02/25/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001230. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TPS NETWORK CONSULTING, LLC, 907 FERNHILL AVE., NEWBURY PARK, CA 91320 VENTURA. TPS NETWORK CONSULTING, LLC, 907 FERNHILL AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA 200933810065. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/10. 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: TPS NETWORK CONSULTING, LLC, THOMAS P. SCHMIDT, PRESIDENT. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OK RADIATOR SHOP, INC., 1215 S. OXNARD BLVD., OXNARD, CA 93030 VENTURA. OK RADIATOR SHOP, INC., 1215 SOUTH OXNARD BLVD., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 2833868. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OK RADIATIOR SHOP, INC., RONALD J. BALDONADO, CEO. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001598. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SPA GYPSY, 341 SUNSET DR., OXNARD, CA 93035 VTA. LINDA L. WYSE, 341 SUNSET DR., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDA L. WYSE. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000900. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAPTER 2 TRUCKING, 2505 E. PHYLLIS ST., SIMI VALLEY CA 93065 VENTURA. WAYNE VIVOLO, 2505 E. PHYLLIS ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/17/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WAYNE VIVOLO. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001707. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DALIAN WESTAR LTD., 3671 CALLE FLORENCIA, THOUSAND OAKS, CA 91360 VENTURA. ARUN NEELKANTH BAPAT, 3671 CALLE FLORENCIA, 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: ARUN N. BAPAT. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002074. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALEK FIN, 110 MAEGAN PL. APT. 3, THOUSAND OAKS, CA 91362 VENTURA. ADAM JASON FINKEL, 110 MAEGAN PL. APT. 3, THOUSAND OAKS, 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): 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: ADAM FINKEL. This statement was filed with the County Clerk of Ventura County on 02/17/10. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TWO TREES BOOKKEEPING 751 ADIRONDACK AVE., VENTURA, CA 93003 VENTURA. LEIGHANNE GRAVA, 751 ADIRONDACK AVE., 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): 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: LEIGHANNE GRAVA. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002152. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EDDIE INCOME TAX, 515 SOUTH ‘C’ ST., OXNARD, CA 93030 VENTURA. EDUARDO NAVARRO, 737 IBIZA LANE, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/19/10. 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: EDUARDO NAVARRO. This statement was filed with the County Clerk of Ventura County on 02/19/10. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002089. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JASON ROBINSON AND JULIE ROBINSON TECHNOLOGY SERVICES 2) ROBINSON TECHNOLOGY SERVICES 3) RTS, 130 MENLO PARK AVENUE, VENTURA, CA 93004 VENTURA. JASON JEFFREY ROBINSON, 130 MENLO PARK AVENUE, VENTURA, CA 93004, JULIE ROBINSON, 130 MENLO PARK AVENUE, VENTURA, CA 93004. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/19/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON ROBINSON. This statement was filed with the County Clerk of Ventura County on 02/17/10. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001224. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TSM 2) ENVIRONMENTAL SITE MAINTENANCE, 1858 PATRICIA AVE., SIMI VALLEY, CA 93065 VENTURA. PROACTIVE COMPLIANCE SOLUTIONS, INC., 2161 N. MALTON AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION 3271092 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: PROACTIVE COMPLIANCE SOLUTIONS, INC., GILBERT CARRILLO, PRESIDENT. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001977. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATURALLY SURI, 7660 BRADLEY ROAD, SOMIS, CA 93066 VENTURA. ALPACAS AT WINDY HILL, 7660 BRADLEY ROAD, SOMIS, CA 93066. STATE OF INCORPORATION CALIFORNIA C2569895. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/10. 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: ALPACAS AT WINDY HILL, DOUGLAS M. FIEG, CFO. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001889. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AISHU INC, 266 MOBIL AVE, SUIT #218, CAMARILLO, CA 93010 VENTURA. AISHU INC, 5184 CREEKSIDE RD., CAMARILLO, CA 93012. STATE OF INCORPORATION CALIFORNIA 3094371. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/07/08. 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:. If Registrant is a CORPORATION or LLC, sign below: AISHU INC, DHAVAL TRIVEDI, CEO. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001890. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAKSH, INC., 266 MOBIL AVE, SUIT #218, CAMARILLO, CA 93010 VENTURA. LAKSH, INC., 5184 CREEKSIDE RD., CAMARILLO, CA 93012. STATE OF INCORPORATION CALIFORNIA 3096509. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/21/08. 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:. If Registrant is a CORPORATION or LLC, sign below: LAKSH, INC, DHAVAL TRIVEDI, CEO. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001174. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SKB FINANCIAL GROUP 2) USHEALTHINSURANCE SERVICES AGENCY, 3938 CORTE CANCION, THOUSAND OAKS, CA 91360 VENTURA. SYED KAMAL BAQUAR, 3938 CORTE CANCION, 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): 02/22/02. 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:. If Registrant is a CORPORATION or LLC, sign below: SYED BAQUAR. This statement was filed with the County Clerk of Ventura County on 01/28/10. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002162. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HON 2) HOUSE OF NORM, 5946 COCHRAN ST., SIMI VALLEY, CA 93063 VENTURA. NORMAN MENDENHALL, 5946 COCHRAN ST., 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): 07/01/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORMAN MENDENHALL. This statement was filed with the County Clerk of Ventura County on 02/19/10. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002192. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) R N R DERBY GEAR 2) 3RD STRIKETEES 3) DERBY DYKES 4) N2 ROLLER DERBY, 561 HAMPSHIRE RD., SUITE 262, WESTLAKE VILLAGE, CA 91361 VENTURA. RENEE BAEZ, 561 HAMPSHIRE RD., STE 262, WESTLAKE VILLAGE, CA 91361. 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: RENEE BAEZ. This statement was filed with the County Clerk of Ventura County on 02/19/10. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VALLEY MULTISERVICES 2, 1930 HUBBARD ST., SIMI VALLEY, CA 93065 VENTURA. ALCIDES VASQUEZ, 2689 NIGHT JASMINE DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALCIDES VASQUEZ. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001109. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KIDS CONSIGNMENT 4 YOU 2) PLANET KIDS CONSIGNMENT, VENTURA COUNTY FAIRGROUNDS – 10 WEST HARBOR BLVD., VENTURA, CA 93001 VENTURA. MARIA LISA HOFFMAN, 6950 PERTSHIRE CIRCLE, WEST HILLS, CA 91307, STEVE JOHN HOFFMAN, 6950 PERTSHIRE CIRCLE, WEST HILLS, CA 91307. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA HOFFMAN. 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 25 MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUSNAK AUTO OUTLET, 3839 AUTO MALL DR., THOUSAND OAKS, CA 91362 VENTURA. RUSNAK/WESTLAKE, 3832 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA C1033084. 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: RUSNAK/WESTLAKE, JOHN BEED, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/10. 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 25, MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PUGA’S MAINTENANCE, 2151 THRUSH AVE., OXNARD, CA 93033 VTA. LINO PUGA, 2151 THRUSH AVE., 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): 02/04/10. 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: LINO PUGA. 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 25, MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001795. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HILLCREST DENTAL GROUP, 3245 OLD CONEJO RD., NEWBURY PARK, CA 91320 VENTURA. MANDANA ANOOSHEH ZOMORRODI, 7621 CARMENITA LN., WEST HILLS, CA 91304. 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: MANDANA ANOOSHEH ZOMORRODI. 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 25, MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001446. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AGAPE SENIOR CONSULTING, 6430 KINGFISHER PL., VENTURA, CA 93003 VENTURA. D’JUAN MORGAN, 6430 KINGFISHER PL., 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): 02/03/10. 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: D’JUAN MORGAN. 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 25, MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001477. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RED HOT FOODS 2) SEBASTIAN’S GOURMET FOODS, 1214 E. SANTA PAULA ST., SANTA PAULA, CA 93060 VENTURA. BURMA KINDIG, 1214 E. SANTA PAULA ST., SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BURMA KINDIG. 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 25, MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002293. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MALAGA BAZAAR, 4350 EILEEN ST., SIMI VALLEY, CA 93063 VENTURA. NICOLE REYNOLDS, 2151 BELHAVEN ST., SIMI VALLEY, CA 93063. 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: NICOLE REYNOLDS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/10. 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 25, MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001241. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POWER MASTER ELECTRICAL CONTRACTING COMPANY 2) SEASON IT DESIGNS, 58 KNOLLWOOD DR., NEWBURY PARK, CA CA 91320 VENTURA. JOHN B. L’ENGLE, 58 KNOLLWOOD DR., NEWBURY PARK, CA 91320, MIRIAM M. L’ENGLE, 58 KNOLLWOOD DR., NEWBURY PARK, CA 91320, MARIANNA D. L’ENGLE, 58 KNOLLWOOD DR., NEWBURY PARK, CA 91320. 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: MIRIAM L’ENGLE. 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 25, MARCH 4, 11, 18, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OASIS TANNING SALON, 5928 TELEGRAPH RD., VENTURA, CA 93003 VTA. SUN TOUCHED, LLC, 5928 TELEGRAPH RD., VENTURA, CA 93003. STATE OF INCORPORATION CA 201003310099. 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): 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: SUN TOUCHED, LLC, SHELLEY BOBLETT, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/10. 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 25, MARCH 4, 11, 18, 2010
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002386. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMIVALLEYNIGHTOUT.COM, 4679 FANNIN DR., SIMI VALLEY, CA 93063 VENTURA. SAMANTHA EVANS, 4679 FANNIN DR., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/23/10. 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: SAMANTHA EVANS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/10. 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 25, MARCH 4, 11, 18, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: RUSNAK AUTO OUTLET, 3839 AUTO MALL DR., THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 02/11/10. The file number to the fictitious business name being abandoned: 20090401-10004799-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: WESTOAKS CHRYSLER DODGE, INC., 3839 AUTO MALL DR., THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 02/17/10. Signed: WESTOAKS CHRYSLER DODGE, INC., JOHN BEED, CFO. File Number 20100217-10002096-0 1/1. Published in the Fillmore Gazette: FEBRUARY 25 MARCH 4, 11, 18, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00366320-CU-PT-VTA. Petition of RYAN GEOFFREY WEBB. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) RYAN GEOFFREY WEBB filed a petition with this court for a decree changing names as follows RYAN GEOFFREY WEBB to RYAN GEOFFREY WEBB KELLER. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 03/25/10; Time: 8:30am, Department: 40 Room: N/A, 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: 01/25/10. Filed: 01/25/10. 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 25, MARCH 4, 11, 18, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00368015-CU-PT-SIM. PETITION OF INGRID XIOMI TOLLIVER. TO ALL INTERESTED PERSONS: INGRID XIOMI TOLLIVER. Peti¬tioner(s): filed a petition with this court for a decree changing names as follows: KATELAND ALLISON HERNANDEZ to KATELIN ALLISON HERNANDEZ. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 04/20/10 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the 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: 02/22/10. Filed:02/22/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND V. PONS, DEPUTY CLERK. Published in the Fillmore Gazette FEBRUARY 25, MARCH 4, 11, 18, 2010

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-003 On December 31, 2009 Ventura Police Department officers seized $1,500.00 U.S. currency at 1464 Robin Avenue, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,500.00.
FS#10-004 On December 23, 2009 Ventura Police Department officers seized $3,102.00 U.S. currency at 2172 Harbor Blvd, Ventura, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,102.00.
FS#10-010 On January 13, 2010 Oxnard Police Department officers seized $8,235.00 U.S. currency at Bevra Avenue and Norma Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,235.00.
