03/22/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002627. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HERBAY PHARMACY NORTH 2) INFUSION RX, 1451 N. RICE AVENUE, SUITE F, OXNARD, CA 93030 VENTURA. COASTAL PHARMACEUTICAL SERVICES CORPORATION, 1451 N. RICE AVENUE, SUITE F., OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/05. 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: COASTAL PHARMACEUTICAL SERVICES CORP., GREG BARRY, CFO. This statement was filed with the County Clerk of Ventura County on 02/28/12. 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 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002913. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION CNC MACHINING, 1605 PACIFIC AVE STE 53, OXNARD, CA 93033-4089 VENTURA. PRECISION CNC MACHINING, INC., 1605 PACIFIC AVE STE 53, OXNARD, CA 93033-4089. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/05/07. 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: PRECISION CNC MACHINING, INC., MARIA G. CORTES, CORP SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/02/12. 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 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003222. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MCMILLAN REAL ESTATE, 2651 WHEATFIELD CIRCLE, SIMI VALLEY, CA 93063 VENTURA. JACK MCMILLAN, 2651 WHEATFIELD CIRCLE, SIMI VALLEY, CA 93063, DAVID MCMILLAN, 2651 WHEATFIELD CIRCLE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JACK MCMILLAN. This statement was filed with the County Clerk of Ventura County on 03/09/12. 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 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003333. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CFO ON THE GO, 4355 AVENIDA PRADO, THOUSAND OAKS, CA 91360 VENTURA. JEFFREY SOLOMON, 4355 AVENIDA PRADO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY SOLOMON. This statement was filed with the County Clerk of Ventura County on 03/13/12. 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 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003390. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONTROLLED ELEMENTS 2) CONTROLLED ELEMENTS H.V.A.C., 1847 POLI ST., VENTURA, CA 93001 VTA. VIRGIL JEFFREY DONALDSON, 1847 POLI ST., VENTURA, CA 93001. 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 on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VIRGIL JEFFREY DONALDSON. This statement was filed with the County Clerk of Ventura County on 03/14/12. 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 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003217. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J. LEWIS GLOBAL VENTURES, 963 FAIRVIEW RD., OJAI, CA 93023 VENTURA. JOHN D. LEWIS, 963 FAIRVIEW RD., OJAI, CA 93023. 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 on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN LEWIS. This statement was filed with the County Clerk of Ventura County on 03/09/12. 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 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002953. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WILDWOOD BBQ & CATERING, 1569 SHEPHERD DR., CAMARILLO, CA CAMARILLO, CA 93010 VENTURA. JON GREENE, 1569 SHEPHERD DR., CAMARILLO, CA 93010, GINA GREENE, 1569 SHEPHERD DR., CAMARILLO, CA 93010. 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 on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JON GREENE. This statement was filed with the County Clerk of Ventura County on 03/05/12. 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 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002289. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COFFEE COMPANY, 111 S. DOS CAMINOS, VENTURA, CA 93003 VENTURA. TIM WEIR, 1953 E. LINDA VISTA AVE., VENTURA, CA 93001. 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 on listed on 03/01/11. 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: TIM WEIR. This statement was filed with the County Clerk of Ventura County on 02/22/12. 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 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003604. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SRO BENEFIT, 6349 CONDOR COURT, VENTURA, CA 93003 VENTURA. FRESH START MINISTRIES, INC., 6349 CONDOR COURT, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 03/19/12. 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: FRESH START MINISTRIES, INC, GINA DENGER, SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/19/12. 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 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003469. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HAPPENINGS MAGAZINE 2) THE SOFTWARE GROUP, 11988 SILVER CREST ST., MOORPARK, CA 93021 VENTURA. GLENN L BENNETT TRUSTEE OF THE BENNETT FAMILY TRUST DATED OCTOBER 15, 2004, 11988 SILVER CREST ST., MOORPARK, CA 93021, LESLIE K BENNETT TRUSTEE OF THE BENNETT FAMILY TRUST DATED OCTOBER 15, 2004, 11988 SILVER CREST ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 12/04/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GLENN L BENNETT TRUSTEE OF THE BENNETT FAMILY TRUST DATED OCTOBER 15, 2004. This statement was filed with the County Clerk of Ventura County on 03/15/12. 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 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003284. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA PRESTIGE HOMES 2) CALIFORNIA PRESTIGE RENTALS, 5770 NICOLLE STREET #C, VENTURA, CA 93003 VENTURA. RPV INC., 5770 NICOLLE STREET #C, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RPV INC, DAVID READING, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/12/12. 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 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003467. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 805 COUNTY REAL ESTATE 2) BEACH VIEW REAL ESTATE, 2909 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. AREA CODE REAL ESTATE, INC., 2909 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AREA CODE REAL ESTATE, INC., DAWN DURAZO-DEBLEY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/15/12. 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 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INFINITE RULE, 15122 VARSITY ST. UNIT F, MOORPARK, CA 93021 VENTURA. BRAD MATEKO, 15122 VARSITY ST. UNIT F, MOORPARK, CA 93021. 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 on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRAD MATEKO. This statement was filed with the County Clerk of Ventura County on 03/20/12. 