02/18/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VANONI FARMS “IT JUST COMES NATURALLY”, 360 W. LA LOMA AVE., SOMIS, CA 93066 VENTURA. ROSA VANONI, 2080 W. LOS ANGELES AVE., SOMIS, CA 93066, ANGELA VANONI, 360 W. LA LOMA AVE., SOMIS, CA 93066. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANGELA VANONI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPECTRUM WELDING, 408 COLLEGE DRIVE, VENTURA, CA 93003 VENTURA. MARC ANDREW SULLIVAN, 408 COLLEGE DRIVE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: MARC SULLIVAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001228. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INSIDE TRACK 2) INSIDE TRACK RUNNING CLUB, 38 W. MAIN ST., VENTURA, CA 93001 VENTURA. INSIDE TRACK MULTISPORT, 2877 ALOHA ST., CAMARILLO, CA 93010. STATE OF INCORPORATION CA C3271264. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INSIDE TRACK MULTISPORT, MICHELLE MARTINEZ, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001563. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PET EMERGENCY CLINIC, 2301 S. VICTORIA AVENUE, VENTURA, CA 93003 VENTURA. PET EMERGENCY CLINIC, 2301 S. VICTORIA AVENUE, VTA, CA 93003. STATE OF INCORPORATION CA C0789386. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1978. 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: PET EMERGENCY CLINIC, JIM GOODREAU, C.E.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001564. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PET EMERGENCY CLINIC, 2967 N. MOORPARK ROAD, THOUSAND OAKS, CA 91306 VENTURA. PET EMERGENCY CLINIC, 2301 S. VICTORIA AVENUE, VTA, CA 93003. STATE OF INCORPORATION CA C0789386. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1978. 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: PET EMERGENCY CLINIC, JIM GOODREAU, C.E.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000921. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GPS INSURANCE SOLUTIONS, 3296 LANIER PLACE, THOUSAND OAKS, CA 91360 VENTURA. PROPERTIES, DESIGN AND MANAGEMENT INC, 3296 LANIER PLACE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA 2524353. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/22/10. 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: PROPERTIES, DESIGN AND MANAGEMENT INC, TRACY L. WILLIAMS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001231. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RINCON VENTURE LAW GROUP 2) RINCON LAW GROUP, 2815 TOWNSGATE RD., STE. 215, WESTLAKE VILLAGE, CA 91361 VENTURA. K. ANDREW KENT, 2815 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/03/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: K. ANDREW KENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000626. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WELLNESS IN A GLASS, 532 ISLAND VIEW CIRCLE, PORT HUENEME, CA 93041 VENTURA. LYDIA RAMOS, 532 ISLAND VIEW CIRCLE, PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/19/10. 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: LYDIA RAMOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001693. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLASSICAL TRAINING PARTNERSHIP, 450 ARBORWOOD STREET, FILLMORE, CA 93015 VENTURA. KIMBERLY BERNICE HILTON, 450 ARBORWOOD STREET, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/01/10. 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: KIMBERLY HILTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000923. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GARDEN FLORIST, 5909 CONIFER STREET, OAK PARK, CA 91377 VENTURA. DENA FEINGOLD, 5909 CONIFER ST., OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENA FEINGOLD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001914. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CLIFF’S BOATING SUPPLY 2) VENTURA WHOLSALE MARINE, 1830 VICTORIA AVE., OXNARD, CA 93035 VENTURA. OCEAN INC, 144 SAN NICHOLAS AVE., OXNARD, CA 93035. STATE OF INCORPORATION CA 976755. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OCEAN INC, CLIFF JARVIS, PRES. This statement was filed with the County Clerk of Ventura County on 02/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 18, 25 MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NINE, 721 CHINOOK DRIVE, VENTURA, CA 93001 VENTURA. NATURESBRUSH LLC, 721 CHINOOK DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION CA 200510110171. 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): 02/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATURESBRUSH LLC, LINDA GASSAWAY, MEMBER. This statement was filed with the County Clerk of Ventura County on 02/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 18, 25 MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARCHITECTURAL STAINED GLASS 2) ASG LASER, 1907 BELHAVEN AVENUE, SIMI VALLEY, CA 93063 VENTURA. DAVID ADAMS, 1907 BELHAVEN AVENUE, 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): 01/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVE ADAMS. This statement was filed with the County Clerk of Ventura County on 01/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 18, 25 MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000850. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MORE THAN VIRTUAL, 1415 CALLE VIOLETA, THOUSAND OAKS, CA 91360 VENT. ALICIA BLANCO, 1415 CALLE VIOLETA, 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): 01/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALICIA BLANCO. This statement was filed with the County Clerk of Ventura County on 01/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 18, 25 MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001754. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HUMAN NATURE COUNSELING, 190 S. SANTA ROSA ST., VENTURA, CA 93001 VENTURA. MEGAN EMERY, 190 S. SANTA ROSA ST., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEGAN L. EMERY 02/09/10. This statement was filed with the County Clerk of Ventura County on 02/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 18, 25 MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001130. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARK MY WORD, 633 RUSHING CREEK PLACE, THOUSAND OAKS, CA 91360 VENTURA. MARC JAMES BORBAS, 633 RUSHING CREEK PLACE, 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:. If Registrant is a CORPORATION or LLC, sign below: MARC JAMES BORBAS. This statement was filed with the County Clerk of Ventura County on 01/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 18, 25 MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000609. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLU DRESS, 111 N. MILL ST., SANTA PAULA, CA 93060 VENTURA. CHERI ANN IADEVAIA, 760 SAPPHIRE 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): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHERI A. IADEVAIA. This statement was filed with the County Clerk of Ventura County on 01/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 18, 25 MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIRSHIELD AUTO GLASS, 1844 LINCOLN CT., OXNARD, CA 93033 VEN. ENRIQUE GRIJALVA, 1844 LINCOLN CT., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: ENRIQUE GRIJALVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001500. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COMMERCIAL MODIFICATION PARTNERS 2) COMMERCIAL MODIFICATION PROCESSING 3) CAPITOL MITIGATION SERVICES, 2625 TOWNSGATE ROAD ST. 330, WESTLAKE VILLAGE, CA 91361 VENTURA. THE ANITROC GROUP, INC., 2625 TOWNSGATE ROAD STE. 330, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA C3266878. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE ANITROC GROUP, INC, JASON W. CORTINA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001709. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOTCHA COVERED, 4543 SILVERBELL CIRCLE, MOORPARK, CA 93021 VENTURA. MARME DESIGNS LLC, 4543 SILVERBELL CIRCLE, MOORPARK, CA 93021. STATE OF INCORPORATION CA 200603310111. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date):02/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARME DESIGNS LLC, MARILYN F. MARME, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001833. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RADKOXMAS.COM, 1491 N. VIEW DR., WESTLAKE VILLAGE, CA 91362 VENTURA. STEVEN GARY BOROVAY, 1491 N. VIEW DR., WESTLAKE VILLAGE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date):10/10/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVEN GARY BOROVAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001787. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY POOLS, 1743 ROSETTA WAY, CAMARILLO, CA 93012 VENTURA. JEFF JONES, 1743 ROSETTA WAY, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date):N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFF JONES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001695. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOUTH AND BODY WELLNESS CENTER, 1701 SOLAR DRIVE, SUITE 290, OXNARD, CA 93030 VENTURA. HENRY PEREZ, D.D.S., A PROFESSIONAL CORPORATION, 1701 SOLAR DRIVE, SUITE 290, OXNARD, CA 93030. STATE OF INCORPORATION CA C2208614. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date):N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HENRY PEREZ, D.D.S., A PROFESSIONAL CORPORATION, HENRY J. PEREZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001929. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TUNIC MEDIA, 900 W. RODERICK AVE., OXNARD, CA 93030 VENTURA. NICHOLE MONTROSS, 900 W. RODERICK AVE., OXNARD, CA 93030, NICOLE JANES, 900 W. RODERICK AVE., OXNARD, CA 93030. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date):02/10/10. 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: NICHOLE MONTROSS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001887. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN SOIL AMENDMENT PRODUCTS AND NURSERY, 1450 TIERRA REJADA ROAD, SIMI VALLEY, CA 93065 VENTURA. KURT MIKELL, 218 N. MEDEA CREEK LANE, OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/26/00. 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: KURT MIKELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000855. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOUND MIND WORLD MINISTRIES 2) SMWM, 5450 RALSTON STREET, SUITE 103, VENTURA, CA 93003 VENTURA. TRASHONDA MIZUNO, 705 HALIFAX LANE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/07/10. 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: TRASHONDA MIZUNO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXWIN.COM, 5530 TANOAK LN. #279, OAK PARK, CA 91377 VENTURA. JUNGYEON KIM, 5530 TANOAK LN. #279, OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date):N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUNGYEON KIM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001959. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RADIOSITY PRESS, 328 SUNSET DRIVE, OXNARD, CA 93035 VENTURA. BRENT RABOWSKY, 328 SUNSET DRIVE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date):N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRENT RABOWSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001692. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAUGH A LONG BOOKS, 1832 CALLE SALTO, THOUSAND OAKS, CA 91360 VENTURA. GREGORY SCOTT LONG, 1832 CALLE SALTO, THOUSAND OAKS, CA 91360, SEAN MARIE CUELLAR LONG, 1832 CALLE SALTO, THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date):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: GREGORY LONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: RADIOSITY PRESS. The date on which the fictitious business name being abandoned was filed: 11/24/09. The file number to the fictitious business name being abandoned: 20091124-10017639-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: IRVING RABOWSKY, 328 SUNSET DRIVE, OXNARD, CA 93035. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/16/10. Signed: IRVING RABOWSKY. File Number 20100216-10001958-0 1/1. Published in the Fillmore Gazette: FEBRUARY 18, 25 MARCH 4, 11, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: 1) INSIDE TRACK 2) INSIDE TRACK RUNNING CLUB, 38 W. MAIN ST., VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 01/09/07. The file number to the fictitious business name being abandoned: 20070109-10000399-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: JOSHUA RAY SPIKER, 448 S. SEAWARD AVE., VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/04/10. Signed: JOSH SPIKER. File Number 20100204-10001506-0 1/1. Published in the Fillmore Gazette: FEBRUARY 18, 25 MARCH 4, 11, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00367556-CU-PT-VTA. Petition of RYAN MATTHEW BREED. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) filed a petition with this court for a decree changing names as follows: MEKHI ZAN WIENERT-BREED to MEKHI RUSSELL BREED. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 04/20/10 Time: 8:30am, Department: 42 Room:, lo¬cated 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 peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 02/16/10. Filed: 02/16/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 18, 25 MARCH 4, 11, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00367116-CU-PT-VTA. Petition of TANNER LAWRENCE ENSIGN. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) TANNER LAWRENCE ENSIGN filed a petition with this court for a decree changing names as follows: TANNER LAWRENCE ENSIGN to TANNER LAWRENCE CARPENTER. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 03/22/10 Time: 8:30am, Department: 43 Room:, lo¬cated 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 peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 02/04/10. Filed: 02/04/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 18, 25 MARCH 4, 11, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100119-10000652-0
The following person(s) is (are) doing business as:
Fillmore Recycling Center, 650 Ventura St, fillmore, CA 93015, County of VENTURA
CA Rercycling, Inc., 3249 W El Segundo Blvd, hawthorne, CA 90250
This business is conducted by a Corporation
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.)
CA Rercycling, Inc.
S/ Eugene Vortman, CEO
This statement was filed with the County Clerk of Ventura County on 01/19/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
2/18, 2/25, 3/4, 3/11/10 CNS-1795532#

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. CA-LOF-096607 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/1/2006. 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. On March 10, 2010, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, ASSET FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by GIBBS-FILLMORE, LLC, A WASHINGTON LIMITED LIABILITY COMPANY, AS TO 6/13 INTEREST, AND TDES-DG, LLC, A WASHINGTON LIMITED LIABILITY COMPANY, AS TO A 7/13 INTEREST, JOINTLY AND SEVERALLY, as Trustors, recorded on 9/12/2006, as Instrument No. 20060912-00191569-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION 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 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 a Deed of Trust described below. 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. Property is being sold "as is - where is" TAX PARCEL NO. 052-0-092-040 & 052-0-132-020 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 341 "A" STREET, FILLMORE, CA 00000. THE BENEFICIARY MAY ELECT, IN ITS DISCRETION, TO EXERCISE ITS RIGHTS AND REMEDIES IN ANY MANNER PERMITTED UNDER SECTION 9604{1) OF THE CALIFORNIA COMMERCIAL CODE, OR ANY OTHER APPLICABLE SECTION, AS TO ALL OR SOME OF THE PERSONAL PROPERTY, FIXTURES AND OTHER GENERAL TANGIBLES AND INTANGIBLES MORE PARTICULARLY DESCRIBED IN THE DEED OF TRUST Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $798,227.20. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. SALE INFORMATION LINE: 714-730-2727 or www.fidelityasap.com Dated: 02/08/2010 ASSET FORECLOSURE SERVICES, INC., AS TRUSTEE By Georgina Rodriguez, Foreclosure Assistant ASAP# 3446990 02/18/2010, 02/25/2010, 03/04/2010

