03/10/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002825. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN LIFE SCIENCES, 471 ARCADE DR., VENTURA, CA 93003 VENTURA. LUCAS CARROLL, 471 ARCADE DR., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: LUCAS CARROLL. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002251. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OUTWEST ESCROW, A NON-INDEPENDENT BROKER ESCROW, 340 N. WESTLAKE BLVD., STE. 100, WESTLAKE VILLAGE, CA 91362 VENTURA. OUTWEST HOLDINGS, INC., 340 N. WESTLAKE BLVD., STE. 100, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA 2708606. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/17/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OUTWEST HOLDINGS, INC., RAYMOND J. MCCARTHY, V.P. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001932. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TASER CREATIONS, 1734 PATRICIA STREET, OXNARD, CA 93030 VENTURA. STEVE D MONTIJO, 1734 PATRICIA STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/10/11. 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: STEVE MONTIJO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/11. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002854. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERIC FREIE TILE, 5182 SHENANDOAH ST., VENTURA, CA 93003 VENTURA. ERIC ROBERT FREIE, 5182 SHENANDOAH ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/02/11. 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: ERIC ROBERT FREIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/11. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001717. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHEW SPECIFICATIONS, 4381 PASEO SANTA CATARINA, NEWBURY PARK, CA 91320 VENTURA. MARVIN CHEW, 4381 PASEO SANTA CATARINA, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: MARVIN CHEW. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DORDICK FAMILY BOTTLING, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2044 LUPIN, SIMI, 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: JOHN DAUME. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001734. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE VINTAGE ALLEY, 153 MAPLE ROAD, NEWBURY PARK, CA 91320 VENTURA. KALIN PHARIS, 153 MAPLE ROAD, NEWBURY PARK, CA 91320, BRITTANY SHOEMAKER, 2321 2ND STREET, LA VERNE, CA 91750. 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): 02/08/11. 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: KALIN PHARIS, BRITTANY SHOEMAKER. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002552. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DAY TO TE 2) GROW A PAIR, 834 HEDYLAND CT., MOORPARK, CA 93021 VENTURA. GAIL M. JOHNSON, 834 HEDYLAND CT., MOORPARK, CA 93021, DARRYL S. JOHNSON, 834 HEDYLAND CT., MOORPARK, CA 93021. 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: DARRYL S. JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002209. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW WAY 2B, 2660 TOWNSGATE ROAD #780, WESTLAKE VILLAGE, CA 91361 VENTURA. THERESA LORRAINE HEYES, 2306 TERRACE LANE, AGOURA, CA 91301. 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): 01/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THERESA HEYES. 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 10, 17, 24, 31, 2011

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20110304-10003018-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: UNLIMITED GRAPHIC APPAREL, 2609 BANCOCK ST., SIMI VALLEY, CA 93065. The date on which the fictitious business name being withdrawn was filed: 05/04/09. The File number to the fictitious business name being withdrawn: 20090507-1000-6992-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: KERRY HENNING, 2609 BANCOCK ST., SIMI VALLEY, CA 93065. 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.) Signature of Withdrawing partner(s): KERRY HENNING. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003019. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNLIMITED GRAPHIC APPAREAL, 2609 BANCOCK ST., SIMI VALLEY, CA 93065 VENTURA. LEE RAY DOMINICK, 2609 BANCOCK 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): 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: LEE DOMINICK, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/11. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002249. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALLIED EMERGENCY PHYSICIANS, INC. 2) A.E.P., 2975 N. SYCAMORE DRIVE, SIMI VALLEY, CA 93065 VENTURA. ALLIED EMERGENCY PHYSICIANS, INC., 2975 N. SYCAMORE DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA 3302382. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/30/11. 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: ALLIED EMERGENCY PHYSICIANS, INC., NANCY SUN, MD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURVIVACO, 3042 PALO VERDE CIRCLE, SANTA ROSA VALLEY, CA 93012 VENTURA. STEWART MILTON GRIFFITH, 3042 PALO VERDE CIRCLE, SANTA ROSA VALLEY, CA 93012, MARY FRANCIS GRIFFITH, 3042 PALO VERDE CIRCLE, SANTA ROSA VALLEY, CA 93012. 