01/13/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000076. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CHIN BOOGIE MUSIC, 2) GET SMALL MUSIC, 1532 FALLING STAR AVE., WESTLAKE VILLAGE, CA 91362 VENTURA. FRANK GARI PRODUCTIONS, INC., 1532 FALLING STAR AVE., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CONNECTICUT. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/14/10. I declare that all information in this statement names 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 GARI PRODUCTIONS, INC., FRANK GARI, CEO/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000143. The following person (persons) is (are) doing business as: Fictitious Business Name(s):PYRODYNE STUDIO SERVICES, 1660 CASARIN AVE., SIMI VALLEY, CA 93065 VENTURA. RAY LEON, 1660 CASARIN AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names 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: RAY LEON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/10. 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000013. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TLC DAY SPA, 925 BROADBECK DR. #101. NEWBURY PARK, CA 91320 VENTURA. TIEN THI PHAN, 22700 OXNARD ST., WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 2005. I declare that all information in this statement names 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: TIEN PHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/10. 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018276. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTOAKS CHRYSLER DODGE, 3839 AUTO MALL DR., THOUSAND OAKS, CA 91362 VENTURA. WESTOAKS CHRYSLER DODGE, INC., 3839 AUTO MALL DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA C0804369. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/01/1976. I declare that all information in this statement names 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: WESTOAKS CHRYSLER DODGE, INC., JOHN BEED, CHIEF FINANCIAL OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/10. 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018225. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BREW PS 2) HOME BREW SUPPLIES ONLINE, 5301 N. COMMERCE AVE., MOORPARK, CA 93021 VENTURA. CARY HANSON, 1849 E. AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91362, BRENDAN HANSON, 1548 ECHIDNA LN., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names 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: CARY HANSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/10. 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000230. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA ALTERNATIVE MEDICINE & WEIGHT LOSS CLINIC, 2140 EASTMAN AVE. #109, VENTURA, CA 93003 VENTURA. KIMBERLY TEPEZANO, 785 BENNETT AVE., VENTURA, CA 93003, MARK TEPEZANO, 785 BENNETT AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/06/11. I declare that all information in this statement names 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: KIMBERLY TEPEZANO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000195. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GABRIEL LEMUS INCOME TAX, 1054 CORTE LA BRISA, SANTA PAULA, CA 93060 VENTURA. GABRIEL LEMUS, 1054 CORTE LA BRISA, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names 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: GABRIEL LEMUS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000267. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMORE SEXY BOUTIQUE, 1940 SO. SAVIERS RD., OXNARD, CA 93033 VENTURA. NORMA A. ENRIQUEZ, 800 FIFTH ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names 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: NORMA A. ENRIQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000206. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GIGI’S PERFORMANCE DETAILING, 1853 IVES AVE SP 68, OXNARD, CA 93033 VENTURA. HIGHIAN PAULINA AGUILERA, 1853 IVES AVE SP 68, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names 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: HIGHIAN P. AGUILERA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018075. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXPRESS MINI MART #2, 400 W. PLEASANT VALLEY RD., OXNARD, CA 93033 VENTU. RAAM INVESTMENTS INC., 400 W. PLEASANT VALLEY RD., OXNARD, CA 93033. STATE OF INCORPORATION: CALIFORNIA 3328123. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/23/10. I declare that all information in this statement names 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: RIYAZ MOMIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/10. 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017797. The following person (persons) is (are) doing business as: Fictitious Business Name(s): K AND H ELECTRIC SERVICE, 1360 NAPLES COURT, SIMI VALLEY, CA 93065 VENTURA. KEVEN DOUGLAS HENDERSON, 1360 NAPLES COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/01/1981. I declare that all information in this statement names 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: KEVEN HENDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/10. 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017998. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MURPHY CONSULTING, 3751 CHERRY STREET, VENTURA, CA 93003 VENTURA. KERRY L. MURPHY, 3751 CHERRY STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/12/03. I declare that all information in this statement names 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: KERRY L. MURPHY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/10. 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000286. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROCK INSURANCE GROUP, 950 OAK AVE., FILLMORE, CA 93015 VENTURA. MARIO XAVIER DE LA PIEDRA, 950 OAK AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names 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: MARIO DE LA PIEDRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000324. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DATA BANKE 2) DATA E BANK, 2470 STEARNS, ST #268, SIMI VALLEY, CA 93063 VENTURA. VICTOR MOOSHABAD, 827 N. HOLLYWOOD WAY #128, BURBANK, CA 91505. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names 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: VICTOR MOOSHABAD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AARON’S SALES AND LEASE OWNERSHIP, 3111 EAST MAIN ST., VENTURA, CA 93003 VENTURA. AVD LLC, 933 COLINA VISTA, VENTURA, CA 93003. STATE OF INCORPORATION: CA 201017410295. 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 (Date): N/A. I declare that all information in this statement names 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: AVD LLC, LISA GILNER, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST WESTERN LA POSADA MOTEL, 827 VENTURA ST., FILLMORE, CA 93015 VENTURA. J & W HOTEL, INC., 827 VENTURA ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/09/07. I declare that all information in this statement names 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: J & W HOTEL, INC., JAE HONG KIM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/10. 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 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000040. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLUM LIFT A DOOR COMPANY, 8107 CHESHIRE STREET, VENTURA, CA 93004 VENTURA. DANIEL L. PLUM, 1767 HARPER DRIVE, VENTURA, CA 93004, JODI L. PLUM, 1767 HARPER DRIVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. I declare that all information in this statement names 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: DANIEL L. PLUM, JODI L. PLUM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000047. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRIAD INVESTIGATIVE SERVICES, 2339 EAGLE CREEK LANE, OXNARD, CA 93036 VENTURA. BENJAMIN CHAVEZ, 2339 EAGLE CREEK LANE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names 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: BENJAMIN CHAVEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2011

