01/28/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019086. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TEMA PRO SERVICES, 431 S “C” ST, OXNARD, CA 93030 VENTURA. LUIS B. TELLO, 431 S “C” ST, OXNARD, CA 93030, MARIA B. GARCIA, 2487 IVORY WAY, OXNARD, CA 93036. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/29/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LUIS B. TELLO. This statement was filed with the County Clerk of Ventura County on 12/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000767. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DR. POOLS, 2 PUESTA DEL SOL, OAK VIEW, CA 93022 VTA. DAVID RICHARD RENTFROW, 2 PUESTA DEL SOL, OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID RICHARD RENTFROW. This statement was filed with the County Clerk of Ventura County on 01/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000627. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ORIGINAL SATIN DOLL 2) ART STAR, 5833 ALBION AVE., VENTURA, CA 93003 VENTURA. ECO SHUMAKER, 5833 ALBION AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/19/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ECO SHUMAKER. This statement was filed with the County Clerk of Ventura County on 01/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000782. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RC SAILBOATS ETC, 1445 DONLON #17, VENTURA, CA 93003 VENTURA. RONALD WILLIAM THORNHILL, 3148 ISLAND VIEW DRIVE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD W. THORNHILL. This statement was filed with the County Clerk of Ventura County on 01/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019208. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLENN’S VINYL SERVICE, 150 VERDE OAK DR, OAK VIEW, CAL, 93022 VENTURA. GLENN HAROLD PAUL, OAK VIEW, CAL, 150 VERDE OAK DR., OAK VIEW, CAL 93022. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A – 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: GLENN PAUL. This statement was filed with the County Clerk of Ventura County on 12/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000305. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLSTAR GRAPHICS PLUS, 2731 TUMBLEWEED AVE., SIMI VALLEY, CA 93065 VENTURA. GARY EVANS WHITE, 2731 TUMBLEWEED AVE., SIMI VALLEY, CA 93065, KAREN ELLEN WHITE, 2731 TUMBLEWEED AVE., SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GARY WHITE. This statement was filed with the County Clerk of Ventura County on 01/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000027. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FEDERACION DE CLUBES ZACATECANOS DE OXNARD, CALIFORNIA, 1651 S. ROSE AVE., OXNARD, CA 93033 VENTURA. FEDERACION DE CLUBES ZACATECANOS DE OXNARD, CALIFORNIA, 1651 S. ROSE AVE., OXNARD, CA 93033. STATE OF INCORPORATION CA C3263746. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FEDERACION DE CLUBES ZACATECANOS DE OXNARD, CA., FLORENTINO CABRERA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000380. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEKO PLANET 2) NEKO SATELLITE, 11568 POPPYGLEN CT., MOORPARK, CA 93021 VENTURA. NEKO PLANET, LLC, 11568 POPPYGLEN CT., MOORPARK, CA 93021. STATE OF INCORPORATION CA 200936310243. This Business is conducted by: A LIMITED LIABILTY 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: NEKO PLANET, LLC, LAURA BUNTER, MEMBER. This statement was filed with the County Clerk of Ventura County on 01/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLATINUM MEDICAL BILLING AND SOFTWARES, 5235 MISSION OAKS BLVD SUITE 672, CAMARILLO, CA 93010 VENTURA. TLL, LLC, 5235 MISSION OAKS BLVD SUITE 672, CAMARILLO CA 93010. STATE OF INCORPORATION CA 200901510110. 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: TLL, LLC, THOMAS CHU, GENERAL MANAGER. This statement was filed with the County Clerk of Ventura County on 01/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000684. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOWLER TEXTILE SERVICES, 878 GRANBY ST., SIMI VALLEY, CA 93065 VTA. TERRY FOWLER, 878 GRANBY ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/20/10. 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: TERRY FOWLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000035. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FACE FORWARD SKIN CARE, 2498 E. MAIN ST., VENTURA, CA 93003 VTA. INGRID BIRGITTA MALMSTEDT, 830 MORENO DR., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/04/10. 