03/03/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002116. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RMC INTEGRATION, 365 WILLIS AVE., CAMARILLO, CA 93010 VENTURA. RONALD V. RIEGER, 145 CRESTVIEW AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/15/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RONALD V. RIEGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MR. DRYER VENT, 1021 SCANDIA AVE. #7, VENTURA, CA 93004 VENTURA. ROBERT OLIVER LIGHTCAP, 1021 SCANDIA AVE. #7, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/14/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MR. DRYER VENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, , MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001730. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RENTAL READY 2) HOME READY, 238 CINNAMON OAK AVE., VENTURA, CA 93004 VENTURA. LARS YAHR, 238 CINNAMON OAK AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LARS YAHR, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002004. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MCKENDRICK ENTERPRISES, 3200 CORTE MALPASO #107, CAMARILLO, CA 93012 VTA. ROY MARTIN, 3721 ACALA STREET, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROY MARTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001516. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATHLETES-IN-MOTION, 1131 LOS SERENOS DR., FILLMORE, CA 93015 VENTURA. RICARDO A. ROSALES, 1131 LOS SERENOS DR., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICKY ROSALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001463. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORTHOPEDIC SPECIALISTS OF MOORPARK, 144 W. LOS ANGELES AVE. STE. #110, MOORPARK, CA 93021 VENTURA. CARRIE LEE BURGERT, 3014 COTTONWOOD CT., NEWBURY PARK, CA 91320 CA. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARRIE LEE BURGERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001462. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORTHOPEDIC SPECIALISTS OF THOUSAND OAKS, 3262 E. THOUSAND OAKS BLVD. STE. #100, T.O., CA 91362 VENTURA. BRANDON M. DEDERICH, 2432 CRESTVIEW, NEWPORT BEACH, CA 92663. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRANDON M. DEDERICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002164. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA BARBARA BEER TOURS, 2090 E. THOMPSON BLVD., VENTURA, CA 93001 VTA. FARRELL TRANSPORTATION SERVICES, LLC., 2090 E. THOMPSON BLVD., VENTURA, CA 93001. STATE OF INCORPORATION: 200204510073. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FARRELL TRANSPORTATION SERVICES LLC, MARY BETH FARRELL, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001412. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAYS GEL COAT & FIBERGLASS REPAIR, 1224 ALVIRIA DR., OJAI, CA 93023 VENTURA. JASON TOMMY LUJAN, 1224 ALVIRIA DR., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON TOMMY LUJAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001503. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISION CELLULAR, 200 N. HAYES AVE., OXNARD, CA 93030 VENTURA. JAIME HERRERA, 1990 PAVIN DRIVE, OXNARD, CA 93036, VERONICA MARIE HERRERA, 1990 PAVIN DRIVE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAIME HERRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATTRACTIONS SPA, 287 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. APRIL MICHELLE HASTINGS, 313 C STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/01/10. 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: APRIL M. HASTINGS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002503. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LESLIE RINCHEN-WONGMO 2) THREADS OF AWAKENING 3) STITCHING BUDDHAS ATELIER, 432 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. LESLIE ANN FREILICH, 4528 LA BREA STREET, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LESLIE FREILICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002472. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASSISTANTS MADE SIMPLE, 2685 NICHOLAS ST., SIMI VALLEY, CA 93065 VENTURA. CHRISTINE THOMAS, 2685 NICHOLAS ST., SIMI VALLEY, CA 93065. FAWN BRODEY, 1608 EDGEWOOD DR., ALHAMBRA, CA 91803. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/23/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTINE A. THOMAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001620. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLOWERS IN THE PARK, 143 MAIN STREET, FILLMORE, CA 93015 VENTURA. TINA HURTADO, 143 MAIN STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TINA HURTADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002371. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SO CAL PACKAGING CO., 1692 SHADOW OAKS PL., THOUSAND OAKS, CA 91362 VENTURA. HYUNG KWON KIM, 1692 SHADOW OAKS PL., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/18/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HYUNG KWON KIM, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001491. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AGOURA LOCK AND KEY SERVICE, 1884 CALLE YUCCA, THOUSAND OAKS, CA 91360 VENTURA. STEPHEN VANCE BOYKIN, 1884 CALLE YUCCA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 1996. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEPHEN VANCE BOYKIN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002601. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE AUTO ELECTRIC & TUNE-UP, 405 CENTRAL AVE., FILLMORE, CA 93015 VENTURA COUNTY. MIGUEL MERCADO, 337 C. STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/01/01. 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: MIGUEL MERCADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002504. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DISCOUNT EXTREME SPORTS GEAR, 6219 TANGELO PLACE, SIMI VALLEY, CA 93063 VTA. BRUCE KALLAHER, 156 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, ERIK HAMMERQUIST, 6219 TANGELO PLACE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/01/10. 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: ERIK HAMMERQUIST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002583. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAST LINE ENTERPRISES, 7215 CAMINO LAS RAMBLAS, CAMARILLO, CA 93012 VENTURA. MICHAEL A TEBBEN, 7215 CAMINO LAS RAMBLAS, CAMARILLO, CA 93012, KATHRYN R TEBBEN, 7215 CAMINO LAS RAMBLAS, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/01/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MIKE TEBBEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002777. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRADER TOTS RESALE SHOP, 783 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. JLR PARTNERSHIP, LLC, 555 SPRING RD, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA 200727210039. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JLR PARTNERSHIP, LLC, LINDA RIGHETTI, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002698. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WHIZBO COMPANY 2) THE WHIZBO COMPANY, 1805 MARCELLA ST., SIMI VALLEY, CA 93065 VENTURA. JAN SOBEL, 1805 MARCELLA ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAN SOBEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00392120-CU-PT-VTA. Petition of RAYMOND, HAN, AND ANABEL SLUSAR TO ALL INTERESTED PERSONS:. Petitioner(s) RAYMOND MATTHIAS SLUSAR AND HAN TRAN CHAU SLUSAR filed a petition with this court for a decree changing names as follows: a) RAYMOND MATTHIAS SLUSAR to RAYMOND MATTHIAS ALEXANDER b) HAN TRAN CHAU SLUSAR to HAN CYNTHIA ALEXANDER c) ANABEL QUYNH SLUSAR to ANABEL QUYNH ALEXANDER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/20/11; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/25/11. Filed: 02/25/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By A. GUTIERREZ, Deputy Clerk. Published in the Fillmore Gazette MARCH 3, 10, 17, 24, 2011