NOTICE OF TRUSTEE'S SALE TS # CA-09-326243-CL Order # 090794709-CA-LPI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/14/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): IRMA MAGANA Recorded: 3/20/2007 as Instrument No. 20070320-00058487-0 in book xxx, page xxx and re-recorded on 9/27/2007 as Instrument Number 20070927-0018507, in Book xxx, Page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/10/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $366,848.42 The purported property address is: 460 ARBORWOOD STREET FILLMORE, CA 93015 Assessors Parcel No. 054-0-040-045 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, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Aurora Loan Services 10350 Park Meadows Dr. Littleton CO 80124 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 2/16/2010 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# 3419840 02/18/2010, 02/25/2010, 03/04/2010

NOTICE OF TRUSTEE'S SALE TS # CA-09-325854-CL Order # 285488 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/9/2005. 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 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): MARK JAMES ALEXANDER AND JOLYNN ALEXANDER, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 8/19/2005 as Instrument No. 20050819-0206348 in book XXX, page XXX of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/11/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $337,999.75 The purported property address is: 933 OAKDALE LN FILLMORE, CA 93015 Assessors Parcel No. 052-0-170-265 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, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Aurora Loan Services 10350 Park Meadows Dr. Littleton CO 80124. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has not obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 . 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 2/16/2010 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# 3420069 02/18/2010, 02/25/2010, 03/04/2010

NOTICE OF PETITION TO ADMINISTER ESTATE OF: EDWARD SIMON. Case No: 56-2010-00367438-PR-PL-OXN. Estate of: EDWARD SIMON. Notice of Petition to administer estate of: EDWARD SIMON. 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): EDWARD SIMON, EDWARD P. SIMON, EDWARD PAUL SIMON has been filed by MERCEDES SIMON. in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) MERCEDES SIMON. 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: 03/24/10, 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): LAURA V. BARTELS, 540 SESPE AVENUE #2, FILLMORE, CA 93015.
To be published in THE FILLMORE GAZETTE, FEBRUARY 18, 25 MARCH 4, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100205-10001551-0
The following person(s) is (are) doing business as:
1. Connect, 2. Connect Wireless, 3720 Clifton Place, Glendale, CA 91020-1615; County of Los Angeles
Auto Cellular Systems, Inc., 370 Clifton Place, Glendale, CA 91020-1615
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/13/2004
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.)
Auto Cellular Systems, Inc.
S/ David A. Parker, Secretary
This statement was filed with the County Clerk of Ventura on February 5, 2010
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).
Articles of Incorporation or organization number filed with the California Secretary of State: #1639719/ State of incorporation: California
2/18, 2/25, 3/4, 3/11/10 CNS-1788007#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100211-10001827-0
The following person(s) is (are) doing business as:
Xpress Smog And Test Only, 4624 Telephone Rd., Ventura, CA 93003; County of Ventura.
Mahmoud Kwara, 4234 Avenida Simi, 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/ Mahmoud Kwara
This statement was filed with the County Clerk of Ventura on February 11, 2010.
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).
2/18, 2/25, 3/4, 3/11/10 CNS-1796313#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100211-10001826-0
The following person(s) is (are) doing business as:
Brake Masters, 851 E. Thousand Oaks Blvd., Thousand Oaks, CA 91360; County of Ventura
Southern California Brake Masters, Inc., 11626 Sterling Avenue, Unite B, Riverside, CA 92503
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/5/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Southern California Brake Masters, Inc.
S/ Donald Goeres, President
This statement was filed with the County Clerk of Ventura on February 11, 2010
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).
Articles of incorporation or organization number filed with the California Secretary of State: #2170263, State of incorporation, CA
2/18, 2/25, 3/4, 3/11/10 CNS-1796580#

In the Matter of the
ESTATE OF SHIRLEY JOANNE KUKLISH
SHIRLEY JOANNE KUKLISH, Deceased
Case #56-2010-00367441-PR-NC-OXN
(Probate Code §19051)
Notice is hereby given to the creditors and contingent creditors of the above-named decedent, that all persons having claims against the decedent are required to file them with the Ventura County Superior Court, at 4353 East Vineyard Avenue, Oxnard, CA 93036 as Case Number 56-2010-00367441-PR-NC-OXN and mail or deliver a copy to the attention of LAURA V. BARTELS, TAYLOR, SCOLES & BARTELS, at 540 Sespe Avenue, Suite #2, Fillmore, CA 93015 within the later of four (4) months after February 18, 2010 (the date of the first publication of notice to creditors) or, if notice is mailed or personally delivered to you, sixty (60) days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Section 9103 of the Probate Code. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested.
Dated:
/s/Laura V. Bartels
Attorney for Sandy Sutton, Personal Representative
Taylor, Scoles & Bartels
540 Sespe Avenue, Suite 2
Fillmore, CA 93015
To be published in The Fillmore Gazette FEBRUARY 18, 25 MARCH 4, 2010