FICTITIOUS BUSINESS NAME STATEMENT File No. 10012352. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) C.I. PARTNERS DIRECT 2) C.I.P. DIRECT, 1884 EASTMAN AVE STE 102, VENTURA, CA 93003 VENTURA. C.I. PARTNERS DIRECT, LLC, 1884 EASTMAN AVE STE 102, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: C.I. PARNTERS DIRECT, LLC, FRANCIS BAYSINGER, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012258. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIUM WATER SOLUTION, 1363 DONLON ST STE#14, VENTURA, CA 93003 VTA. SNT PACIFIC WATER SOLUTION LLC, 1363 DONLON ST STE#14, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SNT PACIFIC WATER SOLUTION LLC, MOHAMMAD S KHAN, PRES. This statement was filed with the County Clerk of Ventura County on 08/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012174. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CPC USA, COMPLETE PERFORMANCE CENTER 2) COMPLETE PERFORMANCE CENTER, 101 HODENCAMP RD., STE 103, THOUSAND OAKS, CA 91360 VENTURA. ALVAREZ CHIROPRACTIC, INC., 5816 FREEBIRD LANE, UNIT 101, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/28/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALVAREZ CHIROPRACTIC, INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011611. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 420 HEALTH CONCEPTS, 2704 PARKVIEW DR., THOUSAND OAKS, CA 91362 VENTURA. 420 HEALTH SCIENCES LLC, 2704 PARKVIEW DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 420 HEALTH SCIENCES LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011974. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONTAINERSCAPES, 10842 DEL NORTE ST. #18, VENTURA, CA 93004 VENTURA. DAWN WHITEFORD, 10842 DEL NORTE ST. #18, VENTURA, CA 93004, JAMIE WHITEFORD, 10842 DEL NORTE ST. #18, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAWN WHITEFORD. This statement was filed with the County Clerk of Ventura County on 08/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012398. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALIBUTIQUE, 742 HAMPSHIRE RD. SUITE D, WESTLAKE VILLAGE, CA 91361 VENTURA. ALEXANDRA DONEN, 30742 LAKEFRONT DR., AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/23/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEXANDRA P. DONEN. This statement was filed with the County Clerk of Ventura County on 08/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012530. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVERYDAY FASHION, 324 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. WON HUI CHUNG, 519 S. GRAMERCY PL. #108, LOS ANGELES, CA 90020. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/26/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WON H. CHUNG. This statement was filed with the County Clerk of Ventura County on 08/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JT’S AUTOMOTIVE, 1401 S. OXNARD BLV., OXNARD, CA 93030 VENTURA. SOVANTANA TAN, 1369 WEST CHAPEL DRIVE, CAMARILLO, CA 93010, JOSE PALACIOS, 371 SURFSIDE DRIVE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOVANTANA TAN. This statement was filed with the County Clerk of Ventura County on 08/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011805. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFETY CHILD, 3550 EVANS DR., SIMI VALLEY, CA 93063 VENTURA. YVONNE GONZALEZ, 3550 EVANS DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YVONNE GONZALEZ. This statement was filed with the County Clerk of Ventura County on 08/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012333. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELITE POOL AND SPA SERVICES, 269 MARJORI AVE., NEWBERRY PARK, CA 91320 VTA. WARREN GENESIS POOLS AND SPAS, 269 MARJORI AVE., NEWBERRY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WARREN GENESIS POOLS AND SPAS, JASON WARREN, CEO. This statement was filed with the County Clerk of Ventura County on 08/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011395. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANACAPA RV, 681 LLANERCH LANE, SIMI VALLEY, CA 93065 VENTURA. JANA KLEFFMAN, 681 LLANERCH LANE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANA KLEFFMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 08/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011770. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALI KIDS CLOTHING 2) CK CLOTHING CO., 14979 FAULKNER RD., SANTA PAULA, CA 93060 VENTURA. MICHAEL WILLIAM ELLIS, 14979 FAULKNER RD., SANTA PAULA, CA 93060, DIANA LEE ELLIS, 14979 FAULKNER RD., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANA ELLIS. This statement was filed with the County Clerk of Ventura County on 08/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011514. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAPTOP REPAIR BY MAIL, 354 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. ELEMENT APPLICATIONS, INC., 354 CENTRAL AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/04/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELEMENT APPLICATIONS, INC, MARY TRIMBLE, VP. This statement was filed with the County Clerk of Ventura County on 08/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012384. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIVE STAINLESS, 3327 CORNING ST., NEWBURY PARK, CA 91320 VENTURA. BLAIR KEENEN SMITH, 3327 CORNING ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BLAIR SMITH. This statement was filed with the County Clerk of Ventura County on 08/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012315. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BASIC BUSINESS CONSULTING, 3090 CUMBERLAND CT., WESTLAKE VILLAGE, CA 91362 VENTURA. JOHN WILCOX, 3090 CUMBERLAND CT., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN WILCOX. This statement was filed with the County Clerk of Ventura County on 08/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 20110818-10012091-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BOB & JUDIE SALES, 3277 SAWTOOTH CT, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. BOB SILVER, 3277 SAWTOOTH CT, WESTLAKE VILLAGE, CA 91362; JUDIE SILVER, 3277 SAWTOOTH CT, WESTLAKE VILLAGE, CA 91362. This business is conducted by: HUSBAND AND WIFE Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 08/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BOB SILVER; JUDIE SILVER. The statement was filed with the County Clerk of Ventura County on 08/18/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/01/2011 09/08/2011 09/15/2011 09/22/2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 20110823-10012313-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UGC HOSPICE, 4525 INDUSTRIAL ST # 4A, SIMI VALLEY, CA 93063, VENTURA COUNTY. ULTIMATE GREAT CARE HOSPICE INC., A/I# A0631026, 4525 INDUSTRIAL ST #4A, SIMI VALLEY, CA 93063. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/19/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ULTIMATE GREAT CARE HOSPICE INC., ARCHANA THUKRAL, Secretary. The statement was filed with the County Clerk of Ventura County on 08/23/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/01/2011 09/08/2011 09/15/2011 09/22/2011
NOTICE OF TRUSTEE'S SALE TS No. 09-0057719 Title Order No. 09-8-175079 Investor/Insurer No. 140093372 APN No. 050-0-191-090 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/27/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by MARIA G VARGAS, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 06/27/2006 and recorded 07/05/06, as Instrument No. 20060705-0142058, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/22/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 617 FILLMORE STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $375,021.95. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 08/09/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4075120 09/01/2011, 09/08/2011, 09/15/2011
NOTICE OF TRUSTEE'S SALE T.S. No. 11-00519-US-CA YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED12/13/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: HUGO R. VIRTO AND PATRICIA TORRES VIRTO, HUSBAND AND WIFE Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 12/20/2007 as Instrument No. 20071220-00228957-0 of Official Records in the office of the Recorder of VENTURA County, California. Date of Sale: 09/22/2011 at 11:00 A.M. Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA Estimated amount of unpaid balance and other charges: $407,333.37 Street Address or other common designation of real property: 423 MOCKINGBIRD LANE, FILLMORE, CA 93015 A.P.N.: 046-0-321-075 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code 2923.5(b} declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has either contacted the borrower or tried with due diligence to contact the borrower as required by California Civil Code 2923.5. Regarding the property that is the subject of this Notice of Sale, the "mortgage loan servicer" as defined in California Civil Code Section 2923.53 (k) (3) declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 and that the exemption is current and valid on the date this Notice of Sale is recorded. The timeframe for giving a Notice of Sale specified in Subdivision (a) Section 2923.52 does not apply to this Notice of Sale pursuant to California Civil Code Sections 2923.52 or 2923.55. Date: 08/29/2011 NATIONAL DEFAULT SERVICING CORPORATION 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020 phone 602-264-6101 Sales Line 714-730-2727; Sales Website: www.ndscorp.com/sales Nichole Alford, TRUSTEE SALES REPRESENTATIVE ASAP# 4072948 09/01/2011, 09/08/2011, 09/15/2011
PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-053 March 23, 2011 Ventura County Sheriff's Department officers seized $1,800.00 U.S. currency at 14481 E. Baylor Circle, Moorpark, CA and seized $72.00 in U.S. currency at Miller Parkway and LA Ave, Moorpark, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,872.00
FS#11-058 March 24, 2011 Ventura County Sheriff's Department officers seized $743.00 U.S. currency at 674 Howell Road, Oxnard, CA and seized $1020.00 in U.S. currency at 9540 Telegraph Road, Ventura, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,763.00
FS#11-062 July 19, 2011 Ventura County Sheriff's Department officers seized $5,227.00 U.S. currency at 530 Avenida De La Plata, Thousand Oaks CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,227.00.
FS#11-066 July 27, 2011 Ventura County Sheriff’s Department officers seized $1,215.00 U.S. currency at 693 Hampshire #121, Thousand Oaks, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,215.00
FS#11-067 July 22, 2011 Ventura County Sheriff’s Department officers seized $4659.51 U.S. currency at Wells Fargo, 5751 Telephone Road, Ventura, CA and seized $116.00 in U.S. currency at 200 block Ash Ave, Oxnard, CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $4,775.51
FS#11-068 July 28, 2011 Ventura County Sheriff’s Department officers seized $14,126.00 U.S. currency at 190 Ventura Street, Fillmore, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $14,126.00.
FS#11-069 June 24, 2011 Ventura County Sheriff’s Department officers seized $1022.50 U.S. currency at 909 Ranch House Road, Westlake Village, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1022.50.
FS#11-073 August 9, 2011 Oxnard Police Department officers seized $9,900.00 U.S. currency at 918 S. H Street, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,900.00
9/1, 9/8, 9/15/11 CNS-2163435#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110819-10012153-0
The following person(s) is (are) doing business as:
Soul Secret Service, 112 N. Crimea St., Ventura, CA 93001; County of Ventura.
Teri Hitt, 112 N. Crimea St., Ventura, CA 93001.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 6/15/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Teri Hitt
This statement was filed with the County Clerk of Ventura on August 19, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/1, 9/8, 9/15, 9/22/11 CNS-2160781#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110826-10012481-0
The following person(s) is (are) doing business as:
(1) Ojai Valley Estates, (2) Ojai Valley Estates Mobile Home Park, 1975 Maricopa Highway, Spc 13, Ojai, CA 93023; County of Ventura.
State of incorporation: CA
Ojai Valley Estates, LLC, 16902 Bolsa Chica, #203, Huntington Beach, CA 92649.
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 1/17/1996.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Ojai Valley Estates, LLC
By: Mar & Associates
S/ Larry Mar, President,
Its Manager
This statement was filed with the County Clerk of Ventura on August 26, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/1, 9/8, 9/15, 9/22/11 CNS-2164761#
ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 16th day
of Sept, 2011 at 1:00PM on the premises where the property has been stored
and which is located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 85 Godfrey Taylor
Unit # 151 Richard Marquez Jr.
