01/22/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000693. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BLUSH 2) BLUSH BY SARA, 435 MONTEBELLO AVENUE, VENTURA, CA 93004. SARA BETHANY MASTERSON, 435 MONTEBELLO AVENUE, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SARA BETHANY MASTERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/09. 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 22, 29, FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000595. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J.R. PLUMBING, 14431 RUTGERS CIR., MOORPARK, CA 93021 VENTURA. JOHN BERNARD ROCHE, 14431 RUTGERS CIR., MOORPARK, CA 93021. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/1992. 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: JOHN B. ROCHE. This statement was filed with the County Clerk of Ventura County on 01/14/09. 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 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000542. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHIROPUNCTURE, INC., 237 W. 7TH STREET, OXNARD, CA 93030 VTA. CHIROPUNCTURE, INC. A CHIROPRACTIC AND ACUPUNCTURE CORP., 237 WEST SEVENTH STREET, OXNARD, CA 93030. STATE OF INCORPORATION CA 2826349. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHIROPUNCTURE, INC., A CHIROPRACTIC AND ACUPUNCTURE CORP., DANNY LAI, PRESIDENT This statement was filed with the County Clerk of Ventura County on 01/13/09. 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 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000635. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIRETEST ENVIRONMENTAL, LLC, 993 SHAVER COURT, SIMI VALLEY, CA 93065-4061 VENTURA. AIRETEST ENVIRONMENTAL, LLC, 993 SHAVER COURT, SIMI VALLEY, CA 93065-4061. STATE OF INCORPORATION CA 200332210022. 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): 10/01/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AIRETEST ENVIRONMENTAL, LLC, DALE FAERBER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/14/09. 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 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000573. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANCHO BELLA VISTA, 10814 TELEPHONE ROAD, VENTURA, CA 93004 VENTURA. RBV VANONI LLC, 10814 TELEPHONE RD., VENTURA, CA 93004. STATE OF INCORPORATION CA 200034210024. 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): 01/01/09. 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: RBV VANONI LLC, MARY VANONI, LLC, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/13/09. 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 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARNOLDO’S MAINTENANCE SERVICE, 2118 HEYWOOD STREET, SIMI VALLEY, CA 93065 VENTURA. JOSE ARNOLDO LEAL, 2118 HEYWOOD STREET, SIMI VALLEY, CA 93065, JUANA LEAL, 2118 HEYWOOD ST., SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/1993. 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: JOSE ARNOLDO LEAL. This statement was filed with the County Clerk of Ventura County on 12/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019847. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DYER BEECH CONEJO VALLEY, 187 E. WILBUR RD. STE. 6, THOUSAND OAKS, CA 91360 VTA. RICHARD AMADOR II, 1897 N. LANDEN ST., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/24/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD AMADOR. This statement was filed with the County Clerk of Ventura County on 12/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000658. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOME ENERGY RATING SERVICE, 1886 PRANCE COURT, SIMI VALLEY, CA 93065 VENTURA. RICK LEE, 1886 PRANCE COURT, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/02/09. 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: RICK LEE. This statement was filed with the County Clerk of Ventura County on 01/14/09. 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 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000375. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACS VETERINARY CLINIC, 173 E. HIGH STREET, MOORPARK, CA 93021 VENTURA. JEANNE M. PHILIP, 621 CHARLES STREET, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/1981. 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: JEANNE M. PHILIP. This statement was filed with the County Clerk of Ventura County on 01/09/09. 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 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000249. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTHERN CALIFORNIA PROCESS SERVICE, 530 OAK TREE LANE #A, THOUSAND OAKS, CA 91360 VENTURA. RICHARD MEYER, 530 OAK TREE LANE #A, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/06/09. 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: RICHARD MEYER. This statement was filed with the County Clerk of Ventura County on 01/07/09. 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 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019864. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA AUCTIONEERS AND APPRAISERS, 8597 N. VENTURA AVE., VENTURA, CALIF 93001 VENTURA. JOHN W. EUBANKS JR., 11023 CREEK RD., OJAI, CALIF., 93023, JOHN W. EUBANKS JR. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/19/1991. 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: JOHN W. EUBANKS JR. This statement was filed with the County Clerk of Ventura County on 12/24/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000540. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IRON MAN GOLF, 17081 SOUTH MOUNTAIN LEMON RD, SANTA PAULA, CA 93060 VENTURA. JOSE MARIN LLAMAS, 1219 SATICOY ST., SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: JOSE MARIN LLAMAS. This statement was filed with the County Clerk of Ventura County on 01/13/09. 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 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000418. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIAMOND POOL SERVICE, 2137 MORLEY STREET, SIMI VALLEY, CA 93065 VENTURA. DEBORAH DENNERT-FREDERICK, 2137 MORLEY STREET, SIMI VALLEY, CA 93065 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBORAH DENNERT-FREDERICK. This statement was filed with the County Clerk of Ventura County on 01/09/09. 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 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TREASURE VALLEY ENTERPRISES, 1520 OAK AVENUE, FILLMORE, CA 93015. MELINDA L. JUDY, 1520 OAK AVENUE, FILLMORE, CA 93015 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELINDA L. JUDY. This statement was filed with the County Clerk of Ventura County on 01/07/09. 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 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000483. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN EARTH HYDROPONICS, 6833 WORTH WAY, CAMARILLO, CALIF., 93012 VENTURA. BETTY JANE HICKS, 6833 WORTH WAY, CAMARILLO, CALIF., 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BETTY J. HICKS. This statement was filed with the County Clerk of Ventura County on 01/12/09. 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 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000348. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN BANANA IMPORTS, 86 MARVIN CT., SIMI VALLEY, CA 93065 VENTURA. SOLOME MUSISI, 86 MARVIN CT., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SOLOME MUSISI. This statement was filed with the County Clerk of Ventura County on 01/08/09. 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 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIVE STAR MANAGEMENT COMPANY, 321 LIDO CT., CAMARILLO, CA 93010 VENTURA. JAMES CODY ELLIS, 321 LIDO CT., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JAMES C. ELLIS. This statement was filed with the County Clerk of Ventura County on 01/08/09. 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 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA COAST LENDING, 1445 DONLON ST., STE. 6, VENTURA, CA 93003 VENTURA. DDB REAL ESTATE, INC., 1445 DONLON ST., STE. 6, VENTURA, CA 93003. STATE OF INCORPORATION CA 3183580. 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: DDB REAL ESTATE, INC., DAVIN CAREY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/15/09. 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 22, 29 FEBRUARY 5, 12, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20081231-10020056-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: TAN-FAST-IC, 2855 JOHNSON DR. SUITE V, VENTURA, CA 93003. The date on which the fictitious business name being abandon4d was filed: 12/31/08. The File number to the fictitious business name being abandoned: 2005092610017267. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MELISSA CHRISTINE BLOSSOM, 883 JASPER AVE, VENTURA, CA 93004. This business is conducted by: AN INDIVIDUAL. 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: MELISSA BLOSSOM. This statement was filed with the County Clerk of Ventura County on 12/31/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000252. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHIRLEY OF HOLLYWOOD 2) BELL CREEK VINEYARD 3) MALIBU OAKS VINEYARD 4) CLOS MAIGROT 5) BURKE WINERY 6) LRH WINERY 7) RIO LOBO VINEYARDS 8) MAMA SUE’S WINERY 9) SEA VIEW WINERY 10) REDHAWK VINEYARDS 11) SCULLY ESTATE WINES 12) CARO’S RIDGE WINERY 13) LES BON VIVANTS DE MALIBU 14) PIZZULLI FAMILY WINES, 300 S. LEWIS, CAMARILLO, CA 93012 VTA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: J. DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/09. 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 22, 29, FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE PRINTING PRESS, 2524 TOWNSGATE RD. #E, WESTLAKE VGE., CA 91361 VENTURA. JOSE I. VALLADARES, 2524 TOWNSGATE RD. #E, WESTLAKE VGE., CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE I. VALLADARES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000665. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAN BUENAVENTURA CENTER FOR PSYCHOTHERAPY, 674 COUNTY SQUARE DRIVE, SUITE 303C, VENTURA, CA VENTURA 93003 VENTURA. JESUS ROMERO JR., 2100 JASMINE ST., OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESUS ROMERO JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/09. 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 22, 29, FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000744. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIG RICH REALTY, INC, 1351 SWANSEA AVE., VENTURA, CA 93004 VTA. BIG RICH REALTY, INC., 1351 SWANSEA AVE., VENTURA, CA 93004. STATE OF INCORPORATION C2673648 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/09. 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: BIG RICH REALTY, INC., JOY SNOWDEN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/09. 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 22, 29, FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000452. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BELLEFONTAINE VINEYARDS 2) RANCH BELLASANTE’ VINEYARDS, 300 S. LEWIS, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: J. DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/09. 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 22, 29, FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090113-10000590-0
The following person(s) is (are) doing business as:
WEP Consulting and Manangement, 610 Tree Top Lane, Thousand Oaks, CA 91360
William E. Parodi, 610 Tree Top Lane, Thousand Oaks, CA 91360
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ William E. Parodi
This statement was filed with the County Clerk of Ventura County on 01/13/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
First Filing
1/22, 1/29, 2/5, 2/12/09 CNS-1500123#