Loan: Jimenez, J V Other: 4541289 File: D2010-0856 CKE Investor Loan #: A.P. Number: 053-0-023-010 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST INVESTOR YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED March 1, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that Witkin & Eisinger, LLC, a Limited Liability Company as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by Juan V. Jimenez and Margarita Jimenez, husband and wife Recorded on 03/08/2005 as Instrument No. 20050308-0056954 in Book n/a Page n/a of Official Records, in the office of the County Recorder of Ventura County, California and pursuant to the Notice of Default and Election to Sell thereunder recorded 11/12/2010 in Book, Page, As Instrument No. 20101112-00176539-0 of said Official Records, WILL SELL on 03/28/2011 at the main entrance to the Government Center Hall of Justice, 800 S. Victoria, Ventura, CA at 11:00 A.M. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, (payable at the time of sale in lawful money of the United States) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described: As more fully described on said Deed of trust. The property address and other common designation, if any, of the real property described above is purported to be: 364 Second Street, Fillmore, CA 93015-1406 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances, projected to the sale date, at the time of the initial publication of the Notice of Sale is: $203,289.02 * *The actual opening bid may be more or less than this estimate. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the Financial code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but, without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed of Trust together with interest thereon as provided in said Note, plus the fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. THIS PROPERTY IS BEING SOLD IN AN “AS-IS” CONDITION. ADDITIONAL INFORMATION AND DISCLOSURES: (1) At the time of sale, the opening bid by the beneficiary may not represent a full credit bid. The beneficiary reserves the right, during the auction, to increase its bid incrementally up to a full credit bid. The beneficiary may also bid over and above its credit bid with cash, cashier’s checks or cash equivalents. (2) The Trustee’s Deed Upon Sale (TDUS) will not be issued to the successful bidder until the bidder’s payment has been deposited in the trustee’s bank and cleared (all holds released). The bidder may have to take additional actions as required by trustee’s bank in order to facilitate the deposit and clearance of bidder’s funds. (3) If, prior to the issuance of the TDUS, the trustee shall become aware of any deficiency in the foreclosure process, or if the trustee becomes aware of any bankruptcy or other legal proceeding affecting the validity affecting the validity of the foreclosure sale, then, after consultation with its attorneys, the trustee, in its sole discretion, may decline to issue the TDUS and return the bidder’s funds, without interest. (4) When conducted, the foreclosure sale is not final until the auctioneer states “sold”. Any time prior thereto, the sale may be canceled or postponed at the discretion of the trustee or the beneficiary. Dated: 02/18/2011 Witkin & Eisinger, LLC., a limited liability company, as said Trustee 530 South Glenoaks Boulevard, Suite 207 Burbank, CA 91502 (818) 845-4000 By: Carole Eisinger Trustee Sales Officer TAC: 929336 PUB: 3/03 3/10 3/17

