03/25/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003643. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JGD SERVICES, 52 WATKINS WAY, OAK VIEW, CA 93022 VENTURA. DENNIS GOMEZ, 52 WATKINS WAY, OAK VIEW, CA 93022. 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: DENNIS GOMEZ. This statement was filed with the County Clerk of Ventura County on 03/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002388. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOT BODY AUTO DETAIL & RESTORATION, 1613 PACIFIC AVE. SUITE #86, OXNARD, CA 93030 VENT. GEORGE P. OSEGUEN, 210 BALSAM ST., OXNARD, CA 93030, ANTONIO T. OSEGUEN, 210 BALSAM ST., OXNARD, CA 93030. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEORGE P. OSEGUERA. This statement was filed with the County Clerk of Ventura County on 02/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KATHY’S CREATIVE COOKIES, 744 WESTFIELD CT., VENTURA, CA 93004 VENTURA. KATHLEEN A. LEE, 744 WESTFIELD CT., VENTURA, CA 93004, CHRISTINE ADAIR MCCLURKIN, 932 MEADOWLARK DR., FILLMORE, CA 93015. 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): 03/15/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHLEEN A. LEE. This statement was filed with the County Clerk of Ventura County on 03/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARTIN, KETTERLING AND ASSOCIATES, 2299 E. MAIN ST. #8, VENTURA, CA 93001 VENTURA. JERRY D. MARTIN, 2299 E. MAIN ST. #8, VENTURA, CA 93001, BARTON R. KETTERLING, 2299 E. MAIN ST. #8, VENTURA, CA 93001. 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): 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: BARTON R. KETTERLING. This statement was filed with the County Clerk of Ventura County on 03/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003536. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PHYSICIAN PARTNER 2) DENTIST PARTNER 3) PHARMACY PARTNER 4) REBEL RX, 3607 OLD CONEJO ROAD, THOUSAND OAKS, CA 91320 VENTURA. REBEL DISTRIBUTORS CORP., 3607 OLD CONEJO ROAD, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION CALIFORNIA 1300625. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1&2) 07/05/05, #3) 03/30/06, #4) 03/26/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REBEL DISTRIBUTORS CORP,. DESTRY SETSER, PRESIDENT & CEO. This statement was filed with the County Clerk of Ventura County on 03/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003623. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISLAND SECURITY AND PATROL SERVICE INC., 1401 LA VENTA DRIVE, WESTLAKE VILLAGE, CA 91361 VENTURA. DELTA SECURITY AND PATROL SERVICES, INC, 1401 LA VENTA DRIVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION C 1346746. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/30/1985. 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: DELTA SECURITY AND PATROL SERVICES INC, TERRY L. LIVINGSTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMARILLO AQUATICS AND REHABILITATION SERVICES, 4960 VERDUGO WAY, CAMARILLO, CA 93012 VENTURA. CAMARILLO AQUATICS AND REHABILITATION SERVICES, INC, 4960 VERDUGO WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION CA C2600562. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/22/01. 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: CAMARILLO AQUATICS AND REHABILITATION SERVICES INC., DAVID V. POWERS, C.E.O. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BELLA BEANIE, 2155 PATRICIA STREET, OXNARD, CA 93036 VENTURA. LIZABELLE SARMIENTO, 2155 PATRICIA STREET, 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): 03/11/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LIZABELLE SARMIENTO. This statement was filed with the County Clerk of Ventura County on 03/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003612. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KITCHEN KUTIE, 346 SAN FRANCISCO AVENUE, VENTURA, CA 93004 VENTURA. SUZANNE BAIRD, 346 SAN FRANCISCO AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUZANNE BAIRD. This statement was filed with the County Clerk of Ventura County on 03/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAXX AUDIO & VIDEO, 3176 CORPUS CHRISTI ST., SIMI VALLEY, CA 93063 VENTURA. THOMAS A. AKOURY, 3176 CORPUS CHRISTI ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: THOMAS A. AKOURY. This statement was filed with the County Clerk of Ventura County on 03/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003171. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEAR PLATINUM STYLEZ, 75 S. GLENN DRIVE, CAMARILLO, CA 93010 VENTURA. TANYA RIVERA, 1465 REGULUS DRIVE, POINT MUGU, CA 93041. 