NOTICE INVITING BIDS
FOR EFFLUENT DISPOSAL AND REUSE SYSTEM FOR
FILLMORE HIGH SCHOOL
SPECIFICATION NO. 08-06
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 4th the day of March, 2009, at which time they will be publicly opened and read. The Contractor shall perform and complete in strict conformity with this contract the work as described and shown in the contract documents, consisting generally of: installing a Subsurface Dispersion Irrigation System (SDI) approximately 1.8 acres, installation of Spray Irrigation systems for various sites, street improvements and construction of concrete masonry building housing control and instrumentation for SDI system, work also includes construction of landscaping improvements with the conventional irrigation systems for the areas located near new control building located by the Third Street complete in place, in accordance with the Plans, Specifications, and these Special Provisions.
The estimated construction cost is: $1.4 to 1.7 Million.
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, upon payment of $150.00 a non-refundable fee if acquired from City Hall, or payment of $200.00 a non-refundable fee if received by mail.
An electronic copy of the “Issue for Bid” plans and specifications are available at no charge by written or email request made to:
Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2006 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2006 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “EFFLUENT DISPOSAL AND REUSE SYSTEM FOR FILLMORE HIGH SCHOOL, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone :(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Builders NoteBook
1333 South Mayflower, 3rd Floor 680 West Pedregosa Street
Monrovia, California, 91016 Santa Barbara, CA 93101
Phone: (626) 932-6181 Phone: (805) 845-7740
Fax: (626) 932-6189 Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
January 13, 2009
To be published in The Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 12, 19, 26, 2009