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: INGRID B. MALMSTEDT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000324. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOURDES CONTROLS, 339 HODENCAMP ROAD #113, THOUSAND OAKS, CA 91360 VENTURA. MARIA DE LOURDES FERNANDEZ SPOONER, 339 HODENCAMP ROAD #113, THOUSAND OAKS, CA 91360, JOHN EDWARD SPOONER, 339 HODENCAMP ROAD #113, THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/11/10. 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: MARIA DE LOURDES FERNANDEZ SPOONER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000748. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXCLUSIVE AUTO SERVICE, INC, 3209 E THOUSAND OAKS BLVD STE J, THOUSAND OAKS, CA 91362-5932 VENTURA. EXCLUSIVE AUTO SERVICE, INC, 4420 ALDER CIR, MOORPARK, CA 93021. STATE OF INCORPORATION CA C3036392. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/13/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EXCLUSIVE AUTO SERVICE, INC, SANJIV MAJHU, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000745. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BMI MARKETING INC, 577 ROOSEVELT CT, SIMI VALLEY, CA 93065-8368 VENTURA. BMI MARKETING INC, 577 ROOSEVELT CT, SIMI VALLEY, CA 93065-8368. STATE OF INCORPORATION CA C2341796. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/13/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BMI MARKETING INC, MARGARET INGS, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000669. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AYALA’S EARTHWORK SERVICES, 884 WALNUT DR, OXNARD, CA 93036-1433 VENTURA. HECTOR AYALA, 884 WALNUT DR, OXNARD, CA 93036-1433, PAUL D AYALA, 187 PRINCETON AVE, OXNARD, CA 93036. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/19/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HECTOR AYALA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000775. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PADDY MC DERMOTTS, 2 WEST MAIN ST, VENTURA, CA 93001 VENTURA. FRANK ROEDEL, 1623 SAN NICHOLAS ST, VENTURA, CA 93001, WAYDE E TROXELL, 2725 E OCEAN AVE, VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/04/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANK ROEDEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000668. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANDREA’S GIFT STORE, 195 TIERRA REJADA RD #181, SIMI VALLEY, CA 93065 VENTURA. ANDREA M MILLER, 195 TIERRA REJADA RD #181, SIMI VALLEY, CA 93065, JERRY D MILLER, 195 TIERRA REJADA RD #181, SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/21/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREA M. MILLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000726. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL LIVING INTERIORS, 1315 WEYMOUTH LANE, VENTURA, CA 93001 VENTURA. VIVIAN CHARBONNEAU CLARKE, 1315 WEYMOUTH LANE, VENTURA, CA 93001, DANIEL B CLARKE, 1315 WEYMOUTH LANE, VENTURA, CA 93001. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/24/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VIVIAN C. CLARKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA TAPATIA MARKET #2, 211 W HUENEME RD, OXNARD, CA 93033-9024 VENTURA. GUADALUPE G MURILLO, 1721 ZIRCON AVE., OXNARD, CA 93030, ARTURO MURILLO, 1721 ZIRCON AVE., OXNARD, CA 93030. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/23/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GUADALUPE G. MURILLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000788. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAMIREZ TWIN TIGER’S T K D, 3031 SAVIERS RD, OXNARD, CA 93033 VENTURA. MARTIN RAMIREZ, 571 FIR CT, OXNARD, CA 93033, MARIA E RAMIREZ, 571 FIR CT, OXNARD, CA 93033. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/14/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTIN RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000789. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RHINO PLUMBING & DRAIN CLEANING, 262 S EMMA AVE, VENTURA, CA 93003-4739 VENTURA. TIMOTHY G TUZAK, 262 S EMMA AVE, VENTURA, CA 93003-4739. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/04/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIMOTHY TUZAK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000787. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R & D ADVENTURES, 416 VIA OLIVERA, CAMARILLO, CA 93012-0975 VENTURA. ROBERT KARL NOWAK, 416 VIA OLIVERA, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/27/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT NOWAK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000765. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAS PLAYAS MEAT MARKET, 541 W HUENEME RD, OXNARD, CA 93033-9021 VENTURA. DIONISIO I MORALES, 1823 N 7ST, PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/03/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIONISIO MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000758. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IDEAL HAIR & WIGS, 670 N VENTURA RD, OXNARD, CA 93030-4412 VENTURA. IN YOP LEE, 1741 VENTURA RD #12, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/18/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: IN YOP LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D C CUSTOM CONSTRUCTION, 635 MALAGA CT, NEWBURY PARK, CA 91320-2041 VENTURA. DAVID C BLACKBURN, 635 MALAGA CT, NEWBURY PARK, CA 91320-2041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/12/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID C. BLACKBURN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000742. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CRYSTAL CLEAR WINDOW WASHING 2) CRYSTAL CLEAR WINDOW WASHING, 248 SANTA ANA BLVD, OAK VIEW, CA 93022-9431 VENTURA. JASON ROBERT JAMES, 248 SANTA ANA BLVD, OAK VIEW, CA 93022-9431. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/19/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON JAMES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000720. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASA DE CAMBIO CALLE QUINTA #2, 501 S ROSE AVE, OXNARD, CA 93030-7902 VENTURA. MARIA LUNA, 2400 E PLEASANT VALLEY RD #128, OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/19/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA LUNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000829. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORIENTAL HEALTH, 1653 E MAIN ST, VENTURA, CA 93001-3307 VENTURA. YOUNG SOOK LEE, 7057 MORSE AVE, NORTH HOLLYWOOD, CA 91605. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/22/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: YOUNG SOOK LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000827. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA SECURITY SYSTEMS, 732 LEMON GROVE AVE, VENTURA, CA 93003 VENTURA. DOUGLAS C DAUGHERTY, 732 LEMON GROVE AVE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/08/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOUGLAS C. DAUGHERTY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000826. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRADITION CYCLE, 209 SUNSET AVE, OAK VIEW, CA 93022-9711 VENTURA. RANDY C RICH, 209 SUNSET AVE, OAK VIEW, CA 93022-9711. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/13/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RANDY RICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000825. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE WAXING GODDESS, 3625 THOUSAND OAKS BLVD STE 115, WESTLAKE VILLAGE, CA 91362-6971 VENTURA. NIKI K MAMAKOS, 1670 HILLRIDGE DR, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/01/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NIKI K. MAMAKOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000798. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALON CHUY, 108 S 10TH ST, SANTA PAULA, CA 93060-3702 VENTURA. MARIA DE JESUS RANGEL, 921 BLAINE AVE, SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/14/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA DE JESUS RANGEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000666. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AAA FLOORING 2) AAA FLOORS, 2500 TOWNSGATE RD STE F, THOUSAND OAKS, CA 91361-5951 VENTURA. TODD CHRISTOPHER LOZON, 29457 GREENGRASS CT, AGOURA HILLS, CA 91301. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/22/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TODD C. LOZON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000044. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTHWEST COUNTRY, 620 CALLE PLANO, CAMARILLO, CA 93012 VENTURA. FRED FUCHS, 2238 SCENIC PARK ST., THOUSAND OAKS, CA 91362, RAIZA M. FUCHS, 2238 SCENIC PARK ST., THOUSAND OAKS, CA 91362. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1988. 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: RAIZA FUCHS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000418. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CERVANTES HANDYMAN SERVICES, 612 W. GUAVA ST., OXNARD, CAL 93030 VENTURA. TEODULO CERVANTES, 612 W. GUAVA ST., OXNARD, CAL 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TEODULO CERVANTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLEARVOLVE CO., 863 JENNY DRIVE, NEWBURY PARK, CA 91320 VENTURA. DANIEL COLE, 863 JENNY DRIVE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL COLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000954. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KEL CONSORTIUM, 2828 COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. PETER MACKEL, 8922 RATHBURN AVE., NORTHRIDGE, CA 91325. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PETER MACKEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000617. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BROWN TRUCKING, 2375 MORENO DRIVE, CAMARILLO, CA 93010 VENTURA. SUZANNE IRENE BROWN, 2375 MORENO DRIVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUZANNE I. BROWN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WIATR VFX, 2297 RUTLAND PLACE, THOUSAND OAKS, CA 91362 VENTURA. MALGORZATA WIATR, 2297 RUTLAND PLACE, THOUSAND OAKS, CA 91362, ROBERT WIATR, 2297 RUTLAND PLACE, THOUSAND OAKS, CA 91362. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/25/10. 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: ROBERT WIATR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000318. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POINSETTIA SWING DANCE CLUB 2) P.S. DANCE 3) CONNEXIONS DANCE STUDIO 4) CONNEXIONS DANCE CLUB 5) CONNECTIONS DANCE STUDIO 6) CONNECTIONS DANCE CLUB, 275 S. LAUREL ST., VENTURA, CA 93001 VENTURA. LOUISE CATHERINE BRETZ, 140 UNIVERSITY AVE., VENTURA, CA 93003, GLENWOOD BRETZ, 140 UNIVERSITY AVE.,VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1&2) 06/10/1999, #3,4,5,6) 07/01/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LOUISE C. BRETZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000320. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) P.S.D. ENTERPRISES 2) P.S.D. PRODUCTIONS, 140 UNIVERSITY AVE., VENTURA, CA 93003 VENTURA. GLENWOOD BRETZ, 140 UNIVERSITY AVE., VENTURA, CA 93003, LOUISE CATHERINE BRETZ, 140 UNIVERSITY AVE., VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/30/01. 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: GLENWOOD BRETZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001045. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KING TOW & TRANSPORT 439 ORANGE DR., OXNARD, CALIF., 93036 VTA. EDWARD ALVARADO, 439 ORANGE DR., OX, CALIF., 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDWARD ALVARADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAGUNA TAE KWON DO, 719 E. SANTA BARBARA, SANTA PAULA, CA 93033 VENTURA. VICTOR M. LAGUNA, 240 IRWIN WAY, OXNARD, CA 93033, LUIS LOPEZ 240 IRWIN WAY, OXNARD, CA 93033. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/31/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VICTOR M. LAGUNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED BELLOWS, INC., 2451 EASTMAN UNIT 14, OXNARD, CA 93030 VENTURA. ADVANCED BELLOWS, INC., 1355 WATERFORD LANE, FILLMORE, CA 93015. STATE OF INCORPORATION CA 3260729. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/04/10. 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: ADVANCED BELLOWS, INC., TIMOTHY FELSHAW, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001029. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOVERS OF SMALL MOVES $777., 838 N. VERNA AVE., NEWBURY PARK, CA 91320 VENTURA. RONY ADOLFO MIJANGOS, 838 N. VERNA AVE., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/26/10. 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: RONY A. MIJANGOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 28, FEBRUARY 4, 11, 18, 2010

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20100105-10000072-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: GLENN’S VINYL SERVICE, 150 VERDE OAK DR., OAK VIEW, CAL 93022. The date on which the fictitious business name being abandoned was filed: 01/04/07. The File number to the fictitious business name being abandoned: 20070104-10000187. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: RICHARD JONATHAN PAUL, 150 VERDE OAK DR., OAK VIEW, CAL 93022. This business is conducted by: AN INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Registrant: RICHARD JONATHAN PAUL. 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 28, FEBRUARY 4, 11, 18, 2010