FS#10-005 On January 6, 2010 California Highway Patrol officers seized $408.00 U.S. currency at Valentine Road w/of Victoria Avenue, Ventura, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $408.00.
FS#10-014 On January 29, 2010 Oxnard Police Department officers seized $459.00 U.S. currency at Ninth Street and “A” Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $459.00.
FS#10-011 On January 19, 2010 Ventura County Sheriff's Department officers seized $380.00 U.S. currency at 800 New Los Angles Avenue, Moorpark, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $380.00.
FS#10-008 On January 5, 2010 Ventura County Sheriff's Department officers seized $765.00 U.S. currency at 1065 East Santa Paula Street, Santa Paula, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $765.00
FS#10-002 On January 5, 2010 Ventura County Sheriff's Department officers seized $951.00 U.S. currency at Moorpark Road and Janss Road, Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $951.00
FS#10-006 On January 7, 2010 Ventura County Sheriff’s Department officers seized $2,850.00 U.S. currency at 501 E. Wilbur Road, Thousand Oaks, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,850.00
FS#10-001 On January 5, 2010 Ventura County Sheriff’s Department officers seized $1,743.00 U.S. currency at Moorpark Road and Janss Road, Thousand Oaks, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,743.00
2/25, 3/4, 3/11/10 CNS-1799880#
DVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The Undersigned will sell at public sale by competitive bidding on the 12th day of March 2010 at 1:30PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, miscellaneous boxes belonging to the following:
#243 VALDIVIA, CHARLENE
# 70 BELTRAN, GABRIELA
# 92 GALICIA, CECILIA
# 62 RIVAS, TANYA
# 145 THOMAS, ISHMAEL
#226 DOMINGO, SOLEDAD
#169 BELTRAN, GABRIELA
#315 MARINEZ, MARTHA
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, February 25, 2010 & March 4, 2010

NOTICE INVITING BIDS
FOR
WATER WELL #9
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on Tuesday, the 9th day of March, 2010, at which time they will be publicly opened and read. The work consists of drilling a pilot well or test well which shall be completed as a monitoring well and drilling a production well at a nearby location with the finished wells to be constructed as specified.
The estimated construction cost is $550,000.
Free electronic copy of the specifications may be obtained by access to the City’s Engineering Department FTP site. Access to this site may be obtained by email request for Well No. 9, Specification No. 10-02 to the following email address of the Public Works Administrative Clerk and by providing the necessary information for the plan holders list.
ehernandez@ci.fillmore.ca.us
Prospective bidders may obtain one free copy of the specifications at
City of Fillmore
Public Works Department
250 Central Avenue
Fillmore, California 93015.
Additional copies are available at $20 per copy if obtained at the City or $40 per copy if requested by mail. No additional charge will be added for postage. Payment for mailing shall be received prior to mailing and made payable to the City of Fillmore.
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 1999 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 1999 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S. Clementine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “WATER WELL NO. 9 PROPOSAL, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
Ventura County Contractors Association Monrovia Plan Center
1830 Lockwood, No. 110 1333 South Mayflower, 3rd Floor
Oxnard, California 93030 Monrovia, California, 91016
Phone:(805) 981-8088 Phone: (626) 932-6181
Fax: (805) 981-8089 Fax: (626) 932-6189
Builders Notebook
608 West Pedregosa Street
Santa Barbara, CA 93101
Phone: (805) 845-7740
Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be Published in The Fillmore Gazette FEBRUARY 25, MARCH 4, 2010

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 12th day
of March 2010 at 1:00PM on the premises where the property has been stored
and which are located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California,the following household goods,
Toys,furniture,clothes,miscellaneous boxes belonging to the following:
# 107 LORETTA BREEZE
#180 CHRIS TAYLOR
#109 SUSAN O BRIEN
#127 ALEJANDRA GOMEZ
Lien sale per section 503 and 504, Harbors and Navigation Code to wit
2007 Kawasaki 11ft Jet Ski
CF: 3377RR Ca
HIN: KAW40406K607
Trailer by INLVN
Lic. 4HG1817 Ca
Vin. 1Z9BW15115U259154
Costin, Shannon N
Costin, Michael Nelson
HSBC Bk Nevada Na
2007 Kawasaki 11ft Jet Ski
CF: 3376RR Ca
HIN: KAW40558K607
Costin, Shannon N
Costin, Michael
HSBC Bk Nevada Na
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
In the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, February 25th & March 4th, 2010

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March 12, 2010 at 2:30 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Lien sale per section 503 and 504 of the Harbors and Navigation Code to wit.