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: TANYA RIVERA. This statement was filed with the County Clerk of Ventura County on 03/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002651. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ENDLESS JOURNEYS, 777 AVIATION RD., CAMARILLO, CA 93010 VENTURA. JARED BENNETT KASSMAN, 5570 AURORA DRIVE, 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: JARED B., KASSMAN. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003401. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEO OBSESSION, 484 MOBIL AVE. SUITE 20, CAMARILLO, CA 93010 VTA. GRACY INC., 5968 JOSHUA TRAIL, CAMARILLO, CA 93012. STATE OF INCORPORATION CA 3199386. 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: GRACY INC., GREG GUILLEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY COMPUTERS, 2175 GOODYEAR #117, VENTURA, CA 93003 VENTURA. RICK SMITH, 8 PUESTA DEL SOL, OAK VIEW, CA 93022, TOBY SCOTT, 1212 SWEETWATER AVE., CAMARILLO, CA 93010. 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): 01/01/1999. 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: RICK SMITH. This statement was filed with the County Clerk of Ventura County on 03/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003558. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HANSEN’S PLUMBING & MECHANICAL, 1591 LOS ANGELES AVE. SUITE 7, VENTURA, CA 93004 VENTURA. CARY N. HANSEN, INC., 1591 LOS ANGELES AVE. STE. 7, VENTURA, CA 93004 STATE OF INCORPORATION CALIF 3275966. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/15/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARY N. HANSEN, INC, CARY N. HANSEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002393. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARADISE NOW PONDS, 3266 ½ WEST ST., SOMIS, CA 93066 VENTURA. FRANK CORNELLIER, 3266 ½ WEST ST., SOMIS, CA 93066. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/14/2000. 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: FRANK CORNELLIER. This statement was filed with the County Clerk of Ventura County on 02/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KNOT JUST FLOWERS, 320 LANDING COVE, CAMARILLO, CA 93012 VENTURA. SHARON LOPEZ, 320 LANDING COVE, 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): 03/16/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHARON LOPEZ. This statement was filed with the County Clerk of Ventura County on 03/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003285. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDSMITH REAL ESTATE, 4495 INDUSTRIAL ST., SIMI VALLEY, CA 93063 VENTURA. CLIFFORD JAMES GOLDSMITH, 4495 INDUSTRIAL ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/10/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLIFFORD GOLDSMITH. This statement was filed with the County Clerk of Ventura County on 03/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003638. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEL NORTE CONSTRUCTION, 500 LA CANADA AVE., OXNARD, CA 93033 VENTURA. TRINIDAD MANUEL CANALES, 500 LA CANADA AVE., OXNARD, CA 93033. 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: TRINIDAD M. CANALES. This statement was filed with the County Clerk of Ventura County on 03/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003308. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S H TRUCKING 2650 STATHAM BLVD., OXNARD, CA 93033 VENTURA. STEVEN G. HERNANDEZ, 851 ROSEBUD DR., 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): 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: STEVEN G. HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 03/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUV YOUR BAG, 506 CORTE JANA, OXNARD, CA 93030 VENTURA. IRMA ROCHIN, 506 CORTE JANA, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: IRMA ROCHIN. This statement was filed with the County Clerk of Ventura County on 03/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003556. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTPORT SALES AND RENTALS, 1282 BAYSIDE CIR., OXNARD, CA 93035 VENTURA. RICHARD M. ROMO, 1282 BAYSIDE CIR., OXNARD, CA 93035 VENTURA. 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 M. ROMO. This statement was filed with the County Clerk of Ventura County on 03/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003821. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC VIEW EQUINE, 1610 GRAND AVE., FILLMORE, CA 93015 VENTURA. CLINT MCKNIGHT, 1610 GRAND AVE., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLINT MCKNIGHT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002654. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HERRON CONSTRUCTION COMPANY 2) HERRON AND ASSOCIATES, 5861 LA CUMBRE ROAD, SOMIS, CA 93066 VENTURA. PAUL KENNETH HERRON, 5861 LA CUMBRE ROAD, SOMIS, CA 93066. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/14/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAUL K. HERRON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003016. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FUNE SUSHI INC, 131 COCHRAN ST. #A, SIMI VALLEY, CA 93065 VENTURA. FUNE SUSHI INC., 131 COCHRAN ST. #A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 2983016. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/05/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FUNE SUSHI INC, SEUNG LEE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002849. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J. ANDERSON INVESTIGATIVE SERVICES, 1100 FATHOM CT., OXNARD, CA 93035 VENTURA. JASON ALEXANDER ANDERSON, 1100 FATHOM CT., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON A. ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003701. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M&A TRUCKING, 634 BOULDER ST., FILLMORE, CA 93015 VENTURA. MARIO AVILA, 634 BOULDER ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/2004. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIO AVILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002846. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VC SOUND 2) VCSOUND 3) VENTURA COUNTY SOUND, 2717 DORMAN ST., CAMARILLO, CA 93010 VENTURA. MICHAEL JOSEPH MCGRATH, 2717 DORMAN ST., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/21/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL MCGRATH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003760. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BOARTER BARN 2) STUDIO GEARS, 4578 BLUEWOOD CT., MOORPARK, CA 93021 VENTURA. AMANDA NGUYEN, 4578 BLUEWOOD CT., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/19/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMANDA NGUYEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003897. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAMARILLO LOCKSMITH 2) A PLUS CAMARILLO LOCKSMITH, 689 ALOSTA DRIVE, CAMARILLO, CA 93010 VENTURA. FREDERICK L. DUNLAP, 689 ALOSTA DRIVE, CAMARILLO, CA 93010 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRED L. DUNLAP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNDIA SCREEN PRINTING, 955 E. SANTA PAULA STREET, SANTA PAULA, CA 93060 VTA. KRESTI ELIZABETH THOMPSON, 955 E. SANTA PAULA STREET, SANTA PAULA, CA 93060, ALICIA DUENAS, 301 SIERRA VISTA AVE., FILLMORE, CA 93015. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KRESTI E. THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003102. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEALTHY HOME CARPET CLEANING, 644 SILVERWHEEL PLACE, NEWBURY PARK, CA 91320 VENTURA. JAMES NORDQUIST, 644 SILVERWHEEL PLACE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES NORDQUIST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003542. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KW PRECISION, 13154 E. ANNETTE ST., MOORPARK, CA 93021 VENTURA. WAYNE TINGLEY, 13154 E. ANNETTE ST., MOORPARK, CA 93021, KIMBERLY TINGLEY, 13154 E. ANNETTE ST., MOORPARK, CA 93021. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WAYNE TINGLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00369775-CU-PT-SIM. PETITION OF JENNIFER ELLEN KESLAR & SHELBY NICOLE KESLAR. TO ALL INTERESTED PERSONS:. Petitioner(s): filed a petition with this court for a decree changing names as follows: a) JENNIFER ELLEN KESLAR to JENNIFER ELLEN DIAMOND, b) SHELBY NICOLE KESLER to SHELBY NICOLE DIAMOND. THE COURT ORDERS that all people interested in this matter appear before this court on 05/06/10 at 8:30 a.m., Department S5 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the 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: 03/18/10. Filed:03/18/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND RACHEL JACOBS, DEPUTY CLERK. Published in the Fillmore Gazette MARCH 25 APRIL 1, 8, 15, 2010

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#09-120 On December 09, 2009 Ventura County Sheriff's Department officers seized $410.00 U.S. currency at 702 W. Highland Drive, Camarillo, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $410.00.
FS#09-117 On December 08, 2009 Ventura County Sheriff's Department officers seized $275.00 U.S. currency at Sycamore Road and Los Angeles Avenue, Simi Valley, CA and seized $2,310 at 2456 Victoria Street, Simi Valley in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,585.00.