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20100119-10000628-0. The following person(s) has/have Withdrawn as a General Partner from the Partnership Operating under the Fictitious Business Name: MIDI QUEEN, 5833 ALBION AVE., VENTURA, CA 93003. The date on which the fictitious business name being withdrawn was filed: 02/20/07. The File number to the fictitious business name being withdrawn: 20070220-10002815-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: ECO SHUMAKER, 5833 ALBION AVE., VENTURA, CA 93003. 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): ECO SHUMAKER. 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 28, FEBRUARY 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100112-10000412-0
The following person(s) is (are) doing business as:
Natalie Tangner, 1182 Tivoli Lane Unit 194, Simi Valley, CA 93065, County of VENTURA
Natalie Tangner, 1182 Tivoli Lane Unit 194, Smi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/03/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Natalie Tangner
This statement was filed with the County Clerk of Ventura County on 01/12/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
1/28, 2/4, 2/11, 2/18/10
CNS-1773301#

NOTICE OF TRUSTEE'S SALE TS No. 09-0063707 Title Order No. 09-8-186668 Investor/Insurer No. 1703775648 APN No. 189-0-291-575 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/24/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ALEJANDRO GARCIA LOPEZ, A SINGLE MAN, dated 04/24/2007 and recorded 05/03/07, as Instrument No. 20070503-00091494-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/25/2010 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: 747 WEST HALYARD STREET, PORT HUENEME, CA, 93041. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $246,463.96. 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: 08/15/2009 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# 3423960 01/28/2010, 02/04/2010, 02/11/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20090159906999 Title Order No.: 090356444 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/17/2006. 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 11/29/2006 as Instrument No. 20061129-00250605-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: EFRAIN C. GARCIA AND MARTHA GARCIA, 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: 02/17/2010 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: 727 4TH STREET, FILLMORE, CALIFORNIA 93015 APN#: 052-0-013-385 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 $293,082.05. 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 Authorized Agent Dated: 01/19/2010 NDEx West, L.L.C. 15000 Surveyor Boulevard, Suite 500 Addison, Texas 75001-9013 Telephone: (866) 795-1852 Telecopier: (972) 661-7800 ASAP# 3414869 01/28/2010, 02/04/2010, 02/11/2010

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#09-112 On November 18, 2009 Oxnard Police Department officers seized $1,543.00 U.S. currency at 3344 Sycamore Street, Oxnard, 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 $1,543.00.
FS#09-113 On November 17, 2009 Oxnard Police Department officers seized $603.00 U.S. currency at 711 Cooper 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 $603.00.
FS#09-115 On November 24, 2009 Simi Valley Police Department officers seized $12,516.00 U.S. currency at 1754 Moreno Drive, Simi Valley, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $12,516.00.
FS#09-116 On November 22, 2009 Simi Valley Police Department officers seized $649.00 U.S. currency at 897 Los Angeles Ave, 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 $649.00.
FS#09-109 On November 18, 2009 Ventura County Sheriff's Department officers seized $1,219.50 U.S. currency at Kuehner south of 118 Freeway, 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 $1,219.50.
FS#09-125 On November 12, 2009 Ventura County Sheriff's Department officers seized $880.00 U.S. currency at Rose Ave and Lockwood Street, Oxnard CA and a 2005 Dodge Ram Truck, License No. 7S02839 (est. value $9,300) at 450 W. Hemlock Street, 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 $10,180.
FS#09-110 On November 17, 2009 Ventura County Sheriff's Department officers seized $323.00 U.S. currency at 766 Hudspeth 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 $323.00.
FS#09-123 On December 17, 2009 Oxnard Police Department officers seized $5,254.72 U.S. currency at 145 East Birch Street, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,254.72.
FS#09-124 On December 27, 2009 Oxnard Police Department officers seized $16,822.00 U.S. currency at Lantana Drive and Azalea Street, Oxnard, 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 $16,822.00.
