04/09/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003834. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COASTAL REAL ESTATE 2) VENTURA COUNTY COASTAL REAL ESTATE 3) VENTURA COUNTY COASTAL PROPERTIES, 21 S. CALIFORNIA ST., VENTURA, CA 93001 VENTURA. BARRY MOORE, 213 ASHBY CT., OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: BARRY MOORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004726. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TREES DON’T MOVE, 1593 GENE AVE., SIMI VALLEY, CA 93065 VENTURA. KEITH MATTHEWS, 1593 GENE AVE., SIMI VALLEY, CA 93065, MARCELLE GRIZZELLE, 2754 WHEATFIELD CIR., SIMI VALLEY, CA 93063. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEITH MATTHEWS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004791. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CDA, INC., 1130 AVENIDA ACASO, CAMARILLO, CA 93012 VENTURA. CDA, INC., 1130 AVENIDA ACASO, CAMARILLO, CA 93012. STATE OF INCORPORATION CA C1780132. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/05/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CDA, INC., FREDERICK M. JORDAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004792. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRONT RUNNER ENTERPRISES, INC., 1130 AVENIDA ACASO, CAMARILLO, CA 93012 VENTURA. FRONT RUNNER ENTERPRISES, INC., 1130 AVENIDA ACASO, CAMARILLO, CA 93012. STATE OF INCORPORATION CA 2820711. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/29/05. 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: FRONT RUNNER ENTERPRISES, INC., FREDERICK M. JORDAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004692. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CECI’S DREAM, 2826 E. SIERRA DR., WESTLAKE VILLAGE, CA 91362 VENTURA. MARIA MONTT, 2826 E. SIERRA DR., WESTLAKE VILLAGE, CA 91362, CLAUDETTE CUERVO, 86 VALLEYCREST RD., SIMI VALLEY, CA 93065. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA MONTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004680. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J.P.’S WINDOW CLEANING, 1790 TIPPERARY LANE, NEWBURY PARK, CA 91320 VENTURA. JOHNNY P. HENRICKSEN, 1790 TIPPERARY LANE, NEWBURY PARK, CA 91320, DAWN R. BAXTER, 1790 TIPPERARY LANE, NEWBURY PARK, CA 91320. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHNNY HENRICKSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004124. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DULCERIA LA COLMENA WAREHOUSE, 2001 WILLIAMS DR. STE. 420, OXNARD, C 93036 VENTURA. OLIVERIO MANRIQUE JUNIOR, 2075 ENTRADA DR., OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OLIVERIO MANRIQUE JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004022. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEALTH IN REAL ESTATE, 2555 TOWNSGATE RD. #200, WESTLAKE VILLAGE, CA 91361 VENTURA. HEIDI SHUKRI TOSO, 866 RIM CREST DR., WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HEIDI SHUKRI TOSO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004529. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LOS ANGELES DESIGN STUDIO 2) VENTURA DESIGN COMPANY, 965 RANCHO RD., THOUSAND OAKS, CA 91362 VENTURA. KELLY ANN MURPHY, 965 RANCHO RD., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KELLY ANN MURPHY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003795. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WASH ME! MOBILE DETAILING, 131 BENICIA WAY, OXNARD, CA 93033 VENTURA COUNTY. DUSTIN GREGORY GLENN, 131 BENICIA WAY, OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DUSTIN GREGORY GLENN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004011. The following person (persons) is (are) doing business as: Fictitious Business Name(s): XTASIS DESIGNS, 2474 GRAND AVE., VENTURA, CA 93003 VENTURA. DAVID MARTINEZ CARDONA, 2474 GRAND AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/04. 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: DAVID MARTINEZ CARDONA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HAGO ENERGETICS 2) HAGO ANALYTICS, 1423 CALLENS ROAD, VENTURA, CA 93003 VENTURA. WILSON HAGO, 610 LANTANA ST., #65, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: WILSON HAGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004466. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NO ESCAPING IT, 1339 CYPRESS POINT LN. #101, VENTURA, CA 93003 VENTURA. SAMMY MOIR, 1339 CYPRESS POINT LN. #101, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/19/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAMMY MOIR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004828. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INKPRESSING DESIGN & PRINTING, 431 GREEN RIVER ST., OXNARD, CA 93036 VENTURA. SALVADOR A. SALGADO, 431 GREEN RIVER ST., OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALVADOR A. SALGADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004995. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SECURITY SELF STORAGE, 2300 AUTO CENTER DRIVE, OXNARD, CA 93036, VENTURA. TRISHNA PAULSON, 4045 CUERVO AVENUE, SANTA BARBARA, CA 93110, DANIEL E. BRAUN, 5901 ENCINA RD. #C-5, GOLETA, CA 93117, HOWARD M. SHANNON, JR., 5901 ENCINA RD. #C-5, GOLETA, CA 93117, GARY P. BRAUN, 5901 ENCINA RD. #C-5, GOLETA, CA 93117, CHRISTOPHER PAULSON, 4045 CUERVO AVENUE, SANTA BARBARA, CA 93110. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/01/04. 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: DANIEL E. BRAUN, GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004061. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRAND AMERICAN PIANO, 10834 TEMEZ DR., MOORPARK, CA 93021 VENTURA. CLINT HUGHES, 10834 TEMEZ DR., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/19/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLINT HUGHES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/19/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005081. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIKING COMPUTER CONSULTING, 1805 HILLARY COURT, SIMI VALLEY, CA 93065 VENTURA. BRIAN SHIN, 1805 HILLARY COURT, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN SHIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005113. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLACK FALCON ENTERPRIZES, 1867 MORLEY ST., SIMI VALLEY, CA 93065 VENTURA. DONALD PASTEL, 1867 MORLEY ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/02/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DONALD PASTEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004195. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AMERICAN MAILING SOLUTIONS 2) AMERICAN PRINTING SOLUTIONS, 167 MACADEMIA LN., SIMI VALLEY, CA 93065 VENTURA. CHRISTOPHER ANDREW GARCIA, 167 MACADEMIA LN., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/20/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOPHER GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005084. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAJESTIC 3 DESIGNS, 3191 ARIANNA LANE, 1000 OAKS, CA 91362 VENTURA. JULIE MARJORIE MAJER, 3191 ARIANNA LANE, 1000 OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JULIE M. MAJER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004221. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOGMOORPARK, 7040 HOGAN ST., MOORPARK, CA 93021 VENTURA. OLIVER MCCONNELL, 7040 HOGAN ST., MOORPARK, CA 93021, JAN LARS SVENSSON, 4249 LAURELVIEW DRIVE, MOORPARK, CA 93021. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OLIVER MCCONNELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004599. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRIAL BY FURY, 5315 DRIFTWOOD STREET #2, OXNARD, CA 93035 VENTURA. ZACHARY FERGUSON, 5315 DRIFTWOOD STREET #2, OXNARD, CA 93035, JACK A. THORPE, 2351 MURPHY LN., OXNARD, CA 93033. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ZACHARY FERGUSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004991. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BETTER LIVING HOME HEALTH, INC., 4545 INDUSTRIAL STREET UNIT 5L, SIMI VALLEY, CA 93063 VENTURA. BETTER LIVING HOME HEALTH, INC., 4545 INDUSTRIAL STREET UNIT 5L SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA 3204980. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BETTER LIVING HOME HEALTH, INC., JAHMAL LEWIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00341414-CU-PT-SIM. PETITION OF MARIA DOLORES BARRERA. TO ALL INTERESTED PERSONS:. Petitioner(s): MARIA DOLORES BARRERA filed a petition with this court for a decree changing names as follows: MARIA DOLORES BARRERA to LOLA MARIA BARRERA. THE COURT ORDERS that all people interested in this matter appear before this court on 05/27/09 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/03/09. Filed: 04/03/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND TANIA MAGDALENO, DEPUTY CLERK. Published in the Fillmore Gazette APRIL 9, 16, 23, 30, 2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-229721-TC Loan # 3002153892 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/18/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): EVANGELINA MURILLO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Recorded: 9/1/2006 as Instrument No. 20060901-0185735 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 4/29/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $320,231.47 The purported property address is: 622 VIA RODEO FILLMORE, CA 93015 Assessors Parcel No. 052-270-015 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, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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. Date: 4/7/2009 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 holder's rights 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# 3037487 04/09/2009, 04/16/2009, 04/23/2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090403-10004950-0
The following person(s) is (are) doing business as:
The New Parent Coach, A Registered Nursing Corporation, 208 Green Heath Place, Thousand Oaks, CA 91361
Nancy M. Sellers, A Registered Nursing Corporation, 208 Green Heath Place, Thousand Oaks, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/05/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Nancy M. Sellers, A Registered Nursing Corporation
S/ Nancy M. Sellers, President,
This statement was filed with the County Clerk of Ventura County on 04/03/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
4/16, 4/23, 4/30, 5/7/09 CNS-1557747#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090402-10004900-0
The following person(s) is (are) doing business as:
1. Simi Valley Smiles, 2. Simi Valley Smiles Dental Group, 2650 Tapo Canyon Road, Suite 107, Simi Valley, CA 93063
Lambridis and Setareh Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Lambridis and Setareh Dental Corporation
S/ Katayoun Setareh, President
This statement was filed with the County Clerk of Ventura County on 04/02/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
4/16, 4/23, 4/30, 5/7/09 CNS-1564600#

City of Fillmore
Notice of Public Hearing
Date, Time and Place of Hearing 13 8/8 04/28/09 6:30pm Fillmore City Hall
250 2 250 Central Avenue, Fillmore CA
Purpose of Hearing: Wa Development Impact Fees update for inflation
The City Council of the City of Fillmore will hold a public hearing to make adjustments to Development Impact Fees (DIFs) charged by the City to account for inflation. The hearing is scheduled for April 28, 2009 at 6:30 pm in the City Council Chambers at the address above. A copy of the staff report to the City Council and all its attachments is available for public inspection in the City Clerk’s Office at City Hall.
