93001
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
BFNTS, Inc.
S/ Lawrence K. Bushey, President
This statement was filed with the County Clerk of Ventura on September 2, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/15, 9/22, 9/29, 10/6/11 CNS-2168876#
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011945. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST PHASE BOOKKEEPING, 1831 ALSCOT AVE., SIMI VALLEY, CA 93063 VENTURA. ARACELI ACEVEDO, 1831 ALSCOT AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARACELI ACEVEDO. This statement was filed with the County Clerk of Ventura County on 08/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WFO SPORT, 117 MOONSONG CT., MOORPARK, CA 93021 VENTURA. JAIME RAMOS, 117 MOONSONG CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAIME RAMOS. This statement was filed with the County Clerk of Ventura County on 08/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012694. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OLIVE BRANCH MAINTENANCE, 1460 FATHOM DRIVE, OXNARD, CA 93035 VTA. JOSHUA JACKSON, 1460 FATHOM DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/11/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSHUA JACKSON, OWNER. This statement was filed with the County Clerk of Ventura County on 08/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012649. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPARKLE DOT FOUNDATION INC, 3406 MONTICELLO AVE., SIMI VALLEY, CA 93063 VENTURA. SPARKLE DOT FOUNDATION INC, 3406 MONTICELLO AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SPARKLE DOT FOUNDATION INC, RANDY SHOEMAKER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012595. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GIFT OF YOU HEALING, 11050 REDBARN ROAD, SANTA ROSA VALLEY, CA 93012 VENTURA. DAVID KUMAR JAIN, 11050 REDBARN ROAD, SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID KUMAR JAIN. This statement was filed with the County Clerk of Ventura County on 08/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012568. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AFFILIATED REAL ESTATE APPRAISERS 2) THE CON ARTIST, 2239 TOWNSGATE ROAD #100, WESTLAKE VILLAGE, CA 91361 VENTURA. LARRY KENT MARTINEAU, 2239 TOWNSGATE ROAD #100, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 7-1985. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARRY KENT MARTINEAU. This statement was filed with the County Clerk of Ventura County on 08/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012332. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUMINOUS CREATIONS, 224 MISSION DRIVE, CAMARILLO, CA 93010 VENTURA. AMY SEGELIN, 224 MISSION DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMY M. SEGELIN, OWNER. This statement was filed with the County Clerk of Ventura County on 08/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012051. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BUSY BABES BEAUTY PRODUCTS & SALON 2) BUSY BABES BEAUTY SUPPLY & SALON, 306 E. OJAI AVE., OJAI, CA 93023 VTA. BUSY BABES BEAUTY, LLC, 306 E. OJAI AVE., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/06/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BUSY BABES BEAUTY, LLC, SHEILA M. KELLY, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012881. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CSS CONSTRUCTION, 1071 B ST., FILLMORE, CA 93015 VENTURA. CUSTOM SOLAR SOLUTIONS INC., 1071 B. ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CUSTOM SOLAR SOLUTIONS INC., CHRISTINE ELLIS, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012592. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAGLEY & ASSOCIATES INSURANCE SERVICES, 5776-D LINDERO CYN RD #287, WESTLAKE VILLAGE, CA 91362 VTA. KENNETH PAUL CAGLEY, 5776-D LINDERO CYN RD #287, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/29/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENNETH PAUL CAGLEY, OWNER. This statement was filed with the County Clerk of Ventura County on 08/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012925. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POP SCENT, 107 ENSENADA AVE., THOUSAND OAKS, CA 91320 VENTURA. CASEY CLAIRE YUDOVIN, 107 ENSENADA AVE., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CASEY CLAIRE YUDOVIN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY PSYCHIC GALLERY MIND, BOBY, SPIRIT, 3439 TELEGRAPH RD., VENTURA, CA 93003. JOHN UWANAWICH, 1312 29 PALMS HWY, YUCCA VALLEY, CA 92284. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN C. UWANAWICH. This statement was filed with the County Clerk of Ventura County on 08/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012728. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A GIFT OF MESSAGE, 5021 VERDUGO WAY STE 111, CAMARILLO, CA 93012 VENTURA. CYNTHIA ANN SCHUTT, 542 VISTA MONTANA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/26/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CYNTHIA SCHUTT, OWNER. This statement was filed with the County Clerk of Ventura County on 08/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012732. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRESTOAKS PLAZA DENTAL, 93 ERBES RD STE A, THOUSAND OAKS, CA 91362-5809 VENTURA. STEVEN BRIAN DICKEY, 198 REGAL OAK CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/15/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN DICKEY, OWNER. This statement was filed with the County Clerk of Ventura County on 08/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012734. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CROSSFIT NEWBURY PARK 2) CROSSFIT WESTLAKE VILLAGE, 2814 CAMINO DOS RIOS STE 406, NEWBURY PARK, CA 91320 VENTURA. CRISTINA HARPER-BAREK, 607 VALLEY OAK LN, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/24/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CRISTINA HARPER-BAREK. This statement was filed with the County Clerk of Ventura County on 08/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HILARIO’S FINE ART STUDIO, 2889 BUNSEN AVE STE G, VENTURA, CA 93003-7621 VENTURA. HILARIO GALEANA, 5448 SOUTH J ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/09/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HILARIO GALEANA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PANCAKE SUPERSTORE, 2801 TOWNSGATE RD. #330, WESTLAKE VILLAGE, CA 91361 VEN. VIKING CAPITAL COMPANY, LLC, 2801 TOWNSGATE RD. #330, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VIKING CAPITAL COMPANY, LLC, GREGORY M. AUGUSTINE, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012763. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA HOME TEAM, 2537 CLEARVIEW AVE., VENTURA, CA 93001 VENTURA. HIGHRISES.COM INC., 2537 CLEARVIEW AVE., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HIGHRISES.COM INC., BRIAN J. ENRIGHT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012943. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIMO POOL & SPA SERVICE & REPAIR, 3530 GREENVILLE AVENUE, SIMI VALLEY, CA 93063 VENTURA. JOEL B. FORTUNATO, 3530 GREENVILLE AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/18/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOEL FORTUNATO, OWNER. This statement was filed with the County Clerk of Ventura County on 09/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 8, 15, 22, 29, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110823-10012326-01/1