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, September 1, 8, 2011
NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on September 16, 2011 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. September 16, 2011 by 6:00pm
William Parker B1024 Mauro Diaz B3332
Steve Varela B1037 Andy T Welter B3412
Maria Renteria B2025 Ivonne Amezquita B3508
Richard White B2208 Marchele Mccarthy B3521
Aracely Pacheco B2225 Maria Staudenmeier B3605
Francisco J Rubio B2331 Tanya Rico B3665
Anna Flores B2335 Virginia Valenzuela Gonzales B4424
Tyrone Morrow B2536 James A Brady B4512
Johnathan Garcia B2545 Aaron Surgenor B4611
Jim Boone B2618
David Pierce B2619
Charlotte Thorp B3107
Victor Sosa B3146
Dated: August 30, 2011 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette SEPTEMBER 1, 8, 2011
NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday September 15, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Shelton, Lenita Unit # A-083, Harris, Evan Unit # B-226, Harris, Evan Unit # D-15, Storbeck, Mike Unit # F-07, Faragher, Chris Unit # G-02, Bragado, Isaias Unit # G-41, Huizenga, Benjamin Unit # H-69, Taylor, Ed Unit # H-72, Corbett, Steven Unit # K-02, Schimmel, Joey Unit # K-49, Memmott, Brian Unit # P-0231C, Issa, Hassan Unit # Q-0217B, Hernandez, Frank Unit # R-261, Richardson, Robyne Unit # R-270, Chainey, Laura Unit # S0-135, Layman, Irene Unit # S2-100, Warren, Jack Unit # S2-230, Boro, Deborah Unit # S2-281, Boro, Deborah Unit # S2-282, Peterson, Daniel Unit # S4-045, (Garcia-Ortega) Garcia, Filogonio Unit # S4-052, Layman, Irene Unit # S4-094, Mosher, Jennifer Unit # S5-022, Elizarraz, Robert J. Unit # S5-064, Cantu, Anna Unit # S5-286, Garcia, Yolanda E. Unit # S5-324, Depaz, Jonathan Unit # S6-214, Greene, Jeffery Unit # S6-261
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette SEPTEMBER 1, 8, 2011
NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Thursday, the 15th day of September 2011 at 10:00 AM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
115 Jason L. Pateras
263 Helen L. Hoeppner
517 Konrad Eberle
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110823-10012299-0
The following person(s) is (are) doing business as:
RPS Entertainment, 1607 Oak road, Simi Valley, CA 93063; County of Ventura
Peggy Bright, 1607 Oak Road, Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Peggy Bright
This statement was filed with the County Clerk of Ventura on August 23, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/1, 9/8, 9/15, 9/22/11 CNS-2162479#
NOTICE OF TRUSTEE'S SALE TS No. 11-0046353 Title Order No. 11-0036947 Investor/Insurer No. 107059381 APN No. 189-0-102-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/08/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by KITTIMA BRIGGS, A WIDOW, dated 11/08/2005 and recorded 11/16/05, as Instrument No. 20051116-282513, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/22/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 173 WEST CARMEL GREEN, PORT HUENEME, CA, 93041. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $331,202.33. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 09/01/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4070276 09/01/2011, 09/08/2011, 09/15/2011
ORDINANCE NO. 11-830
AN ORDINANCE OF THE CITY OF FILLMORE, CALIFORNIA TERMINATING THAT PORTION OF THE DEVELOPMENT AGREEMENT FOR THE HERITAGE VALLEY PARKS PROJECT ENCOMPASSING LOTS 36-69 of TRACT MAP 5474-2
WHEREAS, the “Heritage Valley Parks Project” (the “Project”) is comprised of approximately 301 acres, including 170 acres that will be contain a maximum of 750 residential units located south of Highway 126 in the eastern portion of the City limits (the “Property”);
WHEREAS, on October 15, 2002, the City Council entered into a Development Agreement with Griffin Homebuilding Group, LLC (“GHG”), which Agreement is dated November 26, 2002 and was recorded on January 8, 2003 as Document No. 2003-0006367-00;
WHEREAS, with respect to that portion of the Property identified as Tract Map 5474-2, lots 36-69 consisting of 34 condominium lots of approximately 4,000 sq.ft. each known as Oak Haven, generally located on the east side of Mountain View St. between River St. and Highway 126 (the “Terminated Portion”), GHG is in default of the Development Agreement by transferring the Property to another developer without notifying the City, and by declaring bankruptcy, and it is hereby found and determined that GHG was and remains in default;
WHEREAS, Section 6.B.1. of the Development Agreement provides that the Owner (GHG) may only assign or transfer the Property, or any portion thereof, after giving notice to the City, and providing the City with an opportunity to review the prospective transferee’s financial resources to complete the Project;
WHEREAS, GHG transferred the Terminated Portion without providing notice to the City or providing the City with evidence of the prospective transferee’s financial resources;
WHEREAS, on July 23, 2009, the City sent a notice of default to GHG, which default remains uncured as of the date of this Ordinance;
WHEREAS, Section 6.E. of the Development Agreement provides that, after notice and thirty (30) days without cure of the default, the City may terminate the Development Agreement pursuant to Government Code section 65858;
WHEREAS, the City Council reasonably determines, on the basis of substantial evidence presented, including GHG’s failure to construct housing units in accordance with time schedules set forth in the Development Agreement, GHG’s adverse financial condition and multiple unpermitted transfers of the Property, that Owner has not complied in good faith with the terms and conditions of the Development Agreement;
WHEREAS, Section 6.B.3. of the Development Agreement provides that, in the event Owner (GHG) files for bankruptcy, the City has the right to terminate the Development Agreement;
WHEREAS, on or about June 18, 2010, GHG filed for Chapter 7 bankruptcy relief;
WHEREAS, the City now wishes to terminate that portion of the Development Agreement applicable to the Terminated Property. Nothing in the termination of the Development Agreement shall affect the remaining portions of the Property;
WHEREAS, a duly noticed public hearing was held by the Planning Commission on May 18, 2011. Notice was given of the right to submit comments thereon and of the date of the public hearing on the proposed Partial Termination of the Development Agreement by publication in the Fillmore Gazette on May 12, 2011. Notice was mailed on May 4, 2011 as required by law. In accordance with that Notice, the public hearing was held by the Planning Commission to consider the proposed Partial Termination of the Development Agreement on May 18, 2011; and
WHEREAS, evidence was heard and presented from all persons in favor of the termination, from all persons opposed to the termination and from members of the City staff; and that the Planning Commission heard and received all of said evidence, testimony and statements and was fully informed in the application;
WHEREAS, on May 18, 2011, the Planning Commission recommended against Partial Termination of the Development Agreement; and
WHEREAS, a duly noticed public hearing was held by the City Council on June 14, 2011. Notice was given of the right to submit comments thereon and of the date of the public hearing on the proposed Partial Termination of the Development Agreement by publication in the Fillmore Gazette on May 12, 2011. Notice was mailed on May 4, 2011, as required by law. In accordance with that Notice, the public hearing was held by the City Council to consider the proposed Partial Termination of the Development Agreement.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. The City Council finds that all of the facts set forth in the recitals of this Ordinance are true and correct.
SECTION 2. Based on this analysis, there is no evidence that the proposed partial termination of the Development Agreement requires changes to the FEIR. Pursuant to Section 15061(b)(3) of the State Guidelines to implement the California Environmental Quality Act (CEQA), there is no possibility the proposed termination will have a significant effect upon the environment and, therefore, it is exempt from CEQA.
SECTION 3. The City Council finds that the partial termination of the Development Agreement is consistent with the objectives, policies, land uses and programs specified in the General Plan and the Heritage Valley Parks Specific Plan, and complies with the other standards and criteria required in Section 6.04.76 “Development Agreements” of the Fillmore Municipal Code.
SECTION 4. Based on all the evidence in the record and the findings contained in Sections 1 through 3 of this Ordinance, the City Council hereby approves termination of the Development Agreement dated November 26, 2002 for that portion of the Property identified as Tract Map 5474-2, lots 36-69 consisting of 34 condominium lots of approximately 4,000 sq.ft. each, known as Oak Haven, generally located on the east side of Mountain View St. between River St. and Highway 126.
SECTION 5. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsections, phrases or portions might be declared invalid or unconstitutional.
SECTION 6. The City Clerk shall cause this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circulation, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
CITY OF FILLMORE, CALIFORNIA
By
Gayle Washburn, Mayor
APPROVED AS TO FORM:
Theodore J. Schneider, City Attorney
STATE OF CALIFORNIA )
COUNTY OF VENTURA )
CITY OF FILLMORE )
I, Clay Westling, City Clerk of the City of Fillmore, do hereby certify that the foregoing Ordinance was introduced at a regular meeting of the City Council of the City of Fillmore held on June 14, 2011 and adopted at a regular meeting held on June 28, 2011, by the following vote:
AYES: Sipes, Brooks, Walker
NOES: Washburn
ABSTAIN:
ABSENT: Conaway
Clay Westling, City Clerk
To be published in The Fillmore Gazette SEPTEMBER 01, 8, 15, 22, 2011
ORDINANCE NO. 11-0832
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA, DETERMINING IT WILL COMPLY WITH THE VOLUNTARY ALTERNATIVE REDEVELOPMENT PROGRAM PURSUANT TO PART 1.9 OF DIVISION 24 OF THE CALIFORNIA HEALTH AND SAFETY CODE IN ORDER TO PERMIT THE CONTINUED EXISTENCE AND OPERATION OF THE REDEVELOPMENT AGENCY OF THE CITY OF FILLMORE
WHEREAS, the City Council of the City of Fillmore (“City”) approved and adopted the Redevelopment Plan for the Fillmore Central City Redevelopment Project (“Redevelopment Plan”) covering certain properties within the City (the “Project Area”); and
WHEREAS, the Redevelopment Agency of the City of Fillmore (“Agency”) is engaged in activities to execute and implement the Redevelopment Plan pursuant to the provisions of the California Community Redevelopment Law (Health and Safety Code § 33000, et seq.) (“CRL”); and
WHEREAS, since adoption of the Redevelopment Plan, the Agency has undertaken redevelopment projects in the Project Area to eliminate blight, to improve public facilities and infrastructure, to renovate and construct affordable housing, and to enter into partnerships with private industries to create jobs and expand the local economy; and
WHEREAS, over the next few years, the Agency hopes to implement a variety of redevelopment projects and programs to continue to eliminate and prevent blight, stimulate and expand the Project Area’s economic growth, create and develop local job opportunities and alleviate deficiencies in public infrastructure, to name a few; and
WHEREAS, as part of the 2011-12 State budget bill, the California Legislature has recently enacted and the Governor has signed, companion bills AB 1X 26 and AB 1X 27, requiring that each redevelopment agency be dissolved unless the community that created it enacts an ordinance committing it to making certain payments; and
WHEREAS, specifically, AB 1X 26 prohibits agencies from taking numerous actions, effective immediately and purportedly retroactively, and additionally provides that agencies are deemed to be dissolved as of October 1, 2011; and
WHEREAS, AB 1X 27 provides that a community may participate in an “Alternative Voluntary Redevelopment Program,” in order to enable a redevelopment agency within that community to remain in existence and carry out the provisions of the CRL, by enacting an ordinance agreeing to comply with Part 1.9 of Division 24 of the Health and Safety Code; and
WHEREAS, the Alternative Voluntary Redevelopment Program requires that the community agree by ordinance to remit specified annual amounts to the county auditor-controller; and
WHEREAS, under the threat of dissolution pursuant to AB 1X 26, and upon the contingencies and reservations set forth herein, the City shall make the Fiscal Year 2011-2012 community remittance, currently estimated to be two million thirteen thousand and three hundred and ninety-seven Dollars ($2,013,397), as well as the subsequent annual community remittances as set forth in the CRL; and
WHEREAS, the City has appealed the California Director of Finance’s determination of the Fiscal Year 2011-12 community remittance, as provided in Health and Safety Code Section 34194; and
WHEREAS, City understands that an action challenging the constitutionality of AB 1X 26 and AB 1X 27 has been filed on behalf of cities, counties and redevelopment agencies; and
WHEREAS, while the City currently intends to make these community remittances, they shall be made under protest and without prejudice to the City’s right to recover such amounts and interest thereon, to the extent there is a final determination that AB 1X 26 and AB 1X 27 are unconstitutional; and
WHEREAS, the City reserves the right, regardless of any community remittance made pursuant to this Ordinance, to challenge the legality of AB 1X 26 and AB 1X 27; and
WHEREAS, to the extent a court of competent jurisdiction enjoins, restrains, or grants a stay on the effectiveness of the Alternative Voluntary Redevelopment Program’s payment obligation of AB 1X 26 and AB 1X 27, the City shall not be obligated to make any community remittance for the duration of such injunction, restraint, or stay; and
WHEREAS, all other legal prerequisites to the adoption of this Ordinance have occurred.
THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA, DOES ORDAIN AS FOLLOWS:
Section 1. Recitals. The Recitals set forth above are true and correct and incorporated herein by reference.
Section 2. Participation in the Alternative Voluntary Redevelopment Program. In accordance with Health and Safety Code Section 34193, and based on the Recitals set forth above, the City Council hereby determines that the City shall comply with the provisions of Part 1.9 of Division 24 of the Health and Safety Code, as enacted by AB 1X 27.
Section 3. Payment Under Protest. Except as set forth in Section 4, below, the City Council hereby determines that the City shall make the community remittances set forth in Health and Safety Code section 34194 et seq.
Section 4. Effect of Stay or Determination of Invalidity. City shall not make any community remittance in the event a court of competent jurisdiction either grants a stay on the enforcement of AB 1X 26 and AB 1X 27 or determines that AB 1X 26 and AB 1X 27 are unconstitutional and therefore invalid, and all appeals therefrom are exhausted or unsuccessful, or time for filing an appeal therefrom has lapsed. Any community remittance shall be made under protest and without prejudice to the City’s right to recover such amount and interest thereon in the event that there is a final determination that AB 1X 26 and AB 1X 27 are unconstitutional. If there is a final determination that AB 1X 26 and AB 1X 27 are invalid, this Ordinance shall be deemed to be null and void and of no further force or effect.
Section 5. Implementation. The City Council hereby authorizes and directs the City Manager to take any action and execute any documents necessary to implement this Ordinance, including but not limited to notifying the Ventura County Auditor-Controller, the Controller of the State of California, and the California Department of Finance of the adoption of this Ordinance and the City’s agreement to comply with the provisions of Part 1.9 of Division 24 of the Health and Safety Code, as set forth in AB 1X 27.
Section 6. Additional Understandings and Intent. It is the understanding and intent of the City Council that, once the Agency is again authorized to enter into agreements under the CRL, the City will enter into an agreement with the Agency as authorized pursuant to Section 34194.2, whereby the Agency will transfer annual portions of its tax increment to the City in amounts not to exceed the annual community remittance payments to enable the City, directly or indirectly, to make the annual remittance payments. The City Council does not intend, by enactment of this Ordinance, to pledge any of its general fund revenues or assets to make the remittance payments.
Section 7. CEQA. The City Council finds, under Title 14 of the California Code of Regulations, Section 15378(b)(4), that this Ordinance is exempt from the requirements of the California Environmental Quality Act (“CEQA”) in that it is not a “project,” but instead consists of the creation and continuation of a governmental funding mechanism for potential future projects and programs, and does not commit funds to any specific project or program. The City Council, therefore, directs that a Notice of Exemption be filed with the County Clerk of the County of Ventura in accordance with CEQA Guidelines.
Section 8. Custodian of Records. The documents and materials that constitute the record of proceedings on which these findings are based are located at the City Clerk’s office located at 250 Central Street, Fillmore, Ca 93015. The custodian for these records is Clay Westling.