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 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003548. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CITY AUTO, 2355 TAPO STREET SUITE 11B, SIMI VALLEY, CA 93063 VENTURA. SALAH M. HASSAN, 5490 MOHAVE DR., SIMI VALLEY, CA 93063. 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 on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SALAH M. HASSAN, OWNER. This statement was filed with the County Clerk of Ventura County on 03/16/12. 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 22, 29, APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BROTHERDUDE, 100 RANCHO ROAD SUITE 7-239, THOUSAND OAKS, CA 91362 VENTURA. MICHAEL VICTOR FRIEDMAN, 1201 LA GRANADA DRIVE, THOUSAND OAKS, CA 91362 VENTURA, VICTOR ANDRE FRIEDMAN, 1201 LA GRANADA DRIVE, THOUSAND OAKS, CA 91362 VENTURA. 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 on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL VICTOR FRIEDMAN. This statement was filed with the County Clerk of Ventura County on 03/08/12. 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 22, 29, APRIL 5, 12, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00414060-CU-PT-VTA. Petition of AMIRA MARIA KATHERINE BOCHICCHIO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) AMIRA MARIA KATHERINE BOCHICCHIO filed a petition with this court for a decree changing names as follows: AMIRA MARIA KATHERINE BOCHICCHIO to AMIRA MOUEID SALEM MOUEID JABOUR ITHEETH AL-OTAIBI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/26/12; Time: 8:30am, Department: 45, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: N/A. Filed: 03/15/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By L. KOZIN, Deputy Clerk. Published in the Fillmore Gazette MARCH 22, 29, APRIL 5, 12, 2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0140476 Title Order No. 11-0121310 APN No. 052-0-250-155 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/07/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RICHARD HINOJOSA, SR. AND DEBBIE HINOJOSA, HUSBAND AND WIFE AS JOINT TENANTS, dated 09/07/2006 and recorded 9/20/2006, as Instrument No. 20060920-00198174-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/16/2012 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, 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: 163 SURREY WAY, 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 $527,938.21. 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. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 03/20/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 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. FEI # 1006.154850 03/22/2012, 03/29/2012, 04/05/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120308-10003135-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARTWRITE PUBLISHING COMPANY, 2817 SHOREVIEW CIRCLE, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. DENISE A DEMARAS, 2817 SHOREVIEW CIRCLE, WESTLAKE VILLAGE, CA 91361. 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: DENISE A DEMARAS. The statement was filed with the County Clerk of Ventura County on 03/08/2012. 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, 03/22/2012 03/29/2012 04/05/2012 04/12/2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090134010410 Title Order No.: 090893548 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/19/04. 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. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/28/04, as Instrument No. 20040728 0206671, Modified under Inst. No. 20090319-0043125-0, filed 3/19/09 and under Inst. No. 20091113-00185255-0, filed 11/13/09 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: ALFONSO QUIROZ AND MARICELA QUIROZ, WILL SELL AT PUBLIC AUCTION TO HIGH¬EST BIDDER FOR CASH, CASH¬IER'S CHECK/CASH EQUIVA¬LENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: April 11, 2012 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA. STREET AD¬DRESS and other common desig¬nation, if any, of the real property described above is purported to be: 903 NORTH B STREET, FILLMORE, CA 93015. APN# 043 0 120 775 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common desig¬nation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured 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 property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $521,011.24. 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. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICATION 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 03/09/12 NPP0198333 03/22/12, 03/29/12, 04/05/12

NOTICE OF TRUSTEE’S SALE File No. 7042.23117 Title Order No. 6252086 MIN No. 1000703-0000342795-9 APN 052-0-170-465 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/31/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in §5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): RAY C. GONZALES, AN UNMARRIED MAN Recorded: 11/08/05, as Instrument No. 20051108-0274084,of Official Records of VENTURA County, California. Date of Sale: 04/12/12 at 9:00 AM Place of Sale: Four Points by Sheraton Ventura Harbor Resort,1050 Schooner Drive, Ventura, CA The purported property address is: 1021 ELMHURST LANE, FILLMORE, CA 93015 Assessors Parcel No. 052-0-170-465 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $391,678.82. 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, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 877-484-9942 or visit this Internet Web site www.USA-Foreclosure.com or www.Auction.com using the file number assigned to this case 7042.23117. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: March 15, 2012 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Victoria Gutierrez, Authorized Signatory 1241 E. Dyer Road, Suite 250, Santa Ana, CA 92705 Reinstatement and Pay-Off Requests: (866) 387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE ORDER # 1002.210888: 03/22/2012,03/29/2012,04/05/2012

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 33757-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: ENCORE PAINTING INC, A CALIFORNIA CORPORATION, 2219 E. THOUSAND OAKS BLVD, #444 THOUSAND OAKS, CA 91362
Doing business as: ENCORE PAINTING
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: ARROW INSPECTION AND TESTING A CALIFORNIA CORPORATION, 6515 SOMERSET BLVD, PARAMOUNT, CA 90723
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 2219 E. THOUSAND OAKS BLVD #444 THOUSAND OAKS, CA 91362
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is APRIL 9, 2012
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be APRIL 6, 2012 which is the business day before the anticipated sale date specified above.
