02/12/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000560. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RE2, 1186 CORTE RIVIERA, CAMARILLO, CA 93010 VENTURA. TRENTON RAE HORINEK, 1186 CORTE RIVIERA, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/08. 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: TRENT HORINEK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001675. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNIQUE BOUTIQUE, 102 N. ASHWOOD, VENTURA, CA 93003 VTA. GAYLE YVONNE MACLEOD, 115 STANISLAUS AVE., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/1984. 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: GAYLE Y. MACLEOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001588. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CAR LOT, 1511 PALMA DR., VENTURA, CA 93003 VTA. DAVID T. CORRENTE, 1924 JOHNSON DR., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1978. 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 T. CORRENTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000679. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA RAZA TOWING, 632 PACIFIC AVE., OXNARD, CA 93030 VENT. AGUSTIN HERNANDEZ, 1825 BEAUFORT DR., OXNARD, CA 93033, PEDRO HERNANDEZ, 1825 BEAUFORT DR., OXNARD, CA 93033. This Business is conducted by: CO-PARTNERS. 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: AGUSTIN HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001387. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIDTOWN DRYWALL, INC., 2225 SPERRY AVE. SUITE 1500, VENTURA CA 93003 VENTURA. MIDTOWN GENERAL CONTRACTORS, INC., 2225 SPERRY AVE. SUITE 1500, VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA C2696579. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MIDTOWN GENERAL CONTRACTORS, INC., SHANNON PHILLIPS/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001853. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SESPE MEDICAL, INC, 552 SESPE AVE., FILLMORE, CA 93015 VENTURA. SESPE MEDICAL, INC, 552 SESPE AVE., FILLMORE, CA 93015 CA 93015. STATE OF INCORPORATION CA 3155944. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SESPE MEDICAL, INC, JORGE BAUTISTA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIMA NOTA, 977 VIA COLINAS, WESTLAKE VLG., CA 91362 VENTURA. PETER Y. HWANG, 977 VIA COLINAS, WESTLAKE VLG., CA 91362. 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: PETER HWANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001849. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST PARTS, 2721 WAVERLY CT., CAMARILLO, CA 93010 VENTURA. EDWIN STOCKTON EARMAN, 2721 WAVERLY CT., CAMARILLO, CA 93010. 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: EDWIN S. EARMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001317. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARRISON & SCHMITT, 4850 ALIANO DRIVE, OAK PARK, CA 91377 VEN. LUCY ROUBAL, 4850 ALIANO DRIVE, OAK PARK, CA 91377. 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: LUCY ROUBAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001726. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARNEGIE SELECT INSURANCE AGENCY, 3601 CALLE TECATE #200, CAMARILLO, CA 93012 VENTURA. CARNEGIE AGENCY OF NEVADA, INC., 3601 CALLE TECATE #200, CAMARILLO, CA 93012. STATE OF INCORPORATION CA C3137970. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHARLES W. SMITH, JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001495. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RIGHT CHOICE PLUMBING & ROOTER, 505 BELDEN AVE., CAMARILLO, CA 93010 VENTURA. JUAN J. CORREA, 505 BELDEN AVE., CAMARILLO, CA 93010. 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: JUAN J. CORREA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000974. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CARD KITCHEN, 1964 OBERLIN AVE., THOUSAND OAKS, CA 91360 VENTURA. THERESA NIEHOFF, 1964 OBERLIN AVE., THOUSAND OAKS, CA 91360. 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: THERESA NIEHOFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001870. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE PACIFIC BUILDERS, 951 WATERBURY LN., VENTURA, CA 93001 VENTURA. SEWARD WILLIAM JONES JR., 951 WATERBURY LN., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/09/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEWARD W. JONES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COAST ENERGY MANAGEMENT 2) TOOL TIME MAINTENANCE, 1700 CAMINO OLMO UNIT G, NEWBURY PARK, CALIF 91320. MICHAEL G. ADAMS, VENTURA, 1700 CAMINO OLMO UNIT G, NEWBURY PARK, CALIF 91320. 