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: STEWART GRIFFITH, GENERAL PARTNER. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002568. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TEST AND REPAIR SERVICES, 3529 OLD CONEJO RD. STE. 122, NEWBURY PARK, CA 91320 VENTURA. ERIC DAVID ANDERSEN, 925 PASEO CAMARILLO APT. 640, 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): 02/17/11. 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: ERIC ANDERSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JHASA MFG. CO. ENTERPRISES, 1270-B AVENIDA ACASO, CAMARILLO, CA 93012 VENTURA. JERRY D. FRAIT, 1270-B AVENIDA ACASO, CAMARILLO, CA 93012. 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): 02/16/11. 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: JERRY D. FRAIT. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002855. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOTCHA COVERED COLLECTIONS 2) DNG NOTE SPECIALISTS 3) GOTCHA PROCESS SERVING, 2160 BELHAVEN AVE., SIMI VALLEY, CA 93063 VENTURA. GINNY GOMS, 2160 BELHAVEN AVE., SIMI VALLEY, CA 93063, DENNIS GOMS SR., 2160 BELHAVEN AVE., SIMI VALLEY, CA 93063. 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: GINNY GOMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/11. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002804. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABSOLUTE ACCESSIBILITY LLC, 284 PORTAL ST., OAK VIEW, CA 93022 VENTURA. ABSOLUTE ACCESSIBILITY LLC, 284 PORTAL ST., OAK VIEW, CA 93022. STATE OF INCORPORATION: CA. 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: ABSOLUTE ACCESSIBILITY LLC, LLC, 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002199. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURFSIDE CONSULTING, 3148 NAPA ST., OXNARD, CA 93033 VENTURA. CHRISTINE ELAM, 3148 NAPA ST., OXNARD, CA 93033, KEITH FULLER, 3148 NAPA ST., OXNARD, CA 93033. 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): 02/06/06. 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: MGR KEITH FULLER. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003010. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FERNDALE RANCH ROUNDTABLE, 2625 TOWNSGATE RD., #330, WESTLAKE VILLAGE, CA 91361 VENTURA. THE ALVAREZ LAW CORPORATION, 24005 VENTURA BLVD., CALABASAS, CA 91302. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/28/10. 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: THE ALVAREZ LAW CORPORATION, PRESIDENT JUSTIN M. ALVAREZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/11. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002895. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NURSING CAREERS NETWORKS, 3256 CASINO DRIVE, THOUSAND OAKS, CA 91362 VENTURA. CHARLES PIERSON, 3256 CASINO DRIVE, THOUSAND OAKS, CA 91362, YEVETTE PIERSON, 3256 CASINO DRIVE, THOUSAND OAKS, CA 91362. 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: CHARLES PIERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/11. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002860. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOTION HUNGRY, 2342 FITZGERALD RD., SIMI VALLEY, CA 93065 VENTURA. KYLE GETROST, 2342 FITZGERALD RD., 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): 03/02/11. 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: KYLE GETROST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/11. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002276. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOP FIT BOOT CAMP, 2201 STATHAM BLVD. #117, OXNARD, CA 93033 VENTURA. PHILIP J. BURNS, 2201 STATHAM BLVD., OXNARD, CA 93033, PATRICIA BEYELER, 2201 STATHAM BLVD., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/19/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PHILIP BURNS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. 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 10, 17, 24, 31, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110224-10002509-0
The following person(s) is (are) doing business as:
JD Billing Services, 2943 Dwight Ave., Camarillo, CA 93010; County of Ventura
Joan Drummond, 2943 Dwight Ave., Camarillo, CA 93010
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/14/2011.
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/ Joan Drummond
This statement was filed with the County Clerk of Ventura on February 24, 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).
3/10, 3/17, 3/24, 3/31/11 CNS-2050075#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110224-10002520-0
The following person(s) is (are) doing business as:
Makeup Your Mind, 270 Teasdale St., Thousand Oaks, CA 91360; County of Ventura
Sherri Kirby-Stout, 270 Teasdale St., Thousand Oaks, CA 91360
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/02/2011.
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/ Sherri Kirby-Stout
This statement was filed with the County Clerk of Ventura on February 24, 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).
