04/07/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003847. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASSISTANTS MADE SIMPLE, 2685 NICHOLAS ST., SIMI VALLEY, CA 93065 VENTURA. CHRISTINE A. THOMAS, 2685 NICHOLAS ST., 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): 02/23/11. 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: CHRISTINE THOMAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/21/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004179. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MY POND GUY, 1224 NONCHALANT DR., SIMI VALLEY, CA 93066 VENTURA. SHAWN MUNDEN, 1224 NONCHALANT DR., 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): 01/01/11. 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: SHAWN MUNDEN, OWNER. 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, APRIL 7, 14, 21, 28, 2011

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20110321-10003846-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: ASSISTANTS MADE SIMPLE, 2685 NICHOLAS ST., SIMI VALLEY, CA 93065. The date on which the fictitious business name being withdrawn was filed: 02/23/11. The File number to the fictitious business name being withdrawn: 20110223-10002472-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: FAWN BRODEY, 1608 EDGEWOOD DR., ALHAMBRA, CA 91803. 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.) Signature of Withdrawing partner(s): FAWN BRODEY. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003667. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAMIREZ LANDSCAPE AND TREE SERVICE COMPANY, 3523 E. TELEGRAPH RD., FILLMORE, CA 93015 VENTURA. RIGOBERTO RAMIREZ, 3523 E. TELEGRAPH RD., FILLMORE, CA 93015, PAULA L. RAMIREZ, 3523 E. TELEGRAPH RD., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/01/11. 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: PAULA L. RAMIREZ. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003618. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI CREATIVE PRODUCTS, 520 PETER PLACE, SIMI VALLEY, CA 93065 VENTURA. RICHARD EDWARD SNOWDEN, 520 PETER PLACE, 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: RICHARD E. SNOWDEN. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003740. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COCHRAN BUILDERS 2) FINE LINE DESIGN, 2628 LAVERY CT. #406, NEWBURY PK., CA 91320 VENTURA. FINE LINE DESIGN, 2628 LAVERY CT. #406, NEWBURY PK., CA 91320. STATE OF INCORPORATION: CA 2694623. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/05. 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: FINE LINE DESIGN, DEBORAH JOHNSTON, CFO. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004377. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLEAR AND BRITE HEADLIGHT RESTORATION, 1674 RED ROCK AVE., VENTURA, CA 93004 VENTURA. JEFF MILES CAMPBELL, 1674 RED ROCK AVE., VENTURA, CA 93004. 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): 03/29/11. 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: JEFF M. CAMPBELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004403. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOBACCO CIGARS & MORE, 3949 COCHRAN AVE. UNIT “A”, SIMI VALLEY, CA 93065 VENTURA. GEORGE BAIDA, 27077 HIDAWAY AVE #25, CANYON COUNTRY, CA 91351. 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): 03/30/11. 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: GEORGE BAIDA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004402. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CF CONSULTANTS 2) UNOMAS REALTY, 500 E. ESPLANADE DR. #1240, OXNARD, CA 93036 VENTU. GRACIELA FIGUEROA, 8205 PLATINUM ST., VENTURA, CA 93004. 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): 02/2005. 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: GRACIELA FIGUEROA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003145. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DESIGN WEB MASTERS, 2222 MARTINIQUE LANE, OXNARD, CA 93035 VENTURA. DEBRA CURRAN, 2222 MARTINIQUE LANE, OXNARD, CA 93035. 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): 03/08/11. 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: DEBRA CURRAN. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004174. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WERTH-IT, 5599 RALSTON STREET, VENTURA, CA 93003 VENTURA. KATHERINE HOPE WERTHEIM, 5599 RALSTON STREET, 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): 11/23/04. 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: KATHERINE HOPE WERTHEIM. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003246. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARBOR SEALS AND TRAILS, 1090 GILBERT LANE, VENTURA, CA 93003 VENTURA. JEREMY JACOBUS, 1090 GILBERT LANE, 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): 03/09/11. 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: JEREMY JACOBUS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004381. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MY MRE’S, 97 VIA COLINAS, WESTLAKE VILLAGE, CA 91362 VENTURA. JOHN KASZYNSKI, 97 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. 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 KASZYNSKI, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004494. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRIDENT SYSTEMS & ENGINEERING, 2646 PALMA DR. #130, VENTURA, CA 93003 VENTURA. CHARLES S. SHARP, 3441 FAIRMONT DR., 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): 02/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLES S. SHARP. This statement was filed with the County Clerk of Ventura County on 04/01/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004344. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SHORES RESTAURANT, 1031 HARBOR BLVD., OXNARD, CA 93035-1131 VENTURA. EDNA J. HOOVER, 2044 NAPOLI DR., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/22/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDNA J. HOOVER. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VICKIE’S PAMPERED PET, 6324 BRISTOL ROAD, VENTURA, CA 93003 VENTURA. VICKIE LYNN WHITFORD, 472 S. JOANNE AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/07/06. 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:. If Registrant is a CORPORATION or LLC, sign below: VICKIE LYNN WHITFORD. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004329. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S P CONSTRUCTION, 452 FALLEN LEAF AVE., CAMARILLO, CA 93012-5130 VENTURA. STEVENS BLAISE PACK, 452 FALLEN LEAF AVE., CAMARILLO, CA 93012-5130. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/22/06. 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:. If Registrant is a CORPORATION or LLC, sign below: STEVENS BLAISE PACK. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004308. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROGER’S MANUFACTURE & INSTALLATION, 3664 LEEWARD WAY, OXNARD, CA 93035 VENTURA. ROGELIO GARCIA, 3664 LEEWARD WAY, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/06. 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:. If Registrant is a CORPORATION or LLC, sign below: ROGER GARCIA. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004307. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PSV QUALITY CONTROL, 1671 SAN JOAQUIN AVE., VENTURA, CA 93004-3055 VENTURA. MARGARET SHAEFFER VICTOR, 1671 SAN JOAQUIN AVE., VENTURA, CA 93004-3055. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/29/06. 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:. If Registrant is a CORPORATION or LLC, sign below: MARGARET SHAEFFER VICTOR. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004292. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KNOTTY GIRL 2) KNOTTY GYRL, 71 ASH LANE, OJAI CA 93023- VENTURA. SUSAN T. METZNER, 71 ASH LANE, 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): 03/06/06. 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:. If Registrant is a CORPORATION or LLC, sign below: SUSAN T. METZNER. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004291. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KINKD, 1168 JAY AVE., CAMARILLO, CA 93010 VENTURA. KEVIN MARK MINSTER, 1168 JAY 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): 04/11/06. 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:. If Registrant is a CORPORATION or LLC, sign below: KEVIN MINSTER. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004253. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRADUATE FELLOWS ASSOCIATION, 340 ROSEWOOD AVE. STE. H, CAMARILLO, CA 93010-5937 VENTURA. RUSS MERRICK, 340 ROSEWOOD AVE. STE. H, CAMARILLO, CA 93010-5937. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/21/06. 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:. If Registrant is a CORPORATION or LLC, sign below: RUSS MERRICK. This statement was filed with the County Clerk of Ventura County on 03/28/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FANTASTICS SAM HAIR SALON 2) ZAMANI ENTERPRISE, 660 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065-1873 VENTURA. ZAMANI FOROUGH, 57 MAHOGANY 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): 07/28/06. 