01/08/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019415. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A.S.T. ADVANCED SPORTS TECHNOLOGIES, 306 OTONO COURT, CAMARILLO, CA 93012 VENTURA. JAMES ROY KAWAMOTO, 306 OTONO COURT, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/15/03. 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: JAMES ROY KAWAMOTO. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019429. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DGS PHOTOGRAPHY, 523 SKYLINE RD., VENTURA, CA 93003 VENTURA. AMBER GRAYHORSE, 523 SKYLINE RD., VENTURA, CA 93003. 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: AMBER GRAYHORSE. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019488. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW WAY 2B, 30941 AGOURA RD. #202, WESTLAKE VILLAGE, CA 91361 LA. THERESA LORRAINE HEYES, 2306 TERRACE LANE, AGOURA, CA 91301. 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: THERESA LORRAINE HEYES. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019538. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RIVERSIDE STREET PARTNERS, 714 RIVERSIDE ST., VENTURA, CA 93001 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 REISMAN, 1216 CRESTVIEW AVE., CAMARILLO, CA 93010, ERIC STERLING, 11755 WILSHIRE BLVD SUITE 1140, LOS ANGELES, CA 90025, JANIS STERLING, 11755 WILSHIRE BLVD SUITE 1140, LOS ANGELES, CA 90025, JAMES JOSEPH, 600 W. PROSPECT AVE., FREMONT, NE 68025, NANCY JOSEPH, 600 W. PROSPECT AVE., FREMONT, NE 68025.. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/12/95. 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: S. BLAKE WADE, GEN PTNR. If Registrant is a CORPORATION or LLC, sign below:. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019658. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DIGITALL U.S. 2) DUNA PRODUCTIONS, 9933 WELLS RD., MALIBU, CA 90265 VENTURA. CLAUDIA DIVITO, 9933 WELLS RD., MALIBU, CA 90265. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/30/08. 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: CLAUDIA DIVITO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/19/08. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019617. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BUENA PROPERTY MANAGEMENT 2) BUENA PROPERTIES, 3445 TELEGRAPH RD SUITE 205, VENTURA, CA 93003 VENTURA. HAMID LASHKARI, 627 MONTE VISTA AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/30/1889 517-07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HAMID LASHKARI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/19/08. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SO CAL TATTOO SUPPLIES & EMPORIUM, 2101 SOUTH ROSE AVE. SUITE A, OXNARD, CA 93033 VENTURA. ANDREW EDWARD ELCHLEPP, 4250 NIMITZ DR., 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: ANDY ELCHLEPP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/08. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020032. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUPERIOR CARPET CARE, 122 GRANADA ST., CAMARILLO, CA 93020 VENTURA. JUAN MEDINA, 122 GRANADA ST., CAMARILLO, CA 93020. 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: JUAN MEDINA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/08. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE PACIFIC INVESTIGATIONS, 618 CENTRAL AVENUE, FILLMORE, CA 93015 VENTURA. PATRICK DALE MAYNARD, 618 CENTRAL AVENUE, 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: PATRICK MAYNARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/08. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019896. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA GLORIA APARTMENTS, 1148 EL PASEO STREET, FILLMORE, CA 93015 VENTURA. MANUEL Q. CORNEJO, 768 E. TELEGRAPH RD., FILLMORE, C 93015, MARIA A. CORNEJO, 768 E. TELEGRAPH RD., FILLMORE, CA 93015. 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: MANUEL Q. CORNEJO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/08. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTLAKE REFERRALS, 340 N. WESTLAKE BLVD. SU 100, WESTLAKE VILLAGE, CA 91362 VEN. OUTWEST HOLDINGS, INC., 340 N. WESTLAKE BLVD., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CALIFORNIA C2708606. 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: OUTWEST HOLDINGS, INC, RAYMOND J. MCCARTHY, V.P. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019946. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLAIR & SONS CUSTOM WINE CELLARS, 603 CAMINO VERDE, THOUSAND OAKS, CA 91360 VENTURA. BLAIR GROUP CONSTRUCTION, 603 CAMINO VERDE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA 3132660. 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: BLAIR GROUP CONSTRUCTION, GERREN BLAIR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/08. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019910. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A.O.D. INDUSTRIES, 2285 TRACY AVE., SIMI VALLEY, CA 93063 VENTURA. MICHAEL BARNWELL, 2285 TRACY AVE., SIMI VALLEY, CA 93063, ERINN BARNWELL, 2285 TRACY AVE., SIMI VALLEY, CA 93063. 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): 12/26/08. 