02/10/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001428. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SINTRA GROUP, 6085 KING DR., SUITE 103, VENTURA, CA 93003 VENTURA. STEVEN BOWMAN, 7461 VAN BUREN ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVEN BOWMAN. 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 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001407. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OLIVE BEAUTY SUPPLY 2) IVORY BEAUTY SUPPLY, 856 ARNEILL RD., CAMARILLO, CA 93010 VENTURA. NORODO INVESTMENTS, LLC, 856 ARNEILL RD., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. 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): 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: NORODO INVESTMENTS, LLC, ABI ADEDIGBA, MEMBER. 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 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000899. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HARVEST COLLECTION SERVICES 2) ACCELERATED LEGAL RECOVERY SERVICES, 5105 E. LOS ANGELES AVE., #207, SIMI VALLEY, CA 93063 VENTURA. THOMAS JAMES KENNEDY, 2376 MCDONALD STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOMAS JAMES KENNEDY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001440. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOR DISTRIBUTIONS, 4685 RUNWAY ST STE K, SIMI VALLEY, CA 93063 VENTURA. KOBUK INVESTMENTS, LLC, 4685 RUNWAY ST. STE K, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. 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): 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: KOBUK INVESTMENTS, LLC, LYSA STAGNATO, V.P. OF FINANCE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/11. 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 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001532. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J.A.M. TRUCKING, 1010 LODGEWOOD WAY, OXNARD, CA 93030 VENTURA. EDWARD C. MENDEZ, 1010 LODGEWOOD WAY, 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): 03/23/00. 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: EDWARD C. MENDEZ, OWNER/OPERATOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001182. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RK CREATIONS, 1342 ALESSANDRO DR., NEWBURY PARK, CA 91320 VENTURA. REBECCAKATE FRANCIS, 1342 ALESSANDRO DR., 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): 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: REBECCAKATE FRANCIS. 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 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001441. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEADLINERS ETC., 2311 TAPO ST. #F, SIMI VALLEY, CA 93063 VENTURA. LETICIA PAYIND, 1660 BLUE CANYON ST., THOUSAND OAKS, CA 91324. 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: LETICIA PAYIND, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/11. 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 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000846. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LINDA’S SKIN CARE, 596 MOBIL AVE. STE. H, CAMARILLO, CA 93010 VENTURA. LINDA MCCAY, 276 CALLE LARIOS, 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): 09/01/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDA MCCAY. 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 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEB DEVELOPMENT WORKS, 5101 WAVECREST WAY, OXNARD, CA 93035 VENTURA. CHARLES HUNTER LANG JR., 5101 WAVECREST WAY, OXNARD, CA 93035. 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: CHARLES H. LANG JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001130. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLORS AND CUTS, 1814 SAVIERS RD., OXNARD, CA 93033 VENTURA. ROSARIO 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): 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: ROSARIO 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 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000832. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRY BABY, 2632 CAPELLA WAY, THOUSAND OAKS, CA 91362 VTA. DIANA MILLETT VOGEL, 2632 CAPELLA WAY, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIANA MILLETT VOGEL. 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 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001675. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LET’S GO!, 154 SILVER FERN COURT, SIMI VALLEY, CA 93065 VENTUR. IRASEMA SEQUEIRA, 154 SILVER FERN CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: IRASEMA SEQUEIRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/11. 