01/14/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019064. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAN PABLO INVESTMENTS, 23 OAKLEAF AVENUE, OAK PARK, CA 91377 VENTURA. JOHN B. FORREST, 23 OAKLEAF AVENUE, OAK PARK, CA 91377, SUSAN BLAND FORREST, 23 OAKLEAF AVENUE, OAK PARK, CA 91377. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed 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: SUSAN BLAND FORREST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/09. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019067. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GALA FURNITURE OXN 1, 861 S. OXNARD BLVD., OXNARD, CA 93030 VENTURA. DANIEL ROZMARYN, 7917 MAYNARD AVE., WESTHILLS, CA 91304, PATRICIA ROZMARYN, 7917 MAYNARD AVE., WESTHILLS, CA 91304. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/04. 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 ROZMARYN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/09. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LFH MARKETING, 2301 GILLINGHAM CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. LAWRENCE F. HAPNER, 2301 GILLINGHAM CIRCLE, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/05/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAWRENCE F. HAPNER. This statement was filed with the County Clerk of Ventura County on 01/05/10. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018899. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A. J. BUSINESS CENTER, 2261 E-THOMPSON BLVD., VENTURA, CA 93001 VENTURA. AZAM JAMSHAB, 22128 SATICOY STREET, CANOGA PARK, CA 91303. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/07. 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:. If Registrant is a CORPORATION or LLC, sign below: AZAM JAMSHAB. This statement was filed with the County Clerk of Ventura County on 12/23/09. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019091. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI VALLEY CIRCLE K, 510 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. SDRD INC., 510 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORTION: CA 3232328. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SDRD INC., DANIAL RAVAEE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/29/09. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000200. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 690 MARTIAL ARTS & FITNESS 2) 690 GYM, 690 WALNUT STREET, MOORPARK, CA 93021 VENTURA. J & H VENTURES LLC, 3470 NORTH MARKS AVE., FRESNO, CA 93722. STATE OF INCORPORTION: CALIFORNIA 200917510080. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: J & H VENTURES LLC, DENNIS HAGGARD, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/07/10. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000247. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RED BARN LIQUIOR, 1285 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. JT YOBE, INC, 1285 N. VENTURA AVE., VENTURA, CA 93001. STATE OF INCORPORATION CA C3198311. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/10. 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: JT YOBE, INC., JOSE YOBE, PRESIDENTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/10. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TERRA ESCROW, A NON-INDEPENDENT BROKER ESCROW, 2625 TOWNSGATE RD., #330, WESTLAKE VILLAGE, CA 91361 VENTURA. TERRA CONEJO PROPERTIES, INC., 14611 MARYMOUNT ST., MOORPARK, CA 93021. STATE OF INCORPORATION C2362837. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed 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: TERRA CONEJO PROPERTIES, INC., LARRY E. NEASE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/10. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000114. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OMEGA CELLULAR, 483 B. NORTH VENTURA AVENUE, OAK VIEW, CALIFORNIA 93022 VENTURA. OMEGA CELLULAR L.L.C., 236 W. OJAI AVENUE #107, OJAI, CALIFORNIA 93023. STATE OF INCORPORATION 200824610178 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed 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: OMEGA CELLULAR, SARATH ALAHAKOON, C.E.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/10. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018943. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SASAKI KENPO KARATE, 3000 PASEO MERCADO #110, OXNARD, CA 93036 VENTURA. MICHAEL DAVID SHARMA, 274 RIVERDALE CT. #1002, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: MICHAEL SHARMA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/09. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019186. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROVIDENT FINANCIAL GROUP, 21 S. CALIFORNIA STREET STE. 313, VENTURA, CA 93001 VTA. THOMAS PATRICK CARROLL, 116 S. PACIFIC AVE., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/01/09. 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: TOM CARROLL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/09. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018567. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONSULTING ENTOMOLOGY SERVICES, 12142 RIVERGROVE ST., VENTURA COUNTY, MOORPARK, CA 93021 VENTURA. DAVID WILLIAM MACHLITT, 12142 RIVER GROVE ST., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/03/1983. 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: DAVID MACHLITT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/09. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000212. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CYPRESS MOBILE HOME PARK, 5573 CYPRESS RD., OXNARD, CA 93033 VENTURA. JAMES SUK MAN LEE, 2221 BEVRA AVE., OXNARD, CA 93036, MARY EUN SOOK LEE, 2221 BEVRA AVE., OXNARD, CA 93036. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/07/10. 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: THE LEE FAMILY TRUST, JAMES SUK MAN LEE, TRUSTEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/10. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000284. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RECYCLED GOODS 2) RECYCLEDGOODS.COM, 3820 N. VENTURA AVENUE, VENTURA, CA 93001 VENTURA. THOMAS D. WASDEN, 3820 N. VENTURA AVENUE, VENTURA, CA 93001, KATHRYN A. WASDEN, 3820 N. VENTURA AVENUE, VENTURA, CA 93001. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/10. 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: THOMAS D. WASDEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/10. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000165. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE HIGHERWAY, 330 CHEERFUL COURT, SIMI VALLEY, CA 93065 VENTURA. SHARON KATHERINE TRACY, 330 CHEERFUL COURT, SIMI VALLEY, CA 93065, RANDALL CRAIG TRACY, 330 CHEERFUL COURT, SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/27/05. 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: SHARON TRACY, RANDY C. TRACY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/10. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA STROLLER STRIDES, 1489 CALLE ABETO, THOUSAND OAKS, CA 91360 VENTURA. TRISHA HELLAND, 1489 CALLE ABETO, THOUSAND OAKS, CA 91360, DARLA HOFFMAN, 5649 BRUBECK ST., VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed 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: TRISHA HELLAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/10. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000319. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIRTUAL SIGNS, 77 CAMINO ESPLENDIDO, CAMARILLO, CA 93010 VENTURA. RONALD A. WILKINSON, 77 CAMINO ESPLENDIDO, CAMARILLO, CA 93010, AMAND THOMPSON, 4345 SETTLERS GROVE ROAD, CUMMING, GA 30028 This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/08/10. 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: RONALD A. WILKINSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/10. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RDO INTEGRATED CONTROLS, 5221 MIDLAND ROAD, BILLINGS, MT 59101 YELLOWSTONE. RDO CONSTRUCTION EQUIPMENT CO, 700 7TH ST. SOUTH, FARGO, ND 58103. STATE OF INCORPORATION NORTH DAKOTA C2209427 This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/01/09. 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: RDO CONSTRUCTION EQUIPMENT CO, STEVEN B. DEWALD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/09. 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 14, 21, 28, FEBRUARY 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018487. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KONA CONCESSION ENTERPRISES, 1572 GOODYEAR AVE., UNIT A, VENTURA, CA 93003 VENTURA. GERRY WAITE, 2202 DESERT FOREST CT., OXNARD, CA 93036 This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: GERRY WAITE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/09. 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 14, 21, 28, FEBRUARY 4, 2010