NOTICE INVITING BIDS
FOR
CENTRAL AVENUE PAVEMENT IMPROVEMENTS
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 18th day of February, 2009, at which time they will be publicly opened and read. The work consists of the cold planning existing pavement, asphalt rubber hot mix / ARAM or asphalt concrete overlay, traffic striping, marking and markers and traffic control.
The estimated construction cost is $340,000.
A copy of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, at no charge. Additional copies can obtained upon payment of $25.00 a non-refundable fee if acquired from City Hall, or payment of $35.00 a non-refundable fee if received by mail.
An electronic copy of the “Issue for Bid” plans and specifications are available at no charge by written or email request made to:
Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2006 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2006 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “CENTRAL AVENUE IMPROVEMENT, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone :(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center
1333 South Mayflower, 3rd Floor
Monrovia, California, 91016
Phone: (626) 932-6181
Fax: (626) 932-6189 Fax: (310) 643-1270
Builders Notebook
608 West Pedregosa Street
Santa Barbara, CA 93101
Phone: (805) 845-7740
Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 12, 2009

**PUBLIC NOTICE**
Property located on 187 W. Sidlee Street, Thousand Oaks, CA
91360 Belongs to
Melisa A. Gonzales
It is NOT abandoned or Un-claimed.
A letter questioning assets has been mailed to the trustee via
Certified mail No. 7008 1140 0003 7298 5580
Trustee Countrywide Bank, FSB has yet to respond.
To be published in The Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 2009

