03/31/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003134. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BODY SCENTSATIONS 2) A SOAP GARDEN, 689 COUNTY SQUARE DRIVE UNIT 29, VENTURA, CA 93003 VENTURA. TAMARA FERGUSON, 689 COUNTY SQUARE DRIVE UNIT, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/04/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TAMARA K. FERGUSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003949. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HONEY BUNS WAXING STUDIO AND SKIN CARE, 605 HAZELWOOD WAY UNIT E, SIMI VALLEY, CA 93065 VENTURA. ELAINE NICOLE MCCREARY, 605 HAZELWOOD WAY UNIT E, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/22/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELAINE NICOLE MCCREARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003297. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GARI RECORDS, 1532 FALLING STAR AVE., WESTLAKE VILLAGE, CA 91362. FRANK GARI PRODUCTIONS, INC., 1532 FALLING STAR AVE., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CONNECTICUT. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/18/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANK GARI PRODUCTIONS, INC., FRANK GARI, CEO/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003807. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRISELDA'S JANITORIAL SERVICES, 325 GLACIER AVE., OXNARD, CA 93033 VENTURA. GRISELDA ALVAREZ, 325 GLACIER AVE., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/17/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GRISELDA ALVAREZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALON STUDIOS, 674 LINDERO CANYON RD., OAK PARK, CA 91377 VENT. CLOVER LLC, 674 LINDERO CANYON RD., OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLOVER, LLC, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003756. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C & C REVEST COMPANY, 2534 RUDOLPH DR., SIMI VALLEY, CA 93065 VENTURA. DOUGLAS C. CROSSE, 2534 RUDOLPH DR., SIMI VALLEY, CA 93065, PATRICIA G. CROSSE, 2534 RUDOLPH DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/07/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOUGLAS C. CROSSE, TRUSTEE OF THE DOUG & PATTI CROSSE TRUST, D. C. CROSSE, TRUSTEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003609. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ASA FAMILY 2) DON GIOVANNI VINEYARDS 3) PELICAN REPUBLIC WINERY, 300 S. LEWIS, UNIT C, CAMARILLO, CA VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003398. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POUND PILLOW, 1475 BRIARGLEN AVE., WESTLAKE VILLAGE, CA 91361 VENTURA. CSKN GROUP LLC, 1475 BRIARGLEN AVE., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA 200911410092. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CSKN GROUP LLC, CHRISTOPHER KAALI-NAGY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004105. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELITE FINANCIAL LEASING, 2239 TOWNSGATE RD. #205, WESTLAKE VILLAGE, CA 91361 VENTURA. MICHAEL KAGAN INC., 1424 TWIN TIDES PL., OXNARD, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL KAGAN INC., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 12TH SCALE DESIGNS, 1593 GENE AVE., SIMI VALLEY, CA 93065 VENTURA. KEITH MATTHEWS, 1593 GENE AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEITH MATTHEWS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RLAN CORPORATION, 1800 BRIDGEGATE ST. STE. 200, WESTLAKE VILLAGE, CA 91361 VENTURA. RLAN CORPORATION, 5776D LINDERO CANYON DR. #364, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RLAN CORPORATION, ROBERT LANUZA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003938. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA BARBARA EQUITY GROUP, 2299 E. MAIN ST., #8, VENTURA, CA 93001 VENT. BART KETTERLING, 2299 E. MAIN ST. #8, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BART KETTERLING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003758. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN INTERNATIONAL TRANSPORTATION, 2090 E. THOMPSON, VENTURA, CA 93001 VENTURA. FARRELL TRANSPORTATION SERVICES, LLC, 2090 E. THOMPSON, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/01/02. 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: MARY BETH FARRELL, SECRETARY, FARRELL TRANSPORTATION SERVICES, LLC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003692. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MYSPORTCOMM, 3717 E. THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362 VENTURA. JDS REAL ESTATE INC., 3717 E. THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/2008. 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: JDS REAL ESTATE INC, JASON SCHWETZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OCEANVIEW NAILSPA, 1601 S. VICTORIA AVE. #130, OXNARD, CA 93035 VENTURA. JOEY VAN LE, 1913 TIFFANY CT., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOEY VAN LE, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004111. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADVANCED SYNTEC INC. 2) SYNTEC TURF, 120 S. CALAVO ST. SUITE C, SANTA PAULA, CA 93060 VENTURA. ADVANCED SYNTEC INC., 120 S. CALAVO ST. SUITE C, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 1) 03/2011 2) N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADVANCED SYNTEC INC, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003965. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CABINET CRAFTERS, 6250 INEZ ST #4, VENTURA, CA 93003 VENTURA. JK DESIGN CRAFTS INC, 6250 INEZ ST #4, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JK DESIGN CRAFTS INC., KATHRYN HARDISON, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 31, APRIL 7, 14, 21, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00393601-CU-PT-VTA. Petition of XIAO LU CHU TO ALL INTERESTED PERSONS:. Petitioner(s) XIAO LU CHU filed a petition with this court for a decree changing names as follows ZHANG HAOZHONG to LEO CHU. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/09/11; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/21/11. Filed: 03/21/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By KELLY NOVELLINO, Deputy Clerk. Published in the Fillmore Gazette MARCH 31 APRIL 7, 14, 21, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: UNIQUELY NAIL SPA, 315 ARNEILL RD. #106, OXNARD, CA 93010. The date on which the fictitious business name being abandoned was filed: 01/21/10. The file number to the fictitious business name being abandoned: 20100121-10000841-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY CLERK. Full name of Registrant: JOEY VAN LE, 1913 TIFFANY CT., CAMARILLO, CA 93010. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 03/29/11. Signed: JOEY VAN LE, OWNER. File Number 20110329-10004303-0 1/1. Published in the Fillmore Gazette MARCH 31 APRIL 7, 14, 21, 2011