Dated: 3-15-12
ARROW INSPECTION AND TESTING, Buyer(s)
LA1107091 FILMORE GAZETTE 4/22/12

NOTICE OF TRUSTEE'S SALE TS No. 11-0097930 Title Order No. 11-0079225 Investor/Insurer No. 177111800 APN No. 054-0-020-245 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/30/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by DION C HATCH, AND KELLY D CURRAN, HUSBAND AND WIFE AS JOINT TENANTS, dated 08/30/2007 and recorded 9/6/2007, as Instrument No. 20070906-00172957-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/16/2012 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: 366 ELKWOOD CT, FILLMORE, CA, 930152187. 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 $582,279.74. 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: 12/21/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4215573 03/22/2012, 03/29/2012, 04/05/2012

NOTICE OF TRUSTEE'S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/2/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale.
Trustor: RAMIRO RAZO AND HERLINDA RAZO, HUSBAND AND WIFE AS JOINT TENANTS.
Duly Appointed Trustee: Western Progressive, LLC
Recorded 9/9/2005 as Instrument No. 20050909-0224819 in book ---, page --- and rerecorded on --- as --- of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 4/17/2012 at 11:00 AM
Place of Sale: At the front entrance to the County Government Centre Hall Of Justice 800 S.Victoria Ave.Ventura,CA
Amount of unpaid balance and other charges: $450,753.44
Street Address or other common designation of real property: 651 CHAPARRAL STREET, FILLMORE, CALIFORNIA 93015
A.P.N.: 052-0-055-035
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale.
Pursuant to California Civil Code §2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporation 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.
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender my hold more than one mortgage or deed of trust on this property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ..., using the file number assigned to this case 2011-15672. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale
Date: 3/8/2012 Western Progressive, LLC, as Trustee
c/o 18377 Beach Blvd., Suite 210
Huntington Beach, California 92648
Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
For Non-Automated Sale Information, call: (866) 240-3530
__________________________________
Tunisha Jennings, Trustee Sale Assistant
To be published in The Fillmore Gazette MARCH 22, 29 APRIL 5, 2012

ORDINANCE NO. 12-833
AN ORDINANCE OF THE CITY OF FILLMORE
REPEALING SECTION 3.08.090 OF THE
FILLMORE MUNICIPAL CODE
WHEREAS, on December 14, 1993, the Fillmore Redevelopment Agency (the “Agency”) adopted Ordinance No. CRA 93-1 (the “Agency Sales and Use Tax Ordinance”) enacting a sales and use tax applicable to the Agency’s Central City Redevelopment Project; and
WHEREAS, on December 14, 1993, the City Council of the City of Fillmore (the “City Council”) adopted Ordinance No. 93-688 adding Section 3.08.090 to the Fillmore Municipal Code to provide that taxes due to the Agency pursuant to the Agency Sales and Use Tax Ordinance would be credited against such taxes due to the City pursuant to the uniform local sales and use tax ordinance of the City of Fillmore as set forth in Chapter 3.08 of the Fillmore Municipal Code; and
WHEREAS, on December 14, 1993, the Agency and the City Council entered into an Agreement for the Reimbursement of Sales and Use Taxes (the “Reimbursement Agreement”) which provided for the Agency to reimburse the City all sales and use taxes paid to the Agency pursuant to the Agency Sales and Use Tax Ordinance that were not necessary to pay Agency obligations; and
WHEREAS, prior to its dissolution, the Agency had no obligations for which the repayment was secured by a pledge of sales and use taxes levied pursuant to the Agency Sales and Use Tax Ordinance and such taxes received by the Agency were dedicated for general purposes and reimbursed to the City of Fillmore in accordance with the Reimbursement Agreement and discretion accorded under Ordinance No. CRA 93-1; and
WHEREAS, on January 24, 2012, the Agency adopted Ordinance No. CRA 12-2 repealing the Agency Sales and Use Tax Ordinance; and
WHEREAS, the City Council desires to repeal Section 3.08.090 of the Fillmore Municipal Code to eliminate the provisions relating to the payment and credit of sales and use taxes pursuant to the repealed Agency Sale and Use Tax Ordinance.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE DOES ORDAIN AS FOLLOWS:
Section 1. Repeal of Section 3.08.090. The City Council hereby repeals Section 3.08.090 of the Fillmore Municipal Code.
