01/27/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000388. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A CAMERA READY, 5095 FLAGSTONE LANE, SIMI VALLEY, CA 93063 VENTURA. ROBERT JAN HEINE, 5095 FLAGSTONE LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT JAN HEINE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAYINSIMIVALLEY.COM, 4679 FANNIN DR., SIMI VALLEY, CA 93063 VENTURA. SAMANTHA EVANS, 4679 FANNIN DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAMANTHA EVANS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000120. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MY RV TECH, 5447 DRIFTWOOD ST., OXNARD, CA 93035 VENTURA. BRIAN KOHLEY, 5447 DRIFTWOOD ST., OXNARD, CA 93035. NICHOLAS KOHLEY, 5447 DRIFTWOOD ST., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICHOLAS KOHLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000835. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DISCO DE ORO, 1118 SOUTH C ST., OXNARD, CA 93033 VTA. ISABEL MENDOZA, 1251 NIGHTINGALE PL., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/19/08. 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: ISABEL MENDOZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000550. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BAD ENOUGH DUDES.COM, 13844 CHRISTIAN BARRETT DR., MOORPARK, CA 93021 VENTURA. WILLIAM LEWIS, 13844 CHRISTIAN BARRETT DR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM LEWIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000657. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A-B PROPERTIES, 505 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA. A-C CONSTRUCTION, INC., 4875 SPRING ROAD, MOORPARK, CA 93021, BURNS PACIFIC CONSTRUCTION, INC, 505 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/23/1996. 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: BURNS PACIFIC CONSTRUCTION, INC, PRESIDENT, PAUL D. BURNS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000387. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) D.B. CLARK VINEYARD 2) JT, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000617. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIMETIME STORAGE, 1400 STATHAM PARKWAY, OXNARD, CA 93033 VENTURA. JANA M. KLEFFMAN, 100 S. MOORPARK AVE. #210, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JANA M. KLEFFMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000660. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUSSELL SECURITY SOLUTIONS, 3596 EVANS DR., SIMI VALLEY, CA 93063 VENTURA. ERIC R. DEWAAY, 3596 EVANS DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC R. DEWAAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000675. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANNETTE DUSTON INTERIORS, 1236 MARTHA’S VINEYARD CT., VENTURA, CA 93001 VENTURA. PEGGY ANNETTE DUSTON, 1236 MARTHA’S VINEYARD, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/01/1986. 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: PEGGY ANNETTE DUSTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000851. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VERBAL STRATEGY 2) THE COUNSELING CONSULTANT, 3042 PALO VERDE CIRCLE, SANTA ROSA VALLEY, CA 93012 VENTURA. STEWART MILTON GRIFFITH, 3042 PALO VERDE CIRCLE, SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 1) 01/01/01, 2) 12/06/10. 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: STEWART GRIFFITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000815. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRO MASTERS, 2368 N OXNARD BLVD STE 5, OXNARD, CA 93036-2001 VENTURA. JOEL A MAGANA, 1901 S VENTURA RD, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/26/06. 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: JOEL MAGANA. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000894. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHARP CLOSING GIFTS, 13693 PINNACLE WAY, MOORPARK, CA 93021 VENTURA. KEITH ALLEN FARRAR, 13693 PINNACLE WAY, MOORPARK, CA 93021, DON REHMKE, 3916 AGENA WAY, LOMPAC, CA 93436. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names 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: KEITH ALLEN FARRAR. This statement was filed with the County Clerk of Ventura County on 01/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000848. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRAILERSPLUS, 847 VENTURA ST., FILLMORE, CA 93015 VENTURA. INTERSTATE GROUP, LLC, 3800 AIRPORT RD., NAMPA, ID 83687. STATE OF INCORPORATION: ILLINOIS 200022410050. 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: INTERSTATE GROUP, LLC, MICHAEL SNOW, CEO AND MANAGER. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000829. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SU CASA MARKET, 5014 SAVIERS RD, OXNARD, CA 93033-7642 VENTURA. PAULINO ZAMBRANO, 702 FLORENCE AVE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/14/06. 