The following person(s) is (are) doing business as:
Halloween City, 2825 Johnson Drive, Ventura, CA 93003, County of VENTURA
Gags and Games, Inc, 2825 Johnson Drive, Ventura, CA 93003
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Gags and Games, Inc
S/ Chris Bearss, President
This statement was filed with the County Clerk of Ventura County on 08/23/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/8, 9/15, 9/22, 9/29/11 CNS-2166020#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110811-10011751-0
The following person(s) is (are) doing business as:
EMBLM, 3717 E Thousand Oaks Blvd, Westlake Village, CA 91362
Evolve Global, LLC, 3717 E Thousand Oaks Blvd, Westlake Village, CA 91362
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/11/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Evolve Global, LLC
S/ Chad Martinson, Member
This statement was filed with the County Clerk of Los Angeles County on 08/11/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/8, 9/15, 9/22, 9/29/11 CNS-2167140#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110826-10012467-0
The following person(s) is (are) doing business as:
Time Warner Cable, 2323 Teller Road, Newbury Park, CA 91320, County of VENTURA
Time Warner NY Cable LLC, 60 Columbus Circle, New York, NY 10023
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/01/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Time Warner NY Cable LLC
S/ Riina Tohvert, Assistant Secretary,
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
9/8, 9/15, 9/22, 9/29/11 CNS-2159015#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2011-0825-10012411-0
The following person(s) is (are) doing business as:
Thousand Oaks Dental Group, 1760 E. Avenida de los Arboles, Ste. A, Thousand Oaks, CA 91362, County of VENTURA
Lambridis Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/09/2003.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Lambridis Dental Corporation
S/ Stephen Thorne, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/8, 9/15, 9/22, 9/29/11 CNS-2169980#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110830-10012604-0
The following person(s) is (are) doing business as:
Putnam Creative, 3071 Delacodo Avenue, Newbury Park, CA 91320; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3040068
State of incorporation: CA
Putnam Creative Corp., 313 West Palm Dt. Altadena, CA 91001
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/27/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Putnam Creative Corp.
S/ Lorraine M. Putnam, President
This statement was filed with the County Clerk of Ventura on August 30, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/8, 9/15, 9/22, 9/29/11 CNS-2166355#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110823-10012309-0
The following person(s) is (are) doing business as:
ANA Financial Services, 2299 E. Main Street, Suite 8, Ventura, CA 93001; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3374975
State of incorporation: CA
ANA Financial Services, Inc., 435 Pearson Rd., Port Hueneme, CA 93041
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Charles M. Persky, Secretary
ANA Financial Services, Inc.
This statement was filed with the County Clerk of Ventura on August 23, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/8, 9/15, 9/22, 9/29/11 CNS-2161496#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110830-10012603-0
The following person(s) is (are) doing business as:
JuJu Foods Industries of CA, 67 W Easy St., Ste. 104, Simi Valley, CA 93065; County of Ventura
Robert L. Dingle, Jr., 67 W. Easy St., Ste. 104, Simi Valley, CA 93065
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Robert L. Dingle, Jr.
This statement was filed with the County Clerk of Ventura on August 30, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/8, 9/15, 9/22, 9/29/11 CNS-2154171#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110825-10012415-0
The following person(s) is (are) doing business as:
Main Street Dental Group, 4360-C East Main Street, Ventura, CA 93003, County of VENTURA
Dental Corporation of Keith Johnson, D.D.S., 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/28/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Dental Corporation of Keith Johnson, D.D.S.
S/ Stephen Thorne, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/8, 9/15, 9/22, 9/29/11 CNS-2170027#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110825-10012413-0
The following person(s) is (are) doing business as:
Mission Oaks Dental Group, 4900 Verdugo Way, Suite A, Camarillo, CA 93012, County of VENTURA
Workings and Lambridis Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/11/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Workings and Lambridis Dental Corporation
S/ Dean Lambridis, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/8, 9/15, 9/22, 9/29/11 CNS-2169989#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110825-10012412-0
The following person(s) is (are) doing business as:
First Street Dental Group, 1197 East Los Angeles Avenue, Suite E, Simi Valley, CA 93065, County of VENTURA
Setareh Shenas Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/29/2005.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Setareh Shenas Dental Corporation
S/ Stephen Thorne, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/8, 9/15, 9/22, 9/29/11 CNS-2169986#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2011-0825-10012411-0
The following person(s) is (are) doing business as:
Thousand Oaks Dental Group, 1760 E. Avenida de los Arboles, Ste. A, Thousand Oaks, CA 91362, County of VENTURA
Lambridis Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/09/2003.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Lambridis Dental Corporation
S/ Stephen Thorne, Secretary
This statement was filed with the County Clerk of Ventura County on 08/25/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/8, 9/15, 9/22, 9/29/11 CNS-2169980#