Pursuant to the authority in Article 11, Section 7 of the California Constitution and Section 66477 of the California Government Code, the City of Fillmore imposes and periodically updates Development Impact Fees. These fees are to recover the costs associated with new municipal infrastructure necessary to serve development projects. The intent of this policy is to insure that new development “pays for itself” in terms of new capital improvements, so that the City, existing residents and taxpayers are not required to subsidize such improvements. The imposition and adjustment of such impact fees is common practice by local government in California.
All DIFs were last adjusted in December 2007 using data through December 2007 when the last inflationary adjustment was made. The Potable Water System Improvements DIF was updated again in July 2008 to account for a revised list of facilities to be funded by the Potable Water System DIF.
It is recommended that all the fees be adjusted for the change in the Construction Cost Index – Los Angeles, since the fee levels were last approved by the City Council. This index tracks price level changes associated with construction in the Los Angeles area and is therefore the most accurate and appropriate index readily available for the adjustment of City capital fees. Applying the changes in this index since December 2007 will result in a recommended 6.73% increase for all DIFs except the Potable Water System DIF. Applying the change in the index since July 2008 for the Potable Water System DIF will result in a recommended adjustment of 4.96%.
For further information please contact Tom Scott, City Engineer at 805-524-1500 x 232.
To be Published in The Fillmore Gazette APRIL 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090406-10005017-0
The following person(s) is (are) doing business as:
Spar Investment Company, 4505 Las Virgenes Rd Ste 108, Calabasas, CA 91302 - 1956
Donald Spar Trustee Donald and Patricia Spar Family Trust, 4505 Las Virgenes Rd Ste 108, Calabasas, CA 91302 - 1956
Robert Spar Trustee Robert and Lillian Spar Family Trust, 4505 Las Virgenes Rd Ste 108, Calabasas, CA 91302 - 1956
Richard Howard Trustee Donald and Patricia Childrens Trust for William Spar, 4505 Las Virgenes Rd Ste 108, Calabasas, CA 91302 - 1956
Richard Howard Trustee Donald and Patricia Spar Childrens Trust for Daniel Robert Spar, 4505 Las Virgenes Rd Ste 108, Calabasas, CA 91302 - 1956
Michelle Vargas Trustee Robert and Lillian Childrens Trust for John Michael Spar, 4505 Las Virgenes Rd Ste 108, Calabasas, CA 91302 - 1956
John Spar Trustee Robert and Lillian Spar Childrens Trust for Michelle Vargas, 4505 Las Virgenes Rd Ste 108, Calabasas, CA 91302 - 1956
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Donald Spar Trustee Donald and Patricia Spar Family Trust, Robert Spar Trustee Robert and Lillian Spar Family Trust, Richard Howard Trustee Donald and Patricia Childrens Trust for William Spar, Richard Howard Trustee Donald and Patricia Spar Childrens Trust for Daniel Robert Spar, Michelle Vargas Trustee Robert and Lillian Childrens Trust for John Michael Spar, John Spar Trustee Robert and Lillian Spar Childrens Trust for Michelle Varga
This statement was filed with the County Clerk of Ventura County on 04/06/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Renewal Filing
4/16, 4/23, 4/30, 5/7/09 CNS-1544670#