Section 9. Severability. If any provision of this Ordinance or the application thereof to any person or circumstance is held invalid, such invalidity shall not affect other provisions or applications of this Ordinance which can be given effect without the invalid provision or application, and to this end the provisions of this Ordinance are severable. The City Council hereby declares that it would have adopted this Ordinance irrespective of the invalidity of any particular portion thereof.
Section 10. Certification; Publication. The City Clerk shall certify to the adoption of this Ordinance and cause it, or a summary of it, to be published once within 15 days of adoption in a newspaper of general circulation printed and published within the City of Fillmore, and shall post a certified copy of this Ordinance, including the vote for and against the same, in the Office of the City Clerk in accordance with Government Code § 36933.
Section 12. Effective Date; Contingency. On August 11, 2011, the California Supreme Court announced that it would hear a lawsuit filed by the California Redevelopment Association and the League of California Cities, which requests that the Court Declare unconstitutional AB 1X 26 and AB 1X 27. In addition, the Court issued a partial stay regarding suspension of the effectiveness of AB 1X 26 and AB 1X 27 until it can rule on the constitutionality of the bills. Accordingly, this Ordinance shall become effective if and when the California Supreme Court lifts the stay. In the event the California Supreme Court finds AB 1X 26 and AB 1X 27 unconstitutional, this Ordinance shall be of no force or effect.
PASSED AND ADOPTED at a regular meeting of the City Council on the 23rd day of August 2011, by the following vote:
AYES:
NAYS:
ABSENT:
ABSTAIN:
______________________________
Gayle Washburn, Mayor
ATTEST:
_______________________________
Clay Westling, City Clerk
APPROVE AS TO FORM:
________________________________
Ted Schneider, City Attorney
To be published in The Fillmore Gazette SEPTEMBER 1, 2011
SUMMONS
NOTICE TO DEFENDANT:
All Persons Unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint adverse to Plaintiff’s title, or any cloud on Plaintiff’s title thereto
YOU ARE BEING SUED BY PLAINTIFF Robert William, LLC, a California limited liability company. Case Number: 56-2011-00400854-CU-OR-VTA. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts On-line Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your responses on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Website (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. The name and address of the court is Ventura County Superior Court, 800 S. Victoria Avenue, Ventura, CA 93009, Main Branch. The name, address and telephone number of plaintiff’s attorney is Susan McCarthy, SBN 126057, Arnold, Bleuel, LaRochelle, Mathews & Zirbel, 300 Esplanade Dr., St. 2100, Oxnard, CA 93036
Date: July 22, 2011
Clerk by: Michael D. Planet
Deputy: A. Herrera
Legal Description: Certain real property that is situated in the Fillmore area of Ventura County, California, APN: 046- 080-110, and legally described as follows: Parcel 1: Part of Lot 3 of Tract 2 of the Sespe Rancho, in the County of Ventura, State of California, as per Map recorded in Book 3, Page 37 of Maps, in the office of the County Recorder of said County, and part of Section 34, Township 4 North, Range 20 West, San Bernardino Base and Meridian, according to the official plat of the survey of said land filed in the District Land Office on December 18, 1874, described as follows: Beginning at the Northeast corner of Parcel 25 as shown on said map of Lot 3 of Tract 2 of the Sespe Rancho; thence from said point of beginning, 1 : South along the East st line of said Parcel 25 and its Southerly prolongation to a point in the South line of Section 34; thence along said South line, 2nd: East 10 rods to a point; thence, 3rd: North to a point in the South line of that 60 foot road running Easterly along the North line of Parcel 25 as shown on the map of said Lot 3 of Tract 2 of the Sespe Rancho; thence, 4th: Westerly along said road to the point of beginning. EXCEPT from that portion of Parcel B within the Rancho Sespe all mines, mineral and mineral substances including asphaltum, bitumen and petroleum wit the right to explore, dig, bore for, sink wells or shafts for the same and the right of ingress and egress for such purposes. Parcel 2: Part of Section 34, Township 4 North, Range 20 West, San Bernardino Base and Meridian, in the County of Ventura, State of California, according to the official plat of the survey of said land filed in the District Land Office on December 18, 1874; described as follows: Beginning at a 2" x 2" redwood post numbered 25, set at the Southeast corner of Parcel 25 of Lot 3 of Tract No. 2 of the Sespe Rancho, as per Map recorded in Book 3, Page 37 of Maps, thence from said point of beginning, 1st: South to a point in the South line of said Section 34; thence along said South line, 2nd: West to the Southeast corner of the land conveyed to William Pyle by deed recorded April 17, 1893, in Book 39, page 147 of Deeds; thence along the East line of said land, 3rd: North to a point in the Southerly line of said Lot 3 of Tract No. 2 of the Sespe Rancho; thence along said Southerly line, 4th: Easterly to the point of beginning. Parcel 3: Parcel 25 of Lot 3 of Tract No. 2 of the Sespe Rancho, in the County of Ventura, State of California, as per Map recorded in Book 3, Page 37 of Maps, in the office of the County Recorder of said County. EXCEPT therefrom that portion of said Parcel 25 conveyed to the State of California, by deed recorded August 12, 1991, as Document No. 91-117006 of Official Records. Parcel 4: The Southerly 30 feet of that portion of Telegraph Road, as said road is shown on the map of the Subdivision of Lot 3 of Tract 2 of the Sespe Rancho, as per Map recorded in Book 3, Page 27 of Miscellaneous Records, in the office of the County Recorder of said County, that is adjacent to the property herein described in the deed as abandoned by Resolution recorded February 20, 1992, as Document No. 92-27098 of Official Records.
To be published in The Fillmore Gazette SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012022. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DRUNK LOVE HEART, 229 E. VILLANOVA RD, OJAI CA 93023 VENTURA. KATHLEEN BRIANA CORNELIUS, 229 E. VILLANOVA RD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHLEEN BRIANA CORNELIUS. This statement was filed with the County Clerk of Ventura County on 08/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011650. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WWW.FORKEDELIC.COM, FORK & SPOON JEWELRY, 220 ENSENADA AVE., THOUSAND OAKS, CA 91320 VENTURA. ONSUPA AMPUTH, 220 ENSENADA AVE., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/10/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ONSUPA AMPUTH, OWNER. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAILY RESCUE, 1971 TAMARACK ST., WESTLAKE VILLAGE, CA 91361 VENTURA. HUMMINGBIRD HILL PRODUCTS, LLC., 1971 TAMARACK ST., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HUMMINGBIRD HILL PRODUCTS, LLC., LLC, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THRIFT ASYLUM, 3039 COUNTRY LANE, SIMI VALLEY, CA 93063 VTA. MICHAEL DAGER, 3039 COUNTRY LANE, SIMI VALLEY, CA 93063, WENDY DAGER, 3039 COUNTRY LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WENDY DAGER, OWNER. This statement was filed with the County Clerk of Ventura County on 08/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011343. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MULTISOURCE PRINT SOLUTIONS 2) DESIGN FOR PRINT, 849 CONGRESSIONAL ROAD, SIMI VALLEY, CA 93065 VENTURA. SANDRA LEE STEVENS-KEHR, 849 CONGRESSIONAL ROAD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANDRA LEE STEVENS-KEHR. This statement was filed with the County Clerk of Ventura County on 08/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011881. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COVERED 6, 780 CHAMBERS LANE UNIT 210, SIMI VALLEY, CA 93065 VTA. COVERED 6 L.L.C., 6259 VAN NUYS BLVD, VAN NUYS, CA 91401. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COVERED 6 L.L.C., ROBERT ARABIAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011778. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VINTAGE CREST SENIOR APARTMENTS, 4700 PARK LANE, MOORPARK, CA 93021 VENTURA. USA VINTAGE CREST, INC GP FOR VINTAGE CREST SENIOR APARTMENTS, LP, 2440 PROFESSIONAL DRIVE, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATION GP FOR VINTAGE CREST SENIOR APARTMENTS, LP, 3803 EAST CASSELLE AVENUE, ORANGE, CA 92869. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/14/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDWARD R. HERZOG, CFO FOR USA VINTAGE CREST, INC. GP FOR VINTAGE CREST SENIOR APARTMENTS, LP. This statement was filed with the County Clerk of Ventura County on 08/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011627. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RF BRIGHT & ACCESSORIES LLC 2) RF BRIGHT, 423 CENTRAL AVE. SUITE B, FILLMORE, CA 93015 VENTURA. RF BRIGHT & ACCESSORIES LLC, 423 CENTRAL AVE. SUITE B, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/10/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RF BRIGHT & ACCESSORIES LLC, FRANCISCO ZAMORA, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012049. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOE’S GAS AND SMOG, 1720 S. OXNARD BLVD., OXNARD, CA 93030 VENTURA. 4M GROUP INC., 1720 S. OXNARD BLVD., OXNARD, CA 93030. STATE OF INCORPORATION: CAL. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 4M GROUP INC, SECRETARY, TREASUR. This statement was filed with the County Clerk of Ventura County on 08/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012048. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 5 POINTS SMOG, 1369 SAVIERS RD., OXNARD, CA 93033 VENTURA. MOSTAFA GHAREBAGHI INC, 1369 SAVIERS RD., OXNARD, CA 93033. STATE OF INCORPORATION: CAL. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/00. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MOSTAFA GHAREBAGHI INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011295. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAZION INTERNATIONAL, 13990 BEAR FENCE CT, MOORPARK, CA 93021 VENTURA. JOYCE HARRIMAN, 13990 BEAR FENCE CT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/03/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOYCE HARRIMAN. This statement was filed with the County Clerk of Ventura County on 08/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011793. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) K.O. KAKES 2) KOKAKES.COM, 153 MCMILLAN AVE., OXNARD, CA 93033 VENTURA. ROBERT BRIAN CLARK JR., 153 MCMILLAN AVE., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT BRIAN CLARK JR. This statement was filed with the County Clerk of Ventura County on 08/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011541. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EQUALS 2) EQUALS APPAREL, 333 N. KALORAMA ST., UNIT 604B, VENTURA, CA 93001 VENTURA. ELISHA SUZANNE MISTRETTA, 333 N. KALORAMA ST., UNIT 604B, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELISHA MISTRETTA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011473. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INNOVATIVE SERVICES, 1226 WETHERBY ST., SIMI VALLEY, CA 93065 VENTURA. DEEPA PATEL, 1226 WETHERBY ST., SIMI VALLEY, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEEPA PATEL This statement was filed with the County Clerk of Ventura County on 08/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PASEO BUSINESS CENTER, 3717 E THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362 VENTURA. 3717, LLC, 3717 E THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: 201120610172 CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 3717, LLC, JASON SCHWETZ, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY RESTORATION AND WATER DAMAGE, 3172 BUNSEN AVE. STE. D, VENTURA, CA 93003 VENTURA. CA QUALITY RESTORATION AND WATER DAMAGE, INC., 3172 BUNSEN AVE. STE. D, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CA QUALITY RESTORATION AND WATER DAMAGE INC. PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012059. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BEHIND THE SCENES CATERING 2) MARCHE GOURMET DELI, 133 E. OJAI AVE., OJAI, CA 93023 VTA. MARCHEY INC., 1335 ROCKING W DR STE 278, BISHOP, CA 93514. STATE OF INCORPORATION: CALIF. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARCHEY INC, VP, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA RENTAL CENTER 2) VENTURA RENTAL PARTY CENTER, 160 W STANLEY AVE, VENTURA, CA 93012 VENTURA. VENTURA RENTAL, INC., 160 W STANLEY AVE, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/07/1983. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA RENTAL INC, SUZETTE COOK, CORP. SEC. This statement was filed with the County Clerk of Ventura County on 08/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISLAND HYDROPONICS, 3109 RENEE CT, SIMI VALLEY, CA 93065 VENTURA. JEFF BOOKMAN, 10426 INDEPENDENCE AVE, CHATSWORTH, CA 91311, ELISHA BOOKMAN, 10426 INDEPENDENCE AVE, CHATSWORTH, CA 91311. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFF BOOKMAN, PARTNER. This statement was filed with the County Clerk of Ventura County on 08/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA WORKOUT, 192 CAMINO RUIZ, CAMARILLO, CA 93012 VENTURA. EAST WEST MANAGEMENT, LLC, 732 STERLING HILLS DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/17/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EAST WEST MGMT, LLC, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 08/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012044. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEWBURY 76, 848 N WENDY DRIVE, NEWBURY PARK CA 91320 VENTURA. 4JR ENTERPRISES INC., 21550 OXNARD STREET #845, WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: CALIFORNIA #2484445. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/16/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 4JR ENTERPRISES INC., PRESIDENT, AHED RABADI. This statement was filed with the County Clerk of Ventura County on 08/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CTL DESIGNS, 687 HAMPSHIRE RD. #88, WESTLAKE VILLAGE, CA 91361 VENTURA. CHRISTOPHER THOMPSON, 687 HAMPSHIRE RD. #88, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER THOMPSON. This statement was filed with the County Clerk of Ventura County on 08/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 25, SEPTEMBER 1, 8, 15, 2011
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00402172-CU-PT-SIM. Petition of LISSA WILLEY, GENE FEIN, JACKSON FEIN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: JACKSON STANHOPE TICE-FEIN to JACKSON STANHOPE FINE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/04/11; Time: 8:30am, Department: S5, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/15/11. Filed: 08/15/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette AUGUST 25, SEPTEMBER 1, 8. 15, 2011
NOTICE OF TRUSTEE'S SALE TS No. 11-0041765 Title Order No. 11-0033091 Investor/Insurer No. 115498149 APN No. 052-0-135-035 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RICARDO PEREZ, AND SILVIA PEREZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/14/2005 and recorded 10/26/05, as Instrument No. 20051026-0263868, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/15/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 844 OLIVER STREET, FILLMORE, CA, 930151816. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $505,503.10. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 08/20/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4061592 08/25/2011, 09/01/2011, 09/08/2011