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: PAULINO ZAMBRANO. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000796. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC POTTERY & GARDEN, 3900 BRENNAN RD, MOORPARK, CA 93021- VENTURA. DON DUONG, 4578 BLUEWOOD CT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/22/06. 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: DON DUONG. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000789. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAKS NAIL SPA, 140 W HILLCREST DR STE 128, THOUSAND OAKS, CA 91360-4269 VENTURA. TAM THANH HUYNH, 23104 VICTORY BLVD, WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/24/06. 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: TAM-THANH-HUYNH. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000781. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MEGASTAR NEWSLETTERS 2) MEGASTAR PUBLICATIONS, 1692 SUNOAK PL, NEWBURY PARK, CA 91320-4559 VENTURA. DAVID ALAN LITWAK, 1692 SUNOAK PL, NEWBURY PARK, CA 91320-4559. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/24/06. 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: DAVID ALAN LITWAK. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000775. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J AMEZCUA TRUCKING, 14492 E AMHERST ST, MOORPARK, CA 93021-1302 VENTURA. JUAN MANUEL AMEZCUA, 14492 E AMHERST ST, MOORPARK, CA 93021-1302. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/23/06. 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: JUAN MANUEL AMEZCUA. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000772. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HILLSIDE LANDSCAPE MAINTENANCE, 74 W COLUMBIA RD, THOUSAND OAKS, CA 91360-3206 VENTURA. MARK FOGELMANIS, 74 W COLUMBIA RD, THOUSAND OAKS, CA 91360-3206. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/22/06. 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: MARK FOGELMANIS. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOXY NAILS, 2400 SAVIERS RD STE 102, OXNARD, CA 93033-4512 VENTURA. JUDY WU, 1418 KENDALL AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/31/06. 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: JUDY WU. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CANADA STUDIO, 613 CANADA ST, OJAI, CA 93023-2530 VENTURA. DOUG ADRIANSON, 613 CANADA ST, OJAI, CA 93023-2530. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/06. 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: DOUG ADRIANSON. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000748. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASA BELLA APPRAISAL SERVICES, 772 PASEO DE LEON, NEWBURY PARK, CA 91320-4955 VENTURA. TALIA SANDERS MIRAVET, 772 PASEO DE LEON, NEWBURY PARK, CA 91320-4955. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/21/06. 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: TALIA SANDERS MIRAVET. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000735. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEAU IDEAL BEAUTY PRODUCTIONS, 5131 SURFRIDER WAY, OXNARD, CA 93035-1050 VENTURA. KATHLEEN HAGAN, 5131 SURFRIDER WAY, OXNARD, CA 93035-1050. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/08/06. 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: KATHLEEN HAGAN. This statement was filed with the County Clerk of Ventura County on 01/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000727. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C ME CONSTRUCTION, 3208 E LOS ANGELES AVE STE 35, SIMI VALLEY, CA 93065-6107 VENTURA. WILLIAM FAMULARO, 3208 E LOS ANGELES AVE STE 35, SIMI VALLEY, CA 93065-6107. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/10/06. 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: WILLIAM FAMULARO. This statement was filed with the County Clerk of Ventura County on 01/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DREAMFORGER STUDIOS, 1723 COCHRAN STREET #C, SIMI VALLEY, CA 93065 VENTURA. NICHOLAS KREMENEK, 1723 COCHRAN STREET #C, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/04/11. 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: NICHOLAS KREMENEK. This statement was filed with the County Clerk of Ventura County on 01/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000816. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRIGHT BULB IDEAS, 817 MALAT DRIVE, NEWBURY PARK, CA 91320 VENTURA. ANDREW REIFERT, 817 MALAT DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/08/04. 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: ANDREW REIFERT. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERKS PLACE WEST PRODUCTIONS, 2985 E. HILLCREST DR. SUITE 104, WESTLAKE VILLAGE, CA 91362 VENTURA. DOUGLAS CHARLES PERKINSON, 4636 VIA MARIANO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/05/05. 