**PUBLIC NOTICE**
Property located on 680 Paseo Vista, Thousand Oaks, CA 91360
Belongs to Melisa A. Gonzales It is NOT Abandoned or Unclaimed. A letter questioning assets has been mailed to the trustee via certified mail No. 7008 1140 0003 7298 5498 Trustee ALG REal Estate Services Inc. has yet to respond.
To be published in The Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 2009

**PUBLIC NOTICE**
Property located on 1143 Camino Dos Rios, Thousand Oaks, CA 91360
Belongs to Melisa A. Gonzales
It is NOT abandoned or Un-claimed.
A letter questioning assets has been mailed to the trustee via certified
Mail No. 7008 1140 0003 7298 5481 Trustee Chevy Chase Bank, FSB has yet to respond.
To be published in The Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 2009

**PUBLIC NOTICE**
Property located on 1970 Shady Brook Drive, CA 91362
Belongs to Melisa A. Gonzales It is NOT Abandoned or Unclaimed. A letter questioning assets has been mailed to the trustee via certified mail No. 7008 1140 0003 7298 5474 Trustee Bear Stearns/ EMC Mortgage Corp. has yet to respond.
To be published in The Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 2009

**PUBLIC NOTICE**
Property located on 1970 Shady Brook Drive, CA 91362
Belongs to Melisa A. Gonzales It is NOT Abandoned or Unclaimed. A letter questioning assets has been mailed to the trustee via certified mail No. 7008 1140 0003 7298 5566/5559 Trustee Washington Mutual Bank has yet to respond.
To be published in The Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 2009

City Seeking Applicants for Two
Seats on Planning Commission
Persons interested in serving on the City of Fillmore Planning Commission are invited to submit an application to the City by Wednesday, February 4, 2009 at 5 p.m.
The Planning Commission, which serves an active role in local land-use decisions, generally meets the second Wednesday following the second Tuesday of each month at 6:30 p.m. Local residents interested in being appointed to the Planning Commission are invited to submit an application and letter of interest to Administrative Assistant Angela Mumme, Fillmore City Hall, 250 Central Avenue, Fillmore, CA. 93015.
Applications are available in the lobby at Fillmore City Hall or may be found at the City's website at www.fillmoreca.com/cityhall/cac-apps.pdf. Applications must be received by February 4 at 5 p.m.
Two positions on the commission will be filled. Two persons will be appointed to a four-year term ending in January 2012. Their term of office would expire in January 2012. At that time, the commissioner could re-apply to continue service on the commission. The two persons appointed must reside within the City of Fillmore limits.
Appointments to the Planning Commission will be made by the mayor following an interview and recommendation by City Council Interview/Selection Committee.
For further information on the application process please call Angela Mumme at 524-1500, extension 214.
To be published in The Fillmore Gazette JANUARY 22, 29, 2009

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice. This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California and to be published in the The Fillmore Gazette.
In addition: Pursuit to Section #3071 of the vehicle code. The following vehicle will be sold. 2001 Skyline Travel trailer, Arizona License #L66712 Vin#1SN200N292A000426.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Friday, February 6th, 2009 at 9:30 AM on the premises where said property has been stored and which are located at
A Street & First, Inc., 455 A Street, Fillmore, County of Ventura, State of California. Telephone # (805) 527-0437.
Items scheduled for sale are as follows:
UNITS # / TENANT NAME
#140 = Dino/Jolene Papanicolaou
#158 = Curtis R. David
#540 = Willis Corbett
Skyline Travel Trailer - Donald Penrod
Units consist of miscellaneous items, (contents unknown). Purchases must be paid for at the time of sale in cash only. All items are sold as is, were is, and must be removed at time of sale.
LIEN SALE/AUCTION DATE: On or after February 6th, 2009. Auctioneer Kelly Jackson. (Sale/Auction subject to cancellation at owner’s discretion.)
To be published in The Fillmore Gazette January 22nd and January 29th, 2009.