NOTICE OF TRUSTEE'S SALE TSG No.: 5433690 TS No.: CA1100229370 FHA/VA/PMI No.: APN:054 0 020 315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/23/07. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 14, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 02/01/07, as Instru¬ment No. 20070201 00022016 0, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: JOSE CARRERA AND FRANCINE K. CARRERA, HUSBAND AND WIFE,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 054 0 020 315. The street address and other common designation, if any, of the real property described above is purported to be: 320 BRIDLEWOOD LANE, FILL¬MORE, CA 93015. The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $643,647.05. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mort¬gagee or the Mortgagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of ex¬emption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 08/16/11, First American Title Insurance Company First Amer¬ican Trustee Servicing Solu¬tions, LLC 3 First American Way, Santa Ana, CA 92707 Orig¬inal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0187661 08/25/11, 09/01/11, 09/08/11
NOTICE OF TRUSTEE'S SALE TSG No.: 5448525 TS No.: CA1100229482 FHA/VA/PMI No.: APN:689 0 160 265 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/07/04. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 14, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/15/04, as Instru¬ment No. 20041215 0331978, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: SCOTT ELSTEIN AND CHANDRA L. ELSTEIN, HUS¬BAND AND WIFE,. WILL SELL AT PUBLIC AUCTION TO HIGH¬EST BIDDER FOR CASH, CASH¬IER'S CHECK/CASH EQUIVA¬LENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situ¬ated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 689 0 160 265. The street address and other common desig¬nation, if any, of the real property described above is purported to be: 166 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encum¬brances, to pay the remaining principal sum of the note(s) se¬cured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the prop¬erty to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $363,417.52. The beneficiary under said Deed of Trust hereto¬fore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's Trustee. The beneficiary or servic¬ing agent declares that it has ob¬tained from the Commissioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 08/20/11, First American Title Insurance Company First American Trustee Servicing Solutions, LLC 3 First American Way, Santa Ana, CA 92707 Origi¬nal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0187871 08/25/11, 09/01/11, 09/08/11
NOTICE OF TRUSTEE'S SALE TSG No.: 5433690 TS No.: CA1100229370 FHA/VA/PMI No.: APN:054 0 020 315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/23/07. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 14, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 02/01/07, as Instru¬ment No. 20070201 00022016 0, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: JOSE CARRERA AND FRANCINE K. CARRERA, HUSBAND AND WIFE,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 054 0 020 315. The street address and other common designation, if any, of the real property described above is purported to be: 320 BRIDLEWOOD LANE, FILL¬MORE, CA 93015. The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $643,647.05. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mort¬gagee or the Mortgagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of ex¬emption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 08/16/11, First American Title Insurance Company First Amer¬ican Trustee Servicing Solu¬tions, LLC 3 First American Way, Santa Ana, CA 92707 Orig¬inal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0187661 08/25/11, 09/01/11, 09/08/11
NOTICE OF TRUSTEE'S SALE TS No. 11-0041765 Title Order No. 11-0033091 Investor/Insurer No. 115498149 APN No. 052-0-135-035 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RICARDO PEREZ, AND SILVIA PEREZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/14/2005 and recorded 10/26/05, as Instrument No. 20051026-0263868, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/15/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 844 OLIVER STREET, FILLMORE, CA, 930151816. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $505,503.10. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 08/20/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4061592 08/25/2011, 09/01/2011, 09/08/2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110810-10011641-0
The following person(s) is (are) doing business as:
Chosen Payments, 293 Siesta Ave., Thousand Oaks, CA 91360, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3172712
State of incorporation: CA
The Chosen Group Inc., 293 Siesta Ave., Thousand Oaks, CA 91360
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
The Chosen Group Inc.
S/ Jeffrey Brodsly, President
This statement was filed with the County Clerk of Ventura on August 10, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/25, 9/1, 9/8, 9/15/11 CNS-2154873#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110817-10012042-0
The following person(s) is (are) doing business as:
Absolem's Hookah and Smoke Shop, 434 E. Main St., Ventura, California 93003; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3396569
State of incorporation: CA.
Wonderland Concepts Inc., 911 Mancini Ct., Ventura, California 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Wonderland Concepts Inc.
S/ Ashley Anne James, Secretary
This statement was filed with the County Clerk of Ventura on August 17, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/25, 9/1, 9/8, 9/15/11 CNS-2159040#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110812-10011821-0
The following person(s) is (are) doing business as:
Ventura Veterinary Imaging Specialists, 4221-A E. Main St., Ventura, CA 93003, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200908610088
State of incorporation: CA
Vetroc LLC, 6319 Goldeneye St., Ventura, CA 93003
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Vetroc LLC
S/ Jason Francis, President
This statement was filed with the County Clerk of Ventura on August 12, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/25, 9/1, 9/8, 9/15/11 CNS-2156620#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110816-10011924-0
The following person(s) is (are) doing business as:
Valkyrie Yacht Sales, 2461 Jamestown Ct., Oxnard, CA 93035; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3299328
State of incorporation: CA
Lucky Starfish, Inc., 2461 Jamestown Ct., Oxnard, CA 93035
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/21/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Lucky Starfish, Inc.
S/ Thomas R. Petersen, President
This statement was filed with the County Clerk of Ventura on August 16, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/25, 9/1, 9/8, 9/15/11 CNS-2158188#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110817-10012043-0
The following person(s) is (are) doing business as:
J. P. Realty, 5320 Whitecap Street, Oxnard, CA 93035, County of Ventura
Joe P. Gallegos, 5320 Whitecap Street, Oxnard, CA 93035
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Joe P. Gallegos
This statement was filed with the County Clerk of Ventura on August 17, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/25, 9/1, 9/8, 9/15/11 CNS-2159043#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110815-10011873-0
The following person(s) is (are) doing business as:
OGO Cloudworks, 100 E. Thousand Oaks Blvd. #258, Thousand Oaks, CA 91360; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2849003
State of incorporation: CA
Cloudworks, 100 E. Thousand Oaks Blvd. #258, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/07/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Cloudworks
S/ Mike Eaton, President
This statement was filed with the County Clerk of Ventura on August 15, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/25, 9/1, 9/8, 9/15/11 CNS-2157460#
NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 33634-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: HAROLD WURTZEL, 350 FOX HILLS DR, THOUSAND OAKS, CA 91361
Doing business as: MEDSMART CONSULTING
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: MATHEW ABRAHAM, 357 E. BALFOUR AVE, FRESNO, CA 93720
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 350 FOX HILLS DR, THOUSAND OAKS, CA 91361
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is SEPTEMBER 13, 2011
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be SEPTEMBER 12, 2011 which is the business day before the anticipated sale date specified above.
MATHEW ABRAHAM, Buyer(s)
LA1041688 FILLMORE GAZETTE 8/25/11
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACOSTA GENERAL EXCAVATING & GRADING, 2972 HILLDALE AVE., SIMI VALLEY, CA 93063 VENTURA. OSCAR ACOSTA, 2972 HILLDALE, 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: OSCAR ACOSTA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011549. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHELTER HOME LOANS 2) SHELTER HOME FUNDING, 11353 BROADVIEW DRIVE, MOORPARK, CA 93021 VENTURA. GREGORY LYNN RUDEBUSCH, 11353 BROADVIEW DRIVE, 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: GREG RUDEBUSCH. This statement was filed with the County Clerk of Ventura County on 08/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011391. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MERCHANT MAN, 5743 CORSA AVE. #217, WESTLAKE VILLAGE, CA 91362 VENTURA. JEFFREY WINEGARDNER, 1662 STRANDWAY CT., 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): 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: JEFFREY WINEGARDNER, OWNER. This statement was filed with the County Clerk of Ventura County on 08/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011250. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIKING INDUSTRIAL SUPPLY CO., 996 LAWRENCE DR. #208, NEWBURY PARK, CA 91320 VENTURA. MOHAMMAD KHAN, 307 HOUSTON DR., THOUSAND OAKS, CA 9131360. 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): 09/01/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MOHAMMAD KHAN, OWNER. This statement was filed with the County Clerk of Ventura County on 08/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011555. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAREFREE POOLS, 3853 MERRILL CT, SIMI VALLEY, CA 93063 VENTURA. JAMES RUBINO, 3853 MERRILL CT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/10/1991. 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: JAMES RUBINO. This statement was filed with the County Clerk of Ventura County on 08/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011330. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNVEILED, 163 ARMSTRONG AVE., VENTURA, CA 93003 VENTURA. REBECCA ZAVALA, 163 ARMSTRONG AVE., VENTURA, CA 93003, JENNY HOPWOOD, 2047 MOUNTAIN AVE., SANTA BARBARA, CA 93101. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: REBECCA ZAVALA, OWNER/PARTNER. This statement was filed with the County Clerk of Ventura County on 08/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFFRON BUSINESS SERVICES, LLC, 102 PUESTA DEL SOL, OAK VIEW, CA 93022 VENTURA. SAFFRON BUSINESS SERVICES, LLC, 102 PUESTA DEL SOL, OAK VIEW, CA 93022. 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): 01/02/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAFFRON BUSINESS SERVICES, LLC, ANNELIE MESSINA, MANAGER. This statement was filed with the County Clerk of Ventura County on 07/28/11. 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, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010706. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAVILLE & ASSOCIATES, 280 N. WESTLAKE BLVD., SUITE 120, WESTLAKE VILLAGE, CA 91362 – VENTURA. RONALD DALE FILLEY, SR., 11465 FOXHOLLOW LAND, PACOIMA, CA 91331. 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): 01/01/06. 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: RONALD D. FILLEY, BROKER. This statement was filed with the County Clerk of Ventura County on 07/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011622. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA NAILS, CITY OF VENTURA 2) VENTURA NAIL SALON, 2828 E. MAIN ST., VENTURA, CA 93003 VENTURA. IRENE SUSAN VAGI, 2730 DAWSON AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/09/11. 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: IRENE SUSAN VAGI This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BUTTERFLY JUNE 2) MARBLRY, 241 WINDROSE CT., NEWBURY PARK, CA 91320 VENTURA. CARINNE CAROLYN BALTZER, 241 WINDROSE 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): 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: CARINNE BALTZER. This statement was filed with the County Clerk of Ventura County on 08/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APARTMENT INVESTMENT SPECIALISTS, 2 W. MISSION STREET, SANTA BARBARA, CA 93101 SANTA BARBARA. T.A.S. COMMERCIAL, INC., 731 LAS CANOAS PLACE, SANTA BARBARA, CA 93105. 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: T.A.S. COMMERCIAL, INC., CRAIG LIEBERMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011732. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOUTHLAND PROCESSING SERVICES 2) SOUTHLAND REALTY 3) SOUTHLAND MORTGAGE, 2220 N MOORPARK RD. SUITE 109, THOUSAND OAKS, CA 91360 VTA. SOUTHLAND REAL ESTATE SOLUTIONS CORP, 2220 N MOORPARK RD. SUITE 109, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1&3) N/A 2) 2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOUTHLAND REAL ESTATE SOLUTIONS CORP, VICTORIA L. LYNCH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010704. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VC SPORTS RAG 2) RAGS N TAGS 3) CARCHI SANDAL’S, 1731 LARKSBERRY LANE, SIMI VALLEY, CA 93065 VTA. OTTO ISSAC CARCHI, 236 SPURWOOD LANE, SIMI VALLEY, CA 93065 VTA, ROBERT NOESKE, 1731 LARKSBERRY LANE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: OTTO CARCHI. This statement was filed with the County Clerk of Ventura County on 07/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011605. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEYERS LASER PRINTER SERVICE, 245 EL MONTE AVE, VENTURA, CA 93004-1752 VENTURA. CHARLES TERRY MEYERS, 245 EL MONTE AVE, VENTURA, CA 93004-1752. STATE OF INCORPORATION: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/04/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLES TERRY MEYERS, OWNER. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011788. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENEGAS FARMING, 9015 VISTA ANACAPA RD, MOORPARK, CA 93021-9757 VENTURA. VENEGAS FARMING, LLC, 9015 VISTA ANACAPA RD, MOORPARK, CA 93021-9757. 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): 11/08/06. 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: VENEGAS FARMING, LLC, MEMBER/PARTNER. This statement was filed with the County Clerk of Ventura County on 08/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011792. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA HIGHWAY LUXURY BOARDING FOR DOGS, 4692 N VENTURA AVE, VENTURA, CA 93001-1128 VENTURA. VENTURA HIGHWAY ENTERPRISES, INC., 4692 N VENTURA AVE, VENTURA, CA 93001-1128. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/17/06. 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: VENTURA HIGHWAY ENTERPRISES, INC., DAVID BENEZRA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011621. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZAITOON AM PM, 605 S MILLS RD, VENTURA, CA 93003-5021 VENTURA. NASHAT ZAITOON, 2889 AVE DE AUTTAN, CAMARILLO, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/06/06. 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: NASHAT ZAITOON. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011619. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST TREE CO, 2008 ALAMEDA AVE, VENTURA, CA 93003 VENTURA. JOSEPH DENNIS CHRISTMAN, 2008 ALAMEDA AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/13/06. 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: JOE CHRISTMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011618. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST ELECTRIC MOTORS, 811 MERCANTILE ST, OXNARD, CA 93030-7598 VENTURA. PEDRO NAPOLES, 1553 LORENA DRIVE 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): 12/19/06. 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: PEDRO NAPOLES, OWNER. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011604. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEXICUTS, 4325 AVENIDA SIMI, SIMI VALLEY, CA 93063-1717 VENTURA. DORA LANGDON, 4325 AVENIDA SIMI, SIMI VALLEY, CA 93063-1717. 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): 08/22/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DORA LANGDON. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011597. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JIMMY OPASKIT POOL SERVICE, 1721 LYDIA CIRCLE, SIMI VALLEY, CA 93065-3512 VENTURA. JIMMY OPASKIT CHANARONG, 1721 LYDIA 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): 10/11/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JIMMY CHANARONG OPASKIT 07/15/11. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOREX AND TRAVEL SERVICE, 3711 SAVIERS RD STE B, OXNARD, CA 93033-6403 VENTURA. RICHARD T. ALCANTARA, 1326 N 7TH PLACE, 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): 11/08/06. 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: RICHARD T. ALCANTARA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011598. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CUSTOM CLASSIC PAINTING 2) RAYMOND L. MORALES, 400 MARA AVE, VENTURA, CA 93004-1507 VENTURA. RAYMOND L. MORALES, 400 MARA AVE, VENTURA, CA 93004-1507. 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): 06/21/06. 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: RAYMOND L. MORALES. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011646. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASA DE CAMBIO CALLE QUINTA, 100 EAST H 5TH STREET, OXNARD, CA 93030- VENTURA. MARIA LUNA, 2400 E PLESANT VALLEY RD #128, 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): 10/04/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA LUNA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 18, 25, SEPTEMBER 1, 8, 2011
