01/29/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000340. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE WELLNESS CENTERS 2) ROCK SOLID PRODUCTIONS, 4856 ALAMO STREET, SIMI VALLEY, CA 93063 VENTURA. JOHN SIBLEY, 4856 ALAMO ST., SIMI VALLEY, CA 93063, LAURA SIBLEY, 4856 ALAMO ST., SIMI VALLEY, CA 93063. 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: LAURA SIBLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHATTY COOKIES, 896 E. MAIN ST., VENTURA, CA 93001 VENTURA. NONA BOGATCH, 5540 W. 5TH ST., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NONA BOGATCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000682. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANDERSON CONCRETE, 3193 CHANNEL DRIVE, VENTURA, CA 93003 VENTURA. ANTHONY JOHN ANDERSON, 3193 CHANNEL 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): 1992. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTHONY JOHN ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000943. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERISTAR SERVICES, 5344 AURORA DRIVE, VENTURA, CA 93003 VENTURA. COASTAL MORTGAGE SERVICES, LLC, 5344 AURORA DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION CA 200829410025. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/05/09. 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: COASTAL MORTGAGE SERVICES, LLC, SHARON L. BETTS, MGR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEGACY CREDIT CONSULTING, 143 WELSH COURT, SIMI VALLEY, CA 93065 VENTURA COUNTY. VOX GROUP, LLC, 143 WELSH COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 200800510109. 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: VOX GROUP, LLC, CATHERINE RIEDER, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000563. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 12 GAUGE SHOTCRETE, 362 COMMONS PARK DRIVE, CAMARILLO, CA 93012 VENTURA. AQUALIA, INC., 362 COMMONS PARK DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION CALIFORNIA C2731245. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/05/09. 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: AQUALIA, INC., DUSTIN WARREN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000821. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELECTRONICS PLUS WAREHOUSE, 218 W. 6TH ST., OXNARD, CA 93030-7128 VENTURA. ILMO YOON, 2221 EASTRIDGE TRAIL, OXNARD, CA 93030, CHUNG KU, 2221 EASTRIDGE TRAIL, OXNARD, CA 93030. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/17/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ILMO YOON. This statement was filed with the County Clerk of Ventura County on 01/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000832. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI MASSAGE, 506 N. SIGNAL ST. #5, OJAI, CA 93023 VENTURA. AMBUR E. THOMASSON, 506 N. SIGNAL ST. #5, OJAI, CA 93023, WENDY M. STROUD, 227 PROSPECT ST., OAK VIEW, CA 93022. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMBUR E. THOMASSON. This statement was filed with the County Clerk of Ventura County on 01/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000276. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CEC MANAGEMENT LLC, 2182 TIERRA REJADA RD., MOORPARK, CA 93021 VENTURA. CEC MANAGEMENT LLC, 2182 TIERRA REJADA RD., MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 200834010029. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/07/09. 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: CEC MANAGEMENT LLC, JEFFREY WILSON, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/07/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000846. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) YAMA JAPANESE CUISINE 2) YAMA SUSHI, 718 LOS ANGELES AVE. #7-B, MOORPARK, CA 93021-1867 VENTURA. MEEMEES INC, 718 LOS ANGELES AVE. #7-B, MOORPARK, CA 93021. STATE OF INCORPORATION CA C2766479. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/23/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEEMEES INC, MEE OK JON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000819. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DILIP M PATEL D D S OXNARD DENTAL OFFICE, 3700 SAVIERS RD, OXNARD, CA 93033-6433 VENTURA. DILIP M. PATEL D.D.S., INC., 3700 SAVIERS RD., OXNARD, CA 93033-6433. STATE OF INCORPORATION CA C1335632. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/11/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DILIP M. PATEL D.D.S., INC., DILIP M. PATEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000969. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOMA MEDICAL SUPPLY, 512 MAIN STREET #A, FILLMORE, CA 93015. BOMA CORP, 512 MAIN STREET #A, FILLMORE, CA 93015. STATE OF INCORPORATION CA 3125760. 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: BOMA CORP, BERTIN NGNIBOGHA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000812. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRYSTAL POOLS REPAIR AND CONSTRUCTION, 4577 EL CAPITAN PL, CAMARILLO, CA 93012-0966 VENTURA. JAMES MARK GOLDSMITH, 4577 EL CAPITAN PL, CAMARILLO, CA 93012-0966. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/30/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES MARK GOLDSMITH. This statement was filed with the County Clerk of Ventura County on 01/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000830. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOUNTAIN VIEW RESIDENCE, 4359 ISH DR, SIMI VALLEY, CA 93063-2944 VENTURA. VENIS A CACCAM, 2913 RENEE COURT, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/12/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENIS A CACCAM. This statement was filed with the County Clerk of Ventura County on 01/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000836. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PFN1 RESALE, 741 HOLBERTSON CT, SIMI VALLEY, CA 93065-7072 VENTURA. PAUL FREDRICK NESTROYL, 741 HOLBERTSON CT, SIMI VALLEY, CA 93065-7072. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/17/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL F. NESTROYL. This statement was filed with the County Clerk of Ventura County on 01/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000847. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORE’S PRECISION AUTO, 2500 KNOLL DR STE H, VENTURA, CA 93003-7375 VENTURA. SERGIO CORDERO, 1710 LICHO WAY, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/13/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SERGIO CORDERO. This statement was filed with the County Clerk of Ventura County on 01/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOOD RUNNIN MOBILE, 165 CATALINA DR, OAK VIEW, CA 93022-9504 VENTURA. NATHAN LUCE, 165 CATALINA DR., OAK VIEW, CA 93022-9504. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/28/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATHAN LUCE. This statement was filed with the County Clerk of Ventura County on 01/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000807. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARCHITEXTURE, 25 S VENTURA AVE, VENTURA, CA 93001-3506 VENTURA. ERIKA EVE HARDING, 60 SOUTH ANACAPA, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/05/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIKA EVE HARDING. This statement was filed with the County Clerk of Ventura County on 01/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000809. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CACCAM’S RESIDENTIAL CARE HOME, 3070 MINERAL WELLS DR, SIMI VALLEY, CA 93063-1824 VENTURA. VENIS A CACCAM, 2913 RENEE COURT, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/12/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENIS A CACCAM. This statement was filed with the County Clerk of Ventura County on 01/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019995. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CENTRO COMUNITARIO DE OXNARD 2) CENTRO COMUNITARIO LATINO, 537 SOUTH “A” ST., OXNARD, CA 93030 VENTURA. JULIO C. MONTES JR., 9540 TELEGRAPH RD., UNIT 2, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JULIO MONTES. This statement was filed with the County Clerk of Ventura County on 12/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001013. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAVITY LTD APPAREL, 327 SAN CLEMENTE ST., VENTURA CA 93001 VENTURA. LAUREN NAVRATIL, 327 SAN CLEMENTE ST., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/22/09. 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: LAUREN NAVRATIL. This statement was filed with the County Clerk of Ventura County on 01/22/09. 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 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000474. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARIO’S AUTO REPAIR, 1055 E. MAIN ST., SANTA PAULA, CA 93015 VENTURA. TIBURCIO BEDOLLA, 344 TOWNS CT., SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/12/09. 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: TIBURCIO BEDOLLA. This statement was filed with the County Clerk of Ventura County on 01/12/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000938. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOJI, 1273 S. RICE RD., SPC. #64, OJAI, CA 93023 VENTURA. FRANKLIN LEWIS KLEIGER, 1273 S. RICE RD., SPC. #64, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/21/09. 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: FRANKLIN KLEIGER. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000565. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERICK BECH PHOTOGRAPHY, 2125 SEBRING AVE., SIMI VALLEY, CA 93065 VENTURA. ERICK BECH, 2125 SEBRING AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERICK BECH. This statement was filed with the County Clerk of Ventura County on 01/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000466. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARBOR ISLANDS WINDOW CLEANING, 304 W. ROBERT AVE., OXNARD, CA 93030 VENTURA. EDGAR JERONIMO, 304 W. ROBERT AVE., OXNARD, CA 93030. 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: EDGAR JERONIMO. This statement was filed with the County Clerk of Ventura County on 01/12/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 29 FEBRUARY 5, 12, 19, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090112-10000473-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: MARIO’S AUTO, 1055 E. MAIN ST., SANTA PAULA, CA 93060. The date on which the fictitious business name being abandon4d was filed: 01/11/08. The File number to the fictitious business name being abandoned: 20080111-10000586-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MARIO GALVEZ, 916 RIVER ST., FILLMORE, CA 93015. This business is conducted by: AN INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIO GALVEZ. This statement was filed with the County Clerk of Ventura County on 01/12/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29 FEBRUARY 5, 12, 19, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20081231-10020080-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: QUEST MORTGAGE, 351 SOUTH B STREET, OXNARD, CA 93030. The date on which the fictitious business name being abandon4d was filed: 11/26/02. The File number to the fictitious business name being abandoned: 02-7156. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: QUEST HOME LOANS, INC., 351 SOUTH B STREET, OXNARD, CA 93030. This business is conducted by: A CORPORATION. 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: QUEST HOME LOANS, INC., OSCAR VASQUEZ, CEO. This statement was filed with the County Clerk of Ventura County on 12/31/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000920. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEYDAD PARTNERS, 5208 CHURCHWOOD DR., OAK PARK, CA 91377 VENTURA. YOVAV MEYDAD, GENERAL PARTNER, 5208 CHURCHWOOD DR., OAK PARK, CA 91377, REUT S. MEYDAD, GENERAL PARTNER, 5208 CHURCHWOOD DR., OAK PARK, CA 91377. STATE OF INCORPORATION CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: YOVAV MEYDAD, REUT MEYDAD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000175. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WAY OF THE ORIENT MARTIAL ARTS ACADEMY, 487 CALLE SAN PABLO, CAMARILLO, CA 93010 VENTURA. DARRYL GALLARDO, 52 CALLE LA SOMBRA, CAMARILLO, CA 93010, TOM BALL 8197 CALAVARES ST., VENTURA, CA 93004, SHELLY BOKALES, 540 ARCADE DR., VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/03/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DARRYL GALLARDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/09. 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 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000677. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RICK DAVID AND COMPANY, 192 GRANDVIEW CIRCLE, CAMARILLO, CA 93010 VENTURA. RICK DAVID, 192 GRANDVIEW CIRCLE, CAMARILLO, CA 93010, RHONDA DAVID, 192 GRANDVIEW CIRCLE, CAMARILLO, CA 93010. 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): 01/15/99. 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: RICK DAVID. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000673. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI SHELL FOOD MART, 1120 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. HJF, INC., 1120 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA CO 964053. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/1/98 FILE#03-2470 EXPIRED ON APR. 2008. 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: HJF, INC., SUBHASH MANTRI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001039. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE RUSTY BUCKET, 62 PALM DR., CAMARILLO, CA 93010 VTA. POSITIVE CASH FLOW ENTERPRISES, INC., 2467 JACARANDA DR., OXNARD, CA 93036. STATE OF INCORPORATION CA 2890678. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/23/09. 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: POSITIVE CASH FLOW ENTERPRISES, INC., PATRICIA TOUGAS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000619. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIME BUSINESS FORMS, 401 N. LOMBARD ST., SUITE A, OXNARD, CA 93030 VENTURA. MCCREADY PARTNERS, LLC, 14320 VENTURA BLVD #257, SHERMAN OAKS, CA 91423. STATE OF INCORPORATION CA 200430210079. 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: MCCREADY PARTNERS, LLC, THOMAS B. AYER, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000957. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TEKTULZ 2) BONQUIP, 421 COMMONS PARK DRIVE, CAMARILLO, CA 93012 VENTURA. GARY BONAR, 421 COMMONS PARK DRIVE, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARY BONAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000135. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A.A. TECHNOLOGIES INC., 1470 PORT DR., OXNARD, CA 93035 VENTURA. ARTHUR PADRON ARROYOS, 1470 PORT DR., OXNARD, CA 93035. 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: ARTHUR P. ARROYOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/09. 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 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000928. The following person (persons) is (are) doing business as: Fictitious Business Name(s): G & L SUPPLY, 1280 SYCAMORE DR., SIMI VALLEY, CA 93065 VENTURA. BEVERLY J. SPATZ, 1280 SYCAMORE DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BEVERLY J. SPATZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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 29, FEBRUARY 5, 12, 19, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00336071-CU-PT-SIM. PETITION OF JINKUN HUANG and LILY HUANG for AMARI YUYAN XUE, a minor. TO ALL INTERESTED PERSONS:. Petitioner(s): JINKUN HUANG and LILY HUANG for AMARI YUYAN XUE, a minor filed a petition with this court for a decree changing names as follows: AMARI YUYAN XUE to AMARI YUYAN HUANG. THE COURT ORDERS that all people interested in this matter appear before this court on 03/17/09 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/26/09. Filed: 01/26/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090114-1000591
The following person(s) is (are) doing business as:
(1) Camarillo Nutrition, (2) The Daily Shake, 4962 Verdugo Way, Camarillo, CA 93012, County of Ventura
Article of incorporation or organization number filed with the California Secretary of State: 3166083; California.
Gelen Worldwide Inc., California, 5253 Lynnwood Drive, Camarillo, CA 93012
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
Gelen Worldwide, Inc.
S/ Geoffrey Bloom, President
This statement was filed with the County Clerk of Ventura on January 14, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Original
1/29, 2/5, 2/12, 2/19/09 CNS-1511539#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090116-10000714-0
The following person(s) is (are) doing business as:
Celpar Delivery Service, 1631 Rose Ave., Oxnard, CA 93030
Andres Santos, 1631 Rose Ave., Oxnard, CA 93030
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
S/ Andres Santos
This statement was filed with the County Clerk of Ventura on January 16, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/29, 2/5, 2/12, 2/19/09 CNS-1507720#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090116-10000715-0
The following person(s) is (are) doing business as:
West End Imaging, 958 Richardson Ave., Simi Valley, CA 93065, Ventura County
Terrance J. Yeomans, 958 Richardson Ave., Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
S/ Terrance J. Yeomans
This statement was filed with the County Clerk of Ventura on January 16, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/29, 2/5, 2/12, 2/19/09 CNS-1507719#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090121-10000915-0
The following person(s) is (are) doing business as:
Postal Magic, 5235 Mission Oaks Blvd., Camarillo, CA 93012
Winstar Enterprises, LLC, 5235 Mission Oaks Blvd., Camarillo, CA 93012
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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.)
Winstar Enterprises, LLC
S/ Charles M. Stark, Member,
This statement was filed with the County Clerk of Ventura County on 01/21/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
1/29, 2/5, 2/12, 2/19/09 CNS-1492391#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090115-10000696-0
The following person(s) is (are) doing business as:
Body Care SPA, 2481 E Main Street, Ventura, CA 93003
GWU LLC, 2481 E Main Street, Ventura, CA 93003
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
GWU LLC
S/ Chingyin wu, Manager,
This statement was filed with the County Clerk of Ventura County on 01/15/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
1/29, 2/5, 2/12, 2/19/09 CNS-1505371#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090113-1000548-0
The following person(s) is (are) doing business as:
BASCO, 996 Flower Glen Street, Simi Valley, CA 93065
SMC Productions, Inc., 996 Flower Glen Street, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/05/2009.
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.)
SMC Productions, Inc.
S/ Jill Ause, Chief Financial Officer
This statement was filed with the County Clerk of Ventura County on 01/13/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
1/29, 2/5, 2/12, 2/19/09 CNS-1511716

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 13th day of February, 2009 at 3:15PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, misc. boxes belonging to the following:
#192 PAYNE, SHARON L.
