01/01/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019856. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMELDA’S BEAUTY SALON AND SUPPLY #2, 715 WEST VENTURA ST., FILLMORE, CA 93015 VENTURA. IMELDA’S BEAUTY SALON INC, 3724 SAVIER’S RD., OXNARD, CA 93033. STATE OF INCORPORATION CA 3175472. 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: IMELDA’S BEAUTY SALON INC., IMELDA CRUZ DE GARZA, CHIEF EXECUTIVE OFFICER. This statement was filed with the County Clerk of Ventura County on 12/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019857. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMELDA’S BEAUTY SALON, 3724 SAVIER’S RD., OXNARD, CA 93033 VENTURA. IMELDA’S BEAUTY SALON INC, 3724 SAVIER’S RD., OXNARD, CA 93033. STATE OF INCORPORATION CA 3175472. 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: IMELDA’S BEAUTY SALON INC., IMELDA CRUZ DE GARZA, CHIEF EXECUTIVE OFFICER. This statement was filed with the County Clerk of Ventura County on 12/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019843. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THERONYX, 3537 OLD CONEJO RD. #109, NEWBURY PARK, CA 91320 VENTURA. HEALTHCARE CLINICAL CONSULTANTS, 3537 OLD CONEJO RD. #109, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA A0529843 C1779192. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/03. 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: HEALTHCARE CLINICAL CONSULTANTS, M. CURTIS ANDERSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019464. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POWER PLANTED LLC 2) POWERPLANTED.COM, 870 E. FRONT ST. SUITE 7, VENTURA, CA 93001 VENTURA. POWER PLANTED LLC, 870 E. FRONT ST. SUITE 7, VENTURA, CA 93001. STATE OF INCORPORATION CA 200822710280. 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): 11/20/08. 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: POWER PLANTED LLC, JOHN GENTZLE II, GENERAL MEMBER. This statement was filed with the County Clerk of Ventura County on 12/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019531. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VW INSPECTIONS & OBSERVATIONS, 754 BALDEN LANE, FILLMORE, CA 93015 VENTURA. STEVE WESLEY VAN WINKLE 754 BALDEN LANE, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/16/08. 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: STEVE W. VAN WINKLE. This statement was filed with the County Clerk of Ventura County on 12/17/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019717. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AZZURE 79, 1948 HEYWOOD ST. #K, SIMI VALLEY, CA 93065 VENTURA. ANDREA M. YOUNG, 1948 HEYWOOD ST. #K, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/22/08. 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: ANDREA M. YOUNG. This statement was filed with the County Clerk of Ventura County on 12/22/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019578. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MACHINE SHOP AND CONSULTING SERVICES, 2400 PLEASANT VALLEY RD. SP. 144, OXNARD, CA 93033 VENTURA. ESPERANZA GALLEGOS RIVERA, 2400 PLEASANT VALLEY RD. SP. 144, OXNARD, CA 93033. 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: ESPERANZA GALLEGOS R. This statement was filed with the County Clerk of Ventura County on 12/18/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018890. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPROUTLING’S NURSERY SCHOOL, 10695 CLOVER LANE, VENTURA, CA 93004 VENTURA. ELIZABETH ANN CASTRO, 10695 CLOVER LANE, VENTURA, CA 93004. 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: ELIZABETH A. CASTRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019775. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PISANO PROCESS SERVICES, 9541 EL PORTAL CT., VENTURA, CA 93004 VENTURA. PAUL MARTIN IACCINO, 9541 EL PORTAL CT., VENTURA, CA 93004 CA 93004. 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: PAUL M. IACCINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019754. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D.R. PELLEGRIN CONSULTING, 164 OAK ST., CAMARILLO, CA 93010 VENTURA & RICHARD PELLEGRIN, 164 OAK ST., CAMARILLO, CA 93010, DORIE PELLEGRIN, 164 OAK ST., CAMARILLO, CA 93010. 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: RICHARD D. PELLEGRIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019227. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLASSIC EQUESTRIAN CENTER, 2182 TIERRA REJADA RD., MOORPARK, CALIFORNIA 93021 VENTURA. CEC MANAGEMENT LLC, 2182 TIERRA REJADA RD., MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 200834010029. 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): 12/04/08. 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: CEC MANAGEMENT, LLC, JEFFREY WILSON, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018884. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRESTIGE EDUCATIONAL NURSING CONSULTANTS, 481 VORALE AVE., SIMI VALLEY, CA 93065 VENTURA. PRESTIGE LEGAL NURSING CONSULTANTS, INC., 481 VORALE AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 02889788. 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: PRESTIGE LEGAL NURSING CONSULTANTS, INC., STACEY DERINGTON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018883. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK FOOT AND ANKLE SPECIALIST, 530 LOS ANGELES AVE. #210, MOORPARK, CA 93021 VENTURA. ROBERT JAMES ABRAMS, DPM, 4073 EAGLE FLIGHT DRIVE, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/1987. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT J. ABRAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019450. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOREVER HEARTS, 11193 SHADYRIDGE DR., MOORPARK, CA 93021. MARGARET JEANNE TOWNSEND, 11193 SHADYRIDGE DR., MOORPARK, CA 93021, ALEXIS LUERAS, 11193 SHADYRIDGE DR., MOORPARK, CA 93021. 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: MARGARET JEANNE TOWNSEND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019858. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONTRACTORS SAFETY CONSULTANCY, 870 E. FRONT ST. STE 2, VENTURA, CA 93001 VENTURA COUNTY. FRANK MORIN, 12 ALISO LANE, VENTURA, CA 93001. 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: FRANK MORIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019778. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOBILE AUTOMOTIVE SOLUTIONS, 2820 ROYAL HILLS COURT, SIMI VALLEY, CA 93065 VENTURA COUNTY. HALMAR ENTERPRISES, INC., 2820 ROYAL HILLS COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA C1221054. 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: HALMAR ENTERPRISES, INC., MARK SCHUSTER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019780. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROGRAMS AFTER SCHOOL, 206 REDFIELD AVENUE, NEWBURY PARK, CA 91320 VENTURA COUNTY. GEMSBUCK, INC., 3155 E. PATRICK LANE, STE 1, LAS VEGAS, NV 91502. STATE OF INCORPORATION NV 3064791. 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: GEMSBUCK, INC., RICHARD BORLAND, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SML CLOTHING, 336 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. CHRISTINE MEZA, 937 LEWIS LN., FILLMORE, CA 93015. 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: CHRISTINE MEZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018889. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REAL ESTATE AGENTS 4 LESS 2) REAL ESTATE AGENTS FOR LESS 3) AGENTS 4 LESS 4) AGENTS FOR LESS, 341 MESA AVE., NEWBURY PARK, CA 91320 VENTURA. HAROLD SHARPE, 341 MESA AVE., NEWBURY PARK, CA 91320. 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: HAROLD SHARPE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 1, 8, 15, 22, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name 1) REAL ESTATE AGENTS 4 LESS 2) REAL ESTATE AGENTS FOR LESS 3) AGENTS 4 LESS 4) AGENTS FOR LESS, 341 MESA AVE., NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 10/24/05. The file number to the fictitious business name being abandoned: 20051024100189230. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: REAL ESTATE AGENTS 4 LESS, 341 MESA AVE., NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 12/04/08. Signed REAL ESTATE AGENTS 4 LESS, HAROLD SHARPE, CEO. File Number 20081204-10018888-0. Published in the Fillmore Gazette: JANUARY 1, 8, 15, 22, 2009