3/10, 3/17, 3/24, 3/31/11 CNS-2051218#

NOTICE OF TRUSTEE'S SALE T.S. No: K520701 CA Unit Code: K Loan No: 4000605941/MEZA Investor No: 0071967715 AP #1: 052-0-012-705 POWER DEFAULT SERVICES, INC., as duly appointed Trustee under the following described Deed of Trust WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (in the forms which are lawful tender in the United States) and/or the cashier's, certified or other checks specified in Civil Code Section 2924h (payable in full at the time of sale to T.D. Service Company) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property hereinafter described: Trustor: LEOPOLDO MEZA, LETICIA MEZA Recorded February 11, 2005 as Instr. No. 20050211-0033276 in Book --- Page --- of Official Records in the office of the Recorder of VENTURA County; CALIFORNIA , pursuant to the Notice of Default and Election to Sell thereunder recorded December 7, 2010 as Instr. No. 2010-190925 in Book --- Page --- of Official Records in the office of the Recorder of VENTURA County CALIFORNIA. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED FEBRUARY 3, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 776 FIFTH STREET, FILLMORE, CA 93015 "(If a street address or common designation of property is shown above, no warranty is given as to its completeness or correctness)." Said Sale of property will be made in "as is" condition without covenant or warranty, express or implied, regarding title possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest as in said note provided, advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. Said sale will be held on: MARCH 30, 2011, AT 11:00 A.M. *AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA, VENTURA, CA At the time of the initial publication of this notice, the total amount of the unpaid balance of the obligation secured by the above described Deed of Trust and estimated costs, expenses, and advances is $262,512.29. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date of the notice of sale is filed; The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the monies paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney. Date: March 2, 2011 POWER DEFAULT SERVICES, INC. as said Trustee, as Authorized Agent for the Beneficiary CHERYL L. GRECH, ASSISTANT SECRETARY T.D. SERVICE COMPANY 1820 E. FIRST ST., SUITE 210, P.O. BOX 11988 SANTA ANA, CA 92711-1988 We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. If available, the expected opening bid and/or postponement information may be obtained by calling the following telephone number(s) on the day before the sale: (714) 480-5690 or you may access sales information at www.tacforeclosures.com. TAC# 929501 PUB: 03/10/11, 03/17/11, 03/24/11

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110225-10002596-0
The following person(s) is (are) doing business as:
Xavient Software Solutions Private Limited, 2125 Madera Road, Suite B, Simi Valley, CA 93065, County of VENTURA
Xavient Information Systems, Inc., 2125 Madera Road, Suite B, Simi Valley, CA 93065
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.)
Xavient Information Systems, Inc.
S/ Rajeev Tandon, President,
This statement was filed with the County Clerk of Ventura County on 02/25/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/10, 3/17, 3/24, 3/31/11 CNS-2044849#

NOTICE OF TRUSTEE'S SALE TS No. 10-0036939 Title Order No. 10-8-144572 Investor/Insurer No. 092457533 APN No. 050-0-143-115 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/18/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 MARTIN ALBA AND ROSALBA ALBA, HUSBAND AND WIFE AS JOINT TENANTS, dated 04/18/2005 and recorded 04/26/05, as Instrument No. 20050426-0100814, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/07/2011 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: 718 FINE 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 $421,794.94. 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: 06/19/2010 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# 3934783 03/10/2011, 03/17/2011, 03/24/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110224-10002509-0
The following person(s) is (are) doing business as:
JD Billing Services, 2943 Dwight Ave., Camarillo, CA 93010; County of Ventura
Joan Drummond, 2943 Dwight Ave., Camarillo, CA 93010
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/14/2011.
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/ Joan Drummond
This statement was filed with the County Clerk of Ventura on February 24, 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).
3/10, 3/17, 3/24, 3/31/11 CNS-2050075#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110228-10002679-0
The following person(s) is (are) doing business as:
1. Channel Islands Orthopedic Medical Group, 2. Downey Orthopedic Medical Group, 7700 Imperial Highway, Suite R, Downey, CA 90242, County of LOS ANGELES
Southwestern Orthopedic Medical Corporation, 7700 Imperial Highway, Suite R, Downey, CA 90242
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/26/1981.
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.)
