02/03/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001134. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 101 GLASS & MIRROR, 1613 PACIFIC AVE., #81, OXNARD, CA 93033 VENTURA. VICTOR MANUEL TENORIO, 2233 SAN MARINO ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/01/00. 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 MANUEL TENORIO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000211. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) T.A.C.T. CONSULTING SERVICES 2) T.A.C.T. SERVICES, 900 CALLE PLANO, SUITE K, CAMARILLO, CA 93012 VENTURA. TERRI LYNN NELSON, 154 ANACAPA DRIVE, CAMARILLO, CA 93006. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/01/06. 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: TERRI NELSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000590. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST NISSAN, 2325 FIRST ST., SIMI VALLEY, CALIF., 93065 VENTURA. D.H.E. & ASSOCIATES, INC., 2325 FIRST ST., SIMI VALLEY, CALIF., 93065. STATE OF INCORPORATION: CA 1574701. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/9. 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: D.H.E. & ASSOCIATES, INC., DARRELL COLETTO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001045. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIRST AUTOMOTIVE GROUP 2) FIRST AUTO GROUP, 2283 FIRST ST., SIMI VALLEY, CA 93065 VENTURA. C.E. ENTERPRISES, INC., 2283 FIRST ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA 1990303. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/14/96. 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: C.E. ENTERPRISES, INC., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000537. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JIM’S TOWING 2) JIM’S TOWING, RECOVERY & STORAGE, 145 S. 10TH STREET, SANTA PAULA, CA 93060 VENTURA. UNITED SHAH CORPORATION, 1575 W. VENTURA ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/10/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: UNITED SHAH CORPORATION, ZAHID SHAH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000536. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JIM’S TOWING 2) JIM’S TOWING, RECOVERY & STORAGE, 1575 W. VENTURA ST., FILLMORE, CA 93015 VENTURA. UNITED SHAH CORPORATION, 1575 W. VENTURA ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/10/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: UNITED SHAH CORPORATION, ZAHID SHAH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001137. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHOOSE YOUR WORDS, 6033 BRIDGEVIEW DRIVE, VENTURA, CA 93003 VENTURA. DONALD M. ATWATER, INC., 6033 BRIDGEVIEW DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA 960416. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/01/1995. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DONALD M. ATWATER, INC., LIBBY J. ATWATER, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000529. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELECTROLYSIS BY SHEILA, 410 SO. A STREET, OXNARD, CA 93036 VENTURA. SHEILA R. FRIEDRICH, 963 ORANGE DR., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/30/10. 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: SHEILA FRIEDRICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001259. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BEACHVIEW REAL ESTATE 2) BEACHVIEW ESCROW, 2909 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. 805 COUNTY REAL ESTATE INC., 2909 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: CA 3343719. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: 805 COUNTY REAL ESTATE INC., NATORAE WETTSTEIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 COUNTY.COM, 2909 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. JEFF WETTSTEIN, 2909 OCEAN DRIVE, OXNARD, CA 93035, MANA TULBERG, 2909 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFF WETTSTEIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000393. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THOUSAND OAKS LOCK AND KEY SERVICE LLC, 1884 CALLE YUCCA, THOUSAND OAKS, CA 91360 VENTURA. THOUSAND OAKS LOCK AND KEY, LLC, 1884 CALLE YUCCA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 1996. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOUSAND OAKS LOCK AND KEY, LLC, JUDITH CORRALEJO, MANAGING PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000165. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VETERAN TACTICAL, 5653 CALLE SENCILLO, CAMARILLO, CA 93012 VENTURA. TROY WILLIAM WARREN, 5653 CALLE SENCILLO, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: TROY WARREN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001329. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUEEN BEADS, 1187 DAILY DRIVE, CAMARILLO, CA 93010 VENTURA. CHRIS DODSON, 95 CEDAR DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRIS DODSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001192. The following person (persons) is (are) doing business as: Fictitious Business Name(s): US GAS EXPRESS, 2599 E. MAIN ST., VENTURA, CA 93003 VENTURA. MAX KHAZAIE, 3760 PASEO PRIMARIO, CALABASAS, CA 91302. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAX KHAZAIE, PRINCIPAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001124. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TITAN LED SALES, 229 SIESTA AVE., THOUSAND OAKS, CA 91360 VENTURA. BARRY PETERS, 229 SIESTA AVE., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/03/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BARRY PETERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001350. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SANTA PAULA COMMUNITY GOLF COURSE, 17081 S. MOUNTAIN RD., SANTA PAULA, CA 93060 VENTURA. MITCH J. SGRO, 192 GRANDVIEW CIR., CAMARILLO, CA 93010, GEORGE C. TRAIKOFF, 849 RIMCREST, WESTLAKE VILLAGE, CA 91361, ERIC B. IKER, 2479 LEAFLOCK AVE., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MITCH SGRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000976. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STEADFAST REMODEL & DESIGN, 229 FALLBROOK AVE., NEWBURY PARK, CA 91320 VENTURA. DAN BEESON, 229 FALLBROOK AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAN BEESON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001339. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BG EXPRESS SERVICES, 66 W. GAINSBOROUGH RD., THOUSAND OAKS, CA 91360 VENTURA. CLAUDIA ELIZABETH BERRIOS, 66 W. GAINSBOROUGH RD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLAUDIA E. BERRIOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000745. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA AVE. SMOG TEST ONLY, 1177 N. VENTURA AVE., UNIT #B, VENTURA, CA 93001 VENTURA. JAVIER URIBE, 620 W. 7TH ST., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAVIER URIBE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001337. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J’S GARDENING & LANDSCAPE, 5550 GRIMES CNY RD., MOORPARK, CA 93021 VENTURA. JAVIER MATA MATA, 5550 GRIMES CNY RD., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/05/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAVIER MATA MATA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001394. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC ELECTRIC SOLAR, 5307 DRIFTWOOD ST., OXNARD, CA 93035 VENTURA. JCOR GROUP INCORPORATED, 5307 DRIFTWOOD ST., OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JCOR GROUP INCORPORATED, JAMES DAVISON, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI LIQUOR, 301 W. OJAI AVE., OJAI, CA 93023 VENTURA. OJAI LIQUOR INC., 301 W. OJAI AVE., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OJAI LIQUOR INC., JOSE YOBE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001261. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RED BARN MARKET #2, 995 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. RED BARN MARKET #2 INC., 955 N. VENTURA. AVE., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RED BARN MARKET #2 INC., JOSE YOBE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000713. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRI COUNTY APPLIANCE, 1001 STROUBE ST., OXNARD, CA 93036 VENTURA. JOSEPH BRUNES, 1001 STROUBE ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/18/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH BRUNES. This statement was filed with the County Clerk of Ventura County on 01/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001041. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE COLLEGE DECISION, 1411 EBONY DRIVE, OXNARD, CA 93030 VENTURA. EILEEN HUBER, 1411 EBONY DRIVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: EILEEN HUBER. This statement was filed with the County Clerk of Ventura County on 01/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000991. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORGANIZE YOUR STUFF, 9825 BIG HORN STREET, VENTURA, CA 93004 VENTURA. JANICE CLARK, 9825 BIG HORN STREET, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: JANICE CLARK. This statement was filed with the County Clerk of Ventura County on 01/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001208. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC TITLE SERVICES, 340 S. SANTA CRUZ ST., VENTURA, CA 93001 VENTURA. CECIL V. YOUNG, 340 S. SANTA CRUZ ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: CECIL V. YOUNG. This statement was filed with the County Clerk of Ventura County on 01/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000721. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 98 CENT DISCOUNT STORE, 555 S A ST STE 100, OXNARD, CA 93030-8119 VENTURA. LUIS A LEON, 522 GARDEN STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/18/06. 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: LUIS A. LEON. This statement was filed with the County Clerk of Ventura County on 01/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00390537-CU-PT-VTA. Petition of LYNN PEARCE ABRAMS TO ALL INTERESTED PERSONS:. Petitioner(s) LYNN PEARCE ABRAMS filed a petition with this court for a decree changing names as follows: LYNN PEARCE ABRAMS to ROXANN LYNN ABRAMS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/17/11; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/31/11. Filed: 01/31/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By KELLY NOVELLINO, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 3, 10, 17, 24, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00390033-CU-PT-SIM. PETITION OF DEBORAH LEE STOVALL, JESSE STOVALL. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): DEBORAH LEE STOVALL, JESSE STOVALL filed a petition with this court for a decree changing names as follows: a) STERLING KAIWEN STOVALL to STERLING KAIWEN LEE b) ALEXIS RAE-LIANG STOVALL to ALEXIS RAE-LIANG LEE THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 03/18/11 at 8:30 a.m., Department S5 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 01/25/11. Filed: 01/25/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette FEBRUARY 3, 10, 17, 24, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00390517-CU-PT-VTA. Petition of BRENT LEE SWAINSTON. TO ALL INTERESTED PERSONS:. Petitioner(s) BRENT LEE SWAINSTON filed a petition with this court for a decree changing names as follows: BRENT LEE SWAINSTON to BRENT LEE MULROONEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/23/11; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/31/11. Filed: 01/31/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110112-10000520-0 1/1
The following person(s) is (are) doing business as:
Sonus SF0010, 275 N. Moorpark Rd, Ste D, Thousand Oaks, CA 91360, County of VENTURA
Serendipity Hearing, Inc., 13922-B Seal Beach Blvd, Seal Beach, CA 90740
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/15/2011.
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.)
Serendipity Hearing, Inc.
S/ Alexandra West, Secretary
This statement was filed with the County Clerk of Ventura County on 01/12/2011.
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
2/3, 2/10, 2/17, 2/24/11 CNS-2033174#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110121-10000977-0 The following person(s) is (are) doing business as:
Corner Bakery Cafe, 1555 Simi Town Center Way #460, Simi Valley, CA 93065, County of VENTURA
CBC Restaurant Corp., 770 Tamalpais Dr., Ste 400, Corte Madera, CA 94925
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/10/2006.
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.)
CBC Restaurant Corp.
S/ Michael Hislop, President,
This statement was filed with the County Clerk of Ventura County on 01/21/2011.
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).
Renewal Filing
2/3, 2/10, 2/17, 2/24/11 CNS-2024011#

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 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday February 17, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Schopp, Bonni-Sue Unit # A-042, (Shulton) Shelton, Lenita Unit # A-083, Ramos, Maria L. Unit # A-141, Hower, Dwight Unit # B-035, Koschitzki, Joseph Unit # C-56, Capobianco, Rocky & Lisa Unit # D-38, Gregory Jr, Bobby Unit # G-20, Spicer, Deborah Unit # H-10, Linville, Kent Unit # H-39, Armour, Bob Unit # N-207A, Phillips, Julie Unit # Q-0208A, Hudanish, Kevin M. Unit # R-126, Hunter, Michele Unit # R-276, Velador, Stephen Unit # S0-203, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Cook, Jim Unit # S1-105, Payne, Natalie Unit # S1-242, Peru, Michelle Unit # S2-056, Peru, Michelle Unit # S2-058, Wayda, Steven Unit # S4-280, Bush, David W. Unit # S5-017, Cyr, Leigh Ann Unit # S5-034, Lemmo, Nick Unit # S5-128, Sayre, Holly Unit # V1-008 (V-08)
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette FEBRUARY 3, 10, 2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20100159902039 Title Order No.: 100338980 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/17/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE 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 03/29/06, as Instrument No. 20060329 0066184 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: JOSE G. GARCIA AND BERTHA G. GARCIA, WILL SELL AT PUBLIC AUCTION TO HIGH¬EST BIDDER FOR CASH, CASH¬IER'S CHECK/CASH EQUIVA¬LENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: February 23, 2011 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA. STREET AD¬DRESS and other common desig¬nation, if any, of the real property described above is purported to be: 618 BOULDER STREET, FILLMORE, CA 93015. APN# 052 0 053 255 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common desig¬nation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, 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, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $501,451.97. 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 INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 01/25/11 NPP0174405 02/03/11, 02/10/11, 02/17/11