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:. If Registrant is a CORPORATION or LLC, sign below: FOROUGH ZAMANI. This statement was filed with the County Clerk of Ventura County on 03/28/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004301. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PILES VALVE MAINTENANCE, 1295 CACHUMA, VENTURA, CA 93004 VENTURA. JAMES O. PILES, 1295 CACHUMA, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/18/06. 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:. If Registrant is a CORPORATION or LLC, sign below: JAMES O. PILES. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004224. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BREAKERS ELECTRIC, 3235 DESERT SAGE CT., SIMI VALLEY, CA 93065-7234 VENTURA. KEVIN SEAN OBRIEN, 3235 DESERT SAGE CT., SIMI VALLEY, CA 93065-7234. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/06. 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:. If Registrant is a CORPORATION or LLC, sign below: KEVIN SEAN OBRIEN. This statement was filed with the County Clerk of Ventura County on 03/28/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004195. The following person (persons) is (are) doing business as: Fictitious Business Name(008s): BIOTEX LABORATORY SERVICES, 309 S. MOORPARK RD., THOUSAND OAKS, CA 91361-1008 VENTURA. CHRISTINE BARNARD, 309 S. MOORPARK RD., THOUSAND OAKS, CA 91361-1008. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/07/06. 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:. If Registrant is a CORPORATION or LLC, sign below: CHRISTINE BARNARD. This statement was filed with the County Clerk of Ventura County on 03/28/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004245. The following person (persons) is (are) doing business as: Fictitious Business Name(008s): DAEDALUS AUTO BODY SHOP, 373 DAWSON DR #4N, CAMARILLO, CA 93012 VENTURA. SOO YOUNG KIM, 7730 REDONDO ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/22/06. 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:. If Registrant is a CORPORATION or LLC, sign below: SOO YOUNG KIM. This statement was filed with the County Clerk of Ventura County on 03/28/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004331. The following person (persons) is (are) doing business as: Fictitious Business Name(008s): SWIMMING POOLS ETC, 655 LUCILLE CIR., MOORPARK, CA 93021-1245 VENTURA. MERRILEE PUCCIO, 655 LUCILLE CIR., MOORPARK, CA 93021-1245, DANIEL D. PUCCIO, 655 LUCILLE CIR., MOORPARK, CA 93021-1245. 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): 04/25/06. 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:. If Registrant is a CORPORATION or LLC, sign below: MERRILEE PUCCIO. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004290. The following person (persons) is (are) doing business as: Fictitious Business Name(008s): KEYSTONE BUILDING & OFFICE MAINTENANCE, 524 HOLLYBURNE LN., THOUSAND OAKS, CA 91360-2532 VENTURA. SAM NOVELLI, 524 HOLLYBURNE LN., THOUSAND OAKS, CA 91360-2532, LYNNE NOVELLI, 524 HOLLYBURNE LN., THOUSAND OAKS, CA 91360-2532. 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): 07/27/06. 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:. If Registrant is a CORPORATION or LLC, sign below: SAM NOVELLI. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004342. The following person (persons) is (are) doing business as: Fictitious Business Name(008s): THE KIRBY DESIGN GROUP, 6597 RAND ST, MOORPARK, CA 93021 VENTURA. KERMIT ALEXANDER KIRBY, 6597 RAND ST, MOORPARK, CA 93021, BARBARA BELL KIRBY, 6597 RAND ST, 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): 06/12/06. 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:. If Registrant is a CORPORATION or LLC, sign below: KERMIT A. KIRBY. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004096. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LESLEY BODWELL PHOTOGRAPHY, 3010 CANOPY DRIVE, CAMARILLO, CA 93012 VENTURA. LESLEY ANN BODWELL, 3010 CANOPY DRIVE, CAMARILLO, CA 93012. 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: LESLEY BODWELL. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003653. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALAS CARGO VENTURA, 952 REDWOOD ST., OXNARD, CA 93033 VENTURA. ALAIN BRION, 1516 SEABRIDGE LANE, OXNARD, CA 93036. 