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: MICHAEL BARNWELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/08. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019042. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SELIN DESIGN, 555 LAURIE LANE APT. J2, THOUSAND OAKS, CA 91360 VENTURA. JAMES GEORGE SELIN, 555 LAURIE LANE APT. J2, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/07/08. 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: JAMES SELIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/08. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019585. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST PACIFIC FINANCIAL GROUP, 350 N. LANTANA #229, CAMARILLO, CA 93010 VTA. CARL HARRISON, 405 W. LOOP DR., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/08/08. 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: CARL HARRISON. If Registrant is a CORPORATION or LLC, sign below:. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019557. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDEN ACORN RUBBER STAMPS, 9302 FEATHER STREET, VENTURA, CA 93004 VENTURA. DEANE MARIE DUCHARME, 9302 FEATHER STREET, 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: DEANE MARIE DUCHARME. If Registrant is a CORPORATION or LLC, sign below:. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019934. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE MODELERS ART, 245 HOWARD STREET, VENTURA, CA 93003 VENTURA. RICHARD J. MELILLO, 245 HOWARD STREET, VENTURA, CA 93003. 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: RICHARD J. MELILLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/08. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019999. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NCK BUSINESS CONSULTING, 1580 PACHINO CIRCLE, G, THOUSAND OAKS, CA 91320 VENTURA. NEIL WATTERSON, 1580 PACHINO CIRCLE, G, THOUSAND OAKS, 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: NEIL WATTERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/08. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000151. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MORENO FAMILY CHILD CARE, 2121 PASADENA AVE., FILLMORE, CA 93015 VENTURA. MARIA JESUS MORENO, 2121 PASADENA AVE., 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: MARIA JESUS MORENO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019139. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASH 4 CONSIGNMENT, 1197C LOS ANGELES AVE. #183, SIMI VALLEY, CA 93065 VTA. IVONNE VILLACORTA, 1197C LOS ANGELES AVE. #183, SIMI VALLEY, CA 93065, OFELIA COTA, 1197C LOS ANGELES AVE. #183, SIMI VALLEY, CA 93065. This Business is conducted by: JOINT VENTURE. 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: IVONNE VILLACORTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/08. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019099. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AFFINITY BENEFIT INSURANCE SERVICES, 3615 OLD CONEJO ROAD, NEWBURY PARK, CA 91320 VENTURA. AFFINITY GROUP BENEFITS, LLC, 3615 OLD CONEJO ROAD, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 200510610185. 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): 11/16/2008. 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.) Type or Print Name: AFFINITY GROUP BENEFITS, LLC, CHRISTINE LEE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/08. 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000169. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WILLOW CREEK RIDING CLUB, 6645 WHEELER CANYON ROAD “BARN” C, SANTA PAULA, CA 93060 VENTURA. JACQUELINE RENEE POYTRESS-HIRSCH, 209 MODESTO AVE., VENTURA, CA 93004, BREANN RENEE BLISS, 1506 RADNOR AVE., VENTURA, CA 93004. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/08. 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: REANNE BLISS, JACQUELINE P. HIRSCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 8, 15, 22, 29, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020007. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIVE DRIFT, 444 MALLARD ST., FILLMORE, CA 93015 VENTURA. DAVID BECERRA, 444 MALLARD ST., FILLMORE, CA 93015, DAVID PINEDA, 13233 FILMORE ST., PACOIMA, CA 91331. 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): 12/30/08. 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: DAVID BECERRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/08. 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 8, 15, 22, 29, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00333628-CU-PT-VTA. Petition of SARAH ELIZABETH HARDY CULL. TO ALL INTERESTED PERSONS:. Petitioner(s) SARAH ELIZABETH HARDY CULL filed a petition with this court for a decree changing names as follows SARAH ELIZABETH HARDY CULL to SERRA ELIZABETH HARDY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/09/09 Time: 8:30am, Department: 43 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: 12/19/08. Filed: 12/19/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. SOTO Deputy Clerk. Published in the Fillmore Gazette JANUARY 8, 15, 22, 29, 2009