NOTICE OF TRUSTEE'S SALE TSG No.: 4276523 TS No.: 20099044800031FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/24/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 2/3/2010 at 11:00 AM , FIRST AMERICAN LOANSTAR TRUSTEE SERVICES LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 7/5/2005, as Instrument No. 20050705-0162705, in book , page , of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. Executed by: PAUL D CONLEY, PAMELA L CONLEY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) AT THE MAIN ENTRANCE TO COUNTY GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVE., VENTURA, CA All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 043-0-120-785 The street address and other common designation, if any, of the real property described above is purported to be: 913 B STREET, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. 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 $564,748.56. 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. Date: 01/14/2010 FIRST AMERICAN TITLE INSURANCE COMPANY First American LoanStar Trustee Services LLC 3 First American Way Santa Ana, CA 92707 Chet Sconyers -- FOR TRUSTEE'S SALE INFORMATION PLEASE CALL 714-277-4845 FIRST AMERICAN LOANSTAR TRUSTEE SERVICES LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. FEI# 1018.08809 01/14, 01/21, 01/28/201

NOTICE OF TRUSTEE'S SALE Trustee Sale # CA0945924-1 Loan # 501931444 Order # 55006544 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/21/2008. 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 02/03/2010 at 11:00 AM, MTC FINANCIAL INC., dba TRUSTEE CORPS as the duly appointed Substituted Trustee under and pursuant to Deed of Trust Recorded on 02/27/2008 as Document No. 20080227-00027482-0 of official records in the Office of the Recorder of Ventura County, CALIFORNIA, executed by, CRAIG KEELER, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, FLAGSTAR BANK, FSB, 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 The property heretofore described is being sold "as is". 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 describing the land therein: APN # 061-0-064-105 LOT 81 OF OAK VIEW HOME GARDENS, SUBDIVISION NO. 1, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 15, PAGE(S) 38 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ONE-TWELFTH OF ALL OIL, AND/OR GAS WHICH MAY BE PRODUCED AND SAVED FROM SAID LAND, AS RESERVED BY GEORGE T. BUNDREN AND BESSIE J. BUNDREN, HUSBAND AND WIFE, IN DEED RECORDED AUGUST 13, 1928 IN BOOK 218 PAGE 46 OF OFFICIAL RECORDS. ALSO EXCEPT ALL PIPE LINES, SERVICE CONNECTIONS AND APPURTENANCES THERETO LOCATED ON AND IN SAID LAND, AS GRANTED TO GARDEN WATER COMPANY, A CORPORATION, IN DEED RECORDED FEBRUARY 13, 1934 IN BOOK 136 PAGE 357 OF OFFICIAL RECORDS. The street address and other common designation, if any, of the real property described above is purported to be: 324 APRICOT ST, OAK VIEW, CA 93022-9407 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. 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 Trustee's Sale is: $267,482.50 (estimated amount). Accrued interest and additional advances, if any, will increase this figure prior to sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. The 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. Compliance with California Civil Code Section 2924f: The Beneficiary or Beneficiary's agent has indicated that the requirements of California Civil Code Section 2924f have been met. Compliance with California Civil Code Section 2923.52: 1. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: X Servicer does hereby state that 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 of the notice of sale is filed. 2. Timeframe for giving notice of sale specified in subdivision (a) Section 2923.52  Does X Does not apply pursuant to section 2923.52 or 2923.55 Dated: 01/14/2010 MTC FINANCIAL INC. DBA TRUSTEE CORPS, as Successor Trustee By: SALLIE ARMENTA, TRUSTEE SALES OFFICER *TRUSTEE CORPS* 30 Corporate Park, Suite 400, IRVINE, CA 92606 FOR SALE INFORMATION CONTACT: (714) 730-2727, (714) 724-7500, (949) 252-8300 FOR REINSTATEMENT / PAY OFF REQUESTS CONTACT: (949) 252-8300 ASAP# 3407586 01/14/2010, 01/21/2010, 01/28/2010