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Two o’clock p.m. (2:00 p.m.), of the 11th day of February, 2011.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Board Room
627 Sespe Ave.
Fillmore, CA 93015

Project: Network Cabling at:
FILLMORE HIGH SCHOOL SAN CAYETANO ELEMENTARY SCHOOL
555 Central Avenue 514 Mountain View Street
Fillmore, CA. 93015 Fillmore, CA. 93015
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above projects. Each site to be bid separately, however, low bid will be determined by the combined total of both projects.
Bids shall include, current Contractor State License, Proof of Current Insurances, Bid Bond, Payment Bond, Performance Bond, Non-Collusion Affidavit, Designation of Sub-Contractors, E-Rate SPIN number, FCC Registration number and at least three references from completed past school projects.
Project Plans and Specifications will be available January 27, 2011. Please contact Denise Berrington at dberringtion@fillmore.k12.ca.us to request a copy in pdf format.
A mandatory walk of the site will occur on Friday February 4, 2011, at 10:00am. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
All work must be complete by September 30, 2012 unless an extension is granted by the Schools and Libraries Division.
Ad Publication dates: January 13 & 20, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: VENTURA ALTERNATIVE MEDICINE & WEIGHT LOSS CLINIC, 2140 EASTMAN AVE. #109, VENTURA, CA 93003 The date on which the fictitious business name being abandoned was filed: 06/04/10. The file number to the fictitious business name being abandoned: 20100604-10007906-0. The county where the fictitious business name was filed: VTA. Full name of Registrant: KIMBERLY C. TEPEZANO, 785 BENNETT AVE., VENTURA, CA 93003, KAY K. LARSON, 664 ISLAND VIEW CIRCLE, PORT HUENEME, CA 93041, MARK TEPEZANO, 785 BENNETT AVE., VENTURA, CA 93003. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 01/06/11. Signed: KIMBERLY C. TEPEZANO, OWNER. File Number 20110106-10000231-0 1/1. Published in the Fillmore Gazette JANUARY 13, 20 27, FEBRUARY 3, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00388977-CU-PT-SIM. PETITION OF WILKEY G. DIAS AND TALITA RACHEL COSTA. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): WILKEY G. DIAS. filed a petition with this court for a decree changing names as follows: a) WILKEY G. DIAS to ENZO WILKEY MARTELLI b) TALITA RACHEL COSTA to TALITA RACHEL MARTELLI. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 02/23/11 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 01/04/11. Filed: 01/04/11. BY ORDER OF THE COURT MICHAEL D PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette JANUARY 13, 20, 27 FEBRUARY 3, 2011