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: DOUGLAS PERKINSON. This statement was filed with the County Clerk of Ventura County on 01/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000804. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PREMIER ACADEMY DANCE 2) PREMIER DANCE STUDIO, 2425 W 5TH ST, OXNARD, CA 93030-6487 VENTURA. JAY JAMES THOMPSON, 2741 NORITE PLACE, OXNARD, CA 93030, MONICA GALINDO THOMPSON, 2741 NORITE PLACE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/03/06. 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: JAY THOMPSON. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000762. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEGANT NAILS, 311 S DR BORCHARD, VENTURA, CA 93003- VENTURA. LUAN TRUONG, 621 FOXGLOVE PL, OXNARD, CA 93036, AN TRUONG, 621 FOXGLOVE PL, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/27/06. 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: LUAN TRUONG. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000784. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MINI MARKET-HERMANOS GARCIA, 623 COOPER RD, OXNARD, CA 93030-5427 VENTURA. EMILIO GARCIA, 350 HUERTA ST, OXNARD, CA 93030, ALBERTO GARCIA, 380 HUERTA ST, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/27/06. 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: EMILIO GARCIA. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000787. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONEYLINE FINANCIAL SERVICES, 755 LAKEFIELD RD STE AA, THOUSAND OAKS, CA 91361-2648 VENTURA. SCHOLL REALTY, 755 LAKEFIELD RD STE AA, THOUSAND OAKS, CA 91361-2648. STATE OF INCORPORATION: CA 1433340. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/09/06. 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: SCHOLL REALTY, EUGENE H. SCHOLL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000767. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GAAB TRANSPORTATION, 123 HODENCAMP RD STE 102, THOUSAND OAKS, CA 91360-5833 VENTURA. WJL DISTRIBUTORS INC, 123 HODENCAMP RD STE 102, THOUSAND OAKS, CA 91360-5833. STATE OF INCORPORATION: CA 1899172. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/04/06. 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: WJL DISTRIBUTORS INC, TRACY ELLIS, CFO. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RUSH HAVEN MEDIA 2) ARTISTIC DOOM, 2277 PARKER CT., SIMI VALLEY, CA 93065 VENTURA. DENIS CARON, 2277 PARKER CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/13/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENIS CARON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001032. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA WEB DESIGN PLUS, 10196 JAMESTOWN ST., VTA, CA 93004 VTA. M. WHITACRE, 10196 JAMESTOWN ST., VTA, CA 93004 VTA. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: M. WHITACRE, SOLE PROP., OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000694. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECLIPSE PROFESSIONAL DESIGN, 1786 ALEPPO CT., THOUSAND OAKS, CA 91362 VENTURA. DANIEL GURULE, 1786 ALEPPO CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL GURULE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000960. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOW TIDE MEDIA, 292 PACOS ST., VENTURA, CA 93001 VENTURA. ERIC SANFORD, 292 PACOS ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC SANFORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000600. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REYNA PUBLICATIONS, 2026 OCASO PLACE, OXNARD, A 93030 VENTURA. RONALD FREEMAN, 2026 OCASO PL., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RONALD FREEMAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TIMBERLINE FOREST PRODUCTS, 2768 E. PONDEROSA DR. #258, CAMARILLO, CA 93010 VENTURA. DENNIS GERALD OKEEFE, 2768 E. PONDEROSA DR. #258, CAMARILLO, CALIFORNIA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENNIS OKEEFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000979. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE WATSON REAL ESTATE TEAM 2) WATSON REAL ESTATE TEAM 3) WATSON REAL ESTATE, 1950 LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. LAWRENCE EUGENE WATSON, 1785 WEXFORD CIR., SIMI VALLEY, CA 93065, STEPHANIE ANNE WATSON, 1785 WEXFORD CIR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/21/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LARRY WATSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000561. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TIARA MANAGEMENT, 825 GARNET AVENUE, VENTURA, CA 93004 VENTURA. TERRY GORKA, 825 GARNET AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TERRY GORKA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000917. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PLANET FOLK 2) PLANET FOLK DESIGN, 2416 LYNN RD., NEWBURY PARK, CA 91320 VENTURA. MEAGHAN ELIZABETH SNIDER, 2416 LYNN RD., NEWBURY PARK, CA 91320, DUSTIN ALLAN SNIDER, 2416 LYNN RD., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: DUSTIN SNIDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000595. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OKEEFE INVESTIGATIONS, 2768 E. PONDEROSA DR. #258, CAMARILLO, CA 93010 VENTURA. DENNIS G. OKEEFE, 2768 E. PONDEROSA DR. #258, VENTURA, CALIFORNIA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENNIS G. O’KEEFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZENO DESIGN WORKS, 2256 BURNHAM ROAD, OJAI, CA 93023 VENTURA. TIM WADLINGTON, 2256 BURNHAM ROAD, OJAI, CA 93023, JASON STOWELL, 325 VIRGINIA DRIVE, VENTURA, CA 93003, JENNIFER BARR, 2256 BURNHAM ROAD, OJAI, CA 93023, NANETTE STOWELL, 325 VIRGINA DR., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON STOWELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000965. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HORSEPOWER BROADCASTING COMPANY, 2325 E. THOMPSON BLVD., VENTURA, CA 93003 VENTURA. DONALD ROSS CACCAMISE, 737 BALDEN LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DONALD R. CACCAMISE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001113. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CP TRAINING, 1398 DEL VERDE COURT, THOUSAND OAKS, CA 91320 VTA. CHRISTINA PAULSEN, 1398 DEL VERDE COURT, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/25/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTINA PAULSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00387639-CU-PT-VTA. Petition of PAUL ANDREW MICHEL JR., CHRISTINA E. CARRIZAL-VASQUEZ. TO ALL INTERESTED PERSONS:. Petitioner(s) CHRISTINA E. CARRIZAL-VASQUEZ filed a petition with this court for a decree changing names as follows PAUL ANDREW MICHEL JR. to ANDREW LEXTIN VASQUEZ IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/22/11; Time: 8:30am, Department: 40 Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/27/10. Filed: 12/27/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JESSICA BROWN Deputy Clerk. Published in the Fillmore Gazette JANUARY 27, FEBRUARY 3, 10, 17, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00389400-CU-PT-SIM. PETITION OF AMBER HOWARD FOR JOANNA SIMONI. TO ALL INTERESTED PERSONS: . Petitioner(s): AMBER HOWARD filed a petition with this court for a decree changing names as follows: JOANNA MARIE SIMONI to JOANNA KATHERINE HOWARD. THE COURT ORDERS that all people interested in this matter appear before this court on 03/03/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/12/11. Filed: 01/12/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette JANUARY 27, FEBRUARY 3, 10, 17, 2011

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20110112-10000516-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: BLISS MAKEUP ARTISTRY, 1507 E. JEFFERSON WY. #204, SIMI VALLEY, CA 93065. The date on which the fictitious business name being withdrawn was filed: 10/22/09. The File number to the fictitious business name being withdrawn: 20091022-10016208-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: SARAH MARIE LAWSON. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): SARAH LAWSON. 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 27, FEBRUARY 3, 10, 17, 2011

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-141 December 13, 2010 Oxnard Police Department officers seized $23,223.00 U.S. currency at 720 Linden Drive, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $23,223.00.
FS#10-142December 8, 2010 Ventura Police Department officers seized $735.00 U.S. currency at 3194 Trinity, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $735.00.
FS#10-143 December 8, 2010 Ventura Police Department officers seized $245.00 U.S. currency at 3194 Trinity, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $245.00.
FS#10-144 December 23, 2010 Ventura Police Department officers seized $4,645.00 U.S. currency at Garden Street and Santa Clara Ave, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,645.00.
FS#10-145December 21, 2010 Ventura Police Department officers seized $2,830.00 U.S. currency at Robin and Swallow Street, Ventura CA in connection with a controlled substance violation of section 11375 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,830.00
FS#10-146 December 28, 2010 Simi Valley Police Department officers seized $410.00 U.S. currency at Alamo Street and N.Woodrow Avenue, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $410.00.
1/27, 2/3, 2/10/11 CNS-2031053#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-030 February 24, 2010 Oxnard Department officers seized $1100U.S. currency at H Street and Vineyard Avenue and at 5032 Wooley Road, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1100.
FS#10-030 February 24, 2010 Oxnard Department officers seized $36,811.94 U.S. currency at Wells Fargo Bank, 553 West Channel Island Blvd., Port Hueneme, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $36,811.94.
