Tri County Sentry

Page 21

Page 6B

TRI-COUNTY SENTRY

SUMMONS (CITACION JUDICIAL) CASE NUMBER 56-2013-00431355-CUOR-VTA

NOTICE TO DEFENDANT: ELEANOR M. FUHRER, INDIVIDUALLY AND AS SUCCESSOR TRUSTEE OF THE FRED O. MICHAEL TRUST DATED APRIL 27, 2001; THE HEIRS AND DEVISEES OF FRED O. MICHAEL, DECEASED; ALL PERSONS UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT ADVERSE TO PLAINTIFFS’ TITLE, OR ANY CLOUD ON PLAINTIFF’S TITLE THERETO; and DOES 1 through 50, inclusive YOU ARE BEING SUED BY PLAINTIFF: FREDERIC B. MICHAEL, and ZOE ANN MICHAEL, Individually, and as TRUSTEES OF THE FREDERIC B. MICHAEL AND ZOE ANN MICHAEL TRUST DATED AUGSUT 26, 2003 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. 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 Online SelfHelp Center (www.courtinfo. ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response 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 Web site (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. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. IT IS ORDERED that the service of the summons, citation, petition, and/or statement of damages in this action be made upon defendant/respondent/citee by publication thereof in Tri-County Sentry, a newspaper of general circulation published at Ventura County, California, hereby designated as the newspaper most likely to give notice to the party to be served; and that publication be made at least once a week for four successive weeks. Section 415.50 CCP. The name and address of the court is: SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA 800 South Victoria Avenue Ventura, CA 93009 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: Greg W. Jones (CSB #129235) HATHAWAY, PERRETT, WEBSTER, POWERS, CHRISMAN & GUTIERREZ 5450 Telegraph Rd., Suite 200 Ventura, CA 93003 (805) 644-7111 Date: JAN 30, 2013 Clerk: MICHAEL D. PLANET Deputy: MALIA A. ACOSTA Publish No.: Sept. 13, 20, 27, Oct. 4, 2013 - 4T TCS130419S(2)

NOTICE OF PETITION TO ADMINISTER ESTATE OF CAROLE MAE FETTE A.K.A. CAROLE M. FETTE CASE NO. 56-201300441815-PR-PW-OXN

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CAROLE MAE FETTE A.K.A. CAROLE M. FETTE. A Petition for Probate has been filed by BARBARA A. SCHULTZ in the Superior Court of California, County of VENTURA. The Petition for Probate requests that BARBARA A. SCHULTZ be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held on Date: 10/31/2013 at Time: 9:00 a.m. in Dept.: J6 located at SUPERIOR COURT OF CALIFORNIA,

COUNTY OF VENTURA, 4353 E. Vineyard Ave., Oxnard, CA 93036, Juvenile Justice Center. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: /S/Kevin L. Rose, Esq. (CSB #131641) ROSE LAW OFFICES, APC 199 Figueroa St., 3rd Fl. Ventura, CA 93001 (805) 643-6298 Publish No.: Sept. 13, 20, 27, 2013 - 3T TCS13-0419P(3) File No.: 20130822-10012758-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: (1) VENUM RUSH; (2) VENUM RUSH CLOTHING 953 SPRUCE ST OXNARD, CA 93033 VENTURA COUNTY Return Mailing Address: Oscar Gutierrez, PO Box 2673, Oxnard, CA 93034 Full Name of Registrant Oscar Gutierrez 953 Spruce St Oxnard, CA 93033 This Business is conducted by: An Individual The registrant commenced to transact business under the fictitious business name or names listed above on N/A. I declare that all information in this statement is true and correct. (A registrant who declares information as true which he or she knows to be false is guilty of a crime.) I am also aware that all information on this statement becomes public record upon filing pursuant to California Public Records Act (G.C. 6250-6277) /S/Oscar Gutierrez NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 08/22/2013. MARK A. LUNN By: WI Deputy County Clerk Publish No.: Sept. 13, 20, 27, Oct. 4, 2013 - 4T TCS130420 CITATION REGARDING PETITION TO DECLARE CHILD FREE FROM PARENTAL CUSTODY AND CONTROL (Family Code 7880, 7881) (FC 8604) CASE NUMBER: A016823 TO Dylan John Roof (parent of minor child) and to all persons claiming to be the parent of the minor child whose name is: Jaedin Gokuh Roof born 4/22/2003. By order of this Court you are cited and you may/shall appear before a judge of the Ventura County Superior Court in courtroom J1, located at 4353 E. Vineyard Av, Oxnard on the date of Nov 8, 2013, at 8:30 a.m., to show cause, if you have any reason why the minor child should not be declared free from the custody and control of her/his parent(s), according to the petition on filed under Family Code section 7800 et seq. and/or Family Code Section 8604. The petition to declare the child free from the custody and control of a parent has been filed for the purpose of freeing the minor child for adoption. The petition has been filed to determine that the consent of the citee is not necessary for the adoption to proceed. You have the right to be represented by counsel. If you appear without counsel, and are unable to afford counsel, upon your request, the court shall appoint counsel to represent you. The court may appoint counsel to represent the minor, whether or not the minor can afford counsel. Private counsel appointed by the court shall be paid a reasonable sum for compensation and expenses, in an amount to be determined by the court and which amount shall be paid by the parties, other than the child, in proportions the court deems just. However, if a party is unable to afford counsel, the amount shall be paid out of the county’s general fund. The court may continue the proceeding for not to exceed 30 days as necessary to appoint counsel and to enable counsel to become acquainted with the case. IT IS ORDERED that the service of the summons, citation, petition, and/or statement of damages in this action be made upon defendant/respondent/citee by publication thereof in Tri-County Sentry,

