03/12/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001947. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOCKHALO, 1824 ADELAIDE CT., OXNARD, CA 93035 VENTURA. MICHAEL JOHN RENNIE, 1824 ADELAIDE CT., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/10/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL JOHN RENNIE. This statement was filed with the County Clerk of Ventura County on 02/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003066. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SYSTEMS INTEGLATION ENTERPRISE, 11867 NIGHTENGALE ST., MOORPARK, CA 93021. BARRY K. THARP, 11867 NIGHTENGALE ST, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/15/1984. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BARRY K. THARP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DISCOUNT TONER, 3639 HARBOR BLVD. #126, VENTURA, CA 93001 VENTURA. STEVEN LEWIS ROYSTON, 113111 SANTA ANA, VENTURA, CA 93002. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVE ROYSTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003127. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA MACHINE SERVICE, 353 MARKET ST., FILLMORE, CA 93015 VENTURA. JONATHAN BERNAL, 353 MARKET ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JONATHAN BERNAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003294. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JIM’S FILLMORE TOWING 2) JF TOWING, 1515 VENTURA ST., FILLMOR, CA 93015 VENTURA. UNITED SHAH CORPORATION, 1515 VENTURA ST., FILLMORE, CA 93015. STATE OF INCORPORATION CALIFORNIA 1153148. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/24/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: UNITED SHAH CORPORATION, ZAHID SHAH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002870. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CENTER COMMERCIAL REAL ESTATE 2) CENTER COMMERCIAL HOLDINGS, 1719 RAMONA DR., CAMARILLO, CA 93010 VENTURA. TONI HENKELMAN, 1719 RAMONA DR., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TONI HENKELMAN. This statement was filed with the County Clerk of Ventura County on 02/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003123. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASSISTANCE BY LAURIE, 1566 N. DWIGHT AV., CAMARILLO, CA 93010 VTA. LAURIE EK, 1566 N. 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 on listed on (Date): 01/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURIE EK. This statement was filed with the County Clerk of Ventura County on 03/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003184. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EL PUNTO PROFESSIONAL SERVICES 2) EL PUNTO PROFESSIONAL CENTER, 2056 TAPO STREET, SIMI VALLEY, CA 93063 VENTURA. ANA POSADAS, 3215 BLUEBIRD CR., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/08/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANA POSADAS. This statement was filed with the County Clerk of Ventura County on 03/04/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VALLEY FAIRE ANTIQUES, 4371 VALLEY FAIR ST., SIMI VALLEY, CA 93063 VENTURA. LUCINDA MARIE GREGORY, 2222 LUPIN ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LUCINDA GREGORY. This statement was filed with the County Clerk of Ventura County on 02/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003363. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA PROMESA DE JESUS, BUENAS NUEVAS, 461 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. ERNESTO R. RANGEL, 642 MOUNTAIN VIEW ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERNESTO R. RANGEL. This statement was filed with the County Clerk of Ventura County on 03/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003233. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MEDEL’S OUTPOST 2) GREAT BARGAIN TRADERS, 936 WEBER CIRCLE 101, VENTURA, CA 93003 VENTURA. HECTOR HERNANDEZ, 936 WEBER CIRCLE 101, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HECTOR HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 03/04/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003227. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DSR 2) DIRTY AS RACING, 684 LANGUID LANE, SIMI VALLEY, CA 93065 VENTURA. SOMMER MICHELLE MCCARTHY, 684 LANGUID LANE, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOMMER MCCARTHY. This statement was filed with the County Clerk of Ventura County on 03/04/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003228. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIDDEN HEARTS, 684 LANGUID LANE, SIMI VALLEY, CA 93065 VENTURA. SOMMER MICHELLE MCCARTHY, 684 LANGUID LANE, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOMMER MCCARTHY. This statement was filed with the County Clerk of Ventura County on 03/04/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003278. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTHLAND PREMIER PROPERTIES, 2748 LAKERIDGE LANE, WESTLAKE VILLAGE, CA 91361 VENTURA. TEISEI KURAHASHI, 2748 LAKERIDGE LANE, WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TEISEI KURAHASHI. This statement was filed with the County Clerk of Ventura County on 03/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ITECH PC REPAIR, 4145 EVE ROAD, SIMI VALLEY, CA 93063 VENTURA. RYAN ELLIOTT CAMPBELL, 4145 EVE ROAD, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN CAMPBELL. This statement was filed with the County Clerk of Ventura County on 02/12/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003365. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D. MARIE’S, 1130 OSA COURT, OXNARD, CA 93035 VENTURA. DANIELLE M. SANCHEZ, 1130 OSA COURT, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIELLE SANCHEZ. This statement was filed with the County Clerk of Ventura County on 03/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002753. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC COAST DOORS & WINDOWS, 378 FORDHAM AVE., VENTURA, CA 93003 VENTURA. GEORGE MICHAEL PETTY, 378 FORDHAM AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEORGE M. PETTY. This statement was filed with the County Clerk of Ventura County on 02/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002296. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MILLENNIUM ONE REALTY, 152 VIA OLIVERA, CAMARILLO, CA 93012 VENTURA. RICHARD H. BRAZIL, JR., 152 VIA OLIVERA, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD H. BRAZIL, JR. This statement was filed with the County Clerk of Ventura County on 02/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090217-10002295-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: MILLENNIUM ONE REALTY, 300 N. LANTANA #38, CAMARILLO, CA 93010. The date on which the fictitious business name being abandon4d was filed: 03/01/05. The File number to the fictitious business name being abandoned: 20050301-0003639. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MILLENNIUM ONE REALTY, INC., 152 VIA OLIVERA, CAMARILLO, CA 93010. This business is conducted by: A CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MILLENNIUM ONE REALTY, INC., RICHARD BRAZIL, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 02/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002131. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AXION COMMUNICATIONS, 1336 CALLENS RD. STE. A, VENTURA, CA 93003 VENTURA. CARYCO TECH, 246 CAMINO CORTINA, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA 3184691. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARY CO TECH, JOSEPH CARY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/12/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090224-10002771-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: FELDMAN CONSULTING, 1254 GANTLIN AVE., SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandon4d was filed: 11/05/04. The File number to the fictitious business name being abandoned: 20041105-00194980. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BETHANY LILJEGREN FELDMAN, 1254 GATLIN AVE., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BETHANY LILJEGREN FELDMAN. This statement was filed with the County Clerk of Ventura County on 02/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090305-10003313-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: 1) SHERWOOD REALTY GROUP 2) THE SHERWOOD GROUP, 100 E. THOUSAND OAKS BLVD., SUITE 210, T.O., CA 91360. The date on which the fictitious business name being abandon4d was filed: 04/11/07. The File number to the fictitious business name being abandoned: 20070411-10006097-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SHERWOOD MORTGAGE GROUP, INC., 100 E. THOUSAND OAKS BLVD., SUITE 288, THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHERWOOD MORTGAGE GROUP, INC., ROBERT SCHEUING, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2009
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003463. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROYAL PAINT, 907 BOWER WAY, THOUSAND OAKS, CA 91360 VENTURA. LUIS M. DIAZ, 907 BOWER WAY, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUIS M. DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002557. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTHUR FAMILY HOMES, 1512 ALMANOR ST., OXNARD, CA 93030 VENTURA. FRED ARTHUR, 3317 FAIRMONT LANE, OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRED ARTHUR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TECHKNOWLEDGE ASSOCIATES, 420 ANDREW DR., OJAI, CA 93023 VENTURA. BRYAN BERNARD, 420 ANDREW DR., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/30/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRYAN BERNARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002948. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE HEALING PORTAL, 967 E. MAIN ST., VENTURA, CA 93001 VENTURA. KELLE L. EVANS, 227 BLACKFOOT LANE, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KELLE L. EVANS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003462. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HUMAN HYBRID CONDITIONING FOR ATHLETES AND PROFESSSIONALS, 2545 VISTA WOOD CIRCLE, APT 27, THOUSAND OAKS, CA 91362 VENTURA. SCOTT ROLLINS, 11968 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SCOTT ROLLINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OCD PRODUCTS, 1211 DECKSIDE DRIVE, OXNARD, CA 93035 VENTURA. CARLOS ERNESTO ALDRETE, 1211 DECKSIDE DRIVE, OXNARD, CA 93035, HIDANIA GUADALUPE NOVOA, 1050 AMBROSIA STREET, OXNARD, CA 93030. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARLOS ERNESTO ALDRETE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002591. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD SPORT & SPINE PHYSICAL THERAPY, 941 WEST 7TH STREET, OXNARD, CA 93030 VENTURA. MARK A. KURTZ & ASSOCIATES, INC, 941 WEST 7TH STREET, OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 1844233. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK A. KURTZ & ASSOCIATES, INC, MARK A. KURTZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARTY ON! FOR LESS, 457 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. SARAHSOL, INC., 457 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION C2669808 NV. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/10/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SARAHSOL, INC., AMY KAZMIE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2009

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00334423-CU-PT-VTA. Petition of JENNIFER MASTERSON. TO ALL INTERESTED PERSONS:. Petitioner(s) JENNIFER MASTERSON filed a petition with this court for a decree changing names as follows: DAMIEN LOUIS MYERS to DAMIEN LOUIS MASTERSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/17/09 Time: 8:30am, Department: 40 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/04/09. Filed: 03/04/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. Mijares Deputy Clerk. Published in the Fillmore Gazette MARCH 12, 19, 26, APRIL 2, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090226-10002835-0
The following person(s) is (are) doing business as:
Maria Powell, 1272 Calle Las Casas, Thousand Oaks, CA 91360. County of Ventura.
