03/26/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003301. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE LATEST MAGAZINE 2) A M X OF LA, INC., 5301 N. COMMERCE AVE., STE. H, MOORPARK, CA 93021 VENT. AMERICAN MANAGEMENT EXPERTS OF LOS ANGELES, INC, 5301 N. COMMERCE AVE., STE. H, MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 1451634. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMERICAN MANAGEMENT EXPERTS OF LOS ANGELES, INC., WILLARD MICHLIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003739. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AUDI WESTLAKE 2) WESTLAKE AUDI 3) RUSNAK AUDI WESTLAKE 4) RUSNAK WESTLAKE AUDI, 3832 THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. RUSNAK/WESTLAKE, 3832 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA C1033084. 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) 02/24/09 - # 3 & 4) 12/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RUSNAK WESTLAKE, PAUL RUSNAK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003914. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SERVPRO OF VENTURA, 2646 PALMA DR. STE. 298, VENTURA, CA 93003 VENT. LAKEVIEW INDUSTRIES INC, 2646 PALMA DR. STE. 298, VENTURA, CA 93003. STATE OF INCORPORATION CA A0688848. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/16/09. 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: LAKEVIEW INDUSTRIES INC., JOHN DERMIGNY, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002836. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CLEAR IMAGE INSTALLATIONS 2) CII, 3621 CASTANO DRIVE, CAMARILLO, CA 93010 VENTURA. JAMES ERIC MAAS, 3621 CASTANO DRIVE, CAMARILLO, CA 93010, TAMMY BEE MAAS, 3621 CASTANO DRIVE, 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): 10/23/06. 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: TAMMY BEE MAAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MYSTICAL SPRINGS RANCH, 1050 HOPPER CANYON, FILLMORE, CA 93015 VENTURA. DONNA SCHUEPBACH, 158 WAYVIEW CT., VENTURA, CA 93003, DAVID SCHUEPBACH, 158 WAYVIEW CT., VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2006. 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: DONNA SCHUEPBACH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003304. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TUTTI FRUTTI – OXNARD, 193 E. GONZALES RD., OXNARD, CA 93036 VENTURA. SANG KANG, 718 FOREST PARK BLVD #305, 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): 03/05/09. 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: SANG OK KANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAN BUENAVENTURA CONSULTANTS, 4176 GETTYSBURG ST., VENTURA, CA 93003 VTA VENTURA. JENISE WAGAR, 4176 GETTYSBURG ST., VTA, 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: JENISE WAGAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003893. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOS MEROS MEROS CAR CLUB, 452 HARDISON ST., SANTA PAULA, CA 93060 VENTURA. PAUL VERA JR., 452 HARDISON ST., SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/16/09. 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: PAUL VERA JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) A-TEAM OUTSOURCING 2) OUTSOURCE, 155 RAMONA PLACE, CAMARILLO, CA 93010 VENTURA. BEVERLY ANNE GARCIA, 155 RAMONA PLACE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BEV GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003334. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AN OUTSOURCE PROFESSIONAL, 155 RAMONA PLACE, CAMARILLO, CA 93010 VENTURA. BEV GARCIA, 155 RAMONA PLACE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BEV GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004110 The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST OAKS PEST CONTROL, 59 DEBUSSY LN., VENTURA, CA 93003 VENTURA. STEVEN ZOLOTAS, 59 DEBUSSY LN., 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): 1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVE ZOLOTAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004346. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIXIT FAST PLUMBING & ROOTER, 4565 INDUSTRIAL ST. #7-L, SIMI VALLEY, CA 93063 VENTURA. SAM ANGELO PORRAZZO III, 1752 WILLOWBROOK LN., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAM PORRAZZO. This statement was filed with the County Clerk of Ventura County on 03/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMPERIAL RESOURCES 2) ABIBOL SERVICES, 219 CLIFFWOOD DR., SIMI VALLEY, CA 93065 VENTURA. ABIODUN OLAWALE ADEDIGBA, 219 CLIFFWOOD DR., SIMI VALLEY, CA 93065, KATHY B. ADEDIGBA, 219 CLIFFWOOD DR., SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/13/09. 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: ABIODUN ADEDIGBA. This statement was filed with the County Clerk of Ventura County on 03/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004231. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOMES BY CECIL, 144 S. CALIFORNIA ST., VENTURA, CA 93001 VENTURA. CECIL YOUNG, 340 S. SANTA CRUZ ST., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/20/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CECIL YOUNG. This statement was filed with the County Clerk of Ventura County on 03/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004127. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TJ SERVICES, 5616 BLACKBIRD AVENUE, WESTLAKE VILLAGE, CA 91362 VENTURA. GALE L. SLOAN, 5616 BLACKBIRD AVENUE, WESTLAKE VILLAGE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GALE SLOAN. This statement was filed with the County Clerk of Ventura County on 03/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003126. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARDCORE SPORT TRAINING CAMPS, 3600 RADCLIFFE RD., THOUSAND OAKS, CA 91360 VENTURA. BRYAN FRANK HOWARD, 3600 RADCLIFFE RD., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/03/09. 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: BRYAN HOWARD. This statement was filed with the County Clerk of Ventura County on 03/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003884. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCOPEMASTER SERVICES, 10738 CREEK ROAD, OJAI, CA 93023 VTA. ROBIN CARRIE NEWBERGER, 10738 CREEK ROAD, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/16/09. 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: ROBIN C. NEWBERGER. This statement was filed with the County Clerk of Ventura County on 03/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003791. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CREATIVE TYPE & GRAPHICS 2) ALL CHILDREN NEED CARE 3) ACNC, 1676 AGNEW STREET, SIMI VALLEY, CA 93065 VENTURA. MICHELLE RAE DEARMAN, 1676 AGNEW STREET, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1) 03/12/09 - #2&3) 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: MICHELLE DEARMAN. This statement was filed with the County Clerk of Ventura County on 03/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003655. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HAIR STUDIO 57, 57 S. OAK ST., VENTURA, CA 93001 VENTURA. MERY LEDY SHRUBB, 2063 EUCLID AVE., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/2007. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MERY LEDY SHRUBB. This statement was filed with the County Clerk of Ventura County on 03/11/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004130. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DROPSHIP UNLIMITED 2) GRAND LIQUIDATORS, 175 FORRESTER CT., SIMI VALLEY, CA 93065 VENTURA. BIZLINX LLC, 175 FORRESTER CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200903610231. This Business is conducted by: A LIMITED LIABILITY COMPANY. 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: BIZLINX LLC, OMAR CANTOS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003989. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA RV SERVICE, INC., 6353 VENTURA BLVD. #80, VENTURA, CA 93003 VENTURA. VENTURA RV SERVICE, INC., 6353 VENTURA BLVD. #80, VENTURA, CA 93003. STATE OF INCORPORATION CA C3186678. 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: VENTURA RV SERVICE, INC., TRYNA ROSS, SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004080. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOUTH CENTRAL MARKET, INC. 2) LA ESTRELLA MARKET, 317 CENTRAL AVENUE, FILLMORE, CA 93015 VENTURA. SOUTH CENTRAL MARKET, INC., 317 CENTRAL AVENUE, FILLMORE, CA 93015. STATE OF INCORPORATION CALIFORNIA 3153996. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: SOUTH CENTRAL MARKET, INC., FRANCISCO MELGOZA, CEO. This statement was filed with the County Clerk of Ventura County on 03/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003461. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE TEA LOUNGE, 1407 E. LOS ANGELES AVE. #W, SIMI VALLEY, CA 93065 VENTURA. CIMMY CORP, 1407 E. LOS ANGELES AVE., UNIT W, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA C2963511 1/18/07. 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: CIMMY CORP, CIMBERLI TADEO, CEO. This statement was filed with the County Clerk of Ventura County on 03/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003676. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GEOFF MALTER INSURANCE SERVICES, 1012 RED OAK PLACE, CAMARILLO, CA 93010 VENTURA. GEOFFREY E. MALTER, 1012 RED OAK PLACE, CAMARILLO, CA 93010, MARYANNE G. MALTER, 1012 RED OAK PLACE, 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): 03/11/09. 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: GEOFFREY E. MALTER. This statement was filed with the County Clerk of Ventura County on 03/11/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003990. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KNOLLS PLAZA MARKET, 1415 N. KUEHNER DRIVE, SIMI VALLEY CA 93063 VENTURA. MATANOUS BALLAT, 5290 HOLLY OAK CT., SIMI VALLEY, CA 93063, MAAN BALLAT, 14043 STAGECOACH TRAIL, MOORPARK, CA 93021, SAMIR BELAT, 166 S. WALTER AVENUE, NEWBURY PARK, CA 91320. 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): 01/01/02. 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: MATANOUS BALLAT. This statement was filed with the County Clerk of Ventura County on 03/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003992. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HANDIEST FOOD MART, 14711 PRINCETON AVE. #6, MOORPARK, CA 93063 VENTURA. MATANOUS BALLAT, 5290 HOLLY OAK CT., SIMI VALLEY, CA 93063, MAAN GEORGES BALLAT, 14043 STAGECOACH TRAIL, MOORPARK, CA 93021. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATANOUS BALLAT. This statement was filed with the County Clerk of Ventura County on 03/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003983. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATD AUTO DETAILER, 1125 TRABUCO OAK DR., SIMI VALLEY, CA 93065 VENTURA. LEE R. TURNER, 1125 TRABUCO OAK DR., SIMI VALLEY, CA 93065, ANA M. TURNER, 1125 TRABUCO OAK DR., SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. 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: ANA M. TURNER. This statement was filed with the County Clerk of Ventura County on 03/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004003. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BANDIT TRAIL RUN, 3406 MONTICELLO AVE., SIMI VALLEY CA 93063 VENTURA. RANDY SHOEMAKER, 3406 MONTICELLO AVE., SIMI VALLEY CA 93063, SARITA SHOEMAKER, 3406 MONTICELLO AVE., SIMI VALLEY, CA 93063. This Business is conducted by: HUSBAND AND WIFE. 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: RANDY SHOEMAKER. This statement was filed with the County Clerk of Ventura County on 03/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004192. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOVE COMMUNICATIONS, 1715 ORINDA CT., THOUSAND OAKS, CA 91362 VENTURA. LAUREN GODFREY, 1715 ORINDA CT., THOUSAND OAKS, CA 91362. 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: LAUREN GODFREY. This statement was filed with the County Clerk of Ventura County on 03/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003993. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPANISH HILLS LENDING, 1656 ARNEILL RD., CAMARILLO, CA 93010 VENTURA. RAUL ROCHA, 1656 ARNEILL RD., SUITE B., CAMARILLO CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RAUL ROCHA. This statement was filed with the County Clerk of Ventura County on 03/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003974. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONICA TEURLINGS PHOTOGRAPHY, 684 NOBLE ROAD, SIMI VALLEY, CA 93065 VENTURA. MONICA TEURLINGS, 684 NOBLE ROAD, SIMI VALLEY CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONICA TEURLINGS. This statement was filed with the County Clerk of Ventura County on 03/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POND TRAVELER INTERNATIONAL TRADING COMPANY 2) POND TRAVELER, 2928 VENEZIA LANE, THOUSAND OAKS, CA 91362 VENTURA. QIAN K. JU, 2928 VENEZIA LANE, THOUSAND OAKS, CA 91362. 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: QIAN K. JU. This statement was filed with the County Clerk of Ventura County on 03/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL PROPERTIES, 21 S. CALIFORNIA ST., VENTURA, CA 93001 VTA. BARRY MOORE, 213 ASHBY CT., OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BARRY MOORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 26, APRIL 2, 9, 16, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00340089-CU-PT-VTA. Petition of JULIE D. BARAJAS. TO ALL INTERESTED PERSONS:. Petitioner(s) JULIE D. BARAJAS filed a petition with this court for a decree changing names as follows a) ALEX DANIEL ROJAS JR. to ALEX DANIEL TOVAR b) STEVEN RUBEN ROJAS to STEVEN RUBEN TOVAR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/30/09 Time: 8:20am, Department: 42 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/19/09. Filed: 03/19/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. Mijares Deputy Clerk. Published in the Fillmore Gazette MARCH 26, APRIL 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090316-10003845-0
The following person(s) is (are) doing business as:
COOSEMANS, 1601 Olympic Blvd., Ste. 218, Los Angeles, CA 90021
COOSEMANS L.A. SHIPPING, INC., 1601 Olympic Blvd., Ste. 218, Los Angeles, CA 90021
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/15/1995.
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.)
COOSEMANS L.A. SHIPPING, INC.
S/ Alan Pollack, Secretary and Treasurer,
This statement was filed with the County Clerk of Ventura County on 03/16/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/26, 4/2, 4/9, 4/16/09 CNS-1526628#

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#09-022 On February 26, 2009 Simi Police Department officers seized $2,241.00 U.S. currency at 286 Harry Street, Ventura, CA in connection with a controlled substance violation of section 11378 of the Heath and Safety Code. The seized property has an estimated or appraised value of $2,241.00.
FS#09-023 On February 26, 2009 California Highway Patrol (Moorpark) officers seized $621 U.S. currency and multiple pieces of jewelry (estimated value $1500) at Santa Rosa Road North of U.S. 101, Camarillo, CA in connection with a controlled substance violation of section 11351 of the Heath and Safety Code. The seized property has an estimated or appraised value of $2,121.00.