1992 20ft SKICE Boat w/trailer
CF 8223NE Ca
HIN: FINU3144G192
Trailer by HENSL
Lic. 1DN6181 CA
Vin: 1H9BT202
Ortmann Charlie
Ortmann Justin
Charles J Ortmann
Jean L Laporte
Anna Wahl A124 Odelia Diaz B3331
Laura Tuckfield A132 Christina Baez B3413
Joan Consorti B1031 Debby Miller B3631
Russell Carter B1118 Pat Leary B3672
David Overmyer B1424 Shadonna P Mose B4121
Brad Myers B2035 Maria Arreola B4314
Priscilla Castellanos B2101 Steve Mendelson B4520
Jorge A Moreno B2104 Gregory Horton B4628
Jose Gonzales B2116 John D Sands B4637
Naola Davis B2202
James Shows B2227
Sammie Vaughn B2241
Rachel N Castro B3209
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. March 12, 2010 by 6:00pm
Dated: February 23, 2010 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be Published in The Fillmore Gazette FEBRUARY 25, MARCH 4, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100212-10001878-0
The following person(s) is (are) doing business as:
(1) Johnstone Supply of Ventura, (2) Johnstone Supply #0081, 5960 Valentine Road, Unit 3, Ventura, CA 93003, County of Ventura
Article of Incorporation or organization under filed with the California Secretary of State: 1328556, California
Western Metropolitan Industries, Inc., 5960 Valentine Road, Unit 3, Ventura, CA 93003
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 1/4/85
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.)
Western Metropolitan Industries, Inc.
S/ Garry Fishman, President
This statement was filed with the County Clerk of Ventura on February 12, 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).
2/25, 3/4, 3/11, 3/18/10 CNS-1795664#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100212-10001879-0
The following person(s) is (are) doing business as:
Menchie's Westlake Village, 23487 Park Colombo, Calabasas, CA 91302; County of Los Angeles
Afalmesh LLC, California, 23487 Park Colombo, Calabasas, CA 91302
This business is conducted by A Limited Liability Company
Articles of incorporation or organization number filed with the California Secretary of State: 200929210029
State of incorporation: CA
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2010
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.)
Afalmesh LLC
S/ Shardad Sanjideh, Secretary
This statement was filed with the County Clerk of Ventura on February 12, 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).
XXX
2/25, 3/4, 3/11, 3/18/10 CNS-1792016#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100212-10001876-0
The following person(s) is (are) doing business as:
Illuminated Design and Services, 136 Saddlebow Rd., Bell Canyon, CA 91307, County of Ventura
Bruce Dennis, 136 Saddlebow Rd., Bell Canyon, CA 91307
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/ Bruce Dennis
This statement was filed with the County Clerk of Ventura on February 12, 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).
2/25, 3/4, 3/11, 3/18/10 CNS-1797377#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100217-10002060-0
The following person(s) is (are) doing business as:
Stream Lending, 1801 Solar Drive Suite 200, Oxnard, CA 93030, County of VENTURA
Golden Empire Mortgage, Inc., 1200 Discovery Drive Suite 300, Bakersfield, CA 93309
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.)
Golden Empire Mortgage, Inc.
S/ Rick L. Roper, Executive Vice President,
This statement was filed with the County Clerk of Ventura County on 02/17/2010.
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
2/25, 3/4, 3/11, 3/18/10 CNS-1794146#