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD / THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON Tuesday, January 26, 2010, AT 12:15 PM. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING GOODS, TELEVISIONS, STEREOS, CD AND VIDEO EQUIPMENT, COMPUTERS
Unit # Name Unit # Name
B026 RYAN URQUHART S1334 JOSE DE LA CRUZ
B035 DWIGHT HOWER S2006 Kari Markussen
C24 Eric Selak S2008 SANDY ESPINOZA
D08 Glenn Camp S2009 Kari Markussen
D19 DENIS RALLING S2019 DWIGHT JOHNSON
E246 Edward Ross S2081 SHAWN MCCABE
F08 NATALYA SAWELENKO S2084 MARGARET URQUHART
G55 David Krowpman S2205 TYLER JOHNSON
H27 LEROY WALLACE S2207 TYLER JOHNSON
H39 Kent Linville S2225 LISA MANNARINO
K07 ISMAEL FRANCISCO S2231 LISA MANNARINO
M106 Richard Holcombe S2262 TERESA GARDEA
P0103 ELAINE MICHALES S2292 CHRISTOPHER BIRD
P0221B Ranulfo Barba S2296 ANTHONY UEHLEN
P0227B JACKI BROWN S3N212 MICHAEL KIMMONS
Q0103 KHIERSTIN kimberly STUMPF S3N216 MICHAEL KIMMONS
Q0208A CARL TAJON S3N218 MICHAEL KIMMONS
Q0231 ANTHONY SHIBUMI S4002 ARTHUR LOPEZ
Q0275 LEROY WALLACE S4056 Christopher Johnson
R108 Richard Holcombe S4229 MICHAEL BLADE
R126 Kevin Hudanish S5026 CHRIS PICKARD
R213 JENNIFER KRIEGER S5057 Edilia Romero Ramos
R247 BURKE S5202 RICHARD & KIM WHITE
R270 ROBYNE RICHARDSON S5215 Ron Hinson
S1017 CHRIS ARMSTRONG S5242 STACY BOTSFORD
S1059 RAYMOND MILLER S5245 JENNIE HALL
S1082 CHRIS ARMSTRONG S6261 ANTHONY HARRIS
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
May 13, 2004
To be published in The Fillmore Gazette JANUARY 14, 21, 2010

NOTICE OF TRUSTEE'S SALE T.S. No. GM-188157-C Loan No. 0429214083 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/22/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: MURVIN D. MAYNARD AND MARY A. MAYNARD, HUSBAND AND WIFE, AS JOINT TENANTS Recorded 6/30/2006 as Instrument No. 20060630-0139376 of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 2/4/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 332 D STREET FILLMORE, California 93015 APN #: 052-0-101-245 The total amount secured by said instrument as of the time of initial publication of this notice is $321,208.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. 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 or 2923.55. ETS Services, LLC Date: 1/8/2010 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3388969 01/14/2010, 01/21/2010, 01/28/2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091230-10019137-0
The following person(s) is (are) doing business as:
Laser Creations, 1350 Los Angeles Ave. #101, Simi Valley, California 93065, County of Ventura
Laser Nursing Management Inc., 2100 Olsen Rd., Thousand Oaks, California 91360
Articles of Incorporation or organization number filed with the California Secretary of State: C2962014, California
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2007
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Laser Nursing Management Inc.
S/ Lisa Noack, President
This statement was filed with the County Clerk of Ventura on December 30, 2009.
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).
1/14, 1/21, 1/28, 2/4/10 CNS-1767601#

Request for Public Notice
EBI Project #61096243
EBI Consulting (EBI), on behalf of Clearwire Corporation, would like to place the following ad in your paper for print on the next available date. Please send a tear sheet of the ad for confirmation to the address noted on the letterhead. The following is the text of the Public Notice:

Clearwire Corporation is proposing to construct a new telecommunications tower facility located at 12052 Silver Crest Street, Moorpark, CA. The new facility will consist of three antenna sectors consisting of one panel antenna and one parabolic antenna per sector mounted at a centerline height of 23 feet on a proposed 25-foot monopole. One equipment cabinet will be located within a chain-link fence on a proposed 7-foot by 7-foot lease area. Any interested party wishing to submit comments regarding the potential effects the proposed facility may have on any historic property may do so by sending comments to: Project 61096243-RL c/o EBI Consulting, 11445 East Via Linda, Suite 2, #472, Scottsdale, AZ 85259.
To be published in The Fillmore Gazette JANUARY 14, 2010