FS#09-014 On February 11, 2009 Ventura County Sheriff's Department officers seized $301.00 U.S. currency at Los Posas and Ventura Blvd., Camarillo, CA in connection with a controlled substance violation of section 11351 of the Heath and Safety Code. The seized property has an estimated or appraised value of $301.00.
FS#09-021 On February 20, 2009 Ventura Police Department officers seized $540.00 U.S. currency at Imperial and Yumba, Ventura, CA in connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $540.00.
FS#09-015 On February 17, 2009 Ventura County Sheriff's Department officers seized $1,580.00 U.S. currency at 540 Hobson Way #46, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Heath and Safety Code. The seized property has an estimated or appraised value of $1,580.00.
FS#08-111 On December 12, 2008 Ventura County Sheriff's Department officers seized $5,251.00 U.S. currency at 2754 Detroit Drive, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Heath and Safety Code. The seized property has an estimated or appraised value of $5,251.00.
FS#08-109 On November 18, 2008 Ventura County Sheriff’s Department officers seized $1,100.00 U.S. currency at 5992 Ralston Avenue, Ventura, CA in connection with a controlled substance violation of section 11378 of the Heath and Safety Code. The seized property has an estimated or appraised value of $1,100.00.
3/26, 4/2, 4/9/09 CNS-1551793#

ORDINANCE NO. 09-814
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF FILLMORE AMENDING FILLMORE MUNICIPAL CODE TITLE 7,
CHAPTER 7.12 REGARDING REGULATION OF
VENDORS AND SOLICITORS
WHEREAS, the City’s peddlers ordinance was adopted originally in 1963, and amended in 1981;
WHEREAS, the City Council has determined that it is in the best interest of the citizens of Fillmore to update the ordinance to reflect changes that have occurred in the past 28 years with respect to vending, peddling and solicitation that occurs in the City limits; and
WHEREAS, there has been an increase in the number of peddlers in and around schools, whose presence pose a health and safety hazard to students.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. Title 7, “Business Regulations and Licenses,” Chapter 7.12 “Peddlers” is hereby repealed in its entirety.
SECTION 2. Title 7, “Business Regulations and Licenses,” is hereby amended by adding a new Chapter 7.12, titled “Vendors and Solicitors,” to read as follows:
“7.12.010 Definitions.
For the purpose of this chapter, the following definitions shall apply unless the context clearly indicates or requires a different meaning.
Commercial Solicitation. The act of going door to door, house to house, place to place or from street to street for the purpose of selling, contracting, or soliciting to sell, taking orders for goods, wares, merchandise products or commodities, or articles of value, or for services to be performed or furnished. Commercial Solicitation, as defined herein, does not include newspaper solicitation, religious or charitable solicitation, solicitations by telephone, solicitations through the United States mail, nor solicitations or selling agents selling their goods wholesale to dealers.
Goods or Merchandise. Includes items and products of every kind and description, including all food, produce, flowers and beverage items.
Newspaper Solicitation. The act of going door to door, house to house, place to place or from street to street for the purpose of soliciting to sell or taking orders for newspapers, periodicals or other similar constitutionally protected material.
Nonprofit Organization. A nonprofit corporation that has obtained recognized state or federal tax exempt status.
Owner. Any person or entity owning, or otherwise controlling the operation of any business or activity involving the vending of goods or merchandise.
Permit Holder. The person to whom a permit has been granted and the organization or group on whose behalf solicitations will be made.
Person. Any individual, firm, partnership, corporation, company, association, society, organization, church, congregation, assembly or league, and shall include any trustee, receiver, assignee, agent or other similar representative thereof.
Pushcart. Any wheeled human powered device used for the purpose of assisting a vendor in conducting business.
Religious or Charitable Solicitation. The request, directly or indirectly, of money, credit, property, financial assistance or other things of value, on the plea or representation that such money, credit, property, financial assistance or other thing of value, or any portion hereof, will be used for a charitable or religious purpose, as those purposes are defined in the United States Internal Revenue Code, conducted door-to-door in any place of public accommodation, in any place of business open to the public generally, on the city streets and sidewalks, in the public parks, or in any public place. Religious or Charitable Solicitation shall not include solicitations through the United States mail, or to charitable or religious solicitations which are conducted among the members of such religious or charitable group whether at regular assemblies or services or otherwise. Religious or Charitable Solicitation shall also mean and include, but are not limited to, the following methods of securing such money, credit, property, financial assistance, or other thing of value, when conducted in the manner set forth in this section:
(1) Any oral or written request;
(2) The sale of any goods or services; and
(3) The sale of any ticket or right to admission to any amusement, show, entertainment, lecture or other enterprise, where such solicitation is made to persons other than the bona fide members of the organization or institution causing the solicitation of, for or on whose behalf the solicitation is made, and where it is represented or made to appear that such solicitation, or any part of the proceeds therefrom, shall be used for charitable or religious purposes.