#212 TALILI, ELIZABETH
#233 AQUINO, GILBERT
#311 GUZMAN, BENITA
# 90 LIMON, PHYLLIS
#128 CARTER, JR., WILLIAM
#243 VALDIVA, CHARLENE
# 13 KIDD, MICHAEL/KNISLEY, ALICIA
#213 CASTILLO, EUGENE
# 54 HULL, JACK
#354 MORALES, MICHELLE
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in The Fillmore Gazette, January 29, 2009 & February 5, 2009

NOTICE OF TRUSTEE'S SALE T.S. No. FD-163955-C Loan No. 0325584183 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/8/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: TINO VENEGAS, JR., A SINGLE MAN Recorded 8/18/2006 as Instrument No. 20060818-0174506 in Book -, page - of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 2/19/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 905 SANTA CLARA AVE FILLMORE, California 93015 APN #: 052-0-143-050 The total amount secured by said instrument as of the time of initial publication of this notice is $469,269.99, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. ETS Services, LLC Date: 1/26/2009 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 2977705 01/29/2009, 02/05/2009, 02/12/2009 CNS-1511716#

NOTICE OF SALE
NOTICE IS HEREBY GIVEN that the undersigned intends to sell
Miscellaneous business and/or personal property identified by tenant name and unit
number below, to enforce a lien imposed on said property pursuant to Sections
21700-21716 of the Business & Professions Code, section 2328 of the UCC, Sections 535 of the Penal Code and provisions of the Civil Code.
The undersigned will sell at public sale by competitive bidding on the 13th day of
Febuary 2009, at 2:30pm on the premises where said property has been stored
known as AAA Flying Trolley Self Storage, and located at 1575 West Fifth St, County of
Ventura, State of California, the following:
Leroy A Gibson Jr. Unit # 84 & Unit # 110
Agustin Michel Unit # 169
Christine Ruvalcaba Unit # 166A
Ruben L. Reynoso Unit # 117
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and must be removed at the time of sale.
Sale subject to cancellation in the event of settlement between owner and obligated party.
Dated this 30th day of January 2009 and 6th day of Febuary 2009
Auctioneer: Jim O’Brien
Bond #146637300099
To be published in The Fillmore Gazette JANUARY 29, FEBRUARY 5, 2009

CITY OF FILLMORE NOTICE OF PUBLIC HEARING AND FUNDING AVAILABILITY OF 2009-2010 / REPROGRAMMING COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) ENTITLEMENT PROGRAM FUNDS
The City of Fillmore, as a participant in the County of Ventura's Community Development Block Grant (CDBG) Urban County Entitlement Program, anticipates receiving CDBG funds passed through the County of Ventura pursuant to Title I of the Housing and Community Development Act of 1974, as amended.
These funds will be allocated on a per capita basis among the Cities of Fillmore, Moorpark, Ojai, Port Hueneme, Santa Paula and the unincorporated area of Ventura County. The City of Fillmore’s allocation for the 2009/10 Entitlement year is currently unknown, but is anticipated to be approximately $161,975.
The primary objective of the CDBG program is the development of viable urban communities by providing decent housing and suitable living environment and expanding economic opportunities for persons of low and moderate income. CDBG funds may be utilized for a variety of activities, which generally fall into three major categories: (1) housing, (2) public facilities and (3) economic development.
The purpose of the public hearing is to gain input relative to the City's housing and community development needs and CDBG activities. Information concerning the CDBG program may be obtained by contacting Angela Mumme at (805) 524-1500 x214.
The meeting will be held before the Fillmore City Council on Tuesday February 10, 2009 at 6:30 p.m. in the Fillmore Council Chambers, at 250 Central Avenue, Fillmore, California 93015. Any interested person may attend and be heard on this matter.
Publish
January 29, 2009
February 5, 2009
In the Fillmore Gazette