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 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000669. The following person (persons) is (are) doing business as: Fictitious Business Name(s): E/Z GOLF CART MAINTENANCE, 2707 ATHERWOOD AVE., SIMI VALLEY, CA 93065 VENTURA. DARREN ERIC BEAN, 2707 ATHERWOOD AVE., SIMI VALLEY, CA 93065, BONNIE SUE BEAN, 2707 ATHERWOOD AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: BONNIE BEAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001582. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SHARP DESIGN COMPANY, 2480 AVENIDA DE LAS PLANTAS, THOUSAND OAKS, CA 91360 VENTURA. CHRISTINA RENEE SHARP, 2480 AVENIDA DE LAS PLANTAS, THOUSAND OAKS, CA 91360, DEAN ALAN SHARP, 2480 AVENIDA DE LAS PLANTAS, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/01/1999. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTINA R. SHARP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001461. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EFFECTIVE BOOKKEEPING SOLUTIONS, 1367 DURHAM STREET, SIMI VALLEY, CA 93065 VENTURA. THE BIRCH BUSINESS GROUP, 1367 DURHAM STREET, SIMI VALLEY, CA 93065. 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): 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: THE BIRCH BUSINESS GROUP, CARYN BJORK, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/11. 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 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001092. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE LAWRENCE JANSS CO., 1408 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. JANSS IV RECREATION, INC, 1408 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA C1154700. 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: JANSS IV RECREATION, INC., LAWRENCE C. JANSS, 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 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001580. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WINNERS PIZZA, PASTA & SUBS, 1805 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. WINNERS PIZZA INC., 1805 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. 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): 11/09/2000. 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: WINNERS PIZZA INC., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001691. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RANCH MOBILEHOME PARK 2) RANCH MOBILEHOME COMMUNITY, 2193 LOS FELIZ DR., THOUSAND OAKS, CA 91362 VENTURA. AVMGH, LLC, A GENERAL PARTNER OF AVMGH FIVE – THE RANCH LIMITED PARTNERSHIP, 1746 BELLINGTON LANE, FALLBROOK, CA 92028. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 1) N/A, 2) 11/01/03. 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: ANDREW V. HOHN, MANAGING MEMBER, AVMGH LLC, A GENERAL PARTNER OF AVMGH FIVE - THE RANCH LP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/11. 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 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001692. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THUNDERBIRD OAKS MOBILEHOME CLUB, 200 S. CONEJO SCHOOL RD., THOUSAND OAKS, CA 91362 VENTURA. AVMGH, LLC, A GENERAL PARTNER OF AVMGH LTD. A NEVADA LIMITED PARTNERSHIP, 1746 BELLINGTON LANE, FALLBROOK, CA 92028. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/01/03. 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: ANDREW V. HOHN, MANAGING MEMBER, AVMGH LLC, A GENERAL PARTNER OF AVMGH LTD, A NEVADA LP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/11. 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 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001619. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DP RESOLUTIONS, 3601 OARFISH LANE, OXNARD, CA 93035 VENTURA. DAMON R. POWELL, 3601 OARFISH LANE, OXNARD, CA 93035. 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: DAMON R. POWELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001427. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABC WINDOW WASHING, 206 BETHEL AVE., VENTURA, CA 93003 VTA. KEVIN PLOMTEAUX, 206 BETHEL AVE., VENTURA, CA 93003, KAREN MCCLEERY, 206 BETHEL AVE., VENTURA, CA 93003. 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): 12/15/10. 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: KEVIN PLOMTEAUX, OWNER. 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 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110126-10001159-0
The following person(s) is (are) doing business as:
KENLITE GUNITE & SHOTCRETE, 2630 TOWNSGATE ROAD, STE. I, WESTLAKE VILLAGE, CA 91361, County of VENTURA
GARY W. FAULKES, 2630 TOWNSGATE ROAD, STE. I, WESTLAKE VILLAGE, CA 91361
This business is conducted by an Individual
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.)
S/ GARY W. FAULKES
This statement was filed with the County Clerk of Ventura County on 01/26/2011.