1/27, 2/3, 2/10/11 CNS-2030595#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 245401CA Loan No. 0669177651 Title Order No. 622468 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04-12-2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 02-17-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 04-29-2004, Book , Page , Instrument 20040429-0116950, of official records in the Office of the Recorder of VENTURA County, California, executed by: JOSEPH S. HAYEK AND NORMA HAYEK, TRUSTEES OF THE JOSEPH AND NORMA HAYEK FAMILY TRUST, DATED DECEMBER 19, 1989, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's 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. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 102 OF TRACT NO. 1113, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 29, PAGE(S) 35 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $410,672.10 (estimated) Street address and other common designation of the real property: 3196 ALICE DRIVE NEWBURY PARK, CA 91320 APN Number: 668-0-153-015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 01-27-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee RIKKI JACOBS, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 3891992 01/27/2011, 02/03/2011, 02/10/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20100015010921 Title Order No.: 100653670 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/21/2006. 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. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 12/28/2006 as Instrument No. 20061228-00271897-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: RICARDO ALDANA AND MARTHA G ALDANA, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 02/16/2011 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1406 COTTONWOOD LN, FILLMORE, CALIFORNIA 93015 APN#: 046-0-290-535 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 $452,821.30. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 01/26/2011 NDEx West, L.L.C. 15000 Surveyor Boulevard, Suite 500 Addison, Texas 75001-9013 Telephone: (866) 795-1852 Telecopier: (972) 661-7800 ASAP# 3884045 01/27/2011, 02/03/2011, 02/10/2011

NOTICE OF TRUSTEE'S SALE TS #: CA-10-397655-CL Order #: 100649494-CA-LPI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/14/2006. 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 state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ALAN SCOTT CRAIG, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded: 12/26/2006 as Instrument No. 20061226-00269144-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 2/22/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $440,788.74 The purported property address is: 358 & 360 BARD ST FILLMORE, CA 93015 Assessor's Parcel No. 053-0-024-195 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Aurora Loan Services LLC 10350 Park Meadows Dr. Littleton, CO 80124 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 time frame for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3869494 01/27/2011, 02/03/2011, 02/10/2011

NOTICE OF TRUSTEE'S SALE TS No. 10-0085890 Title Order No. 10-8-348317 Investor/Insurer No. 119718705 APN No. 053-0-052-140 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/03/2006. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by VICENTE PADILLA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY., dated 05/03/2006 and recorded 05/11/06, as Instrument No. 20060511-0101640, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/24/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 410-412 FILLMORE 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. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $655,142.28. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 10/29/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3891379 01/27/2011, 02/03/2011, 02/10/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110121-10000980-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WATERS & SONS FARMS, 10500 BROADWAY ROAD, MOORPARK, CA 93021, VENTURA COUNTY. JAMES A WATERS JR, 10500 BROADWAY ROAD, MOORPARK, CA 93021; JAMES A WATERS III, 10500 BROADWAY ROAD, MOORPARK, CA 93021; JOSHUA L WATERS, 10500 BROADWAY ROAD, MOORPARK, CA 93021. This business is conducted by: A LIMITED PARTNERSHIP Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES A WATERS JR; JAMES A WATERS III; JOSHUA L WATERS. The statement was filed with the County Clerk of Ventura County on 01/21/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 01/27/2011 02/03/2011 02/10/2011 02/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110121-10000962-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MY COMPUTER GUY, 2) MY COMPUTER GUY IN CAMARILLO, 3) MY COMPUTER GUY IN VENTURA COUNTY, 1959 COLONIA PLACE, CAMARILLO, CA 93010, VENTURA COUNTY. KASEY CLARK, 1959 COLONIA PLACE, CAMARILLO, CA 93010. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/01/2010. 