Southwestern Orthopedic Medical Corporation
S/ John Larsen, MD, Secretary,
This statement was filed with the County Clerk of Ventura County on 02/28/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/10, 3/17, 3/24, 3/31/11 CNS-2047855#

NOTICE OF TRUSTEE'S SALE TSG No.: 4352514 TS No.: 20109070800365 FHA/VA/PMI No.: APN:050 0 071 435 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/21/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 30, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as Trustee as duly appointed Trustee under and pursuant to Deed of Trust recorded 10/04/05, as Instrument No. 20051004 0246676, in book , page , of Official Records in the Office of the County Recorder of VENTURA County, State of Cali¬fornia. Executed by: STAN B MASON,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA.. 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 described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 050 0 071 435. The street address and other common designation, if any, of the real property described above is purported to be: 382 FOOTHILL DRIVE, FILLMORE, CA 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encum¬brances, to pay the remaining principal sum of the note(s) se¬cured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the prop¬erty to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $277,194.25. The beneficiary under said Deed of Trust hereto¬fore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's Trustee. The beneficiary or servic¬ing agent declares that it has ob¬tained from the Commissioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 03/01/11, First American Title Insurance Company First American Trustee Servicing Solutions, LLC, as Trustee 3 First American Way, Santa Ana, CA 92707 Original document signed by Authorized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFORMA¬TION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC, as Trustee May be Acting as a Debt Collector Attempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0177356 03/10/11, 03/17/11, 03/24/11

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110302-10002858-0
The following person(s) is (are) doing business as:
Fitness Movement, 201 Ocean Avenue, #1701, Santa Monica, CA 90402, County of LOS ANGELES
Michelle Shilling Corporation, 201 Ocean Avenue, #1701, Santa Monica, CA 90402
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.)
Michelle Shilling Corporation
S/ Michelle Shilling, President,
This statement was filed with the County Clerk of Ventura County on 03/02/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/10, 3/17, 3/24, 3/31/11 CNS-2049053#

FICTITIOUS BUSINESS NAME STATEMENT
File No. R-2011-02414
The following person(s) is (are) doing business as:
Regulated Waste Services, LLC, 7321 Quimby Street, Paramount, CA 90723, County of LOS ANGELES
Medical Waste Services, LLC, 7202 Petterson Lane, Paramount, CA 90723
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/01/2011.
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.)
Medical Waste Services, LLC
S/ Arthur Kazarian, Co-Manager,
This statement was filed with the County Clerk of Ventura County on 03/02/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/10, 3/17, 3/24, 3/31/11 CNS-2047842#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110228-10002658-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SWEET POPABILITIES, 6930 TIMBER HOLLOW AVE., MOORPARK, CA 93021, VENTURA COUNTY. JAMIE L YOUNG, 6930 TIMBER HOLLOW AVE., MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMIE L YOUNG. The statement was filed with the County Clerk of Ventura County on 02/28/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 03/10/2011 03/17/2011 03/24/2011 03/31/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110228-10002659-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHUCK & JIVE PRODUCTIONS, 72 S. SANTA ROSA ST., VENTURA, CA 93001, VENTURA COUNTY. DAVID M MCDONALD, 72 S. SANTA ROSA ST., VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID M MCDONALD. The statement was filed with the County Clerk of Ventura County on 02/28/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 03/10/2011 03/17/2011 03/24/2011 03/31/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110301-10002798-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COST-EFFECTIVE AMERICAN MANUFACTURING, 2) ELEMENTECH APPLIED RESEARCH LABORATORY, 1575 BUCKSKIN AVE., SIMI VALLEY, CA 93065, VENTURA COUNTY. KEITH O KRUMREI, 1575 BUCKSKIN AVE., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEITH O KRUMREI. The statement was filed with the County Clerk of Ventura County on 03/01/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 03/10/2011 03/17/2011 03/24/2011 03/31/2011

ORDINANCE NO. 11-824
AN INTERIM ORDINANCE OF THE CITY COUNCIL
OF THE CITY OF FILLMORE EXTENDING A CITYWIDE
MORATORIUM ON THE ESTABLISHMENT
AND OPERATION OF MEDICAL MARIJUANA DISPENSARIES FOR
A PERIOD OF ONE YEAR
WHEREAS, the findings and determinations set forth in Ordinance No. 11-824 are incorporated herein by this reference; and
WHEREAS, nothing in this interim Ordinance shall be deemed an acknowledgment that medical marijuana dispensaries are otherwise permitted in the City. The City Council is enacting this Ordinance, in part, to supplement the City’s position that medical marijuana dispensaries are prohibited under current law because they are not expressly permitted; and
WHEREAS, to alleviate the conditions that lead to the adoption of Ordinance No. 10-817, pursuant to Government Code Section 65858(d), the City Council reports that following adoption of Ordinance No. 10-817 on April 13, 2010 and Ordinance No. 10-818 on May 11, 2010, the City has initiated research on the actions of other jurisdictions with respect to medical marijuana dispensaries. The Community Development Department, Police Department and City Attorney staff have been requested to examine alternatives and provide an evaluation of the direct and secondary impacts of medical marijuana dispensaries upon surrounding land uses and neighborhoods. Staff has begun designing a civic engagement program to facilitate public participation during the study period.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. The findings and determinations set forth in the foregoing Whereas clauses are true and correct.