1/28, 2/4, 2/11/10 CNS-1783510#

NOTICE OF PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY FOR THE ESTATE OF JEANNETTE EILEEN HANRAHAN. Case No. 56-2009-00364917-PR-PW-OXN. Estate of JEANNETTE EILEEN HANRAHAN. Notice of Petition for Probate of Will and for Letters Testamentary of Estate of Jeannette Eileen Hanrahan. To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of Jeannette Eileen Hanrahan, has been filed by Patrick T. Hanrahan in the Superior Court of California, County of Ventura, Ventura Courthouse. The Petition for Probate requests that Patrick T. Hanrahan be appointed executor of decedent's will and estate. The Petition requests authority under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: March 3, 2010, Time: 9:00 a.m., Dept.: J6. Address of Court: 4353 E. Vineyard Ave., Oxnard, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by an attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, your must file your claim without the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A request for Special Notice form is available from the court clerk. Attorney for Petitioner: DENISE A. HOUGHTON, 86 LONG COURT, SUITE B, THOUSAND OAKS, CA 91360, PHONE (805) 496-7724. To be published in The Fillmore Gazette JANUARY 28, FEBRUARY 4, 11, 2010

Notice of Public Hearing
A hearing will be held before the Fillmore City Council on Tuesday, February 9th, 2010 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request: One year time extension to Development Permit 05-03 and Conditional Use Permit 07-04, a 10 lot single family subdivision
Project Title: Sespe Court Subdivision, TTR 5509, DP 05-03, CUP 07-04
Project Location: 1003-1005 Sespe Avenue
Assessor Parcel No: 052-0-083-170 & 052-0-083-160
General Plan Designation: Residential Low (RL)
Zoning: Residential Low (RL)
Applicant: Sespe Court LLC
315 W. Haley St., Ste 101
Santa Barbara, CA 93101
Environmental Determination:
Pursuant to the California Environmental Quality Act, the Community Development Director determined that a Mitigated Negative Declaration was required for the proposed project and consistency with the City of Fillmore General Plan and Update (1988 and 2003 and Final Environmental Impact Report for the General Plan and Update (1988 and 2003). The City Council adopted a Mitigated Negative Declaration per City Council Resolution No. 07-3066 on September 25th, 2007. The adopted Mitigated Negative Declaration is available at City Hall in the Planning Department.
Any person with an interest in this item may attend this public hearing and speak before the City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 115 or by visiting City Hall during normal business hours.
Please note that the City Council 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 28th, 2010, and mailed to all property owners within 300 feet of the project site.
____________________________
Kevin McSweeney
Community Development Director
PLEASE NOTE: If you challenge the actions of the City Council in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. (Calif. Government Code Section 65009). To be published in The Fillmore Gazette JANUARY 28, 2010

NOTICE INVITING BIDS
FOR
WATER WELL #9
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on Tuesday, the 23 RD day of February, 2010, at which time they will be publicly opened and read. The work consists of drilling a pilot well or test well which shall be completed as a monitoring well and drilling a production well at a nearby location with the finished wells to be constructed as specified.
The estimated construction cost is $550,000.
Free electronic copy of the specifications may be obtained by access to the City’s Engineering Department FTP site. Access to this site may be obtained by email request for Well No. 9, Specification No. 10-02 to the following email address of the Public Works Administrative Clerk and by providing the necessary information for the plan holders list.
ehernandez@ci.fillmore.ca.us
Prospective bidders may obtain one free copy of the specifications at
City of Fillmore
Public Works Department
250 Central Avenue
Fillmore, California 93015.
Additional copies are available at $20 per copy if obtained at the City or $40 per copy if requested by mail. No additional charge will be added for postage. Payment for mailing shall be received prior to mailing and made payable to the City of Fillmore.
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 1999 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 1999 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S. Clementine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “WATER WELL NO. 9 PROPOSAL, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
Ventura County Contractors Association Monrovia Plan Center
1830 Lockwood, No. 110 1333 South Mayflower, 3rd Floor
Oxnard, California 93030 Monrovia, California, 91016
Phone:(805) 981-8088 Phone: (626) 932-6181
Fax: (805) 981-8089 Fax: (626) 932-6189
Builders Notebook
608 West Pedregosa Street
Santa Barbara, CA 93101
Phone: (805) 845-7740
Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette JANUARY 28, FEBRUARY 4, 11, 18, 2010