Solicitation. The act of commercial solicitation, religious or charitable solicitation, or newspaper solicitation.
Vehicle. As defined in the California Vehicle Code and shall include human powered devices.
Vend or Vending. Any act of commercial solicitation by operating noise-making devices to attract attention to the vendor, or displaying, selling or offering for sale any goods or merchandise to the public from any carrying device, box, bag, stand, pushcart, or from a vehicle.
Vendor. Any person who engages in the act of vending or who drives or operates any such vehicle or pushcart for the purpose of vending.
7.12.020 PERMITS REQUIRED FOR SOLICITATION.
No person shall directly or indirectly engage in solicitation without a permit issued pursuant to the provisions of this chapter.
7.12.030 APPLICATIONS FOR PERMITS.
(A) Applications for solicitation permits shall be made to the Finance Department upon forms prescribed by the city. The application shall be made under penalty of perjury. The Finance Department shall have ten (10) days to review the application prior to the issuance of the permit.
(B) Such applications shall contain the following information and documentation:
(1) The full name, address, telephone number, date of birth and physical description of the person applying for the permit;
(2) If the applicant will be engaged in solicitations on behalf of another person, the name, street address and telephone number of such person, and the name, street address and telephone number of the person directly supervising the applicant;
(3) If the application is for religious or charitable solicitation, a statement of the purpose for which the proceeds of the solicitation are to be used;
(4) Prior convictions of a crime, the nature, place of offense and disposition of same, and a copy of the results of a Live Scan fingerprint submission;
(5) A statement that the applicant is aware of the provisions of state law relating to home solicitation contracts;
(6) A statement that the applicant has received and read a copy of this chapter;
(7) A short outline of the method or methods to be used in conducting the solicitation;
(8) The time when such solicitation will be made, including preferred dates and hours of the day for commencement and termination of solicitations;
(9) An acknowledgement by the applicant that if a permit is granted it will not be used or represented in any way as an endorsement by the city or any department or officer thereof;
(10) A statement as to whether any city or licensing authority has ever refused to issue or to renew or has revoked a license for the conduct of the business for which the permit is sought, together with an accurate statement of the reasons therefor; and
(11) Such other information as the City Manager may deem reasonably necessary for the protection of the public safety, morals and general welfare of the community.
(C) If, while the application is pending or during the term of any permit granted, there is a change in fact, policy or method that would alter the information to be given on the application, the applicant shall notify the Finance Department in writing thereof within twenty-four (24) hours after such change.
7.12.040 TERM OF PERMITS.
Permits issued under this chapter shall be valid for a period of one (1) year unless revoked or suspended pursuant to the provisions of this chapter. Any such permit shall be subject to and limited by the provisions of this chapter.
7.12.050 TRANSFERABILITY.
No permit issued under this chapter shall be transferred or assigned, and any attempt at assignment or transfer shall be void.
7.12.060 REVOCATION.
(A) Every permit issued under this chapter is subject to the city’s right, which is expressly reserved and consented to by applicant, to revoke the same for any of the causes mentioned in this section. Any such permit may be revoked by the Finance Director for any of the following causes:
(1) Any fraud, misrepresentation, or false statement contained in the application;
(2) Any violation of this chapter or any ordinance of the city or any other laws relating to the permitted business;
(3) Conviction of the permit holder of any felony or of a misdemeanor involving moral turpitude;
(4) Refusal or failure to make available to the Chief of Police or Finance Director upon demand any records relating to the permitted business which are deemed necessary for the enforcement of this chapter;
(5) Conducting the solicitations permitted under this chapter in any unlawful manner or in such manner as is inimical to the health, safety, or general welfare of the public; or
(6) If there is any other good and sufficient reason therefor.
(B) Whenever the Finance Director has determined to revoke a permit pursuant to this section, the Finance Director shall suspend the permit, after giving written notice to the permit holder of not less than two (2) business days, in person or by registered mail, postage prepaid, and addressed to the permit holder at the address specified in the permit application, of the suspension and proposed revocation, stating with specificity the reason therefor. However, the two-day notice shall not be required if the Finance Director determines there is a need to protect the public health, safety or welfare, in which event the permit may be suspended immediately.