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00401969-CU-PT-VTA. Petition of (NOT NAMED) MILLER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) (NOT NAMED) MILLER filed a petition with this court for a decree changing names as follows: (NOT NAMED) MILLER to JENIFER SCARLETT MILLER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/30/11; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/10/11. Filed: 08/10/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette AUGUST 18, 25 SEPTEMBER 1, 8, 2011
PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-050 June 16, 2011 Ventura County Sheriff's officers seized $2,150.00 U.S. currency at Hillcrest Drive and Artisan Road, Thousand Oaks, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,150.00
FS#11-051 June 8, 2011 Ventura County Sheriff's officers seized $7,247.00 U.S. currency at 2700 Magnolia Street, Camarillo, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $7,247.00
FS#11-056 May 23, 2011 Ventura County Sheriff's officers seized $424.00 U.S. currency at Las Posas and US 101, Camarillo, CA and seized $1,800.00 at 1419 Arabian 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 $2,224.00
FS#11-059 June 30, 2011 Ventura Police Department officers seized $950.00 U.S. currency at 6350 Leland, 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 $950.00
FS#11-061 July 7, 2011 Ventura Police Department officers seized $500.00 U.S. currency at 1703 N. Ventura Ave, 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 $500.00
FS#11-063 July 20, 2011 Simi Valley Police Department officers seized $1,276.00 U.S. currency at Alta Vista Road, Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,276.00
FS#11-070 July 28, 2011 Ventura Police Department officers seized $1,720.00 U.S. currency at 3194 Trinity Drive, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,720.00
FS#11-071 August 3, 2011 Oxnard Police Department officers seized $1,160.00 U.S. currency at 1845 Lincoln Court, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,160.00
FS#11-072 August 5, 2011 Oxnard Police Department officers seized $14,320.00 U.S. currency at 1830 Lockwood Street #107, Oxnard, 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 $14,320.00
8/18, 8/25, 9/1/11 CNS-2156749#
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#11-050 June 16, 2011 Ventura County Sheriff's officers seized $2,150.00 U.S. currency at Hillcrest Drive and Artisan Road, Thousand Oaks, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,150.00
FS#11-051 June 8, 2011 Ventura County Sheriff's officers seized $7,247.00 U.S. currency at 2700 Magnolia Street, Camarillo, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $7,247.00
FS#11-056 May 23, 2011 Ventura County Sheriff's officers seized $424.00 U.S. currency at Las Posas and US 101, Camarillo, CA and seized $1,800.00 at 1419 Arabian 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 $2,224.00
FS#11-059 June 30, 2011 Ventura Police Department officers seized $950.00 U.S. currency at 6350 Leland, 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 $950.00
FS#11-061 July 7, 2011 Ventura Police Department officers seized $500.00 U.S. currency at 1703 N. Ventura Ave, 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 $500.00
FS#11-063 July 20, 2011 Simi Valley Police Department officers seized $1,276.00 U.S. currency at Alta Vista Road, Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,276.00
FS#11-070 July 28, 2011 Ventura Police Department officers seized $1,720.00 U.S. currency at 3194 Trinity Drive, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,720.00
FS#11-071 August 3, 2011 Oxnard Police Department officers seized $1,160.00 U.S. currency at 1845 Lincoln Court, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,160.00
FS#11-072 August 5, 2011 Oxnard Police Department officers seized $14,320.00 U.S. currency at 1830 Lockwood Street #107, Oxnard, 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 $14,320.00
8/18, 8/25, 9/1/11 CNS-2156749#
FICTITIOUS BUSINESS NAME STATEMENT File No. 20110805-10011398-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GLOBALGREEN INSURANCE AGENCY OF CALIFORNIA, 255 VIA MIRABELLA #303, NEWBURY PARK, CA 91320, VENTURA COUNTY. HLK INC, A/I# C1986066, 255 VIA MIRABELLA #303, NEWBURY PARK, CA 91320. 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: HLK INC, SHEILA TAN, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 08/05/2011. 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, 08/18/2011 08/25/2011 09/01/2011 09/08/2011
NOTICE OF TRUSTEE'S SALE TS No. 11-0036137 Title Order No. 11-0028648 Investor/Insurer No. 1697577123 APN No. 050-0-192-040 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/09/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ALEJANDRO F. NIETO, AN UNMARRIED MAN, dated 09/09/2004 and recorded 09/17/04, as Instrument No. 20040917-0253400, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/08/2011 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 639 SARATOGA STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $359,001.14. 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: 07/30/2011 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# FNMA4040151 08/18/2011, 08/25/2011, 09/01/2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010557. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALERT COMMUNICATIONS, 2437 GRAND AVE., VENTURA, CA 93003 VENTURA. AFFILIATED COMMUNICATIONS LLC, 2437 GRAND AVE., VENTURA, CA 93003. 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): 07/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AFFILIATED COMMUNICATIONS LLC, SECRETARY/TREASURER. This statement was filed with the County Clerk of Ventura County on 07/21/11. 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, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011039. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PRESIDENT RONALD REAGAN DETACHMENT 597 2) PRESIDENT RONALD REAGAN DET. 597 3) MARINE CORPS LEAGUE DETACHMENT 597 4) MARINE CORPS LEAGUE DET 597 5) MCL DET 597 6) VENTURA COUNTY, MARINE CORPS LEAGUE 7) VENTURA COUNTY, MCL, 3469 QUINCY AVENUE, SIMI VALLEY, CA 93063 VENTURA. PRESIDENT RONALD REAGAN DETACHMENT #597, MARINE CORPS LEAGUE, 3469 QUINCY AVENUE, SIMI VALLEY, CA 93063, VENTURA. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1&2) 03/01/11, #3,4,5,6,7) 06/2003. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRESIDENT RONALD REAGAN DETACHMENT #597, MARINE CORPS LEAGUE, GLENN F. FIERY, JR., SECRETARY/TRESURER. This statement was filed with the County Clerk of Ventura County on 07/29/11. 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, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010059. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE WALKING ZONE 2) ALL ABOUT BOOKKEEPING, 547 DANVILLE AVENUE, NEWBURY PARK, CA 91320 VENTURA. ALISON LOUISE MARTINEZ, 547 DANVILLE AVENUE, 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): #1) N/A, #2) 10/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALISON LOUISE MARTINEZ. This statement was filed with the County Clerk of Ventura County on 07/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010825. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LETTIERI WEB DESIGN, 10680 MODOC ST., VENTURA, CA 93004 VENTURA. ANTONIO L. LETTIERI, 10680 MODOC ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTONIO. L LETTIERI. This statement was filed with the County Clerk of Ventura County on 07/26/11. 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, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TSA RETIREMENT SOLUTIONS, 1111 ALMENDRA PL., OXNARD, CA 93036 VENTURA. TIMOTHY R. MAYS, 1111 ALMENDRA PL., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/09. 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: TIMOTHY R. MAYS. This statement was filed with the County Clerk of Ventura County on 07/22/11. 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, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011119. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIX GOUT PAIN.COM, 874 WEAVER ST., SIMI VALLEY, CA 93065 VENTURA. DAVID MUSCHAWECK, 874 WEAVER ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DAVE MUSCHAWECK. This statement was filed with the County Clerk of Ventura County on 08/01/11. 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, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010347. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE BARKET, 4805 SOUTH J. STREET, OXNARD, CA 93033 VENTURA. LIZBETH GUTIERREZ, 4805 SOUTH ‘J’ 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: LIZBETH GUTIERREZ. This statement was filed with the County Clerk of Ventura County on 07/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011171. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TKM ENGINEERING, 1244 POLI STREET, VENTURA, CA 93001 VENTURA. THOMAS MERICLE, 1244 POLI STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS MERICLE, OWNER. This statement was filed with the County Clerk of Ventura County on 08/01/11. 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, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011336. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACACIA STREET PARTNERS, 623 ACACIA ROAD, SANTA PAULA, CA 93060 VENTURA. S. BLAKE WADE, 459 LINCOLN DR., VENTURA, CA 93001, CHARLES WADE, 459 LINCOLN DR., VENTURA, CA 93001, RICHARD REISMAN, 1216 CRESTVIEW AVE., CAMARILLO, CA 93010, LORI K. REISMAN, 1216 CRESTVIEW AVE., CAMARILLO, CA 93010, ERIC J. STERLING, 4212 WOODLANE CT., WESTLAKE VILLAGE, CA 91361, JANIS E. STERLING, 4212 WOODLANE CT., WESTLAKE VILLAGE, CA 91361, JOHN G. GUSTAFSON, TRUSTEE_OBGYN MED GROUP PROFIT SHARING PLAN OF VENTURA COUNTY, 811 SADDLE LANE, OJAI, CA 93023. 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): 12/11/95. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: S BLAKE WADE. This statement was filed with the County Clerk of Ventura County on 08/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011217. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRANDTACULAR, 621 VIA ALONDRA #607, CAMARILLO, CA 93012 VENTURA. DUSTIN MCKIM, 820 TRINIDAD WAY, 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): 07/15/11. 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: DUSTIN MCKIM. This statement was filed with the County Clerk of Ventura County on 08/02/11. 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, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011380. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUST FOR YOU PERSONAL CHEF, 2193 SHERBORNE, CAMARILLO, CA 93010 VTA. RENEE THEOBALD-SWET, 2193 SHERBORNE, 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): 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: RENEE SWET. This statement was filed with the County Clerk of Ventura County on 08/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010816. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRIDAL BLISS 2) ESTHETIC ARTIST 3) SACRED VOW, 1881 RUTGERS DR., THOUSAND OAKS, CA 91360 VENTURA. LISA KUHLHOFF, 1881 RUTGERS DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/26/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LISA KUHLHOFF, OWNER. This statement was filed with the County Clerk of Ventura County on 07/26/11. 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, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011376. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THIRST H20, 64 FIR ST., CAMARILLO, CA 93010 VENTURA. JAMIE JASON SCHLOTTMANN, 64 FIR ST., CAMARILLO, CA 93010, KELLY SCHLOTTMANN, 64 FIR ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMIE JASON SCHLOTTMANN, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011386. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KACELLE ENTERPRISES, 15266H CAMPUS PARK DRIVE, MOORPARK, CA 93021 VENTURA. KACELLE TORTORICI, 15266H CAMPUS PARK DRIVE, 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: KACELLE TORTORICI. This statement was filed with the County Clerk of Ventura County on 08/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010842. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST DRIVE-THRU AND SOUND, 424 KRENWINKLE CT., SIMI VALLEY, CA 93065 VENTURA. WILLIAM R. BROWN, 424 KRENWINKLE CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM R. BROWN. This statement was filed with the County Clerk of Ventura County on 07/26/11. 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, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010776. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RESONIC RESEARCH, 1161 CALLE SUERTE SUITE G, CAMARILLO, CA 93012 VENTURA. ACOUSTIC MEASUREMENT INNOVATIONS L.L.C., 1161 CALLE SUERTE SUITE G, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (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: ACOUSTIC MEASUREMENT INNOVATION, LLC, FRANK PASSARELLI, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 07/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011392. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J & S TAX SERVICE, 2210 PICKWICK DR., CAMARILLO, CA 93010 VENTURA. JOHN KITCHENS, 5218 GOLDENRIDGE CT., CAMARILLO, CA 93012, SUZANNE KITCHENS, 5218 GOLDENRIDGE CT., CAMARILLO, CA 93012. 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: SUZANNE KITCHENS. This statement was filed with the County Clerk of Ventura County on 08/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011240. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HU’I HU’I SHAVE ICE, 223 E. THOUSAND OAKS BLVD STE 301C, THOUSAND OAKS, CA 91360 VENTURA. TARYN FOSTER, 2591 TENNYSON COURT, THOUSAND OAKS, CA 91360, OLWYN EILEEN KINGERY, 1902 RIVENDELL CIRCLE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OLWYN EILEEN KINGERY, PARTNER. This statement was filed with the County Clerk of Ventura County on 08/02/11. 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, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010652. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOL LUNA CONCEPTS, 1736 ERRINGER RD STE 206, SIMI VALLEY, CA 93065 VENTURA. SIMI COMPONENTS, INC, 1736 ERRINGER RD STE 206, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHERINE HILLMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/22/11. 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, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010775. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN PACIFIC MORTGAGE, 125 FILLMORE AVENUE, OXNARD, CA 93035 VENTURA. AMERICAN PACIFIC MORTGAGE CORPORATION, 3000 LAVA RIDGE CT, STE 200, ROSEVILLE, CA 95661. 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: MATHEW BRINITZER, CFO, AMERICAN PACIFIC MORTGAGE CORPORATION. This statement was filed with the County Clerk of Ventura County on 07/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011503. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MY SISTER’S CLOSET & ATTIC, 535 SOUTH “A” ST., OXNARD, CA 93030 VENTURA. ROSEMARY PACE, 535 SOUTH “A” 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): 08/08/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSEMARY PACE. This statement was filed with the County Clerk of Ventura County on 08/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010632. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AIRPORT SELF STORAGE 2) AIRPORT MARINA PROPERTIES, 1294 E. MAIN STREET, VENTURA, CA 93001 VENTURA. CAMP INVESTMENT COMPANY, LLC, 1294 E. MAIN STREET, VENTURA, CA 93001, SWIFT INVESTMENT COMPANY, LLC, 1294 E. MAIN STREET, VENTURA, CA 93001, RANCHO OXNARD COMPANY, LLC, 1294 E. MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: CA 200307210005. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/29/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAMP INVESTMENT COMPANY, LLC, ALLEN F. CAMP, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 07/22/11. 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, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011501. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC COAST CONCIERGE, 6535 CROWLEY AVE., VENTURA, CA 93003 VENTURA. RUTH SMITH, 6535 CROWLEY AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RUTH SMITH. This statement was filed with the County Clerk of Ventura County on 08/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2011
ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00400966-CU-PT-SIM. PETITION OF: ALEXIS THOMPSON. TO ALL INTERESTED PERSONS:. Petitioner(s): N/A filed a petition with this court for a decree changing names as follows: ALEXIS LEEANN THOMPSON to ALEXIS LEEANN REYNOLDS. THE COURT ORDERS that all people interested in this matter appear before this court on 09/14/11 at 8:30 a.m., Department S5, ROOM N/A. The address of the court is located at the Superior Court of California, County of Ventura, 3855–F. Alamo St., Ventura, CA 93063, East County Division, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/26/11. Filed: 07/26/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND S. MCCARTHY, DEPUTY CLERK. Published in the Fillmore Gazette AUGUST 11, 18, 25, SEPTEMBER 1, 2011
NOTICE OF SALE OF AUTOMOTIVE / VESSEL / PROPERTIES
Notice is hereby given pursuant to sections 3071, 3072, & 3051 of the civil code of the state of California, the undersigned will sell at public auctions at the respective said addresses at 10: AM on 8/26/11 the following vehicles, property and vessel to wit:
YEAR MAKE/MODEL VIN LIC ST LENGTH/ENG #
76 JAM HS A047256S1932 026RDZ CA
STORQUEST 2585 W. 5TH ST OXNARD CA
95 BLU VE BWY1E112D595 4901NR CA 22’00
95 TRAI CA 1T0BS16D7SS127369 1FJ2568 CA
MOORPARK RV 4875 SPRING RD MOORPARK CA
To be published in The Fillmore Gazette AUGUST 11, 2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110802-10011209-0
The following person(s) is (are) doing business as:
Del Norte Regional Recycling &Transfer Station, 111 S. Del Norte Blvd., Oxnard, CA 93030; County of Ventura.
State of incorporation: CA
BLT Enterprises of Oxnard, Inc., 18500 North Allied Way, Phoenix, AZ 85054.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 5/10/1995.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
BLT Enterprises of Oxnard, Inc.
S/ Eileen B. Schuler, Secretary
This statement was filed with the County Clerk of Ventura on August 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).
8/11, 8/18, 8/25, 9/1/11 CNS-2148230#
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 749062CA Loan No. 0688783216 Title Order No. 110245734-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03-06-2006. 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 09-01-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 03-20-2006, Book NA, Page NA, Instrument 20060320-0057874, of official records in the Office of the Recorder of VENTURA County, California, executed by: CURTIS ABISH AND CARMELLA ABISH, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 700 IN TRACT NO. 2008-5, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 51, PAGES 66 TO 75 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF VENTURA COUNTY, CALIFORNIA Amount of unpaid balance and other charges: $1,532,694.79 (estimated) Street address and other common designation of the real property: 9 ZANJA LANE BELL CANYON, CA 91307 APN Number: 850-0-042-075 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: 08-11-2011 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# 4056565 08/11/2011, 08/18/2011, 08/25/2011
NOTICE OF TRUSTEE'S SALE T.S. No GM-279490-C Loan No 0589837905 Insurer No. 1700265208 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/01/2005. 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. A public auction sale 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. The sale will be made; but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: *JUAN CARLOS LOMELI*, A SINGLE MAN AND *RUBEN LOMELI*, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS Recorded 12/08/2005 as Instrument No. 20051208-0301526 in Book XX, page XX of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 09/06/2011 at 11:00 A.M. Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Property Address is purported to be: 340 4TH ST FILLMORE, CA 93015 APN#: 050-0-153-050 The total amount secured by said instrument as of the time of initial publication of this notice is $133,555.03, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Date: 08/08/2011 Executive Trustee Services, LLC dba ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, CA 91504-3120 Sale Line: 714-730-2727 lleanna Petersen, TRUSTEE SALE OFFICER ASAP# 4056987 08/11/2011, 08/18/2011, 08/25
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010544. The following person (persons) is (are) doing business as: Fictitious Business Name(s): N & S AUTOMOTIVE CARE, 1314 COMMERCIAL AVE., OXNARD, CA 93033 VENTURA. NICHOLAS REYNA, 200 E. YUCCA ST. APT. 47, OXNARD, CA 93033, JOSE REYES, 2715 BOLLXER WAY, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICHOLAS REYNA, MANAGER. This statement was filed with the County Clerk of Ventura County on 07/20/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010547. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENUE, 2945 TOWNSGATE RD. #200, WESTLAKE VILLAGE, CA 91361 VENTURA. VNU RETAIL GROUP, LLC, 2945 TOWNSGATE RD. #200, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: DE. 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): 03/05/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT MALINA, VNU RETAIL GROUP, LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/20/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010548. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMPORIUM, 2945 TOWNSGATE RD. #200, WESTLAKE VILLAGE, CA 91361 VENTURA. EMPORIUM RETAIL GROUP, LLC, 2945 TOWNSGATE RD. #200, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: DE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/05/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT MALINA, EMPORIUM RETAIL GROUP, LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/20/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009926. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OASIS WELLNESS 2) HEAL WITH HEAT 3) OASIS WELLNESS CENTER, 3625 E. THOUSAND OAKS BLVD. #221, WESTLAKE VILLAGE, CA 91362 VENTURA. BACK TO HEALTH INC., 3625 E. THOUSAND OAKS BLVD. #221, 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): 01/15/09. 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: BACK TO HEALTH INC., JACQUELINE DAMMERS, CEO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010350. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEHFIL ENTERTAINMENT, 760 CALLE PLANO, CAMARILLO, CA 93012 VENTURA. AMIT CHAWLA, 5679 WHITE CLOUD CIRCLE, WESTLAKE VILL., CA 91362, MANTOSH CHAWLA, 5679 WHITE CLOUD CIRCLE, WESTLAKE VILL., CA 91362, TONY FERNANDES, 5893 INDIAN TERRACE DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A 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: AMIT CHAWLA. This statement was filed with the County Clerk of Ventura County on 07/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009849. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEACE LUV TAN, 129 N. 7TH ST. APT. 6, SANTA PAULA, CA 93060 VENTURA. BRITTANY CASEY, 129 N. 7TH. ST. APT. 6, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRITTANY CASEY. This statement was filed with the County Clerk of Ventura County on 07/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) XCLUSIVE LOCATIONS 2) SPONSOR A VINE, 12453 BEECHGROVE CT., MOORPARK, CA 93021 VENTURA. RYAN DAVID ANDERSON, 12453 BEECHGROVE 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: RYAN ANDERSON, OWNER. This statement was filed with the County Clerk of Ventura County on 07/14/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AT YOUR SERVICE VC, 3265 BACCARAT ST., THOUSAND OAKS, CA 91362 VENTURA. LINDA TOMMELA, 3265 BACCARAT ST., 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: LINDA TOMMELA, OWNER. This statement was filed with the County Clerk of Ventura County on 07/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010117. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WELLCRAFT CUSTOM CABINETRY 2) WELLCRAFT CUSTOM CONSTRUCTION, 4813 CALLE ALTO, CAMARILLO, CA 93012 VENTURA. DAVID BURKE BODWELL, 3010 CANOPY DRIVE, 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): #1) 07/01/11 #2) 08/16/01. 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: DAVID BURKE BODWELL, OWNER. This statement was filed with the County Clerk of Ventura County on 07/13/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010097. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ANDREA ARLINGTON 2) TATA TULA – JEWELRY FOR JOY AND BALANCE 3) TATA TULA, 5460 WESTVIEW CT., WESTLAKE VILLAGE, CA 91362 VENTURA. ANDREA NEIERS, 5460 WESTVIEW CT., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1&2) 07/07/11 #3) 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: ANDREA NEIERS. This statement was filed with the County Clerk of Ventura County on 07/13/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010287. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FABRICATED STONE DESIGN, 140 E. CALLE LA SOMBRA, CAMARILLO, CA 93010 VENTURA. MICHAEL LISKA, 140 E. CALLE LA SOMBRA, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/15/11. 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: MICHAEL LISKA, OWNER. This statement was filed with the County Clerk of Ventura County on 07/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010572. The following person (persons) is (are) doing business as: Fictitious Business Name(s): G G’S WINDOW TREATMENT & INSTALLS, 1328 CORDOVA CT., CAMARILLO, CA 93010 VENTURA. GILLES R. GUENETTE, 1328 CORDOVA CT., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/08/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GIL GUENETTE, OWNER. This statement was filed with the County Clerk of Ventura County on 07/21/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010833. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COOL CUSTOMS, 916 CHERRYWOOD PL., OXNARD, CA 93030 VENTURA. KAYAH CADDELL, 1600 JEANETTE WAY, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAYAH CADDELL, OWNER. This statement was filed with the County Clerk of Ventura County on 07/26/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011118. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURFAIR TRUCKING, 1653 FORDHAM AVE., THOUSAND OAKS, CA 91360 VENTURA. KAYLENE M. JACOBSON, 391 TEASDALE STREET, 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): 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: KAYLENE M. JACOBSON. This statement was filed with the County Clerk of Ventura County on 08/01/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010663. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KNIGHTSWAY 2) NIGHTSWAY, 1542 AHART ST., SIMI VALLEY, CA 93065 VENTURA. ANTHONY HARPER, 1542 AHART ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANTHONY HARPER. This statement was filed with the County Clerk of Ventura County on 07/22/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011141. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTRAL HAIR & NAILS, 412 CENTRAL AVE., FILLMORE, CA VENTURA. MELISSA MYLINH HOANG, 9353 BOLSA AVE. #D12, WESTMINSTER, CA 92683. 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: MELISSA MYLINH HOANG. This statement was filed with the County Clerk of Ventura County on 08/01/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GENTLE JOYOUS INDUSTRIES, 3333 SAN LUIS STREET, VENTURA, CA 93003 VENTURA. CAROLYN TRIFFET, 3333 SAN LUIS STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAROLYN H TRIFFET. This statement was filed with the County Clerk of Ventura County on 07/28/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010913. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANCHO TEMESCAL, 3700 PIRU CANYON ROAD, PIRU, CA 93040 VENTURA. RANCHO TEMESCAL, LLC, 3700 PIRU CANYON ROAD, PIRU, CA 93040. 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): 12/21/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RANCHO TEMESCAL, LLC, TIM COHEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/27/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010374. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO GREEN LANDSCAPE MAINTENANCE, 3339 MICHAEL DRIVE, NEWBURY PARK, CA 91320 VENTURA. ERIK BRILL, 3339 MICHAEL DRIVE, 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): 04/01/91. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIK BRILL, OWNER. This statement was filed with the County Clerk of Ventura County on 07/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COZY COMFORT SHOES, 2220 N. MOORPARK ROAD #103, THOUSAND OAKS, CA 91360 VENTUR. A.A.E INC, 2220 N. MOORPARK RD. SUITE 103, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: A.A.E INC., EWART CHIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/28/11. 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, AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009656. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DEANNA’S BEAUTY BAR 2) BEAUTY BAR BY DEANNA, 1732 EAST LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. DEANNA R. STIKKELMAN, 3378 SHENANDOAH 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): 07/05/11. 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: DEANNA R. STIKKELMAN. This statement was filed with the County Clerk of Ventura County on 07/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2011
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00399167-CU-PT-SIM. PETITION OF: SONJA GANNFORS. TO ALL INTERESTED PERSONS:. Petitioner(s): SONJA GANNFORS filed a petition with this court for a decree changing names as follows: a. STEPHEN JOHN HERNANDEZ to STEPHEN JOHN GANNFORS HERNANDEZ, b. BRANDEN JOSEPH HERNANDEZ to BRANDEN JOSEPH GANNFORS HERNANDEZ. THE COURT ORDERS that all people interested in this matter appear before this court on 09/09/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855–F. Alamo St., Ventura, CA 93063, East County Division, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/25/11. Filed: 07/25/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110718-10010361-0
The following person(s) is (are) doing business as:
1. Aces Circle, 2. Aces List, 3. Aces Rentals, 3625 Thousand Oaks Blvd., Suite 122, Westlake Village, CA 91362; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3355263
State of incorporation: California
Ochs Realty Inc., 3625 Thousand Oaks Blvd., Suite 122, Westlake Village, CA 91362
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 1/21/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Ochs Realty Inc.