SECTION 2. In accordance with the authority granted to the City under Government Code Section 65858, from and after the date of this Ordinance no use permit, variance, building permit, business license, or other applicable entitlement for use shall be approved or issued for the establishment or operation of a medical marijuana dispensary for a period of one year.
A. For purposes of this Ordinance, “medical marijuana dispensary” shall mean any facility or location where a primary caregiver intends to or does make available, sell, transmit, give, exchange for consideration, or otherwise provide medical marijuana to any of the following: a qualified patient, a person with an identification card, or a primary caregiver. For purposes of this Ordinance, the terms primary caregiver, qualified patient and person with an identification card shall have the same meanings as those set forth in Health and Safety Code Section 11362.5 et seq.
B. For purposes of this Ordinance, a medical marijuana dispensary shall not include the following uses as long as the location of such uses is otherwise regulated by applicable law and as long as such uses strictly comply with applicable law, including but not limited to, Health and Safety Code Section 11362.5 et seq.: (1) a clinic licensed pursuant to Chapter 1 of Division 2 of the Health and Safety Code; (2) a health care facility licensed pursuant to Chapter 2 of Division 2 of the Health and Safety Code; (3) a residential care facility for persons with chronic life threatening illness licensed pursuant to Chapter 3.01 of Division 2 of the Health and Safety Code; (4) a residential care facility for the elderly licensed pursuant to Chapter 3.2 of Division 2 of the Health and Safety . Code; or (5) a residential hospice or home health agency licensed pursuant to Chapter 8 of the Health Safety Code.
C. This Ordinance is an Interim Ordinance adopted pursuant to the authority granted to the City by Government Code Section 65858 and is for the immediate preservation of the public health, safety and welfare. The facts constituting the urgency remain as provided in Ordinance No. 10-817.
D. City staff is directed to study the applicable legal and land use issues related to operation of medical marijuana dispensaries and develop appropriate zoning and licensing guidelines or regulations governing such uses, and/or a possible prohibition on such uses if authorized by law and desired by the City Council.
E. The violation of any of the provisions of this Ordinance shall constitute a misdemeanor and shall be punishable by a fine not to exceed one thousand dollars ($1,000.00) or by imprisonment for a period not to exceed six (6) months, or by both such fine and imprisonment. Each and every day such a violation exists shall constitute a separate and distinct violation of this Ordinance.
SECTION 3. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsec¬tions, phrases or portions might be declared invalid or unconstitutional.
SECTION 4. This Interim Ordinance shall become effective immediately upon adoption and shall be in effect for one year from the date of adoption.
SECTION 5. The City Council on the basis of the whole record and exercising independent judgment finds that this Interim Ordinance is not subject to environmental review pursuant to the State Guidelines for Implementation of the California Environmental Quality Act Sections 15060(c)(2) and 15060(c)(3) pertaining to activities that will not result in a direct or reasonably foreseeable indirect change to the environment and that are not defined as a project under Section 15378. This Ordinance has no potential for resulting in physical change to the environment directly or indirectly in that it prevents change to the environment pending the completion of the contemplated research and studies.
PASSED AND ADOPTED this 8th day of March, 2011.
s/Gayle Washburn, Mayor
AYES: BROOKS, CONAWAY, SIPES, WALKER, WASHBURN
NOES: NONE
ABSTAIN: NONE
ABSENT: NONE
ATTEST:
s/Clay Westling, City Clerk
Published March 10, 2011