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: MICHAEL G. ADAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001449. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GARDENING COACHES, 750 ALOSTA DRIVE, CAMARILLO, CA 93010-1316 VENTURA. JOHN MICHAEL TAYLOR, 750 ALOSTA DRIVE, CAMARILLO, CA 93010-1316. 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: JOHN MICHAEL TAYLOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001114. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAPEL THRIFT SHOP, 2343 E. THOMPSON BLVD, B, VENTURA, CA 93003 VENTURA. SALIM MADDIE, 1620 CORTE DE ACERO, THOUSAND OAKS, CA 91360. 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: SALIM MADDIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000958. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CINAGRO FARMS, INC, 1547 RIVERSIDE AVE., FILLMORE, CA 93015 VENTURA. CINAGRO FARMS, INC, 1547 RIVERSIDE AVE., FILLMORE, CA 93015. STATE OF INCORPORATION CA C3183051. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CINAGRO FARMS, INC, ANTHONY DIGHERA/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELITE CRETE SYSTEMS SO CAL, 67 W. EASY ST., #132, SIMI VALLEY, CA 93065 VENTURA. JUAN RODRIGUEZ, 3138 HILLDALE AVE., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUAN RODRIQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AUCTION MAN, 2186 EASTMAN AVE. #106, VENTURA, CA 93003 VENTURA. ROBERT CAMPBELL, 3600 HARBOR BLVD. #533, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT CAMPBELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001824. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL ABOUT EYES OPTOMETRIC PRACTICE, 300 E. ESPLANADE DR. #560, OXNARD, CA 93036 VENTURA. GARY JOHN JACOBS, 6430 SAN ONOFRE DR., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARY JACOBS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001702. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C. J. GREENLAWNS, 6440 N., CORNELL CIR., MOORPARK, CA 93021 VENTURA. CRISTOBAL JIMENEZ FLORES, 6440 N. CORNELL CIR., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/04/02. 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: CRISTOBAL JIMENEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001273. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL CARING HOSPICE, 4041 SAVIERS ROAD, OXNARD, CA 93033 VENTURA. ALL CARING HOSPICE, INC., 4041 SAVIERS ROAD, OXNARD, CA 93033 VENTURA. STATE OF INCORPORATION CA 3134540. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALL CARING HOSPICE, INC., ARMIN BRION, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001817. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AGOURA AUTO TRANSPORT, 1883 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. VANI, LLC, 1883 THOUSAND OAKS BLVD., THOUSAND OAKS BLVD., CA 91362 VENTURA. STATE OF INCORPORATION CA OCT. 16, 2006 200629110222. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VANI, LLC, CHRIS ARMSTRONG, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001772. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RE-SOLUTIONS.COM, 3835 EAST THOUSAND OAKS BLVD #R 418, WESTLAKE VILLAGE, CA 91362 VENTURA. NICHOL RISQUE, 1917 LAGO LANE, OXNARD, CA 93036. 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: NICHOL RISQUE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001925. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GUN BROS., 1342 BLUEJAY ST., FILLMORE, CA 93015 VENTURA. RUBEN GOVEA, 1342 BLUEJAY ST., FILLMORE, CA 93015. 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: RUBEN GOVEA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00336237-CU-PT-VTA. Petition of ELAINE B. BOYD, TAE LEANN BOYD, TIARA LEANN BOYD. TO ALL INTERESTED PERSONS:. Petitioner(s) ELAINE B. BOYD filed a petition with this court for a decree changing names as follows a) TAE LEANN BOYD to TAE LEANN BUKIKOSA BOYD b) TIARA LEANN BOYD to TIARA LEANN BUKIKOSA BOYD. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/17/09 Time: 8:30am, Department: 42 Room:, 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: 01/27/09. Filed: 01/27/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JESSICA BROWN Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 12, 19, 26, MARCH 5, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name LA RAZA TOWING, 632 PACIFIC AVENUE, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 03/13/06. The file number to the fictitious business name being abandoned: 200603130004286. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ALBINO HERNANDEZ, 1825 BEAUFORT DR., OXNARD, CA 93033, PEDRO HERNANDEZ, 1825 BEAUFORT DR., OXNARD, CA 93033, AGUSTIN HERNANDEZ, 1825 BEAUFORT DR., OXNARD, CA 93033. This business is conducted by: CO-PARTNERS. This statement was filed with the County Clerk of Ventura County on 01/15/09. Signed: ALBINO HERNANDEZ. File Number 20090115-10000678-0. Published in the Fillmore Gazette: FEBRUARY 12, 19, 26 MARCH 5, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name C & E ASSOCIATES, 2380 RUTLAND PL., THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 06/19/07. The file number to the fictitious business name being abandoned: 20070619-10010688-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: SUMING CHEN, 2380 RUTLAND PL., THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/06/09. Signed: SUMING CHEN. File Number 20090206-10001791-0. Published in the Fillmore Gazette: FEBRUARY 12, 19, 26 MARCH 5, 2009

ORDINANCE NO. 09-813
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF FILLMORE AMENDING FILLMORE MUNICIPAL CODE TITLE 15,
ADDING NEW CHAPTER 15.75 REGARDING REGULATIONS FOR USE
OF CITY SKATEBOARD PARK AND REQUIRING USERS
TO WEAR HELMETS, ELBOW PADS AND KNEE PADS
WHEREAS, in or about December 2008 the City of Fillmore opened a City-owned skateboard park for use by the public;
WHEREAS, it is in the best interest of the citizens of Fillmore to promote the regulated and safe use of the unsupervised skateboard park; and
WHEREAS, Health and Safety Code section 115800 provides that use of a publicly owned skateboard facility shall be deemed a “hazardous recreational activity” within the meaning of Section 831.7 of the Government Code if the person skateboarding is 12 years of age or older, the skateboard park is on public property, and the City has adopted an ordinance requiring users of the park to wear helmets, elbow pads and knee pads.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. Title 15 of the Fillmore Municipal Code is hereby amended by adding a new Chapter 15.75 titled, “Skateboard Facilities.”
SECTION 2. Title 15, Chapter 15.75 of the Fillmore Municipal Code is hereby amended by adding a new Section 15.75.010 titled, “Skateboard Facilities: General Regulations” to read as follows:
“15.75.010 Skateboard Facilities: Regulations.
It shall be unlawful for any person to:
(1) Use any publicly owned or publicly operated skateboard facility for any activity other than skateboarding unless otherwise authorized by a permit issued by the City Manager;
(2) Use or be upon any publicly owned or publicly operated skateboard facility while under the influence of any alcoholic beverage or drug or under the combined influence of any alcoholic beverage or drug;
(3) Skate, run, or stand on, jump from, or otherwise employ any exterior wall or fence surface while using any publicly owned or publicly operated skateboard facility;
(4) Play amplified music in any publicly owned or publicly operated skateboard facility; or
(5) Introduce, employ or use any unauthorized equipment, obstacle or apparatus within any publicly owned or publicly operated skateboard facility.”
SECTION 3. Title 15, Chapter 15.75 of the Fillmore Municipal Code is hereby amended by adding a new Section 15.75.020 titled, “Skateboard Facilities: Helmets, Elbow and Knee Pads Required” to read as follows:
“15.75.020 Skateboard Facilities: Helmets, Elbow and Knee Pads Required.
“It shall be unlawful for any person to use any skateboard facility owned or operated by the City unless that person is wearing a helmet, elbow pads, and knee pads. Violation of this provision is an infraction punishable by (1) a fine not exceeding fifty dollars ($50.00) for the first violation, (2) a fine not exceeding one hundred dollars ($100.00) for a second violation of the same ordinance within one (1) year; (3) a fine not exceeding one hundred seventy-five dollars ($175.00) for each additional violation of the same ordinance within one (1) year.”
SECTION 4. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsections, phrases or portions might be declared invalid or unconstitutional.
SECTION 5. The City Clerk shall cause this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circulation, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
SECTION 6. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
PASSED AND ADOPTED this 27th day of January, 2009.