NOTICE OF PETITION TO ADMINISTER ESTATE OF: WANDA M. SHUGART. Case No: 56-2010-00386104-PR-PL-OXN. Estate of: WANDA M. SHUGART. Notice of Petition to administer estate of: WANDA M. SHUGART. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: WANDA M. SHUGART has been filed by DEENA GROSSMAN in the Superior Court of California, County of VENTURA. The Petition for Probate requests that DEENA GROSSMAN 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: 2/10/11, Time: 9:00 A.M., Dept.: J6, VENTURA COUNTY SUPERIOR COURT, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: SHERMAN D. LENSKE, Lenske, Lenske & Abramson, 6400 Canoga Avenue, Suite 315, Woodland Hills, California 91367, 818-716-1444.
To be published in THE FILLMORE GAZETTE, JANUARY 13, 20, 27, 2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20100015010344 Title Order No.: 100611075 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/12/2005. 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. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 09/20/2005 as Instrument No. 20050920-0234418 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: DANIEL J. MENDEZ, JR. AND BERNICE M. MENDEZ, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 02/02/2011 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 296 FOOTHILL DR, FILLMORE, CALIFORNIA 93015 APN#: 050-0-071-470 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any , shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $329,339.76. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 01/12/2011 NDEx West, L.L.C. 15000 Surveyor Boulevard, Suite 500 Addison, Texas 75001-9013 Telephone: (866) 795-1852 Telecopier: (972) 661-7800 ASAP# 3865763 01/13/2011, 01/20/2011, 01/27/2011

NOTICE OF TRUSTEE'S SALE TS #: CA-10-392826-VF Order #: 100602917-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/12/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): RAFAEL C MORALES AND ALICIA MORALES , HUSBAND AND WIFE, AS JOINT TENANTS Recorded: 12/19/2007 as Instrument No. 20071219-00228480-0 in book, page of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 2/7/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $355,741.65 The purported property address is: 436 FILLMORE ST FILLMORE, CA 93015 Assessor's Parcel No. 053-0-052-180 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Bank of America 475 Crosspoint Parkway Getzville NY 14068 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3851708 01/13/2011, 01/20/2011, 01/27/2011

BULK TRANSFER NOTICE
Date: December 20, 2010
RE: WAILEN and ANN BENNETT Notice to Creditors
To whom it may concern;
Please take notice that WAILEN and ANN BENNETT, of BENNETT’S HONEY FARM, City of FILLMORE , State of CALIFORNIA , under an Agreement dated December 20, 2010 , with GILBERT VANNOY, Buyer, of BENNETT’S HONEY FARM , City of FILLMORE , State of CALIFORNIA, intends to make a bulk sale or transfer of business assets. The Seller has not done business under any other name for the past 3 (three) years. As part of this proposed sale, all debts of the Seller are to be paid in full as due. This sale is intended to take place on JANUARY 5, 2011.
This notice is provided in compliance with The Bulk Sales or Transfers Act of the Uniform Commercial Code, as enacted in the State of CALIFORNIA.
As a creditor of the business being sold, you are notified to send verification of all bills, invoices, or records of accounts due to the Buyer and Seller at the above addresses.
S/S WAILEN BENNETT
Signature of Seller
S/S ANN BENNETT
Name of Seller
S/S GILBERT VANNOY
Signature of Buyer
To be published in The Fillmore Gazette DECEMBER 23, 30, 2010 JANUARY 6, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110104-10000091
The following person(s) is (are) doing business as:
Kitty's Country Kitchen, 1051 E. Channel Islands Blvd., Oxnard, Cal 93083; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 1904775
State of incorporation: California
Channel Islands Corporation, 225 Arizona Avenue #300, Santa Monica, Cal 90401
This business is conducted by A Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on Nov. 29, 1996
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Channel Islands Corporation
S/ By Wolter Mearing, President
This statement was filed with the County Clerk of Ventura on January 4, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/13, 1/20, 1/27, 2/3/11 CNS-2009045#

NOTICE IS HEREBY GIVEN pursuant to Section 21701 of the Business and
Professions Code that the right, title and interest of the persons or entities
named below in and to the personal property listed below will be sold at a
public auction sale at: Moving Solutions 45 West Easy St. # 14 Simi Valley,Ca. 93065
on February 24th 2011 at 9:45 A.M. Property to be sold as follows: Misc, household
good’s and boxe’s.
Storage Unit # 439 Liza Evans

Sold “AS IS” with cash only (No checks) at time of fpurchase.

The owner or it’s agent reserve the right to bid at the sale. Sales subject to prior
Cancellation in the event of settlement between owner and the obligated party.
Auction by: Moving Solutions.
To be published in The Fillmore Gazette JANUARY 13, 20, 2011