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
2/10, 2/17, 2/24, 3/3/11 CNS-2019135#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 445663CA Loan No. 3061487876 Title Order No. 620637 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02-23-2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-02-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 03-01-2006, Book , Page , Instrument 20060301-0044649, of official records in the Office of the Recorder of VENTURA County, California, executed by: WILLARD ROSS ISAACS JR AND, DEBORAH A ISAACS, HUSBAND AND WIFE, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: PARCEL 1: PARCEL 1, IN THE COUNTY OF COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A PARCEL MAP FILED IN BOOK 16, PAGE 33 OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT AN UNDIVIDED ONE-HALF INTEREST IN AND TO ANY AND ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES LYING IN, ON AND UNDER SAID LAND AS RESERVED BY BETTY I. TAVAGLIONE IN DEED RECORDED DECEMBER 23, 1964 IN BOOK 2696, PAGE 37 OF OFFICIAL RECORDS. EXCEPT ALL REMAINING INTERESTS IN AND TO ALL OIL, MINERALS AND HYDROCARBONS BY WHATSOEVER NAME KNOWN, WITHOUT, HOWEVER, THE RIGHT OF SURFACE ENTRY OR ANY RIGHT OF ENTRY IN AND TO THE SUBSURFACE BELOW A DEPTH OF 500 FEET FROM THE SURFACE AS RESERVED IN DEED RECORDED JULY 14, 1972 IN BOOK 3981, PAGE 456, OFFICIAL RECORDS. PARCEL 2: A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AND UTILITY PURPOSES, OVER THE SOUTHERLY 60 FEET, MEASURED ALONG THE EASTERLY LINES THEREOF, OF PARCELS 1 AND 2 AND 3 IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A PARCEL MAP FILED IN BOOK 12 PAGE 46, OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $664,019.08 (estimated) Street address and other common designation of the real property: 1592 GRAND AVENUE FILLMORE, CA 93015 APN Number: 043-0-040-595 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 02-07-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee SIERRIE HERRADURA, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.comASAP# 3900380 02/10/2011, 02/17/2011, 02/24/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 240843CA Loan No. 0703547661 Title Order No. 351644 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08-18-2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-03-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 08-29-2005, Book , Page , Instrument 20050829-0213649 of official records in the Office of the Recorder of VENTURA County, California, executed by: JUAN A. PLANZ, AN UNMARRIED MAN, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: A CONDOMINIUM COMPRISED OF: PARCEL 1 AN UNDIVIDED 1/440TH INTEREST IN AND TO LOT 1 OF TRACT NO 4326, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 115 PAGE 84 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM CONDOMINIUM UNITS 1 THROUGH 440 INCLUSIVE, AS SAID UNITS ARE SHOWN AND DEFINED ON THE CONDOMINIUM PLAN RECORDED ON MAY 25, 1990 AS INSTRUMENT NO. 90-078776 OF OFFICIAL RECORDS, AND AS AMENDED ON JUNE 22, 1990 AS INSTRUMENT NO. 90-084786 AND AS FURTHER AMENDED JUNE 22, 1990 AS INSTRUMENT NO 90-093053, ALL OF OFFICIAL RECORDS. ALSO EXCEPT THAT PORTION OF SAID LAND DESCRIBED IN THE DEED TO RANCHO SIMI RECREATION AND PARK DISTRICT, A CALIFORNIA GOVERNMENTAL AGENCY, RECORDED FEBRUARY 27, 1989 AS INSTRUMENT NO 89-029705, OF OFFICIAL RECORDS. ALSO EXCEPT THAT PORTION OF SAID LAND DESCRIBED IN THE DEED TO RANCHO SIMI RECREATION AND PARK DISTRICT, A CALIFORNIA GOVERNMENTAL AGENCY, RECORDED FEBUARY 27, 1989 AS INSTRUMENT NO. 89-029706, OR OFFICIAL RECORDS. EXCEPTING THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES BELOW A DEPTH OF 500 FEET, WITHOUT RIGHTS OF SURFACE ENTRY, AS RESERVED IN INSTRUMENTS OF RECORD PARCEL 2. CONDOMINIUM UNIT 356 AS SAID UNIT IS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN RECORDED ON MAY 25, 1990 AS INSTRUMENT NO. 90-078776 OF OFFICIAL RECORDS, AND AS AMENDED ON JUNE 6, 1990 AS INSTRUMENT NO. 90-084786 AND AS FURTHER AMENDED JUNE 22, 1990 AS INSTRUMENT NO 90-093053, ALL OF OFFICIAL RECORDS PARCEL 3. AN EXCLUSIVE EASEMENT APPURTENANT TO PARCELS 1 AND 2 DESCRIBED ABOVE, FOR THE LINE OF GARAGE PURPOSES OVER THE PORTIONS OF LOT 1 OF TRACT 4326 DEFINED AS EXCLUSIVE USE COMMON AREA IN THE ''DECLARATION'' AND AS SHOWN AND DESCRIBED AS GARAGE SPACE F-1022 AND F-988 IN SAID DECLARATION Amount of unpaid balance and other charges: $178,565.98(estimated) Street address and other common designation of the real property: 5728 OAK BAND LANE UNIT #401 OAK PARK, CA 91377 APN Number: 801-0-250-135 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 02-03-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee LOREN LOPEZ LOREN LOPEZ, ASSISTANT SECRETARY For Sales Information: CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.comASAP# 3902795 02/10/2011, 02/17/2011, 02/24/2011