Friday SEPTEMBER 20, 2013

a newspaper of general circulation published at Oxnard, CA, hereby designated as the newspaper most likely to give notice to the party to be served; and that publication be made at least once a week for four successive weeks. Section 415.50 CCP. IT IS FURTHER ORDERED that a copy of the citation, petition, summons and complaint and/or statement of damages in this action be forthwith deposited in the United States Post Office, post-paid, directed to the defendant/respondent/citee if his or her address becomes known before the time ordered for publication expires, and that a declaration of this mailing, or of the fact that the address was not found, be filed at the expiration of the time ordered for the publication Dated: AUG 30, 2013 /S/DM MALAN, Deputy M. Michelle Erich (CSB #90910) LAW OFFICES OF M. MICHELLE ERICH P. O. Box 362 Fillmore, CA 93016 (805) 294-2120 Published No. Sept. 13, 20, 27, Oct. 4, 20123 - 4T TCS12-0420C(1) File No.: 20130906-10013539-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: GRAVITY BREWING COMPANY 90 E AVENIDA DE LAS FLORES THOUSAND OAKS, CA 91360 VENTURA COUNTY Return Mailing Address: Brad Cristea, 90 E Avenida de las flores, Thousand Oaks, CA 91360 Full Name of Registrant Brad Cristea 90 E Avenida De Las Flores Thousand Oaks, CA 91360 This Business is conducted by: An Individual The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2013. I declare that all information in this statement is true and correct. (A registrant who declares information as true which he or she knows to be false is guilty of a crime.) I am also aware that all information on this statement becomes public record upon filing pursuant to California Public Records Act (G.C. 6250-6277) /S/Brad Cristea NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 09/06/2013. MARK A. LUNN By: LE Deputy County Clerk Publish No.: Sept. 13, 20, 27, Oct. 4, 2013 - 4T TCS130421

NOTICE OF PETITION TO ADMINISTER ESTATE OF JACQULYN HUGHES, AKA JACQULYN PEARL HUGHES CASE NO. 56-201300441102-PR-PW-OXN

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JACQULYN HUGHES, AKA JACQULYN PEARL HUGHES. A Petition for Probate has been filed by ROD A. HAMMERSLEY in the Superior Court of California, County of VENTURA. The Petition for Probate requests that ROD A. HAMMERSLEY be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held on Date: 10/02/2013 at Time: 9:00 AM in Dept.: J6 located at SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA, 4353 E. Vineyard Avenue, Oxnard, California 93036, Juvenile Courthouse. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in Califor-

nia law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: /S/Eva P. Weiss (CSB #222992) NORMAN DOWLER, LLP 840 County Square Drive, 3rd Ventura, California 93003 (805) 654-0911 Publish No.: Sept. 6, 13, 20, 2013 - 3T TCS13-0400P(2)