FS#09-111 On November 18, 2009 Ventura County Sheriff's Department officers seized $1,584.00 U.S. currency at 514 E. Oak Street #F, Ojai, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,584.0
FS#10-018 On February 12, 2010 Ventura Police Department officers seized $508.00 U.S. currency at 2292 E. Thompson Blvd. Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $508.00
FS#10-019 On February 17, 2010 Ventura Police Department officers seized $1,957.00 U.S. currency at 5755 Valentine Road, Ventura, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,957.00
FS#10-015 On January 30, 2010 Ventura Police Department officers seized $3,131.00 U.S. currency at 2145 Harbor Blvd, Ventura, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,131.00
FS#10-020 On January 11, 2010 Ventura County Sheriff's Department officers seized $590.00 U.S. currency at 5251 Harvard Street, Ventura, CA and in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $590.00.
FS#10-030 On February 24, 2010 Oxnard Police Department officers seized $670. U.S. currency at 2292 E. Thompson Blvd. Ventura, and $430 5032 Wooley Road, Oxnard CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,100.00
FS#10-031 On February 25, 2010 Oxnard Police Department officers seized $1055.00 U.S. currency at 4820 Telephone Road. Ventura, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1055.00
FS#10-036 On March 3, 2010 California Highway Patrol officers seized $500.00 U.S. currency at South of 101U.S. from Hampshire Road. Thousand Oaks, CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $500.00
3/25, 4/1, 4/8/10 CNS-1815390#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-028 On February 18, 2010 Oxnard Police Department officers seized $447.00 U.S. currency at 252 Wolff Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $447.00.
FS#10-032 On February 26, 2010 Oxnard Police Department officers seized $675.00 U.S. currency at 220 E. Yucca #22, Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $675.00.
FS#10-028 On February 23, 2010 Oxnard Police Department officers seized $1,640.00 U.S. currency at 800 block of South “G”, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,640.00.
FS#09-119 On December 11, 2009 Ventura County Sheriff's Department officers seized $1,040.82 U.S. currency from Chase Bank at 350 Esplande Drive, Oxnard, CA from account #4214822424, in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,042.82.
FS#10-022 On February 22, 2010 Oxnard Police Department officers seized $1,650.00 U.S. currency at 267 Smith Street, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,650.00.
FS#10-025 On February 22, 2010 Ventura County Sheriff's Department officers seized $860.00 U.S. currency at Summer Street and N. Signal Street, Ojai, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $860.00.
FS#10-034 On March 2, 2010 Ventura County Sheriff's Department officers seized $468.00 U.S. currency at 636 Mercer Avenue, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $468.00.
FS#10-021 On February 17, 2010 Ventura County Sheriff’s Department officers seized $470.72 U.S. currency at 2046 Tierra Rejada, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $470.72.
FS#10-035 On March 1, 2010 Ventura County Sheriff’s Department officers seized $270.25 U.S. currency at El Medio and Ventura Ave, Ventura, CA and seized $799.00 U.S. currency at 2350 Victoria Avenue, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1069.25.
3/25, 4/1, 4/8/10 CNS-1821179#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100316-10003529-0
The following person(s) is (are) doing business as:
(1) Transamerican Auto Parts, (2) 4 Wheel Parts, (3) 4 Wheel Parts Performance Centers, (4) 4 Wheel Drive Hardware, (5) Smittybilt, (6) Pro Comp Wheels, (7) Pro Comp Tires, (8) Transamerican Wholesale, (9) United Web Sales, (10) Dealer Services International, 3209 Thousand Oaks Boulevard, #B, Thousand Oaks, CA 91362; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of State: 200928610038
State of incorporation: Delaware
Tap Worldwide, LLC, 400 West Artesia Boulevard, Compton, CA 90220.
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 11/01/2009.
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.)
Tap Worldwide, LLC
S/ Darren M. Salvin, Managing Member
This statement was filed with the County Clerk of Ventura on March 16, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/25, 4/1, 4/8, 4/15/10 CNS-1780994#

NOTICE INVITING BIDS
FOR
2010 FEDERAL STREET OVERLAY
(FEDERALLY FUNDED PROJECT: ESPL-5222(018))
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 27TH the day of APRIL, 2010, at which time they will be publicly opened and read.
The estimated construction cost is $375,000.
Bidders are advised that, as required by federal law, the State has established a statewide overall Disadvantaged Business Enterprise (DBE) goal. This Agency Federal-aid contract is considered to be part of the statewide overall DBE goal. The Agency is required to report to Caltrans on DBE participation for all Federal-aid contracts each year so that attainment efforts may be evaluated. To provide assistance in meeting the statewide goal, the Agency is including a DBE Availability Advisory of 2.5% in this contract. Bidders need not achieve this DBE Availability Advisory as a condition of award.