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 16th day of January at 3:00PM 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 St., Oak View, CA 93022.
UNIT #, TENANT NAME.
214 – TIMOTHY GRUSH
218 – MICHAEL CORNET
222 – GINA TASSONE
224 – GINA TASSONE
244 – RICHARD CUSHMAN
246 – JEFF DESROCHERS
315 – HAL ROSS
407 – BROCK BAKER
601 – DANIEL MOORE
742 – BRENDON MATHEWS
754 – MITCH BREESE
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale 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 JANUARY 8, 15, 2009

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOANNE H. LITTMAN. Case No: 56-2008-00334298-PR-PW-OXN. Estate of: JOANNE H. LITTMAN. Notice of Petition to administer estate of: JOANNE H. LITTMAN. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): JOANNE H. LITTMAN, JOANNE LITTMAN has been filed by MARY KATHERINE LITTMAN in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) MARY KATHERINE LITTMAN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 02/04/09, Time: 9:00 A.M., Dept.: J6, Room:. Address of court: same as noted above (VENTURA-JUVENILE, 4353 E. VINEYARD AVENUE, VENTURA, CA 93009). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): LAURA V. BARTELS, 540 SESPE AVENUE, SUITE 2, FILLMORE, CA 93015. Telephone: 805-524-1934.
To be published in THE FILLMORE GAZETTE, JANUARY 8, 15, 22, 2009

NOTICE OF PUBLIC LIEN SALE
BUSINESS & PROFFESSIONS
CODE 21700
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 1:45 o’clock p.m. on the 16th day of January 2009, County of Ventura, State of California. The property is stored by Casino Self Storage located at 875 W. Los Angeles Ave., Moorpark, CA 93021. Name, space number and general description of goods:
Fodran, Irene #531
Coffee table, misc. table, television, trunks, 2 boxes, 2 bags
Garcia, Corina M. #141
Arm Chairs, recliner, coffee table, misc. table, chairs, radio, mattress, spring, bike, toys, suitcases, trunks, ladders, hand truck, shelves, desk.
Martinez, Jose V. #40
Chairs, 40 boxes, storage cabinets
Estrada, Virginia #404
Washer, love seat, misc. table, chairs, radio, silk plants, mattress, spring, frame, dresser, armoire, boxes, bags, file cabinets.
Valdivia, Victor #354
Book case, misc. table, chairs, television, frame, stroller, boxes, desk, safe.
Oman, Dave #569
Chairs, book case, tools, power tool.
Costibolo, Hector C. #142
Dresser
Canas, Edward #51
Chairs, File cabinets, storage cabinets, desk, office chairs, furniture, copier.
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
To be published in THE FILLMORE GAZETTE, JANUARY 8, 15, 2009

NOTICE OF TRUSTEE'S SALE TS No. 08-0082639 Title Order No. 08-8-305672 Investor/Insurer No. 1698298440 APN No. 041-0-310-295 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/06/2005. 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, as duly appointed trustee pursuant to the Deed of Trust executed by SERGIO GONZALEZ, AND VERONICA AGUILAR, dated 04/06/2005 and recorded 04/15/05, as Instrument No. 20050415-0091346, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/28/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 660 RIVER STREET NO. G, 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 $262,793.97. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. DATED: 11/08/2008 RECONTRUST COMPANY 1800 Tapo Canyon Rd., SV2-202 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2957824 01/08/2009, 01/15/2009, 01/22/2009