(C) The permit holder may file with the City Manager, within ten (10) days of the date of the notice of suspension and proposed revocation, a written request for a hearing, which request shall have the effect of staying the suspension until the City Manager has rendered his or her decision, except in instances where the suspension is necessary to protect the public health, safety or welfare. The City Manager shall hold a hearing within ten (10) days after the filing of such hearing request.
(D) At the hearing, the City Manager shall hear all relevant evidence, shall consider the merits of the proposed revocation, including any actions which have been taken to cure the alleged violation, and shall tender a decision thereon within one (1) business day after the hearing. The decision shall be communicated in writing to the permit holder within two (2) business days thereafter, and shall state with specificity the reasons therefor.
(E) In the event that the permit holder does not request a hearing within ten (10) days after the date of the notice of suspension and proposed revocation, the permit shall be revoked, and the revocation shall not be appealable.
7.12.070 APPEALS TO CITY COUNCIL.
Any applicant or permit holder aggrieved by an action of the City Manager to deny, revoke or refuse to renew a permit may appeal to the Council by filing with the City Clerk a statement addressed to the Council setting forth the facts and circumstances regarding the action of the City Manager. Such appeal shall be filed within ten (10) days after the disputed action of the City Manager, and the Council shall hear the appeal at its next regular meeting, but not earlier than five (5) business days after the receipt of the appeal. The filing of such an appeal with the City Council shall not stay the action of the City Manager. At the time of the appeal hearing, the Council shall receive testimony and review the record of the hearing of the City Manager and shall determine the merits of the appeal, and it shall render a decision thereon within three (3) business days after the hearing. The decision shall be communicated in writing to the appellant within two (2) days thereafter, and shall state with specificity the reasons therefor. The action of the Council shall be final and appealable to the Superior Court of the state pursuant to California Code of Civil Procedure Section 1094.5. Such an action in the Superior Court shall be filed within ninety (90) days following the Council’s action, pursuant to California Code of Civil Procedure Section 1094.6.
7.12.080 MANNER OF SOLICITATION.
(A) Solicitation pursuant to permits under this chapter:
(1) Shall not be conducted by any person under the age of 16 years, unless supervised by an adult and in compliance with all laws of the state; and
(2) Shall not be made at any house, apartment or other dwelling unit, nor at any business to which is affixed a sign indicating “No Solicitors” or similar indication that no solicitation contact is desired by the occupants thereof.
(B) No permit holder engaged in the act of solicitation shall:
(1) Affix any object to the person of any member of the public without first receiving express permission therefor;
(2) Persistently and importunely engage in commercial solicitation with the person being solicited after he or she has indicated that he or she is not interested in the solicitation; or
(3) Intentionally and deliberately obstruct the free movement of any person on any street, sidewalk or other public place, or any place open to the public generally.
(C) Upon request, the permit issued pursuant to this chapter shall be shown to the person to whom a solicitation is being made.
7.12.090 RECEIPTS.
Upon request, the permit holder shall issue to the customer a written report for the sale or order of any goods or merchandise, services, or any other item or exchange of value, which receipt shall be signed by the permit holder and shall plainly indicate his name, the date, the goods or services purchased, and the amount received.
7.12.100 DOOR-TO-DOOR SOLICITATION.
No person shall conduct solicitations at residences if that person has been convicted of any of the following crimes, as defined in the California Penal Code: murder, mayhem, assault, battery, rape, arson, burglary, possession of burglarious instruments or deadly weapons, crimes of embezzlement, bunco or fraud, or attempt to commit any of the aforementioned crimes or any crimes requiring registration with the Police Department.
7.12.110 SOLICITATION PERMIT FEES.
(A) For each person engaged in commercial solicitation, there shall be a permit fee in an amount to be established by resolution of the City Council for each calendar year.
(B) A business license shall also be obtained and associated fees paid by all persons engaged in commercial solicitation.
(C) Persons engaged in newspaper solicitation or religious or charitable solicitation shall not be charged a permit fee or be required to obtain a business license.
7.12.120. SPECIAL REGULATIONS APPLICABLE TO VENDING.
(A) Requirements. In addition to all other requirements set forth in this chapter, all vending shall be subject to and in compliance with the following requirements:
(1) Health permit. Each owner causing the sale of or offering for sale any produce, food or edibles shall have a valid health permit issued by the appropriate governmental agency, as applicable.