ORDINANCE NO. 11-825
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF FILLMORE AMENDING ORDINANCE NO. 08-804
ASSIGNING OIL, GAS, AND OTHER
HYDROCARBON SUBTANCES OR WATER PIPELINES
FRANCHISE TO NEW OWNER
WHEREAS, on January 22, 2008, the City Council entered into that certain Franchise Agreement with Aera Energy LLC (“Aera”) as Ordinance No. 08-804, a copy of which is attached hereto and incorporated herein by reference (the “Franchise Agreement”);
WHEREAS, Aera has entered into a purchase and sale agreement to sell its interest in the Sespe Field to Seneca Resources Corporation (“Seneca”); and
WHEREAS, due to the pending transfer, Aera desires to assign its obligations, rights and interests in the Franchise Agreement to Seneca.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. Pursuant to Article 17 of the Franchise Agreement, the City hereby consents to the assignment and transfer of the Franchise Agreement from Aera to Seneca.
SECTION 2. As a condition of the effectiveness of the assignment set forth above, Seneca agrees to and shall execute an assumption agreement whereby Seneca agrees to assume all of the obligations of Aera under the Franchise Agreement.
SECTION 3. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsec¬tions, phrases or portions might be declared invalid or unconstitutional.
SECTION 4. 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 circula¬tion, 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 22nd day of March, 2011.
s/Gayle Washburn, Mayor
APPROVED AS TO FORM:
s/Theodore J. Schneider, City Attorney
AYES: Brooks, Conaway, Sipes, Walker, Washburn
NOES:
ABSTAIN:
ABSENT:
ATTEST:
s/Clay Westling, City Clerk
To be published in The Fillmore Gazette MARCH 31, 2011

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Monday April 11, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Koschitzki, Joseph Unit # C-56, Mathieson, Joseph Unit # H-42, Gregson, James Unit # J-29, Sipes, Barbara Unit # N-101, Armour, Bob Unit # N-205A, Wolfe, Dawnell Unit # N-277, Horrocks, Kristin (Assured Medical Billing) Unit # Q-0205B, Issa, Hassan Unit # Q-0217B, Robinson, Kara Unit # Q-0221, Parco, Marcy Unit # S1-008, Slaboda, Yvonne Unit # S1-057, Sanchez Haskell, Carrie Unit # S1-218, Nieman, Suzanne M. Unit # S2-076, Mirza, Zamir Unit # S4-102, Kimmel, Steve Unit # S4-127, Amic, Nick Unit # S4-296, Harris, Ron Unit # S5-131, Garcia, Yolanda E. Unit # S5-324, Elam, Dave Unit # S6-002, Elam, Dave Unit # S6-004, Castle, David Unit # S6-203
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette MARCH 31, APRIL 07, 2011