NOTICE OF TRUSTEE'S SALE TS No. 08-0087871 Title Order No. 08-8-324110 Investor/Insurer No. 243077769 APN No. 189-0-291-525 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/30/2004. 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, as duly appointed trustee pursuant to the Deed of Trust executed by GABRIEL ZAVALETA, A SINGLE MAN, dated 11/30/2004 and recorded 12/03/04, as Instrument No. 20041203-0320429, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/28/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 729 WEST HALYARD STREET, 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 $227,340.15. 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: 11/21/2008 RECONTRUST COMPANY 1800 Tapo Canyon Rd., SV2-202 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2960224 01/08/2009, 01/15/2009, 01/22/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 07-23223 Loan No. 5788 Title Order No. 1146956 APN 052-0-170-485 TRA No. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/29/2006. 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 01/29/2009 at 11:00AM, NEW HAVEN FINANCIAL as the duty appointed Trustee under and pursuant to Deed of Trust Recorded on 05/03/06 AS INSTRUMENT NUMBER 20060503-0094588 of official records in the Office of the Recorder of Ventura County, California, executed by: OSCAR GONZALEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, HERBERT J. STRICKSTEIN TRUSTEE OF THE HERBERT J. STRICKSTEIN LAW CORP. RETIREMENT TRUST AS TO AN UNDIVIDED 15.384% INTEREST, ENTRUST ADMINISTRATION, FBO IRWIN L. GOLDSTEIN IRA ACCOUNT 00461, AS TO AN UNDIVIDED 38.462% INTEREST., FIRST REGIONAL BANK CUSTODIAN FBO DAVID MORDDECAI IRA ACCOUNT #AMD0400 AS TO AN UNDIVIDED 19.231% INTEREST, STANLEY KESSELMAN, TRUSTEE OF THE SKRS PROFIT SHARING TRUST AS TO AN UNDIVIDED 19.231% INTEREST., HERBERT J. STRICKSTEIN AND ELAINE STRICKSTEIN, HUSBAND AND WIFE AS JOINT TENANTS AS TO AN UNDIVIDED 7.692% INTEREST.,, 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: 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, California describing the land therein: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: FILLMORE, CA 93015. 125 ELMHURST LANE, 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: $160,406.11 (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. DATE: 12/30/08 New Haven Financial, as Trustee 818-708-7272 RELIABLE TRUST DEED SERVICES, as agent 19510 VENTURA BLVD., SUITE 214 TARZANA, CA 91356 (818) 708-7272 SALES LINE (818) 961-0040 Lynn Wolcott, President ASAP# 2962039 01/08/2009, 01/15/2009, 01/22/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081226-10019901-0
The following person(s) is (are) doing business as:
Graceland Rottweilers and Transport, 2325 Rowland St., Simi Valley, CA 93063
Cristopher Foss Chanin, 2325 Rowland St., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/08
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.)
S/ Christopher Foss Chanin
This statement was filed with the County Clerk of Ventura on December 26, 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).
1/8, 1/15, 1/22, 1/29/09 CNS-1496422#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081226-10019900-0
The following person(s) is (are) doing business as:
California Backyard Services, 6111 Shasta Place, Camarillo, CA 93012
Rocky Piper Corporation, 6111 Shasta Place, Camarillo, CA 93012
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/05/08
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.)
Rocky Piper Corporation
S/Myles Steimle, President
This statement was filed with the County Clerk of Ventura on December 26, 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).
1/8, 1/15, 1/22, 1/29/09 CNS-1496407#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081226-10019899-0
The following person(s) is (are) doing business as:
Precision Drug Testing & Employee Screening Solutions, 1760 Sinaloa Road #165, Simi Valley, CA 93065.
Lakshmana Rao Chandu, 1760 Sinaloa Road #165, Simi Valley, CA 93065.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Lakshmana Rao Chandu
This statement was filed with the County Clerk of Ventura on December 26, 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).
1/8, 1/15, 1/22, 1/29/09 CNS-1496395#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081226-10019898-0
The following person(s) is (are) doing business as:
Tailored Tech Consulting, 1694 Calle Zocalo, Thousand Oaks, CA 91370, Venture County.
Micah Manquen, 1694 Calle Zocalo, Thousan Oaks, CA 91360.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Micah Manquen
This statement was filed with the County Clerk of Ventura on December 26, 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).
1/8, 1/15, 1/22, 1/29/09 CNS-1496385#

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00332966-CU-PT-VTA. Petition of TANYA MARIA HOWE for CHRISTOPHER LORETO, a minor, TANYA MARIA HOWE for JESSICA JESUS LORETO, a minor. TO ALL INTERESTED PERSONS:. Petitioner(s) TANYA MARIA HOWE for CHRISTOPHER LORETO, a minor filed a petition with this court for a decree changing names as follows a) CHRISTOPHER LORETO to CHRISTOPHER LORETO HOWE b) JESSICA JESUS LORETO to JESSICA LORETO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/04/09 Time: 8:30am, Department: 43 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: 12/10/08. Filed: 12/10/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. SOTO Deputy Clerk. Published in the Fillmore Gazette JANUARY 8, 15, 22, 29, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name THE PRINTING PRESS, 2524 TOWNSGATE RD. SUITE E, WESTLAKE VILLAGE, CA 91361. The date on which the fictitious business name being abandoned was filed: 01/13/04. The file number to the fictitious business name being abandoned: 04-00770. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANNA HODAK, 5726 SKYVIEW WAY UNIT A, AGOURA HILLS, CA 91301. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 12/23/08. Signed: ANNA HODAK. File Number 20081223-10019756-0. Published in the Fillmore Gazette: JANUARY 8, 15, 22, 29, 2009

Notice of Planning Commission Public Hearing
A hearing will be held before the Planning Commission on Wednesday, January 21st, 2009 in the City Council Chambers, City Hall, 250 Central Ave., Fillmore, California at 6:30 p.m. to consider the following:
Project Title: CUP 08-05
Location: 151 Ventura St.
Assessor Parcel No. 053-0-111-140
General Plan Designation: Commercial Highway (CH)
Zoning: Commercial Highway (CH)
Applicant: Parmjit and Ranvir Behniwal
Request: Food Market that will have off-sale of beer, wine and liquor
Environmental Determination: This project is Categorically Exempt from the California Environmental Quality Act (CEQA) under Class 1 Existing Facilities section15301.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, January 8, 2009, and mailed to all property owners within 300 feet of the project site.
___________________________
Kevin McSweeney,
Community Development Director
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (California Government Code Section 65009).
To be published in The Fillmore Gazette JANUARY 8, 2009