(2) Insurance. Each owner shall have general liability and, when applicable, automobile insurance with coverage in the amounts and with the named additional insured as required by the City Attorney’s office.
(3) Decal. Each person engaged in vending shall, in a conspicuous location on the vehicle or pushcart, display a city-issued decal visible to the general public. The decal shall be issued when:
(a) The owner has provided the city with evidence of compliance with this chapter; and
(b) The owner’s proposed operation has been reviewed and approved by the city as complying with the municipal code.
(4) Self-contained vehicle. Any vehicle must be completely self-contained and may not use the utilities on the site on which it is operating.
(5) May not impede access. Vehicles and pushcarts shall not be located in such a manner as to block parking spaces or driveways, impede vehicular or pedestrian access on public or private property, create a hazardous disruption in the flow of traffic on public roadways or sidewalks, or encroach on landscaped areas by the vehicle, pushcart or customers.
(B) Areas allowed or prohibited. Vending activities shall occur only in commercial and industrial zones of the city; provided, however, subject to the limitations set forth below, vending of ice cream, snowcones and bakery products may be conducted in all zones of the city. Vehicles and pushcarts may park on private property, subject to the other limitations in this chapter, only with the permission of the property owner. Vending shall not be permitted:
(1) Upon any alley or roadway median;
(2) Within 100 feet of any residentially developed property unless visiting a construction site where two or more dwellings are under construction with an active, valid building permit;
(3) Within 100 feet of the nearest curb or edge of pavement on the cross roadway of any intersection of two or more public roadways;
(4) Within 100 feet of any freeway on-ramp or off-ramp as defined in the California Vehicle Code;
(5) Within 100 feet of the property line of any place of worship;
(6) Within 500 feet of the property line of any public or private school between the hours of 8:00 a.m. and 4:00 p.m. on the days when the school is in session;
(7) Within 100 feet of any public park unless the vendor has formal authorization from the City Manager;
(8) To take up more than 30 feet of parallel parking area on a roadway for the vendor’s vehicle, and the vendor shall not indicate exclusive roadway parking or reserve any public parking area for its customer parking; or
(9) Upon any specific roadway, or portion thereof, which as a result of the limited parking, limited line of sight, traffic control impacts, high traffic flow is designated by the Public Works Director or City Engineer as unsafe for vending.
(C) Hours of business. Vendors must only conduct the business for which he or she is permitted between the hours of 8:00 a.m. and 7:00 p.m.
(D) Signs. The only signs permitted on a vehicle shall be a sign not to exceed three square feet which may be affixed to two opposite, parallel sides of a vehicle displaying, offering or storing goods or merchandise for sale.
(E) Number of vendors and sales persons. The city may limit the number of vendors at any one location or within an area, or limit the number of sales persons or others engaged in the act of vending for any one owner at the requested or approved location.
(F) Noise or music while parked. No noise or music shall be played, created or sounded while a vehicle or pushcart is parked or stationary.
7.12.130 EXCEPTIONS.
This chapter shall not be applicable to:
(A) Any nonprofit organization, or person acting for it, with respect to the sale of any goods or merchandise constituting or making a statement carrying a religious, political, philosophical or ideological message relevant to the purpose of the organization;
(B) Vending operations conducted by a business which sells food on property it owns or leases in the city, where such business occupies at least 10,000 square feet of enclosed floor area;
(C) Farmers markets, art shows, special city events, and street fairs (other than the Fillmore Festival, as defined in Section 7.13.010) approved and designated by the city as being expressly exempt from this chapter;
(D) Those delivery activities of any business with a fixed place of business which generally only delivers its products, services or goods to a specified address in response to a customer request, order or invoice previously made to that fixed place of business; or
(E) The sale on private property of tools customarily delivered by truck or van.
7.12.140 ESTABLISHMENT OF FEES AND PROCEDURES.
The City Council may, from time to time, by resolution, establish procedures to provide for the administration and implementation of this chapter, including the establishment of fees to provide for processing of applications.
7.12.150 NOTIFICATION OF RIGHT TO APPEAL.
Upon the denial of a permit or the rejection of the application, the applicant shall be notified in writing that should the applicant object to the interpretation or decision of city staff under this chapter, the applicant has the right to present such objection to the City Council at any regularly scheduled meeting.
7.12.160 PENALTY.
(A) Any person guilty of violating the provisions of Section 7.12.020 shall be guilty of an infraction and subject to a fine not exceeding $50.00. A second violation of said section shall constitute a misdemeanor and be punished according to Chapter 1.08 of this code.