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARALEE ANNE IAVELLO, aka MARALEE A. IAVELLO. Case No: 56-2011-00390768-PR-PL-OXN. Estate of: MARALEE ANNE IAVELLO, aka MARALEE A. IAVELLO. Notice of Petition to administer estate of: MARALEE ANNE IAVELLO, aka MARALEE A. IAVELLO. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): MARALEE ANNE IAVELLO, aka MARALEE A. IAVELLO has been filed by TOM IAVELLO in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) TOM IAVELLO be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 03/24/11, Time: 9:00 A.M., Dept.: J6, Room:. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): RONALD W. HILLBERG-Attorney, 630 Crane Avenue, Suite C, Turlock, California 95380, Telephone: (209) 667-0761
To be published in THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000974. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KELLER WILLIAMS WESTLAKE VILLAGE 2) KELLER WILLIAMS THOUSAND OAKS, 340 N. WESTLAKE BLVD., #100, WESTLAKE VILLAGE, CA 91362 VENTURA. OUTWEST HOLDINGS, INC., 340 N. WESTLAKE BLVD., #100, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA 2708606. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/21/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OUTWEST HOLDINGS, INC., RAYMOND J. MCCARTHY, V.P. 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. 20110113-10000572-0
The following person(s) is (are) doing business as:
Latino's Barbershop, 1801 E. Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
Maria Isabel Siquin Cap, 13255 Corcoran St., San Fernando, CA 91340
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2007.
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/ Maria Isabel Siquin Cap
This statement was filed with the County Clerk of Ventura on January 13, 2011.
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).
2/10, 2/17, 2/24, 3/3/11 CNS-2024886#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 229393CA Loan No. 0702644360 Title Order No. 602115808 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10-18-2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-03-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 10-28-2005, Book , Page , Instrument 20051028-0265656, of official records in the Office of the Recorder of VENTURA County, California, executed by: PAULINO MACIAS, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 3, TRACT NO. 1983, IN THE CITY OF PORT HUENEME, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 49 PAGES 83 TO 85 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL THE OIL, GAS AND HYDROCARBON SUBSTANCES AND MINERALS AND UNDER SAID LAND BUT WITHOUT THE RIGHT OF ENTRY ON THE SURFACE THEREOF OR WITHIN 550 FEET BENEATH THE SURFACE, AS RESERVED IN DEEDS OF RECORD. Amount of unpaid balance and other charges: $450,304.58 (estimated) Street address and other common designation of the real property: 2610 BOLKER DRIVE PORT HUENEME, CA 93041 APN Number: 189-0-233-035 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 02-07-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee RIKKI JACOBS, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.comASAP# 3904897 02/10/2011, 02/17/2011, 02/24/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110201-10001386-0
The following person(s) is (are) doing business as:
Bard Catering, 11495 East Pacific Coast Hwy., Malibu, CA 90265; County of Ventura
Nina Drucker-Bard, 11495 East Pacific Coast Hwy., Malibu, CA 90265
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/ Nina Drucker-Bard
This statement was filed with the County Clerk of Ventura on February 1, 2011.
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).
2/10, 2/17, 2/24, 3/3/11 CNS-2033314#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110113-10000573
The following person(s) is (are) doing business as:
Cutting Boards Etcetera, 143 Bundren St., Oak View, CA 93022; County of Ventura
Richard Fry, 143 Bundren St., Oak View, CA 93022
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/ Richard Fry
This statement was filed with the County Clerk of Ventura on January 13, 2011.
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).