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On July 31, 2008 at 410 W. Hill Street, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $440.00. The seized property is described as follows:
$440.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-069 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
1/1, 1/8, 1/15/09 CNS-1423662#

NOTICE OF TRUSTEE'S SALE TSG OFFICER: JERRY M. CORE TRUSTEE'S SALE NO. TS51442 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED October 5, 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. On January 22, 2009, at 11:00 A.M., Inyo-Mono Title Company, a California Corporation as duly appointed Trustee under and pursuant to Deed of Trust recorded January 30, 2007, as Instrument No. 20070130-00020257-0, of Official Records in the office of the County Recorder of Ventura County, California, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH OR CASHIER'S CHECK, (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 situated in said County and State described as: Lot 228 of Tract 2343-5, in the City of Thousand Oaks, County of Ventura, State of California, as per map recorded in Book 71 Pages 50 to 56, inclusive of maps, in the office of the County Recorder of said county. APN: 690-0-121-135 Trustor or record owner: Bryant S. Burns, a married man, as his sole and separate property The street address and other common designation, if any, of the real property described above is purported to be: 4107 Valley Spring Drive, 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, express or implied, regarding title, possession, or encumbrances, to pay the unpaid balance of the note(s) secured by said Deed of Trust, to-wit: $663,481.89, including as provided in said note(s), advances, if any, 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 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. Trustee or party conducting sale INYO-MONO TITLE COMPANY, A CALIFORNIA CORPORATION, AS TRUSTEE INYO-MONO TITLE COMPANY 873 N. MAIN STREET BISHOP, CA 93514 By: JERRY M. CORE, PRESIDENT (760) 872-4741 Date: December 24, 2008 ASAP# 2957149 01/01/2009, 01/08/2009, 01/15/2009

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD/THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON FRIDAY, JANUARY 16TH, 2009, AT 10:00AM. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING GOODS, ELECTRONICS, ETC. . . BELONGING TO THE FOLLOWING:
NAME UNIT NAME UNIT

1) LOUISE ENGEL S5-328 6) ROBERT CATALFAMO Q-225
2) CORY DIPOMA B-25 7) SANDY ESPINOZA S2-008
3) RICHARD SMITH C-34 8) DENISE BLAIR Q-129
4) KEN HIGGINS C-73 9) JERRY & ARLENE LAMENSDORF G-30
5) NAZEMA BASTIAN S-132 10) EVA HAIN – (safe deposit box) X1-002

************************************************************************************************************************
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
May 13, 2004
To be published in The Fillmore Gazette JANUARY 1, 8, 2009

STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME: CURRENT FILE NO. 20081215-10019436-0 1/1. This statement was filed with the County Clerk of Ventura County on 12/15/08. The following person (s) has (have) WITHDRAWN from the Partnership Operating under the fictitious business name(s) 1) FILLMORE FAMILIES 2) FILLMORE FATHERS, located at (street address of principal place of business) 316 CENTRAL AVENUE, FILLMORE, CA 93015. The date on which the fictitious business name being withdrawn was filed: 12/03/08. The file number to the fictitious business name being withdrawn: 20081203-10018807-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of withdrawing partner: E. CRAIG PFEIFFER. Residence address: 4443 SHADOW HILLS BLVD., N. SANTA BARBARA, CA 93105. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signature of withdrawing partner(s): E. CRAIG PFEIFFER. Published in the Fillmore Gazette JANUARY 1, 8, 15, 22, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00333840-CU-PT-VTA. Petition of DIANA COLLAZO for CARLOS DANIEL ORTEGA, a minor. TO ALL INTERESTED PERSONS:. Petitioner(s) DIANA COLLAZO for CARLOS DANIEL ORTEGA, a minor, filed a petition with this court for a decree changing names as follows CARLOS DANIEL ORTEGA to CARLOS DANIEL PEREZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/04/09 Time: 8:20am, Department: 40 Room:, 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: 12/23/08. Filed: 12/23/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. MIJARES Deputy Clerk. Published in the Fillmore Gazette JANUARY 1, 8, 15, 22, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081219-10019622-0
The following person(s) is (are) doing business as:
Evergreen Pet Care, 180 E. Kelley Rd., Newbury Park, CA 91320, County of Ventura
Marvin Leslie Whisman, Jr., 180 E. Kelley Rd., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Marvin Leslie Whisman, Jr.
This statement was filed with the County Clerk of Ventura on December 19, 2008.
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).
1/1, 1/8, 1/15, 1/22/09 CNS-1491607#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081219-10019621-0
The following person(s) is (are) doing business as:
Kadytv.com, 295 Willis Avenue, Suite T, Camarillo, CA 93010, Ventura County.
Articles of incorporation or organization number filed with the California Secretary of State: 200828210122, State of Incorporation: CA.
Gold Coast Media Partners, LLC, 1217 Avenida de Aprisa, Camarillo, CA 93010.
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 10-14-08.
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.)
Gold Coast Media Partners, LLC
S/ Dan Smith, Member
This statement was filed with the County Clerk of Ventura on December 19, 2008.
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).
1/1, 1/8, 1/15, 1/22/09 CNS-1491591#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081219-10019620-0
The following person(s) is (are) doing business as:
Embracing Your Path, 5242 Via Capote, Newbury Park, CA 91320, Ventura County.
Articles of incorporation or organization number filed with the California Secretary of State: C3077729, State of incorporation: CA.
Memory Expressions, Inc., 5242 Via Capote, Newbury Park, CA 91320.
This business is conducted by A corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 06-01-08.
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.)
Memory Expressions, Inc.
S/ Laura Biswas, President
This statement was filed with the County Clerk of Venura on December 19, 2008.
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).
1/1, 1/8, 1/15, 1/22/09 CNS-1491588#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081219-10019623-0
The following person(s) is (are) doing business as:
Settlepoint, 295 Willis Avenue, Suite F, Camarillo, CA 93010, Ventura County.
Articles of incorporation or organization number filed with the California Secretary of State: C3005060, State of Incorporation, CA.
Franklin Mediation, Inc., 1217 Avenida De Aprisa, Camarillo, CA 93010.
This business is conducted by A corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 5-01-2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Franklin Mediation, Inc.
S/ Dan Smith, President
This statement was filed with the County Clerk of Ventura on Decembe 19, 2008.
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).
1/1, 1/8, 1/15, 1/22/09 CNS-1491564#

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 January 16, 2009 at 1:30 a.m. premises where said property has been stored and which are located at 3201 W. Fifth Street, Oxnard, CA, 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.
Patricia Waterman A121 Jim W Gilmer B3022
Joshua Clark B1013 Ma’ryia Mahome B 3027
Walt Hogan B1028 Sandra Waterson B3209
Margaret Lopez B1126 Teresa Rodriguez B3303
Jason W Radcliffe B1237 Jaime Upton B3405
David Overmyer B1424 Christina Baez B3413
Brad Myers B2035 Darryl Harris B3427
Olivia Amparan B2111 Traci D Terri B4002
Jose Gonzales B2116 Alexandra S Vasquez B4023
Ginevra Brigham B2138 Jennifer L Omdahl B4039
Annette M Ramirez B2215 Cheryl Kane B4041
Robert Padilla B2218 Jeff C Schultz B4113
Nazeema Bastian B2338 Richard Main B4208
Laurie A Carrillo B2353 Sophia Diaz B4230
Maria De Jesus Carrillo B2356 Jamal Crump B4406
Gus Ruiz B2523 Dawn J Riley B4609
Nicole Perez B2618
Denise Chapman B3001
Cornelius Jones B3010
Michelle Villegas B3020
Units 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. January 16, 2009 by 6:00pm
Dated: December 26, 2008, 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 JANUARY 1, 8, 2009