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 20100015011260 Title Order No.: 100678024 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/20/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, L.L.C., as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 01/27/2006 as Instrument No. 20060127-0018341 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: CHARLES WILLIAM BARLETT AND SANDRA LEE BARTLETT, TRUSTEES OF THE BARTLETT FAMILY TRUST CREATED AUGUST 16, 2005., WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 09/26/2013 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 2085 ROSEBAY ST, WESTLAKE VILLAGE, CALIFORNIA 91361 APN#: 696-0-252-355 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $800,704.69. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for

this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site www. lpsasap.com for information regarding the sale of this property, using the file number assigned to this case 20100015011260. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 08/28/2013 NDEx West, L.L.C. 15000 Surveyor Boulevard, Suite 500 Addison, Texas 75001-9013 Telephone: (866) 795-1852 Telecopier: (972) 661-7800 A-4411712 09/06/2013, 09/13/2013, 09/20/2013 TCS13-0400TS(4) File No.: 20130829-10013161-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: MADERA FLOORS BY ALEX LOPEZ 311 LYNN DR VENTURA, CA 93003 VENTURA COUNTY Return Mailing Address: Jorge Alejandro Lopez, 311 Lynn Dr, Ventura, CA 93003 Full Name of Registrant Jorge Alejandro Lopez 311 Lynn Dr 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 information as true which he or she knows to be false is guilty of a crime.) I am also aware that all information on this statement becomes public record upon filing pursuant to California Public Records Act (G.C. 6250-6277) /S/Jorge Alejandro Lopez NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 08/29/2013. MARK A. LUNN By: VI Deputy County Clerk Publish No.: Sept. 6, 13, 20, 27, 2013 - 4T TCS13-0401

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOY FABIAN CASE NO. 56-201300441103-PR-PW-OXN

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOY FABIAN. A Petition for Probate has been filed by MICHELLE D. ZIGLER in the Superior Court of California, County of VENTURA. The Petition for Probate requests that MICHELLE D. ZIGLER be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to

the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held on Date: October 2, 2013 at Time: 9:00 a.m. in Dept.: J-6 located at SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA, 4353 E. Vineyard Avenue, Oxnard, CA 93036, JJC. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: /S/Katherine E. Wells (CSB #252789) EDSALL LAW, APC 751 Daily Drive, Suite 325 Camarillo, CA 93010 (805) 484-9002 Publish No.: Sept. 6, 13, 20, 2013 - 3T TCS13-0401P(1)

ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA CASE NO.: 56-201300441302-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner KEITH PATRICK BLACKMER AND MARTHA ALICIA BLACKMER FOR DEAN PATRICK BLACKMER JIMENEZ, CHRISTINA MARIE BLACKMER JIMENEZ, AND EMILY ALEXANDRA BLACKMER JIMENEZ, MINORS filed a petition with this court for a decree changing names as follows: Present Name: a. DEAN PATRICK BLACKMER JIMENEZ b. CHRISTINA MARIE BLACKMER JIMENEZ c. EMILY ALEXANDRA BLACKMER JIMENEZ Proposed Name: to DEAN PATRICK BLACKMER to CHRISTINA MARIE BLACKMER to EMILY ALEXANDRA BLACKMER 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: OCT 11, 2013, Time: 8:30am, in Dept.: 43 b. The address of the court is Superior Court of California, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009 3. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Tri-County Sentry. Date: AUG 30, 2013 BY ORDER OF THE PRESIDING JUDGE, MICHAEL D. PLANET, Ventura Superior Court, Executive Officer and Clerk, By DEBRA RAMOS Deputy Clerk In Pro Per Published No.: Sept. 6, 13, 20, 27, 2013-4T TCS13-0401CofN(2) File No.: 20130819-10012610-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: (1) CAMPBELL GROUP HOMES; (2) THE CAMPBELL GROUP 2555 TOWNSGATE RD., STE 200 WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY Return Mailing Address: Paul Campbell, 2555 Townsgate Rd., Ste 200, Westlake Village, Ca 91361 Full Name of Registrant Paul Campbell 906 Evenstar Ave. Westlake Village, Ca 91361 Martha Campbell 906 Evenstar Ave. Westlake Village, Ca 91361 This Business is conducted by: Married Couple The registrant commenced to transact business under the fictitious business name or names listed above on (1-2) July 15, 2013. I declare that all informa-