This is a federally assisted construction contract. Federal labor standards provisions, including prevailing wage requirements of the Davis-Bacon and Related Acts, will be enforced. In the event of a conflict between the Federal General Wage Decision as established by the United States Department of Labor (incorporated into the bid document for this contract) and the State General Prevailing Wage Determination as established by the California Department of Industrial Relations (available at http://www.dir.ca.gov/DLSR/PWD/index.htm), the higher of the two will prevail. Lower State wage rates for work classifications not specifically included in the Federal wage decision are not acceptable. This includes “helper” (or other classifications based on hours of experience) or any other classification not appearing in the Federal wage decision.
Conflict of Interest: in the procurement of supplies, equipment, construction, and services by sub-recipients, the conflict of interest provisions in 24 CFR 85.36, OMB Circular A-110, and 24 CFR 570.611 shall apply. No employee, officer, or agent of the sub-recipient shall participate in the selection, award, or administration of a contract supported by federal funds if a conflict of interest, real or apparent, would be involved.
An electronic copy of the “Issue for Bid” plans and specifications are available at no charge by written or email request to be added to the Plan Holders List.
Request shall be made to:
Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
One hard copy of the Plans, Specifications, and Contract Documents are available at the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, at no charge upon personal appearance to the City and adding your information to the Plan Holders List. Additional copies are available upon payment of $20 a non-refundable fee for each copy. If copies of plans, specifications and contract documents are requested from the City by mail a non refundable payment $25 for each set shall be collected by the City.
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2000 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2000 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “2010 FEDERAL STREET OVERLAY PROJECT BID DOCUMENTS, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone:(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Builders Notebook
1333 South Mayflower, 3rd Floor 608 West Pedregosa Street
Monrovia, California, 91016 Santa Barbara, CA 93101
Phone: (626) 932-6181 Phone: (805) 845-7740
Fax: (626) 932-6189 Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette MARCH 25, APRIL 1, 8, 15, 22, 2010

NOTICE INVITING BIDS
FOR
PROPOSITION 1B FLEX CAPE SEALS
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 6th day of April, 2010, at which time they will be publicly opened and read. The work consists of constructing a REAS Type III and Type I slurry on various City Streets and associated work.
The estimated construction cost is $205,000.
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, upon payment of $20.00 a non-refundable fee if acquired from City Hall, or payment of $25.00 a non-refundable fee if received by mail.
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2003 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2003 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “PROPOSITION 1B FLEX CAPE SEALS, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone:(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Builders Notebook
1333 South Mayflower, 3rd Floor 608 West Pedregosa Street
Monrovia, California, 91016 Santa Barbara, California 93101
Phone: (626) 932-6181 Phone: (805) 845-7740
Fax: (626) 932-6189 Fax: (310) 643-1270 Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette MARCH 25, APRIL 1, 2010

NOTICE OF TRUSTEE'S SALE TS No. 09-0180841 Title Order No. 09-8-578871 Investor/Insurer No. 1973790850703 APN No. 052-0-102-265 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/11/2008. 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 HERMINIO ANTILLON, AND FRANCISCA ANTILLON, HUSBAND AND WIFE, AND MARTHA ANTILLON, A SINGLE WOMAN, ALL AS JOINT TENANTS, dated 06/11/2008 and recorded 06/24/08, as Instrument No. 20080624-00099231-0, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/22/2010 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: 256 LOS SERENOS DRIVE, FILLMORE, CA, 930151619. 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 $229,513.79. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 03/24/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3494826 03/25/2010, 04/01/2010, 04/08/2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00369425-CU-PT-SIM. PETITION OF ALISON CHARLENE DAUGHENBAUGH. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): ALISON CHARLENE DAUGHENBAUGH filed a petition with this court for a decree changing names as follows: ALISON CHARLENE DAUGHENBAUGH to ALISON CHARLENE WALTON. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 04/23/10 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 03/11/10. Filed:03/11/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette MARCH 25 APRIL 1, 8, 15, 2010