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: KASEY CLARK. The statement was filed with the County Clerk of Ventura County on 01/21/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 01/27/2011 02/03/2011 02/10/2011 02/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110113-10000587-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TIER1TECHSUPPORT.COM, 2) TIERONETECHSUPPORT.COM, 1411 KUEHNER, SIMI VALLEY, CA 93063, VENTURA COUNTY. RONALD G HAWLEY, 5969 SERENA STREET, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: RONALD G HAWLEY. The statement was filed with the County Clerk of Ventura County on 01/13/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 01/27/2011 02/03/2011 02/10/2011 02/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110113-10000586-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MAGNETIC GRAIN, 389 N. BRENT STREET, VENTURA, CA 93003, VENTURA COUNTY. GROWSHOW, INC, A/I# 3208213, 389 N. BRENT STREET, VENTURA, CA 93003. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/01/2010. 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: GROWSHOW, INC, TREVOR ELLIOTT, President. The statement was filed with the County Clerk of Ventura County on 01/13/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 01/27/2011 02/03/2011 02/10/2011 02/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110121-10000963-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REB COMPUTER CONCEPTS, 542 CARNATION COURT, SIMI VALLEY, CA 93065, VENTURA COUNTY. RALPH E BOWLER, 542 CARNATION COURT, SIMI VALLEY, CA 93065; SUSAN M BOWLER, 542 CARNATION COURT, SIMI VALLEY, CA 93065. This business is conducted by: HUSBAND AND WIFE Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 05/01/1980. 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: RALPH E BOWLER; SUSAN M BOWLER. The statement was filed with the County Clerk of Ventura County on 01/21/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 01/27/2011 02/03/2011 02/10/2011 02/17/2011

NOTICE OF SALE OF AUTOMOTIVE / VESSEL / PROPERTIES
Notice is hereby given pursuant to sections 3071, 3072, & 3051 of the civil code of the state of California, the undersigned will sell at public auctions at the respective said addresses at 10: AM on 02/03/11 the following vehicles, property and vessel to wit:

YEAR MAKE/MODEL VIN LIC ST LENGTH/ENG #
98 SUP BU 1FDWE30S2WHA74198 7J33146 CA
98 FOR SW 1FBSS31L5WHA45432 3XSN670 CA
STORQUEST 2585 W. 5TH ST OXNARD CA
Said sales are for the purpose of satisfying liens for the undersigned for towing, storage, labor, material and lien charges together with advertising and expense of sales dated this 01/20/11
BY: GRANT LIEN SALES
(Agent for the above lien holders)
562-865-8394 Fax: 562-865-5593
To be published in THE FILLMORE GAZETTE JANUARY 27, 2011

NOTICE OF POLLING PLACES DESIGNATED FOR THE SPECIAL PRIMARY ELECTION TO BE HELD ON TUESDAY, FEBRUARY 15, 2011.
POLLS ARE OPEN FROM 7:00 A.M TO 8:00 P.M. FOR THE COUNTY OF VENTURA, MARK A. LUNN, CLERK RECORDER/REGISTRAR OF
VOTERS BY MONICA D. TERRONES, DEPUTY COUNTY CLERK, COUNTY OF VENTURA.
Precinct
Precint Name
0000350
Bardsdale 301
Bardsdale Methodist Church
1498 Bardsdale Ave, Fillmore, CA 93015
0001600
Fillmore 301AL/GE 301/Sespe301
Fillmore Middle School
543 A St, Fillmore, CA 93015
0001604
Fillmore 302,303AL
San Cayetano School
514 Mountain View St, Fillmore, CA 93015
0001606
Fillmore 304AFLS
St Francis Of Assisi Catholic Ch.
1048 W Ventura St, Fillmore, CA 93015
0001610
Fillmore 305
El Dorado Mobilehome Estates
250 E Telegraph Rd., Fillmore, CA 93015
0005850
Piru 301
Piru Community Center
802 Orchard St, Piru, CA 93040
1/27/11 CNS-2030236#

Notice of Public Hearing
A hearing will be held before the Fillmore Community Development Director on Wednesday February 9, 2011 at 2:15 p.m. in the City Council Chambers, City Hall, 250 Central Ave., Fillmore, California, 93015 to consider a Minor Conditional Use Permit for the following:
Applicant: William Joseph Miscione; Family Auto Center, LLC
Location: 461 Ventura St
Project Title: Minor Conditional Use Permit 11-1
Request: Operate a used automobile sales business
Recommendation: Approve Minor Conditional Use Permit 11-1
Environmental Determination: This project is exempt from the California Environmental Quality Act (CEQA) under Class 1, Section 15301 Existing Facilities.
Any person with an interest in this item may attend this public hearing and speak before the Community Development Director. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the Community Development Director may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, January 27, 2011 and mailed to all property owners within 300 feet of the project site.
Any aggrieved party may appeal the Community Development Director’s decision to the Planning Commission. Notice of such appeal and the current appeal fee shall be filed with the City Clerk within fifteen (15) days after Community Development Director’s decision. The appeal shall proceed upon the contents of the application, the modification and such further documentation and testimony as the Planning Commission may permit. The Planning Commission shall hold a public hearing on the appeal and this decision can be appealed to the City Council.
___________________________
Kevin McSweeney,
Community Development Director
To be published in The Fillmore Gazette JANUARY 27, 2011