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: ALAIN BRION. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004455. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) I CANDY 2) CANDY BOUQUET STORE #6795, 1739 S. OXNARD, BLVD., OXNARD, CA 93030 VENTURA. SHERRY Z. ENTERPRISES LLC, 1737 S. OXNARD BLVD., UNIT D, OXNARD, CA 93030. STATE OF INCORPORATION: 201107710183 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): 03/31/11. 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: SHERRY Z. ENTERPISES, SHERRY ZOLFAGHARI, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003669. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHOISETTE, 1547 FLYNN RD., CAMARILLO, CA 93012 VENTURA. LESLIE LYNN ROBERTSON, 1547 FLYNN RD., CAMARILLO, CA 93012. 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): 10/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LESLIE ROBERTSON. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004047. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUSINESS OFFICE EQUIPMENT SERVICES, 1996 EASTMAN AVE., SUITE 109, VENTURA, CA 93003 VENTURA. NINA WRIGHT, 546 RUSTIC HILLS DRIVE, 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: NINA WRIGHT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/24/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004545. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANNIE WANG PUBLICATIONS, 2082 HEATHER ST., SIMI VALLEY, CA 93065 VENTURA. HEIKO HOFFMANN, 2082 HEATHER ST., SIMI VALLEY, CA 93065, SU-CHEN WANG, 2082 HEATHER ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/15/08. 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: HEIKO HOFFMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004421. The following person (persons) is (are) doing business as: Fictitious Business Name(s): H30, 2897 W. TELEGRAPH RD., FILLMORE, CA 93015 VENTURA. ERASMO MACIEL JR., 2897 W. TELEGRAPH RD., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. 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: ERASMO MACIEL JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004562. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEWBURY OAKS REALTY, 5152 N. COMMERCE 1ST FLOOR, MOORPARK, CA 93021 VENTURA. JEANNETTE CARY TURNER, 965 OAKMOUND AVE., NEWBURY PARK, CA 91320. 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: JEANNETTE TURNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/04/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004594. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VR CAR WASH, 3618 SANTA CLARA AVE., OXNARD, CA 93036 VENTURA. ERIK MELECIO VARGAS, 3618 SANTA CLARA AVE., OXNARD, CA 93036, JOSE OSCAR RODRIGUEZ GONZALEZ, 3618 SANTA CLARA AVE., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. 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: ERIK VARGAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/04/11. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003967. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEEHOUSE BAKING CO., 1589 SANTA BARBARA ST., VENTURA, CA 93001, VTA. COLLEEN M. COFFEY, 1589 SANTA BARBARA ST., VENTURA, CA 93001, VTA. CATELYN J. KINDRED, 4519 DEAN DRIVE, VENTURA, CA 93003, VTA. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/01/11. 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: COLLEEN M. COFFEY/CATELYN J. KINDRED. 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, APRIL 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004597. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIEDEN SPORTS, 1032 SUENO CT., CAMARILLO, CA 93010 VENTURA. GARY AALBERTS, 1032 SUENO CT., CAMARILLO, CA 93010, LISA AALBERTS, 1032 SUENO CT., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names 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: GARY AALBERTS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/04/11. 