s/Patti Walker, Mayor
ATTEST:
s/Clay Westling, City Clerk
CITY OF FILLMORE )
COUNTY OF VENTURA )§
STATE OF CALIFORNIA )
I, CLAY WESTLING, City Clerk of the City of Fillmore, California do hereby certify that the foregoing Ordinance No. 09-813 was duly passed and adopted by the City Council of the City of Fillmore at the regular meeting thereof held on the 27th day of January, 2009 and was signed by the Mayor of the said City and that the same was passed and adopted by the following vote:
AYES: BROOKS, CONAWAY, WALKER, WASHBURN
NAYS: NONE
ABSENT: HERNANDEZ
ABSTAIN: WALKER
ATTEST:
s/CLAY WESTLING, City Clerk
To be published in The Fillmore Gazette FEBRUARY 12, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090202-10001531
The following person(s) is (are) doing business as:
Karina Library, 11720 N. Ventura Ave., Ojai, CA 93023. County of Ventura
Michael Lommel, 11720 N. Ventura Ave., Ojai, CA 93023
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 9/2/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michael Lommel
This statement was filed with the County Clerk of Ventura on February 2, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/12, 2/19, 2/26, 3/5/09 CNS-1518795#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090202-10001529
The following person(s) is (are) doing business as:
G Entertainment Films, 649 Rosetti Lane, Ventura, CA 93003. County of Ventura
Vincent Giammanco, 649 Rosetti Lane, Ventura, CA 93003
Rick Surad, 649 Rosetti Lane, Ventura, CA 93003
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Vincent Giammanco
This statement was filed with the County Clerk of Ventura on February 2, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/12, 2/19, 2/26, 3/5/09 CNS-1518709#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090202-10001530
The following person(s) is (are) doing business as:
96Firm, 3152 Shad Ct., Simi Valley, CA 93063
Richard Jordan, 3152 Shad Ct., Simi Valley, CA 93063
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 Jordan
This statement was filed with the County Clerk of Ventura on February 2, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/12, 2/19, 2/26, 3/5/09 CNS-1518699#

NOTICE OF TRUSTEE'S SALE TS # CA-08-211092-CL Loan # 0021788211 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/17/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): DANIEL GALLEGOS AND VIRGINIA GALLEGOS, HUSBAND AND WIFE, AS JOINT TENANTS Recorded: 11/29/2006 as Instrument No. 20061129-00250738-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/4/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $561,875.93 The purported property address is: 949 SANTA FE ST FILLMORE, CA 93015 Assessors Parcel No. 052-0-201-195 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 2/11/2009 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 2977150 02/12/2009, 02/19/2009, 02/26/2009

NOTICE OF TRUSTEE'S SALE T.S. No. GM-163093-C Loan No. 0601726706 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/7/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:JESUS B. BRIVIESCA AND MARIA BRIVIESCA, HUSBAND AND WIFE AS JOINT TENANTS Recorded 11/13/2006 as Instrument No. 20061113-00239349-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:3/6/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 1604 N SIXTH ST PORT HUENEME, California 93041 APN #: 207-0-342-345 The total amount secured by said instrument as of the time of initial publication of this notice is $512,149.71, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Date: 2/2/2009 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 2987300 02/12/2009, 02/19/2009, 02/26/2009

CITY OF FILLMORE
NOTICE OF PUBLIC HEARING AND FUNDING
AVAILABILITY OF 2009-2010 COMMUNITY DEVELOPMENT
BLOCK GRANT (CDBG) ENTITLEMENT PROGRAM FUNDS
The City of Fillmore, as a participant in the County of Ventura's Community Development Block Grant (CDBG) Urban County Entitlement Program, anticipates receiving CDBG funds passed through the County of Ventura pursuant to Title I of the Housing and Community Development Act of 1974, as amended.
These funds will be allocated on a per capita basis among the Cities of Fillmore, Moorpark, Ojai, Port Hueneme, Santa Paula and the unincorporated area of Ventura County. The City of Fillmore’s allocation for the 2009/2010 Entitlement year is currently unknown, but is anticipated to be approximately $170,500.
The primary objective of the CDBG program is the development of viable urban communities by providing decent housing and suitable living environment and expanding economic opportunities for persons of low and moderate income. CDBG funds may be utilized for a variety of activities, which generally fall into three major categories: (1) housing, (2) public facilities and (3) economic development.
The purpose of the public hearing is to gain input relative to the City's housing and community development needs and CDBG activities. Information concerning the CDBG program may be obtained by contacting Angela Mumme at (805) 524-1500 x214.
The meeting will be held before the Fillmore City Council on Tuesday, February 24th, 2009 at 6:30 p.m. in the Fillmore Council Chambers, at 250 Central Avenue, Fillmore, California 93015. Any interested person may attend and be heard on this matter.
Publish
February 12, 2009
February 19, 2009
In the Fillmore Gazette