S/ David Woodruff, Vice President
This statement was filed with the County Clerk of Ventura on July 18, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/4, 8/11, 8/18, 8/25/11 CNS-2145517#
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 33609-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: 4SERVICE, INC, A CALIFORNIA CORPORATION, P.O. BOX 2850, AGOURA HILLS, CA 91376
Doing business as: 4SERVICE
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: 4607 LAKEVIEW CANYON #888, WESTLAKE VILLAGE, CA 91361
The name(s) and business address of the buyer(s) is/are: LANDMARK PROPERTIES MANAGEMENT GROUP LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 5805 SEPULVEDA BLVD #700, VAN NUYS, CA 91411
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE AND WORK IN PROCESS ON HAND and is located at: 3250 WILSHIRE BLVD #301, LOS ANGELES, CA 90010
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is AUGUST 22, 2011
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be AUGUST 19, 2011 which is the business day before the anticipated sale date specified above.
Dated: 7/29/11
LANDMARK PROPERTIES MANAGEMENT GROUP LLC, Buyer(s)
LA1034613 FILLMORE GAZETTE 8/4/11
NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday August 18, 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..
Kimmons, Michael Unit # B-121, Harris, Evan Unit # B-226, Dilworth, Karyn Ann Unit # C-23, Koschitzki, Joseph Unit # C-56, Robinson, Peter Unit # C-85, Harris, Evan Unit # D-15, Ziebell, Jeff Unit # G-42, Pobuta, Ronald Unit # P-0204B, Davis, Susan Unit # Q-0215A, Fernandez, Rick Unit # Q-0219B, Robinson, Kara Unit # Q-0221, Chavarria, Manuel Unit # Q-0250, Euceda Bautista, Nelson Unit # Q-0294, Vega, Ramiro Unit # R-102, Hunter, Michele Unit # R-276, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Ghirardelli, Leslie Unit # S1-233, Payne, Natalie Unit # S1-242, O’Hara, Colleen Unit # S2-050, Layman, Irene Unit # S2-100, Warren, Jack Unit # S2-231, Palmer, Sandy Unit # S2-296, Peterson, Daniel Unit # S4-045, Layman, Irene Unit # S4-094, Grace, Ava Unit # S4-266, Mosher, Jennifer Unit # S5-022, El Senoussi, Amir Unit # S5-042, Schaller, Jane A. Unit # S5-070, Reynolds, Craig Unit # S5-107, Garcia, Yolanda E. Unit # S5-324, Memmott, Brian Unit # S6-015, Everett, Jill Unit # S6-247,
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 AUGUST 4, 11, 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 12th day of August 2011 at 1:30 PM 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:
244 – DAVID BEAVER
313-- JED and/or HEIDI MALMQUIST
516-- RAJNI B. KAREER
608-- PEGGY SHELTON
610-- PEGGY SHELTON
711-- ROBERTO P. ROBLES
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 AUGUST 4, 11, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110722-10010635-0
The following person(s) is (are) doing business as:
Urology Specialists of Southern California, 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505, County of LOS ANGELES
Alec S. Koo, M.D., A Medical Corp., 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658
Royal S. Park, M.D., A Medical Corp., 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658
Fredrick N. Wolk, M.D., A Medical Corporation, 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658
Daniel J. Cosgrove, M.D., Inc, 16311 Ventura Blvd, Suite 800, Encino, CA 91436 - 2124
Malcolm D. Cosgrove, M.D., Inc, 16311 Ventura Blvd, Suite 800, Encino, CA 91436 - 2121
Richard D. David, M.D., A Prof. Corp., 16311 Ventura Blvd, Suite 800, Encino, CA 91436 - 2121
South Bay Urology Medical Group, Inc, 20911 Earl Street, Suite 140, Torrance, CA 90503 - 4353
Kambiz Dardashti, M.D., 23600 Telo Ave, Suite 220, Torrance, CA 90505 - 4035
James S. Mollenkamp, M.D., 23600 Telo Ave, Suite 220, Torrance, CA 90505 - 4035
Gene A. Naftulin, M.D., 23600 Telo Ave, Suite 220, Torrance, CA 90505 - 4035
Marc J. Stratton, M.D., 23600 Telo Ave, Suite 220, Torrance, CA 90505 - 4035
Phillip Weintraub, M.D., 2601 W. Alameda Ave, Suite 416, Burbank, CA 91505 - 4800
Martin Gelbard, M.D., 2601 W. Alameda Ave, Suite 416, Burbank, CA 91505 - 4800
Michael Hyman, M.D., 2601 W. Alameda Ave, Suite 416, Burbank, CA 91505 - 4800
Brian Norouzi, M.D., A Medical Corporation, 1140 W. La Veta Ave, Suite 750, Orange, CA 92868
Luis Kobashi, M.D. Inc, 1140 W. La Veta Ave, Suite 750, Orange, CA 92868
Lamia Gabal Shehab, M.D., 720 N. Tustin Ave, Suite 101, Santa Ana, CA 92705 - 3606
Jeffrey E. Kaufman, M.D., 720 N. Tustin Ave, Suite 101, Santa Ana, CA 92705 - 3606
Ashok J. Kar, M.D., 1310 W. Stewart Dr., Suite 402, Orange, CA 92868 - 3855
Ganesh L. Devendra, M.D., 2925 N. Sycamore Dr., Suite 103, Simi Valley, CA 90365 - 1205
Soheil D. Niku, M.D., 2925 N. Sycamore Dr., Suite 103, Simi Valley, CA 90365 - 1205
Shashi K. Reddy, M.D., 2925 N. Sycamore Dr., Suite 103, Simi Valley, CA 90365 - 1205
Junghwan Choi, M.D., 12582 Garden Grove Blvd, Garden Grove, CA 92843
Alfred A. Sidhom, M.D., P.C., 1211 W. La Palma Ave, Suite 502, Anaheim, CA 92801
Elise Perer, M.D., 18350 Roscoe Blvd, #701, Northridge, CA 91325
Robert B. Klein, M.D., Inc, 18350 Roscoe Blvd, #701, Northridge, CA 91325
Ben B. Shenassa, M.D., Inc, 2750 W. Broadway, Eagle Rock, CA 90041
Joseph D. Navon, M.D., Inc, 18370 Burbank Blvd, #514, Tarzana, CA 91356
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 01/01/1900.
I declare that all information in this statement 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/ Alec S. Koo, M.D., A Medical Corp., , , , , , , , , , , , , , , , , , , , , , , , , ,
This statement was filed with the County Clerk of Ventura County on 07/22/2011.
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).
Filing with Changes
8/4, 8/11, 8/18, 8/25/11 CNS-2087464#
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 10-515322 INC Title Order No. 100573964-CA-BFI APN 043-0-130-085 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/08/05. 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 08/24/11 at 11:00 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/18/05 in Instrument No. 20050718-0174673 of official records in the Office of the Recorder of VENTURA County, California, executed by: Christopher M Isordia and Angel Isordia, Husband and Wife as Joint Tenants, as Trustor, Deutsche Bank National Trust Company, as Trustee of the IndyMac INDX Mortgage Loan Trust 2005-AR21, Mortgage Pass-Through Certificates, Series 2005-AR21 under the Pooling and Servicing Agreement dated August 1, 2005, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), at the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, Ventura, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 1021 B STREET, FILLMORE, CA 93015 The property heretofore described is being sold "as is". The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $417,473.32 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. DATE: 7/26/11 Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 www.aztectrustee.com For Trustee's Sale Information Call 714-730-2727 http://www.lpsasap.com ASAP# 4057069 08/04/2011, 08/11/2011, 08/18/2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 20110727-10010885-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ELLCAST, INC., 2470 STERN STREET, #180, SIMI VALLEY, CA 93063, VENTURA COUNTY. CIRRI, INC., A/I# , 2470 STEARNS STREET, #180, SIMI VALLEY, CA 93063. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 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.) Type or Print Name: CIRRI, INC., RAUL URIBE, Treasurer. The statement was filed with the County Clerk of Ventura County on 07/27/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/04/2011 08/11/2011 08/18/2011 08/25/2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 20110727-10010886-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOWAGA, INC., 2060 E AVE DE LOS ARBOLES, #D 335, THOUSAND OAKS, CA 91362, VENTURA COUNTY. STANOU, INC., A/I# , 2060 E AVE DE LOS ARBOLES, #D 335, THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 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.) Type or Print Name: STANOU, INC., RAUL URIBE, Treasurer. The statement was filed with the County Clerk of Ventura County on 07/27/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/04/2011 08/11/2011 08/18/2011 08/25/2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110726-10010843-0
The following person(s) is (are) doing business as:
TZApps, 955 Seamist Pl. #207, Ventura, CA 93003; County of Ventura
Thaer Zori, 955 Seamist Pl. #207, Ventura, CA 93003
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/ Thaer Zori
This statement was filed with the County Clerk of Ventura on July 26, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/4, 8/11, 8/18, 8/25/11 CNS-2145193#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110725-10010735-0
The following person(s) is (are) doing business as:
UXB Music, 204 Smugglers Cove, Camarillo, CA 93012; County of Ventura
Rene Guajardo, 204 Smugglers Cove, Camarillo, CA 93012
Isaiah Venegas, 518 Grande St., Oxnard, CA 93036
Andrew Gonzalez, 48 Bahia Cir., Santa Paula, CA 93060
Angel Hernandez, 1525 Gloriosa Ct., Oxnard, CA 93030
Mark O. Spencer, 204 Smuggler Cove, Camarillo, CA 93012
This business is conducted by A General Partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Mark O. Spencer
This statement was filed with the County Clerk of Ventura on July 25, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/4, 8/11, 8/18, 8/25/11 CNS-2124075#
THE ORDINANCE LISTED BELOW WILL BE PRESENTED TO THE VOTERS OF THE CITY OF FILLMORE ON NOVEMBER 8, 2011.
CITY COUNCIL OF THE CITY OF FILLMORE
ORDINANCE NO. 11-831_____
AN UNCODIFIED ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FILLMORE ADOPTING THE “CITY OF FILLMORE VITAL SERVICES THREE-QUARTER CENT TRANSACTIONS (SALES) AND USE TAX,” TO SUNSET IN A MAXIMUM OF FIVE YEARS, TO BE ADMINISTERED BY THE STATE BOARD OF EQUALIZATION
WHEREAS, the City Council of the City of Fillmore desires to avoid further severe cuts to vital community services including police, fire and emergency response, street paving and sidewalk/pothole repair to improve traffic flow, youth recreation, after-school and anti-gang prevention programs, the maintenance of parks/open space preservation, upgraded storm water drains, senior services, building code compliance, and other general City services; and
WHEREAS, the City Council has maintained balanced budgets with healthy general fund reserves for over 10 years despite losing millions of dollars in State budget takeaways over that same time period; and
WHEREAS, the City Council desires to avoid further severe cuts to City services; and
WHEREAS, new sources of revenues will be required in order for the City Council to meet the expectations of Fillmore residents for City services, and also to restore losses in funding from State takeaways; and
WHEREAS, a sales tax adopted by the electorate is an appropriate way of adding new funds; a sales tax increase is broad-based and does not single out any one type of consumer, business or industry; and basic commodities and services like housing, food and prescription drugs are exempt from sales taxes; and
WHEREAS, according to the terms mandated by Proposition 218 (the “Right to Vote on Taxes Initiative”), as adopted by the People of the State of California in 1996 and codified as Article XIIIC of the California Constitution, a governing body of a local entity may, by unanimous vote, call a special election in cases of emergency to approve a general tax (Cal. Const., art. XIIIC, §2(b)); and
WHEREAS, on June 28, 2011, a Resolution of the City Council called for a special election for the approval and adoption of a three-quarter cent sales tax (“City of Fillmore Vital Services Three-Quarter Cent Transactions (Sales) and Use Tax”); and
WHEREAS, on November 8, 2011, a majority of the electorate of Fillmore, and two-thirds of the City Council of Fillmore, voted to approved the adoption of the City of Fillmore Vital Services Three-Quarter Cent Transactions (Sales) and Use Tax.
NOW, THEREFORE, the People of the City of Fillmore do ordain as follows:
Part 1. TITLE. This Ordinance shall be known as the “City of Fillmore Vital Services Transactions (Sales) and Use Tax Ordinance” and shall be applicable in the incorporated territory of the City of Fillmore (“City”).