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, APRIL 7, 14, 21, 28, 2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 246854CA Loan No. 0703603860 Title Order No. 687983 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08-26-2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 04-28-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 09-06-2005, Book N/A, Page N/A, Instrument 20050906-0221201, of official records in the Office of the Recorder of VENTURA County, California, executed by: ELEAZAR BLANCO, A MARRIED MAN AND DANNY BLANCO, A MARRIED MAN, AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: PARCEL 1 A PORTION OF THE SOUTHWEST QUARTER OF SECTION 1, TOWNSHIP 3 NORTH RANGE 21 WEST,SAN BERNARDINO MERIDIAN, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PEROFFICIAL PLAT OF THE SURVEY OF SAID LAND, FILED DECEMBER 8, 1874, IN THE DISTRICT LAND OFFICE, DESCRIBED AS FOLLOWS BEGINNING AT A 1/2 INCH PIPE, SET IN CONCRETE AND CENTERED WITH A BRASS TABLET, STAMPED R E 3020, DISTANT 277 31 FEET, SOUTH 2º 04` 30'' EAST FROM A 3/4 INCH ROD, SET IN CONCRETE AT THE NORTHEAST CORNER OF THAT CERTAIN PARCEL OF LAND CONVEYED TO H I Q BROWN, ET AL. BY DEED RECORDED IN THE OFFICE OF RECORDS OF SAID COUNTY, IN BOOK 1113 PAGE 102 OF OFFICIAL RECORDS, SAID POINT OF BEGINNING BEING ON THE EAST LINE OF THAT CERTAIN PARCEL OF LAND CONVEYED TO H I Q BROWN ET AL, THENCE, FROM SAID POINT OF BEGINNING 1ST SOUTH 2º 04` 30 EAST 603 56 FEET ALONG THE EAST LINE OF SAID PARCEL OF LAND CONVEYED TO BROWN, TO A 1 1/2 -INCH PIPE, SET IN CONCRETE AND CENTERED WITH A BRASS TABLET, STAMPED R E 3020, THENCE, 2ND SOUTH 88º 02` WEST 439 56 FEET, AT 417 53 FEET A 1/2 INCH PIPE SET IN CONCRETE AND CENTERED WITH A BRASS TABLET, STAMPED R E 3020, SFT ON THE EAST BANK OF THE HAUN WASH, AT 439 56 FEET TO A POINT IN THE CENTER OF WASH, THENCE 3RD NORTHERLY IN A DIRECT LINE TO THE SOUTHEAST CORNER OF THE LAND DESCRIBED IN DEED TO HOMER STILES AND WIFE, RECORDED JANUARY 4, 1954 IN BOOK 1176, PAGE 265 OF OFFICIAL RECORDS, THENCE, ALONG THE EASTERLY LINE OF SAID LAND OF STIELS, 4TH NORTH 5º 48` 30'' EAST TO A LINE BEARING SOUTH 88º 07` WEST FROM THE POINT OF BEGINNING, THENCE 5TH NORTH 88º 07`EAST 373 50 FEET, MORE OR LESS TO THE POINT OF BEGINNING EXCEPT THEREFROM THAT PORTION OF SAID LAND CONVEYED TO LYNN B JOHNSON AND PEARL S JOHNSON, BY DEED RECORDED NOVEMBER 10, 1970 IN BOOK 3884, PAGE 537, OF OFFICIAL RECORDS EXCEPT THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES BELOW A DEPTH OF 500 FEET, WITHOUT RIGHTS OF SURFACE ENTRY, AS RESERVED IN LISTS OF RECORD PARCEL 2 AN EASEMENT FOR INGRESS AND EGRESS OVER A PORTION OF THE EAST 1/2 OF THE SOUTHWEST 1/4 AND THE SOUTHEAST 1/4 OF THE NORTHWEST 1/4 OF SECTION 1, TOWNSHIP 3 NORTH RANGE 21 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA ACCORDING TO THE OFFICIAL PLAT THEREOF, BEING A STRIP OF LAND, 10 FEET WIDE, LYING EASTERLY OF AND ADJACENT TO THE FOLLOWING DESCRIBED LINE BEGINNING AT THE NORTHEASTERLY CORNER OF THE LAND DESCRIBED IN THE DEED TO ALLEN L AND DONNA C JOHNSON, RECORDED APRIL 28, 1971 AS DOCUMENT NO 21610, IN BOOK 3807, PAGE 557 OF OFFICIAL RECORDS, SAID NORTHEASTERLY CORNER BEING DISTANT 10 FEET EXHIBIT A LEGAL DESCRIPTION THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: SERVICELINK-TSG 3 Trustee's Sale Guarantee CLTA Guarantee Form No. 22 (05/27/09) Order No.: 687983 Customer Reference: 246854CA WESTERLY. MEASURED AT SUBJECT TO ANGLES FROM THE WESTERLY LINE OF THE LAND DESCRIBED IN THE DEED TO LEROY S BECKLEY, DATED JULY 26, 1911, AND RECORDED IN BOOK 123, PAGE 79 OF DEEDS. THENCE, ALONG A LINE PARALLEL WITH AND DISTANT 10 FEET WESTERLY MEASURED AT RIGHT ANGLES FROM SAID WESTERLY LINE, 1ST SOUTH 02º 17` 15'' EAST TO THE INTERSECTION WITH THE NORTHERLY LINE OF THE LAND DESCRIBED IN THE DEED TO THE STATE OF CALIFORNIA, RECORDED MARCH 28, 1984 AS INSTRUMENT NO 32737, OF THE SIDELINES OF SAID EASEMENT TO BE PROLONGED OR SHORTENED TO BEING IN THE NORTHEASTERLY PROLONGATION OF SAID NORTHERLY LINE OF JOHNSON AND IN SAID NORTHERLY LINE OF THE LANDS OF THE STATE OF CALIFORNIA PARCEL 3 A 10 175% INTEREST IN THE WELL EXISTING ON MAY 14, 1954. ON THE FOLLOWING DESCRIBED PARCEL OF LAND A PORTION OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 1, TOWNSHIP 3 NORTH, RANGE 21 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT OF THE SURVEY OF SAID LAND, FILED IN THE DISTRICT LAND OFFICE, AND PARTICULARLY DESCRIBED AS FOLLOWS THE WATER WELL ON A PARCEL OF LAND, 25 FEET SQUARE, CENTERING OVER A WELL, THE CENTER OF SAID WELL BEING SOUTH 87º 55` 30'' WEST 28 90 FEET FROM A POINT IN THE FOURTH COURSES OF THE LAND DESCRIBED IN THE DEED TO WARREN E WILLIAMSON, AND MALDON C WILLIAMSON, HUSBAND AND WIFE, RECORDED MAY 24, 1954 IN BOOK 1204, PAGE 504 OF OFFICIAL RECORDS, SAID LATTER POINT BEING NORTH 2º 04` 30'' WEST 99 48 FEET FROM THE SOUTHERLY TERMINUS OF SAID FOURTH COURSES, THE NORTH AND SOUTH LINES OF SAID SITE BEING AT RIGHT ANGLES TO SAID FOURTH SOURSE, THE EAST AND WEST LINES BEING PARALLEL TO SAID FOURTH COURSES Amount of unpaid balance and other charges: $661,360.03 (estimated) Street address and other common designation of the real property: 145 PEREZ LANE SANTA PAULA, CA 93060 APN Number: 040-0-190-275 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 04-07-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee JAMES TOLLIVER, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.comASAP# 3957156 04/07/2011, 04/14/2011, 04/21/2011