NOTICE OF APPLICATION TO SELL ALCOHOLIC BEVERAGES
Date of Filing Application: MARCH 4, 2011
To Whom It May Concern: The name(s) of the Applicant(s) is/are: DOUBLE A CAFÉ, INC. The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 501 SANTA CLARA ST., FILLMORE, CA 93015-1912. Type of license(s) Applied for: 41 – ON-SALE BEER AND WINE – EATING PLACE. Department of Alcoholic Beverage Control, 1000 South Hill Road, Ste 310, Ventura, CA 93003, (805) 289-0100. To be published in The Fillmore Gazette MARCH 31, 2011

Notice of Public Hearing
A hearing will be held before the Fillmore City Council on Tuesday, April 12, 2011 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Purpose: Hearing Regarding the Imposition of a Lien on Real Property for Failure to Pay Administrative Penalties and Costs Pursuant to Fillmore Municipal Code section 1.09.130.
Property Location: 308 McCampbell Street, Fillmore, CA, 93015
Assessor Parcel No: 052-0-131-185
Property Owners: Bertha Ann Athanaspoulos
308 McCampbell Street
Fillmore, CA, 93015
Protests: Property owner Susan Holmes was in violation of Fillmore Municipal Code sections 5.06.040 and California Building Code section 1803.3.1 (a,b,c). Administrative penalties and Costs have been assessed in the amount of $111,210.00. Failure to remit payment has resulted in further City action in accordance with the Fillmore Municipal Code. Any person whose real property is subject to a lien pursuant to section 1.09.175 may file a written protest with the city clerk/or may protest orally at the city council hearing. Each written protest or objection shall contain a description of the property in which the protesting party is interested, the interest in such real property assessed by the protesting party and the grounds of such protest or objection.
____________________________
Clay Westling
City Clerk
PLEASE NOTE: If you challenge the actions of the City Council in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. (Calif. Government Code Section 65009).
To be published in The Fillmore Gazette MARCH 31, 2011

Notice of Public Hearing
Public hearings will be held before the City Council on April 12, 2011 at 6:30 P.M, in the City Council Chambers, City Hall, Central Park Plaza, at 250 Central Ave. Fillmore, California to consider the following:
Request: Second reading for amendment to the Building Ordinance.
Project Title: Amendment to the City of Fillmore Municipal Code repealing title 5, Chapter 5.01, 5.02 and 5.04. replace with an ordinance adopting the 2010 California Building Code, 2010 California Residential Code, 2010 California Plumbing Code, 2010 California Mechanical Code, 2010 California Electrical Code, 2010 California Fire Code, 2010 California green building standards code, 2010 California Energy Code, 2010 California Historical Building Code, 2010 California Existing Building Code, and 2009 International Property Maintenance Code as modified and as amended by the State of California.
Project Location: City wide
Applicant: City of Fillmore, 250 Central Ave. Fillmore, CA 93015
Representative: Michael McGivney, Building Official
Environmental Review: In accordance with California Environmental Quality Act section: 15268 [Statutory Exemption, Ministerial] and section 15300.1 [Categorical Exemption, relating to Ministerial projects] the project is considered environmentally exempt.
Any person with an interest in this item may attend the public hearings and speak before the City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext.114 or by visiting City Hall during normal business hours.
Please note that the City Council may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published for two consecutive weeks in the Fillmore Gazette starting on Wednesday, March 30, 2011 and again on April 6, 2011.
____________________________
Michael McGivney,
Building Official
To be published in The Fillmore Gazette MARCH 31, 2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20100015012685 Title Order No.: 100795365 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/05/2002. 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. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/15/2002 as Instrument No. 2002-0063362-00 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: GUADALUPE G. CABRAL, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 04/20/2011 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 156 LORA LANE, FILLMORE, CALIFORNIA 93015 APN#: 053-0-082-305 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any , shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $12,797.07. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. as Trustee Dated: 03/24/2011NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. ASAP# 3943803 03/31/2011, 04/07/2011, 04/14/2011