Part 2. OPERATIVE DATE. The “Operative Date” of this Ordinance shall be the first day of the first calendar quarter commencing more than 110 days after the adoption date of this Ordinance. (Rev. & Tax Code §7286.35.)
Part 3. PURPOSE. This Ordinance is adopted to achieve the following purposes, among others, and directs that the provisions hereof be interpreted in order to accomplish those purposes:
A. To protect, maintain, and enhance vital city services by imposing a general purpose retail transactions and use tax of three-quarter cent in accordance with the provisions of Proposition 218, Part 1.6 (commencing with Section 7251) of Division 2 of the Revenue and Taxation Code (“Tax Code”) and Section 7285.9 of Part 1.7 of Division 2 of the Tax Code, which authorize the City Council to adopt this Ordinance upon the approval of two-thirds of the City Council and a majority of the electorate at a special election called by a unanimous vote of the City Council for that purpose.
B. To adopt a retail transactions and use tax ordinance that incorporates provisions identical to those of the Sales and Use Tax Law of the State of California insofar as those provisions are not inconsistent with the requirements and limitations contained in Part 1.6 of Division 2 of the Tax Code.
C. To adopt a retail transactions and use tax ordinance that imposes a tax and provides a mechanism by which that tax can be administered and collected by the State Board of Equalization in a manner that adapts itself as fully as practicable to, and requires the least possible deviation from, the existing statutory and administrative procedures followed by the State Board of Equalization in administering and collecting the State sales and use tax.
D. To adopt a retail transactions and use tax ordinance that can be administered in a manner that will be, to the greatest degree possible, consistent with the provisions of Part 1.6 of Division 2 of the Tax Code, that can minimize the cost of collecting the retail transactions and use taxes, and at the same time, minimize the burden of record keeping upon persons subject to taxation under the provisions of this ordinance.
Part 4. FIVE-YEAR SUNSET. The authority to levy the tax imposed by this Ordinance shall expire five years from the Operative Date, unless extended by the voters. Notwithstanding the foregoing, the tax imposed by this Ordinance shall expire prior to the expiration of five years in the event both of the following matters are resolved favorably to the City: (i) the litigation identified as Case No. BC411865, Los Angeles Superior Court, City of Industry and City of Livermore v. City of Fillmore, MTS Consulting, LLC, Owens & Minor, Inc. and Inspired Development, LLC; and (ii) that certain proceeding before the State Board of Equalization identified as In the Matter of the Petitions for Reallocation of Local Sales Tax Revenue Under the Uniform Local Sales and Use Tax Law, California State Board of Equalization Appeals Division, Case ID 468939).
Part 5. FISCAL ACCOUNTABILITY PROVISIONS: INDEPENDENT ANNUAL FINANCIAL AUDITS. Consistent with the City's ongoing commitment to fiscal accountability provisions regarding the revenues collected as a result of the adoption of this ordinance are hereby established as follows:
A. Independent Annual Financial Audit. The amount generated by this new general purpose revenue source and the purposes for which the revenue has been used shall be included in the annual audit of the City's financial operations by an independent certified public accountant.
B. Integration of the Use of Funds into the City's Budget and Strategic Planning Process. The estimated revenue and proposed use of funds generated by this Ordinance shall be an integral part of the City's budget and strategic planning process, and significant opportunities for meaningful participation by citizens in determining priority use of these funds shall be provided.
C. Annual Community Report. A written report detailing the amount of revenue generated by the Ordinance and the purposes for which the revenue has been used shall be provided annually to every household in the City.
Part 6. CONTRACT WITH STATE. Prior to the Operative Date, the City shall contract with the State Board of Equalization to perform all functions incident to the administration and operation of this Ordinance; if the City has contracted with the State Board of Equalization prior to the Operative Date, the modified Operative Date shall be the first day of the first calendar quarter following the execution of such a contract.
Part 7. TRANSACTIONS TAX RATE. A transactions tax is hereby imposed upon all retailers selling tangible personal property in the incorporated territory of the City at a rate of 0.75% of the gross receipts of any such retailer on and after the Operative Date.
Part 8. PLACE OF SALE. For the purposes of this Ordinance, all retail sales are consummated at the place of business of the retailer unless the tangible personal property sold is delivered by the retailer or his/her agent to an out-of-state destination, or to a common carrier for delivery to an out-of-state destination. The gross receipts from such sales shall include delivery charges if such charges are subject to the State sales and use tax, regardless of the place to which delivery is made. In the event a retailer has no permanent place of business in the State or has more than one place of business, the place or places at which the retail sales are consummated shall be determined under rules and regulations to be prescribed and adopted by the State Board of Equalization.
Part 9. USE TAX RATE. An excise tax is hereby imposed on any storage, use or other consumption in the City of tangible personal property purchased from any retailer on and after the Operative Date at a rate of 0.75% of the sales price of the property. The sales price shall include delivery charges when such charges are subject to State sales or use tax, regardless of the place to which delivery is made.
Part 10. ADOPTION OF PROVISIONS OF STATE LAW. Except as otherwise provided in this Ordinance and except insofar as they are inconsistent with the provisions of Part 1.6 of Division 2 of the Tax Code, all provisions of Part I (commencing with Section 6001) of Division 2 of the Tax Code are hereby adopted and made a part of this Ordinance as though fully set forth herein.
Part 11. LIMITATIONS ON ADOPTION OF STATE LAW AND COLLECTION OF USE TAXES. In adopting the provisions of Part I of Division 2 of the Tax Code, the following rules shall be in full force and effect:
A. Wherever the State of California is named or referred to as the taxing agency, the name of this City shall be substituted therefore; however, such substitution shall not be made when:
(1) The word “State” is used as a part of the title of the State Controller, State Treasurer, State Board of Control, State Board of Equalization, State Treasury, or the Constitution of the State of California;
(2) The result of that substitution would require action to be taken by or against this City or any agency, officer, or employee thereof, rather than by or against the State Board of Equalization, in performing the functions incident to the administration or operation of this ordinance; or
(3) In those sections including, but not necessarily limited to, sections referring to the exterior boundaries of the State where the result of the substitution would be to:
a. Provide an exemption from this Ordinance with respect to certain sales, storage, use or other consumption of tangible personal property which would not otherwise be exempt from this tax and which would remain subject to tax by the State under the provisions of Part I of Division 2 of the Tax Code; or
b. Impose this tax with respect to certain sales, storage, use or other consumption of tangible personal property which would not be subject to tax by the State under the provisions of Part I of Division 2 of the Tax Code.
(4) In Sections 6701, 6702 (except in the last sentence thereof), 6711, 6715, 6737, 6797 or 6828 of the Tax Code.
B. The word “City” shall be substituted for the word “State” in the phrase “retailer engaged in business in this State” in Section 6203 of the Tax Code.
Part 12. PERMIT NOT REOUIRED. If a seller’s permit has been issued to a retailer under Section 6067 of the Tax Code, an additional transactor’s permit shall not be required by this Ordinance.
Part 13. EXEMPTIONS AND EXCLUSIONS.
A. The amount of any sales tax or use tax imposed by the State or by any city, city and county, or county pursuant to the Bradley-Burns Uniform Local Sales and Use Tax Law or the amount of any State-administered transactions or use tax shall be excluded from the Ordinance.
B. The gross receipts from the following sources shall be excluded from computation of the amount of retail transactions tax:
(1) Sales of tangible personal property, other than fuel or petroleum products, to operators of aircraft to be used or consumed principally outside the county in which the sale is made and directly and exclusively in the use of such aircraft as common carriers of persons or property under the authority of the laws of this State, the United States, or any foreign government.
(2) Sales of property to be used outside the City and which is shipped to a point outside the City, pursuant to the contract of sale, by delivery to such point by the retailer or his/her agent, or by delivery by the retailer to a common carrier for shipment to a consignee at such point. For the purposes of this subpart, delivery to a point outside the City shall be satisfied:
a. With respect to vehicles (other than commercial vehicles) subject to registration pursuant to Chapter I (commencing with Section 4000) of Division 3 of the Vehicle Code, aircraft licensed in compliance with Section 21411 of the Public Utilities Code, and undocumented vessels registered under Division 3.5 (commencing with Section 9840) of the Vehicle Code by registration to an out-of-City address and by a declaration under penalty of perjury, signed by the buyer, stating that such address is, in fact, his/her principal place of residence; and
b. With respect to commercial vehicles registered to a place of business outside of the City with a declaration, signed by the buyer under penalty of perjury, that the vehicle will be operated from that place of business.
(3) The sale of tangible personal property if the seller is obligated to furnish the property for a fixed price pursuant to a contract entered into prior to the Operative Date of this Ordinance.
(4) A lease of tangible personal property which qualifies as a continuing sale of such property for the period of time for which the lessor is obligated to lease the property for an amount fixed by the lease prior to the Operative Date of this Ordinance.
(5) For the purposes of subparts (3) and (4) of this Part 138, the seller or lessee of tangible personal property shall be deemed not to be obligated pursuant to a contract or lease for any period of time for which any party to the contract or lease has the unconditional right to terminate the contract or lease upon notice, whether or not such right is exercised.
C. The following shall be exempted from the tax imposed by this Ordinance on the storage, use or other consumption in this City of tangible personal property:
(1) The gross receipts from the sale of which have been subject to a transactions tax under any State-administered transactions and use tax ordinance;
(2) Other than fuel or petroleum products purchased by operators of aircraft and used or consumed by such operators directly and exclusively in the use of such aircraft as common carriers of persons or property for hire or compensation under a certificate of public convenience and necessity issued pursuant to the laws of this State, the United States, or any foreign government. This exemption is in addition to the exemptions provided in Sections 6366 and 6366.1 of the Tax Code of the State of California;
(3) Sales in which the purchaser is obligated to purchase the property for a fixed price pursuant to a contract executed prior to the Operative Date;
(4) Situations in which the possession of, or the exercise of any right or power over, the tangible personal property arises under a lease which is a continuing purchase of such property for any period of time for which the lessee is obligated to lease the property for an amount fixed by a lease executed prior to the Operative Date;
(5) For the purposes of subparts (3) and (4) of this Part 13C, storage, use, or other consumption, or possession of, or exercise of any right or power over tangible personal property shall be deemed not to be obligated pursuant to a contract or lease for any period of time for which any party to the contract or lease has the unconditional right to terminate the contract or lease upon notice, whether or not such right is exercised.
(6) Except as provided in subpart (7) of this Part 13C, a retailer engaged in business in the City shall not be required to collect use tax from the purchaser of tangible personal property, unless the retailer ships or delivers the property into the City or participates within the City in making the sale of the property, including, but not limited to, soliciting or receiving the order, either directly or indirectly, at a place of business of the retailer in the City or through any representative, agent, canvasser, solicitor, subsidiary, or person in the City under the authority of the retailer.
(7) "A retailer engaged in business in the City" shall also include a retailer of any of the following: vehicles subject to registration pursuant to Chapter I (commencing with Section 4000) of Division 3 of the Vehicle Code, aircraft licensed in compliance with Section 21411 of the Public Utilities Code, or undocumented vessels registered under Division 3.5 (commencing with Section 9840) of the Vehicle Code. Retailers subject to this Subsection shall be required to collect use tax from any purchaser who registers or licenses the vehicle, vessel, or aircraft at an address in the City.
D. Any person subject to use tax under this Ordinance may credit against that tax any transactions tax or reimbursement for transactions tax paid to a district imposing, or retailer liable for a transactions tax pursuant to Part 1.6 of Division 2 of the Tax Code with respect to the sale to the person of the property the storage, use or other consumption of which is subject to the use tax.
Part 14. AMENDMENTS. All amendments subsequent to the effective date of this Ordinance to Part I of Division 2 of the Tax Code relating to sales and use taxes and which are not inconsistent with Part 1.6 and Part 1.7 of Division 2 of the Tax Code, and all amendments to Part 1.6 and Part 1.7 of Division 2 of the Tax Code, shall automatically become a part of this Ordinance, provided however, that no such amendment shall operate so as to affect the rate of tax imposed by this Ordinance.
Part 15. ENJOINING COLLECTION FORBIDDEN. No injunction or writ of mandate or other legal or equitable process shall issue in any suit, action or proceeding in any court against the State or the City, or against any officer of the State or the City, to prevent or enjoin the collection under this ordinance, or Part 1.6 of Division 2 of the Tax Code, of any tax or any amount of tax required to be collected.
Part 16. SEVERABILITY. If any provision of this Ordinance or the application thereof to any person or circumstance is held invalid, the remainder of the Ordinance and the application of such provision to other persons or circumstances shall not be affected thereby.
Part 17. EFFECTIVE DATE. This Ordinance relates to the levying and collecting by the City of retail transactions and sales use taxes and is hereby adopted and effective immediately upon approval by the voters of Fillmore.
INTRODUCED on the 28th of June, 2011, and adopted this 12th day of July, 2011, by the following vote:
AYES: Sipes, Conaway, Walker, Washburn
NOES: Brooks
ABSENT:
PASSED and ADOPTED by the voters of the City of Fillmore on the 8th of November, 2011 by the following votes.
Ayes
Noes
__________________________
Gayle Washburn, Mayor
ATTEST:
____________________________
Clay Westling, City Clerk
APPROVED AS TO FORM:
Theodore J. Schneider, City Attorney