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 15th day of APRIL 2011 at 9:00 AM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
104, 222 – MARION HOBBS
105, 246, 249 – RICHARD DAVIDSON
215 – SCOTT & CHRISTINA DOORNBOS
244 – DAVID BEAVER
523 – BRANDI EISMAN
526 – HOWARD TAYLOR
532 – SHARON KEECH
705 – SHANE JOHNSON
735 – JESA OLIVER
744 – ALAN DRETTLER
753 – KERILYN CAMPBELL
755 – ROCQUE BERNALDO
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette APRIL 7, 14, 2011

Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, April 20, 2011 in the City Council Chambers, City Hall, 250 Central Ave., Fillmore, California at 6:30 p.m. to consider the following:
Request: Modification #1 to DP 03-09 and CUP 11-04 to change the approved floor plans and architectural elevations of residential units and to allow for a construction trailer.
Project Title: Modification#1 to Development Permit 03-09/Conditional Use Permit 11-04
Project Location: Southeast Corner of River St. and Mountain View St.
General Plan Designation: Heritage Valley Parks Specific Plan (HVPSP)
Zoning: Heritage Valley Parks Specific Plan (HVPSP)
Applicant: Capital Pacific, Attn: Mark Mullin
4100 MacArthur, Ste 300
Newport Beach, CA 92660
Environmental Review:
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 modification for the Heritage Valley Parks Specific Plan is a change of architecture only and the modification does not add new residential units and is not considered a change to the City Council approved Heritage Valley Specific Plan and therefore, no environmental review is required.
The Planning Commission will take public comments on the project and is final review authority for the proposed project.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. 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 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, April 7, 2011pursuant to Government Code section 65867 and California Environmental Quality Act (CEQA) 21092 Public Notice 3.
________________________
Kevin McSweeney,
Community Development Director

CITY OF FILLMORE
CENTRAL PARK PLAZA
250 Central Avenue
Fillmore, California 93015-1907
(805) 524-3701 • FAX (805) 524-7058
Notice of Public Hearing
Public hearings will be held before the Planning Commission on April 20, 2011, at 6:30 p.m. and before the City Council on May 10, 2011 at 6:30 p.m., in the City Council Chambers, City Hall, Central Park Plaza, 250 Central Ave, Fillmore, California to consider the following:
Request: Approve General Plan Amendment 11-01,
Project Title: General Plan Amendment (GPA 11-01)
Project Description: (1) Amend the General Plan Land Use Element for consistency with Heritage Valley Specific Plan resulting in a reduction in 250 units; and
(2) Amend the General Plan Land Use Element for consistency with Measure I resulting in a reduction of 350 units in the North Fillmore Specific Plan area and recognize the City Council’s decision to reduce the North Fillmore Specific Plan by 194 units for a total reduction of 544 units.
Project Location: Adjacent and easterly of the Heritage Valley Specific Plan and the designated North Fillmore Specific Plan area.
Applicant: City of Fillmore, 250 Central Ave. Fillmore, CA 93015
Environmental Review:
The Fillmore City Council Certified a Supplemental Environmental Impact Report to the General Plan Update (2003) Amendment on June 28, 2005 in accordance to the California Environmental Quality Act (CEQA). The proposed project consists of reducing the General Plan Land Use Element residential unit build-out to less than the number approved in environmental document and therefore no further review is necessary.
Any person with an interest in this item may attend the public hearings and speak before the Planning Commission and 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 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, April 7, 2011pursuant to California Environmental Quality Act (CEQA) 21092 Public Notice 3.
____________________________
Kevin McSweeney,
Community Development Director
To be published in The Fill ore Gazette APRIL 7, 2011