NOTICE OF PETITION FOR LETTERS OF ADMINISTRATION FOR THE ESTATE OF DAVID MARION PAVELONIS. Case No. 56-2011-00391480-PR-LA-OXN. Estate of DAVID MARION PAVELONIS. Notice of Petition for Letters of Administration of Estate of David Marion Pavelonis. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in thw ill or estate, or both, of David Marion Pavelonis, A Petition for Probate has been filed by Sloane Fabricus in the Superior Court of California, County of Ventura, Juvenile Courthouse. The Petition for Probate requests that Sloane Fabricus be appointed administrator of the decedent's estate. The Petition requests authority 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 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: March 24, 2011, Time: 9:00 a.m., Dept.: J6. Address of Court: 4353 Vineyard Ave., 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 in be in person or by an 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: DENISE A. HOUGHTON, 86 LONG COURT, SUITE B, THOUSAND OAKS, CA 91360, PHONE (805) 496-7724. To be published in The Fillmore Gazette MARCH 3, 10, 17, 2011

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday March 17, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Schopp, Bonni-Sue Unit # A-042, Koschitzki, Joseph Unit # C-56, Gregory Jr, Bobby Unit # G-20, Stevens, Craig Unit # H-51, Schrader, Donna Unit # K-24, Armour, Bob Unit # N-205A, Cleary, Justin Unit # P-0201A, Condray, Paul Unit # Q-0205C, Richardson, Robyne Unit # R-270, Stern, Jeff Unit # S0-270, Lesseos, Michael Unit # S1-005, Varden, Don Unit # S1-200, Huerta, Gaye Unit # S1-252, Boro, Deborah Unit # S2-281, Boro, Deborah Unit # S2-282, Garcia, Filogonio S4-052, Bush, David W. Unit # S5-017, Reynolds, Craig Unit # S5-107, Chimenti, Daniel Unit # S5-132, Mora, Dana Unit # S5-213, Sayre, Holly Unit # S5-290, Elam, Dave Unit # S6-002, Elam, Dave Unit # S6-004
Lien sale pursuant to Civil Code Section 3071 of the State of California, the following to wit:
Vehicle to be sold: 1956 Chevy Truck
License: California 3J9125
VIN: V3B560003343
Michael Fitzpatrick
Vehicle to be sold: 1976 Honda Motorcycle
License: California 6L6711
VIN: CB7502571100
Michael Fitzpatrick
Vehicle to be sold: 1995 Yamaha Motorcycle
License: California 024737X
VIN: 364024737
Michael Fitzpatrick
Vehicle to be sold: 1995 Yamaha 250 Motorcycle
License: California 005917X
VIN: JYA4PEW075A005917
Robert Wolfe
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette MARCH 3, 10, 2011