NOTICE OF TRUSTEE'S SALE TS #: CA-09-271914-TC Order #: 090264243-CA-DCI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/26/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 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 pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): LUIS ROMERO, A SINGLE MAN Recorded: 8/5/2005 as Instrument No. 20050805-0193178 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 4/25/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $432,371.63 The purported property address is: 310 THIRTEENTH ST SANTA PAULA, CA 93060 Assessor's Parcel No. 101-0-181-155 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to OneWest Bank, FSB 2900 Esperanza Crossing Austin TX 78758 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: (877) 908-4357 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3952293 03/31/2011, 04/07/2011, 04/14/2011

Notice of Public Hearing
A public hearing will be held before the Fillmore Planning Commission on Wednesday, April 20, 2011 beginning at 6:30 p.m. and before the City Council on Tuesday, May 10, 2011 beginning at 6:30 p.m. in the City Council Chambers, City Hall, Central Park Plaza, 250 Central Ave, Fillmore, California to consider the following:
Proposed: Heritage Valley Parks Specific Plan Development Agreement Amendment pertaining to the following;
1. Assignment of Agreement responsibility from Griffin to Hearthstone,
2. Development Impact Fee (DIF) rate and method of collection for sewer,
3. Providing for $2,000,000 prepayment from Hearthstone of sewer DIFs
4. Procedures for modification of tract maps to Phase 1B and Phase 2,
5. Extending the term of the Agreement for Phase 1B and Phase 2 to 2020, and
6. Advancing the timeline for construction of temporary rear access road into El Dorado Mobilehome Park
Project Title: Heritage Valley Parks Specific Plan Development Agreement.
Project Location: Heritage Valley Parks Specific Plan Phase 1B and Phase 2.
Applicant: Hearthstone
440 Stevens Ave, Ste 100
Solano Beach, CA 92075
California Environmental Quality Act (CEQA) Determination:
The Fillmore City Council certified an Environmental Impact Report and approved a Mitigation Monitoring Reporting Program on October 15, 2002 for the Heritage Valley Parks Specific Plan per City Council Resolution 02-2606.
The proposed Development Agreement Amendment for the Heritage Valley Parks Specific Plan is not considered a substantial change to the City Council approved Heritage Valley Specific Plan and therefore, no environmental review is required.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission and/or City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500, Ext. 116 or by visiting City Hall during normal business hours.
Please note that the Planning Commission and/or City Council may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published once in the Fillmore Gazette on Thursday, March 31, 2011pursuant to Government Code section 65867 and California Environmental Quality Act (CEQA) 21092 Public Notice 3.
________________________
Kevin McSweeney, Community Development Director

NOTICE OF SALE OF AUTOMOTIVE / VESSEL / PROPERTIES
Notice is hereby given pursuant to sections 3071, 3072, & 3051 of the civil code of the state of California, the undersigned will sell at public auctions at the respective said addresses at 10: AM on 4/07/11 the following vehicles, property and vessel to wit:
YEAR MAKE/MODEL VIN LIC ST LENGTH/ENG #
92 CHE BU 2GBGG35K4N4162217 4542LDP CA
97 MIT 2H 4A3AK54F7VE108164 4UZX301 CA
STORQUEST 2585 W. 5TH ST OXNARD CA
Said sales are for the purpose of satisfying liens for the undersigned for towing, storage, labor, material and lien charges together with advertising and expense of sales dated this 03/31/11
BY: GRANT LIEN SALES
(Agent for the above lien holders)
562-865-8394 Fax: 562-865-5593
To be published in The Fillmore Gazette MARCH 31, 2011

NOTICE TO CREDITORS
Notice is hereby given that SUE ANN GARDNER is the duly appointed and qualified Trustee of THE S. GARDNER 1998 TRUST, and that the Decedent, died on or about March 7, 2011, being, at the time of her death, a resident of Ventura County, California. A creditor having a claim against the trust estate must file a claim with the undersigned at the address given below within ninety (90) days after first publication of this Notice.
Dated this 25 day of March, 2011.
MEREDITH E. GARDNER LAWSON
Successor Trustee of The S. Garner 1998 Trust
c/o ALLING & JILLSON, LTD.
276 Kingsbury Grade, Suite 2000
Post Office Box 3390
Lake Tahoe, Nevada 89449-3390
To be published in The Fillmore Gazette MARCH 31 APRIL 7, 14, 2011