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20100159902039 Title Order No.: 100338980 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/17/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE 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 03/29/06, as Instrument No. 20060329 0066184 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: JOSE G. GARCIA AND BERTHA G. GARCIA, WILL SELL AT PUBLIC AUCTION TO HIGH¬EST BIDDER FOR CASH, CASH¬IER'S CHECK/CASH EQUIVA¬LENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: February 23, 2011 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA. STREET AD¬DRESS and other common desig¬nation, if any, of the real property described above is purported to be: 618 BOULDER STREET, FILLMORE, CA 93015. APN# 052 0 053 255 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common desig¬nation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, 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, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $501,451.97. 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 INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 01/25/11 NPP0174405 02/03/11, 02/10/11, 02/17/11

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110112-10000520-0 1/1
The following person(s) is (are) doing business as:
Sonus SF0010, 275 N. Moorpark Rd, Ste D, Thousand Oaks, CA 91360, County of VENTURA
Serendipity Hearing, Inc., 13922-B Seal Beach Blvd, Seal Beach, CA 90740
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/15/2011.
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.)
Serendipity Hearing, Inc.
S/ Alexandra West, Secretary
This statement was filed with the County Clerk of Ventura County on 01/12/2011.
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
2/3, 2/10, 2/17, 2/24/11 CNS-2033174#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110126-10001163-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EVERYTHING SPARKLE, 3270 BIG SKY DRIVE, THOUSAND OAKS, CA 91360, VENTURA COUNTY. DANIEL J KING, 3270 BIG SKY DRIVE, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 11/01/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL J KING. The statement was filed with the County Clerk of Ventura County on 01/26/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/03/2011 02/10/2011 02/17/2011 02/24/2011

CITY OF FILLMORE
ORDINANCE NO 11-823
CLARIFYING & CORRECTING ORDINANCE NO. 10-822
WHEREAS, the City Council adopted Ordinance No. 10-822 on September 14, 2010;
WHEREAS, an inadvertent error has been found in TABLE No.2 of said Ordinance;
WHEREAS, it is desirable to correct said error and change a few words of the ordinance to clarify the intent; and
NOW THEREFORE; the City Council of the City of Fillmore does ordain as follows:
1. In Section 3.(A)(6.) titled Set Up Fee, delete the existing first sentence and insert the following sentence in its place:
“A set-up fee in the amount shown in the most current City Fee Schedule shall be charged for each new User account no matter how many utility services are involved.”
2. In Section 3.(A)(7.)(v) titled Monthly Service Fee, paragraph (6), delete the existing second sentence and insert the following sentence in its place:
“Changes in sewer service rates shall be implemented effective with the first service date of each billing cycle following the effective date of a changed rate.”
3. In Section 5.(A) titled Checks Returned for Not Sufficient Funds (NSF), delete the existing first sentence and insert the following sentence in its place:
“A handling fee as shown in the most current City Fee Schedule shall be charged for each NSF check returned to the City for insufficient funds.”
4. The existing Table No. 2 containing a mathematical error shall be deleted and insert the attached Table No. 2 in its place.
5. All other provisions of Ordinance No 10-822 which are unchanged by this Ordinance shall remain in full force and effect as originally adopted on September 14, 2010.
PASSED AND ADOPTED this 25th day of January, 2011.
s/Gayle Washburn, Mayor
AYES: BROOKS, CONAWAY, SIPES, WALKER, WASHBURN
NOES: NONE
ABSTAIN: NONE
ABSENT: NONE
ATTEST:
s/Clay Westling, City Clerk
Attachment: Revised Table No. 2, Sewage Strength Factors, 1 page
To be published in The Fillmore Gazette FEBRUARY 3, 2011

[GRAPH]