Maria Frasco, 1272 Calle Las Casas, 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 01/01/1997.
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/ Maria Frasco
This statement was filed with the County Clerk of Ventura on February 26, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/12, 3/19, 3/26, 4/2/09 CNS-1535051#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090305-10003273-0
The following person(s) is (are) doing business as:
Biomax, 4774 Saltino Way, Oak Park, CA 91377
QQ Lab Corporation, 4774 Saltino Way, Oak Park, CA 91377
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2009.
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.)
QQ Lab Corporation
S/ Fangyu Liu, ,
This statement was filed with the County Clerk of Ventura County on 03/05/2009.
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
3/12, 3/19, 3/26, 4/2/09 CNS-1525610#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#09-009 On February 3, 2009 Oxnard Police Department officers seized $898 U.S. currency at Crocker Avenue at Telegraph Road, Ventura, CA in connection with a controlled substance violation of section 11378 of the Heath and Safety Code. The seized property has an estimated or appraised value of $898.
FS#09-013 On February 7, 2009 Oxnard Police Department officers seized $983.00 U.S. currency at 127 ½ South Grant Avenue, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Heath and Safety Code. The seized property has an estimated or appraised value of $983.00.
FS#09-008 On February 3, 2009 Oxnard Police Department officers seized $633.94 U.S. currency at Anchorage at Nelson, Oxnard, CA in connection with a controlled substance violation of section 11352 of the Heath and Safety Code. The seized property has an estimated or appraised value of $633.94.
3/12, 3/19, 3/26/09 CNS-1541366#

NOTICE OF TRUSTEE'S SALE TS No. 08-0060234 Title Order No. 08-8-220322 Investor/Insurer No. APN No. 052-0-093-065 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/22/2005. 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, as duly appointed trustee pursuant to the Deed of Trust executed by MACARIO GONZALEZ, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 09/22/2005 and recorded 10/10/05, as Instrument No. 20051010-0251461, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/01/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. 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: 461 OLD TELEGRAPH ROAD, FILLMORE, CA, 930151220. 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 $479,155.81. 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: 09/10/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3018098 03/12/2009, 03/19/2009, 03/26/2009

NOTICE OF TRUSTEE'S SALE TRUSTEE'S SALE # 08-4304-CA LOAN NO. 500444-5 TITLE ORDER # 3875957 APN NUMBER: 100-0-135-095 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08-11-2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. ON 04-02-2009 AT 11:00 A.M., ROBERT E. WEISS INCORPORATED as the duly appointed trustee under and pursuant to deed of trust recorded 08-16-2006, book 20060816, page - , instrument 0172463 of official records in the office of the recorder of VENTURA county, California, executed by: VILMA SANTOS, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, as Trustor, BANKUNITED, FSB, as Beneficiary, WILL SELL AT PUBLIC AUCTION SALE TO THE HIGHEST BIDDER FOR CASH, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's 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. Place of sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, 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, California describing the land therein: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 524 OJAI ROAD SANTA PAULA, CA 93060 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 will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest thereon, as provided in said not(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the trustee and of the trusts created by said deed of trust, to wit: Amount of unpaid balance and other charges: $497,447.13 (ESTIMATED) ACCRUED INTEREST AND ADDITIONAL ADVANCES, IF ANY, WILL INCREASE THIS FIGURE PRIOR TO SALE The beneficiary under said Deed of Trust heretofore 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 and more than three months have elapsed since such recordation. DATE: MARCH 06, 2009 ROBERT E. WEISS INCORPORATED, AS TRUSTEE ATTN: FORECLOSURE DEPARTMENT 920 VILLAGE OAKS DRIVE COVINA CA 91724 (626)967-4302 FOR SALE INFORMATION: WWW.FIDELITYASAP.COM OR 714) 730-2727 CRIS A KLINGERMAN, ESQ. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. ASAP# 3021843 03/12/2009, 03/19/2009, 03/26/2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090303-10003105-0
The following person(s) is (are) doing business as:
C Shostak Consulting Services, 2376 Vina Del Mar, Oxnard, CA 93035, Ventura County
Carol Shostak, 2376 Vina Del Mar, Oxnard, CA 93035
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 3/12/2008
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Carol Shostak
This statement was filed with the County Clerk of Ventura on March 03, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/12, 3/19, 3/26, 4/2/09 CNS-1538206#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090306-10003343-0
The following person(s) is (are) doing business as:
The Pitt Boss, 2463 Brookhill Dr., Camarillo, CA 93010. County of Ventura.
Julie Ann Graham, 2463 Brookhill Dr., 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 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/ Julie Ann Graham
This statement was filed with the County Clerk of Ventura on March 6, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/12, 3/19, 3/26, 4/2/09 CNS-1541250#