Section 2. Allocation of Taxes to City. In accordance with the Reimbursement Agreement and consistent with the actions of the former Agency, taxes collected pursuant to the repealed Sales and Use Tax Ordinance shall be transmitted to the City.
SECTION 3: City Manager. The City Council directs the City Manager to take such actions as are necessary and appropriate to implement the intent of this Ordinance.
SECTION 4: This Ordinance shall take effect 30 days after the date of its final passage. The City Clerk shall certify as to adoption of this Ordinance and cause this Ordinance to be published and posted in the manner required by law.
CITY OF FILLMORE
By: /s/
GAYLE WASHBURN, Mayor
ATTEST:
/s/
By: CLAY WESTLING, City Clerk
APPROVED AS TO FORM:
/s/
By: TED SCHNEIDER, City Attorney STATE OF CALIFORNIA )
COUNTY OF VENTURA )
CITY OF FILLMORE )
I, Clay Westling, City Clerk of the City of Fillmore, do hereby certify that the foregoing Ordinance 12-833 was INTRODUCED AND GIVEN FIRST READING on the 28th day of February, 2012, upon the following roll call vote:
AYES: BROOKS, SIPES, WASHBURN
NOES: NONE
ABSENT: CONAWAY, GONZALEZ
ABSTAIN: NONE
and was PASSED, APPROVED AND ADOPTED UPON SECOND READING this 13th day of March, 2012, upon the following roll call vote:
AYES: BROOKS, CONAWAY, SIPES, WASHBURN
NOES: NONE
ABSENT: GONZALEZ
ABSTAIN: NONE
___________/s/___________________
CLAY WESTLING, City Clerk
To be published in The Fillmore Gazette MARCH 22, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120313-10003305-0
The following person(s) is (are) doing business as:
Dedicated Technologies, 1759 Fordham Ave., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: CA
Konstantin Kravchenko, 1759 Fordham Ave., 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 08/09/2007
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/ Konstantin Kravchenko
This statement was filed with the County Clerk of Ventura on March 13, 2012
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).
3/22, 3/29, 4/5, 4/12/12 CNS-2277635#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120308-1003140-0
The following person(s) is (are) doing business as:
Troxell Paddys, 2 W. Main St., Ventura, CA 93001; County of Ventura
Wayde E. Troxell, 2 W. Main St., Ventura, CA 93001
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1-1-2012
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/ Wayde E. Troxell, Owner
This statement was filed with the County Clerk of Ventura on March 8, 2012
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).
3/22, 3/29, 4/5, 4/12/12CNS-2278118#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120314-10003381-0
The following person(s) is (are) doing business as:
Look Both Ways, 4775 Rhapsody Dr., Oak Park, CA 91377; County of Ventura
State of incorporation: CA
DABS-LA, LLC, 4775 Rhapsody Dr., Oak Park, CA 91377
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 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.)
DABS-LA, LLC.
S/ Daniel Madison, Managing Member
This statement was filed with the County Clerk of Ventura on March 14, 2012
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).
3/22, 3/29, 4/5, 4/12/12CNS-2269804#

FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 20120314-10003383-0 1/1
The following person(s) is (are) doing business as:
Sugartown Rollergirls, 1910 Eastman Ave., Unit A, Oxnard, CA 93030; County of Ventura
State of incorporation: CA
Sugartown Productions LLC, 1910 Eastman Ave., Unit A, Oxnard, CA 93030
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 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.)
Sugartown Productions LLC
S/ Corinna Owens, Manager Member
This statement was filed with the County Clerk of Ventura on March 14, 2012
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).
3/22, 3/29, 4/5, 4/12/12 CNS-2278544#