(B) Any person guilty of violating any other provisions of this chapter shall be guilty of an infraction and subject to a fine not exceeding $50.00 for a first violation and a fine not exceeding $100.00 for a second violation. A third violation shall constitute a misdemeanor and be punished according to Chapter 1.08 of this code. Upon conviction of a third violation in a calendar year, in addition to any other remedies available to the city, the permit shall be revoked.”
SECTION 3. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsections, phrases or portions might be declared invalid or unconstitutional.
SECTION 4. The City Clerk shall cause this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circulation, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
SECTION 5. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
PASSED AND ADOPTED THIS 10th day of March, 2009.
AYE: Conaway, Hernandez, Walker, Washburn; NO: Brooks; ABSTAIN: None; ABSENT: None
To be published in The Fillmore Gazette MARCH 26, 2009

NOTICE OF TRUSTEE’S SALE File No. 7530.20271 Title Order No. 3848383 MIN No. Loan No. 6788925441 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/26/06. 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): Benjamin Carranza Jaramillo and Maria D. Rojas De Carranza Recorded: 10/04/06, as Instrument No. 20061004-00210431-0, of Official Records of Ventura, California. Date of Sale: 04/15/09 at 11:00 AM Place of Sale: At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA The purported property address is: 654 RIVER STREET A, FILLMORE, CA 93015 Assessors Parcel No. 041-0-310-085 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 $260,032.98. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney 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.” Date:03/23/2009 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Gabrielle Leach, Authorized Signatory 505 N. Tustin Avenue, Suite 243 Santa Ana, CA 92705 Sale Info website: www.USA-Foreclosure.com 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 FEI # 1002.114807 3/26, 4/2, 4/9/2009.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090320-10004164-0
The following person(s) is (are) doing business as:
Small Cheeks Enterprises, 418 Bryant Circle, Unit J, Ojai, CA 93023, County of Ventura.
Kathleen Jenks, 1544 Gridley Rd., Ojai, CA 93023.
Whitney N. Jenks, 1544 Gridley Rd., Ojai, CA 93023.
Connelly A Jenks, 1544 Gridley Rd., Ojai, CA 93023.
This business is conducted by a general partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Kathleen Jenks
This statement was filed with the County Clerk of Ventura on March 20, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Original
3/26, 4/2, 4/9, 4/16/09 CNS-1550660#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090316-10003887-0
The following person(s) is (are) doing business as:
Hollywood Wraps, 1461 Hidden Ranch Dr., Simi Valley, CA 93063. County of Ventura.
Hamid Khaki, 1461 Hidden Ranch Dr., Simi Valley, CA 93063.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Hamid Khaki
This statement was filed with the County Clerk of Ventura on March 16, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/26, 4/2, 4/9, 4/16/09 CNS-1547813#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090320-10004163-0
The following person(s) is (are) doing business as:
C&S Printing, 1336 Calle Pimiento, Thousand Oaks, CA 91360, Ventura County
Christopher Edward Butterfield 1336 Calle Pimiento, 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 February 16, 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.)
S/ Christopher Edward Butterfield
This statement was filed with the County Clerk of Ventura on March 20, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/26, 4/2, 4/9, 4/16/09 CNS-1550668#

NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN BY THE CITY COUNCIL THAT THE CITY OF FILLMORE, CALIFORNIA WILL RECEIVE SEALED BIDS UNTIL 2:00 P.M. MONDAY, APRIL 13, 2009, FOR THE FURNISHING OF ONE (1) NEW TRASH TRUCK.
SPECIFICATIONS ARE AVAILABLE IN THE PUBLIC WORKS DEPARTMENT, CITY HALL, 250 CENTRAL AVENUE, FILLMORE CALIFORNIA 93015.
THE CITY COUNCIL RESERVES THE RIGHT AT ITS SOLE DISCRETION TO ACCEPT OR REJECT ANY OR ALL BIDS.
To be published in The Fillmore Gazette MARCH 26, APRIL 2, 2009

NOTICE OF TRUSTEE’S SALE TS No. 08-0037919 Title Order No. 08-8-155254 APN No. 052-0-032-140 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/23/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.” Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by NORMA H FLORES, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 11/23/2005 and recorded 12/06/05, as Instrument No. 20051206-0299063, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/20/2009 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura 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: 726 4TH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designa-tion, 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 $737,394.43. 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 with out covenant or war-ranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest at provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon at 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 re-corded with the appropriate County Recorder’s Office. DATED: 07/29/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.30749 3/26, 4/02, 4/09/2009