2/10, 2/17, 2/24, 3/3/11 CNS-2024951#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110203-10001565-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CENTER FOR COLLABORATIVE FAMILY LAW, 2) FAMILY FIRST, 2892 CIRCLE VIEW DR, SIMI VALLEY, CA 93063, VENTURA COUNTY. DAN LIPMAN, 2892 CIRCLE VIEW DRIVE, SIMI VALLEY, CA 93063; MICHAEL TEPLINSKY, 29130 MEDEA #1204, AGOURA HILLS, CA 91301. This business is conducted by: JOINT VENTURE Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAN LIPMAN; MICHAEL TEPLINSKY. The statement was filed with the County Clerk of Ventura County on 02/03/2011. 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, 02/10/2011 02/17/2011 02/24/2011 03/03/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110203-10001546-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WIDE OPEN PIXEL, 2288 GLORYETTE AVE, SIMI VALLEY, CA 93063, VENTURA COUNTY. BRIAN L TULLIO, 2288 GLORYETTE AVE, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2011. 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.) Type or Print Name: BRIAN L TULLIO. The statement was filed with the County Clerk of Ventura County on 02/03/2011. 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, 02/10/2011 02/17/2011 02/24/2011 03/03/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110203-10001547-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STATEWIDE COUNSEL, 215 EAST DAILY DRIVE, SUITE 28, CAMARILLO, CA 93010, VENTURA COUNTY. JAMES E MCDANIEL, 215 EAST DAILY DRIVE, SUITE 28, CAMARILLO, CA 93010. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2011. 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.) Type or Print Name: JAMES E MCDANIEL. The statement was filed with the County Clerk of Ventura County on 02/03/2011. 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, 02/10/2011 02/17/2011 02/24/2011 03/03/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110203-10001543-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AQUATECH POOL SERVICES, 320 GREENMEADOW AVE, THOUSAND OAKS, CA 91320, VENTURA COUNTY. ZACHARY S BLAICH, 320 GREENMEADOW AVE, THOUSAND OAKS, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ZACHARY S BLAICH. The statement was filed with the County Clerk of Ventura County on 02/03/2011. 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, 02/10/2011 02/17/2011 02/24/2011 03/03/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110203-10001557-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UKULELENOW.COM, 1008 HAGEN CT, SIMI VALLEY, CA 93065, VENTURA COUNTY. DAVID C LEWTY, 1008 HAGEN CT, SIMI VALLEY, CA 93065; STEVE HARVEY, 5632 ALLOTT AVE, VAN NUYS, CA 91401. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID C LEWTY; STEVE HARVEY. The statement was filed with the County Clerk of Ventura County on 02/03/2011. 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, 02/10/2011 02/17/2011 02/24/2011 03/03/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110203-10001566-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OVERTON & ASSOCIATES, 463 PENNSFIELD PLACE #103, THOUSAND OAKS, CA 91360, VENTURA COUNTY. DAL BUSINESS CONSULTANTS, INC, A/I# 1352770, 463 PENNSFIELD PLACE #103, THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/01/1985. 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: DAL BUSINESS CONSULTANTS, INC, DANIEL OVERTON, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 02/03/2011. 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, 02/10/2011 02/17/2011 02/24/2011 03/03/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 243312CA Loan No. 0016885790 Title Order No. 462218 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10-04-2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-03-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 10-11-2006, Book , Page , Instrument 20061011-00214709-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: ARTHUR J HIDALGO AND SARA B HIDALGO, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., (MERS), SOLELY AS NOMINEE FOR LENDER, BEAR STEARNS RESIDENTIAL MORTGAGE CORPORATION, IT'S SUCCESSORS AND ASSIGNS, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOT 31, ROYAL OAKS PLAZA TRACT, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 23, PAGE(S) 59 INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES SUBSTANCES AND MINERALS IN AND UNDER SAID LAND FOR THE PURPOSE OF EXPLORING FOR OR EXTRACTING SUCH OIL, GAS, OR OTHER HYDROCARBON SUBSTANCES AND MINERALS. Amount of unpaid balance and other charges: $536,839.63 (estimated) Street address and other common designation of the real property: 1207 LAUREL RD SANTA PAULA, CA 93060 APN Number: 101-0-035-075 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 02-01-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee LOREN LOPEZ, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 3899863 02/10/2011, 02/17/2011, 02/24/2011

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 18th day of February 2011 at 9:00 AM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
105, 246, 249 – RICHARD DAVIDSON
244 – DAVID BEAVER
417 – YOUR WEDDING DAY MAGIZINE
526 – HOWARD TAYLOR
705 – SHANE JOHNSON
744 – ALAN DRETTLER
746 – AUBREY MINKEL
753 – KERILYN CAMPBELL
755 – ROCQUE BERNALDO
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette FEBRUARY 10, 17, 2011