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 18th day
of March, 2011 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:
#65A Micheal Elkins
#107 Loretta Breeze
#172B Sergio Lopez
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, March, 3rd & March, 10th 2011
Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, March 16th, 2011 at 6:30 p.m. in the City Council Chambers, City Hall, 250 Central Ave., Fillmore, California, 93015 to consider a Tentative Parcel Map for the following:
Applicant: Tritay Property Investments, LLC.
Location: 749 Fourth Street
Project Title: Tentative Parcel Map 11-01
Request: Subdivide One Legal Parcel into Two Separate Legal Parcels.
Recommendation: Approve Tentative Parcel Map 11-01
Environmental Determination: This project is exempt from the California Environmental Quality Act (CEQA) under section 15315 Minor Land Division.
Any person with an interest in this item may attend this public hearing and speak before the. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 115 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, March 3rd, 2011 and mailed to all property owners within 300 feet of the project site.
Any aggrieved party may appeal the Planning Commission decision to the City Council. Notice of such appeal and the current appeal fee shall be filed with the City Clerk within ten (15) days after Planning Commission decision. The appeal shall proceed upon the contents of the application, the modification and such further documentation and testimony as the City Council may permit. The City Council shall hold a public hearing on the appeal and this decision can be appealed to the City Council.
___________________________
Kevin McSweeney,
Community Development Director
To be published in The Fillmore Gazette MARCH 3, 2011

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 18, 2011 at 1:15 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.
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 18, 2011 by 6:00pm

Steve Varela B1037 Ma’ryia Mahome B3027
Christopher Goodwin B1202 Teresa E Rodriguez B3221
Brad Myers B2035 Donna Lopez B3521
Priscilla Castellanos B2101 Caitlin McDole B4022
Aracely Zamora B2225 Christopher Ingersoll B4119
Jaime Rivera B2311 Carol Simonson B4147
Julian J Huizar B2665 Gregory L Harrison B4506
Thomas R Hand B2667
Dated: March 1, 2011 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 MARCH 3, 10, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110217-10002284-0
The following person(s) is (are) doing business as:
Keeton Kleaning Services, 11992 Bubbling Brook St., Moorpark, CA 93021; County of Ventura
Greg Keeton, 11992 Bubbling Brook St., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Greg Keeton
This statement was filed with the County Clerk of Ventura on February 17, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/3, 3/10, 3/17, 3/24/11 CNS-2046282#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110217-10002283
The following person(s) is (are) doing business as:
Meyer Service Company, 5243 Rainwood St., Simi Valley, CA 93063; County of Ventura
Andrew Meyer, 5243 Rainwood 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 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/ Andrew Meyer
This statement was filed with the County Clerk of Ventura on February 17, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/3, 3/10, 3/17, 3/24/11 CNS-2046107#

NOTICE OF TRUSTEE'S SALE TS No. 10-0152486 Title Order No. 10-8-544795 Investor/Insurer No. 4005009985 APN No. 053-0-053-230 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/26/2006. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ALDO VAZQUEZ, dated 04/26/2006 and recorded 05/02/06, as Instrument No. 20060502-0093335, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/01/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 444 SARATOGA STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $363,079.24. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 03/01/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# FNMA3905961 03/03/2011, 03/10/2011, 03/17/2011

Notice of Public Hearing
Public hearings will be held before the City Council on March 22, 2011 at 6:30 P.M, in the City Council Chambers, City Hall, Central Park Plaza, at 250 Central Ave. Fillmore, California to consider the following:
Request: Amendment to the Building Ordinance
Project Title: Amendment to the City of Fillmore Municipal Code repealing title 5, Chapter 5.01, 5.02 and 5.04 replaced with an ordinance adopting the 2010 California Building Code, 2010 California Residential Code, 2010 California Plumbing Code, 2010 California Mechanical Code, 2010 California Electrical Code, 2010 California Fire Code, 2010 California green building standards code, 2010 California Energy Code, 2010 California Historical Building Code, 2010 California Existing Building Code, and 2009 International Property Maintenance Code as modificated and as amended by the State of California.
Project Location: City wide
Applicant: City of Fillmore, 250 Central Ave. Fillmore, CA 93015
Representative: Michael McGivney, Building Official
Environmental Review: In accordance with California Environmental Quality Act section: 15268 [Statutory Exemption, Ministerial] and section 15300.1 [Categorical Exemption, relating to Ministerial projects] the project is considered environmentally exempt.
Any person with an interest in this item may attend the public hearings and speak before the City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext.114 or by visiting City Hall during normal business hours.
Please note that the City Council may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published for two consecutive weeks in the Fillmore Gazette starting on Thursday, March 3, 2010 and again on March 10, 2011.
Michael McGivney,
Building Official
To be published in The Fillmore Gazette MARCH 3, 10. 2011