tion in this statement is true and correct. (A registrant who declares information as true which he or she knows to be false is guilty of a crime.) I am also aware that all information on this statement becomes public record upon filing pursuant to California Public Records Act (G.C. 6250-6277) /S/Paul Campbell NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 08/19/2013. MARK A. LUNN By: QU Deputy County Clerk Publish No.: Sept. 6, 13, 20, 27, 2013 - 4T TCS13-0402 File No.: 20130828-10013093-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: ALL SEASONS RESTORATION & CONSTRUCTION 1830 LOCKWOOD STREET, SUITE 107 OXNARD, CA 93036 VENTURA COUNTY State of Incorporation/Organization: California Return Mailing Address: Kirk Prouse, 1830 Lockwood Street, Suite 107, Oxnard, CA 93036 Full Name of Registrant ASR Construction, Inc. 1830 Lockwood Street, Suite 107 Oxnard, CA 93036 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 information as true which he or she knows to be false is guilty of a crime.) I am also aware that all information on this statement becomes public record upon filing pursuant to California Public Records Act (G.C. 6250-6277) /S/Kirk Prouse NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 08/28/2013. MARK A. LUNN By: GA Deputy County Clerk Publish No.: Sept. 6, 13, 20, 27, 2013 - 4T TCS13-0403 HATHAWAY

NOTICE OF PETITION TO ADMINISTER ESTATE OF THOMAS LEE KARNES Case No. 56-2013-00441090-PRLA-OXN

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of THOMAS LEE KARNES A PETITION FOR PROBATE has been filed by David M. Karnes in the Superior Court of California, County of VENTURA. THE PETITION FOR PROBATE requests that David M. Karnes be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Oct. 2, 2013 at 9:00 AM in Dept. No. J6 located at 4353 E. Vineyard, Oxnard, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JACK A RAMESON III ESQ SBN 58074 LAW OFFICES OF JACK A RAMESON III INC APLC 5855 TOPANGA CYN BLVD STE 400 WOODLAND HILLS CA 91367 CN889617 Publish No.: Sept. 6, 13, 20, 2013 - 3T TCS13-0403P(1)

ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA CASE NO.: 56-201300441322-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner SANDRA MICHELLE SNYDER filed a petition with this court for a decree changing names as follows: Present Name: a. SANDRA MICHELLE SNYDER Proposed Name: to MICHELLE SANDRA SNYDER 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: 10/11/13, Time: 8:30am, in Dept.: 21 b. The address of the court is Superior Court of California, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009 3. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Tri-County Sentry. Date: AUG 30, 2013 BY ORDER OF THE COURT, MICHAEL D. PLANET, Ventura Superior Court, Executive Officer and Clerk, By A. GUTIERREZ Deputy Clerk In Pro Per Published No.: Sept. 6, 13, 20, 27, 2013-4T TCS13-0403CofN(2) File No.: 20130903-10013281-0 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: (1) AMPY’S HAIR IMAGE PLUS; (2) HAIR IMAGE PLUS 2687 SAVIERS RD. STE. A OXNARD, CA 93033 Return Mailing Address: Ampy’s Hair Image Plus, 2687 Saviers Rd. Ste. A, Oxnard, CA 93033 The date on which the Fictitious Business Name being Abandoned was filed: 3/30/2010 The file number to the Fictitious Business Name being Abandoned: 2010033010004301-0 The county where the Fictitious Business Name was filed: Ventura Full name of Registrant Rodam Enterprises, Inc. 245 Bellafonte Ct. Camarillo, CA 93012 This Business is conducted by: A Corporation I declare that all information in this statement is true and correct. (A registrant who declares information as true which he or she knows to be false is guilty of a crime.) I am also aware that all information on this statement becomes public record upon filing pursuant to California Public Records Act (G.C. 6250-6277) /S/Rodrigo L. Callo THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 09/03/2013. MARK A. LUNN By: LE Deputy County Clerk Publish No.: Sept. 6, 13, 20, 27, 2013 - 4T TCS13-0404 File No.: 20130903-10013282-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: AMPY’S HAIR IMAGE PLUS 2687 SAVIERS RD. STE. A OXNARD, CA 93033 VENTURA COUNTY Return Mailing Address: Ampy’s Hair Image Plus, 2687 Saviers Rd. Ste. A, Oxnard, CA 93033 Full Name of Registrant Rodrigo Luna Callo 2630 New Haven Place Oxnard, CA 93035 Tagumpay Callo 2630 New Haven Place Oxnard, CA 93035 This Business is conducted by: Married Couple The registrant commenced to transact business under the fictitious business name or names listed above on 1983. I declare that all information in this statement is true and correct. (A registrant who declares information as true which he or she knows to be false is guilty of a crime.)


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.