04/15/2010 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004741. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE ROLLING THRONES 2) ALL THE BILLS AND WHISTLES, 1082 FREEPORT CT., WESTLAKE VILLAGE, CA 91361 VENTURA. LORI LEE SANDERS, 1082 FREEPORT CT., 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: LORI L. SANDERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004723. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRAUD AND RISK MANAGEMENT SOLUTIONS, 10842 DEL NORTE ST #8, VENTURA, CA 93004 VENTURA. VICTORIA CLAIR KODAI, 10842 DEL NORTE ST #8, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/05/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VICTORIA KODAI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004066. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HERB N LEGENDZ, 144 CAMARILLO AVE., OXNARD, CA 93035 VTA. ELIZABETH HALEY ANDERSON, 144 CAMARILLO AVE., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELIZABETH ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004728. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EXPRESSCELLS.COM 2) EXPRESSCELLS, 1953 RUDOLPH DR., NEWBURY PARK, CA 91320 VENTURA. KATHLEEN D. BUCKLEY, 1953 RUDOLPH DR., NEWBURY PARK, CA 91320, JOHANNA JONES, 11 TEASDALE AVE., THOUSAND OAKS, CA 91360. 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: KATHLEEN D. BUCKLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARKIN & ASSOCIATES, 3625 E. THOUSAND OAKS BLVD #272, WESTLAKE VILLAGE, CA 91362 VENTURA. ARKIN & ASSOCIATES, INC., 3625 E. THOUSAND OAKS BLVD #272, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CALIFORNIA 3284493. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/10. 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: ARKIN & ASSOCIATES, INC., PETER B. ARKIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004861. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DG BROKERS, 516 PENNSFIELD PL., STE 203, THOUSAND OAKS, CA 91360 VENTURA. DG INSURANCE AND REAL ESTATE SERVICES INC, 516 PENNSFIELD PL., STE 203, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CA C3224214. 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: DG INSURANCE & REAL ESTATE SERVICES, INC., JAKE DEGENNARO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004229. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROSEANNE’S SALSA COMPANY, 5524 STANFORD ST., VENTURA, CA 93003 VENTURA. ROSEANNE WALTRIP, 5524 STANFORD ST., VENTURA, CA 93003, GARY CRAIG WALTRIP, 5524 STANFORD ST., VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/29/10. 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: ROSEANNE WALTRIP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004126. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GALBEE HOUSE, 2950 JOHNSON DR. UNITE 130, VENTURA, CA 93003 VENTURA. MIN HEE KOO, 9314 CHICO DR., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/26/10. 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: MIN HEE KOO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004928. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HIGH IQ SOLUTIONS 2) ADDICTED TO HEMP, 778 CACHUMA AVENUE, VENTURA, CA 93004 VENTURA. TASNIM KOSAR SHARIF, 778 CACHUMA AVENUE, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/03/2000. 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: TASNIM KOSAR SHARIF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004065. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCENTRICITIES, 2810 WHITE RIDGE PL. #23, THOUSAND OAKS, CA 91362 VENTURA. PAMELA FORREST, 2810 WHITE RIDGE PL. #23, 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): 01/13/05. 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: PAMELA FORREST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004902. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAIRN INTERNATIONAL CAFE & MARKET, 1037 E. SANTA CLARA ST., VENTURA, CA 93001 VENTURA. DENA KAREEN WALKER, 1037 E. SANTA CLARA ST., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENA WALKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004506. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE DISC DOCTOR, 530 W. OJAI AVE., OJAI, CA 93023 VENTURA. CHARLES WRAY, 35 TAORMINA LANE, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/10. 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: CHARLES WRAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004750. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEAT FREAKS, 2911 KELP LANE, OXNARD, CA 93035 VTA. CHRISTINE EVANS, 2911 KELP LANE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTINE EVANS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): H & R SOLUTIONS, 223 E. THOUSAND OAKS BLVD. STE. 121, THOUSAND OAKS, CA 91360 VTA. PAUL K. HANSON, 11563 WILLOWOOD CT., MOORPARK, CA 93021, SHARON J. REIBMAN, 1246 MONTE SERENO DR., THOUSAND OAKS, CA 91360. This Business is conducted by: COPARTNERS. 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: PAUL K. HANSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005051. The following person (persons) is (are) doing business as: Fictitious Business Name(s):1) DOBIES AND LITTLE PAWS 2) DOBIE RESCUE, 2946 YOUNG RD., FILLMORE, CA 93015 VENTURA. DOBERMAN PINSCHER RESCUE, INC., 2946 YOUNG RD., FILLMORE, CA 93015. STATE OF INCORPORATION CA C1875673. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/10/10. 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: DOBERMAN PINSCHER RESCUE, INC., ARDIS BRAUN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003620. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A-J BUSINESS CENTER, 2261 E-THOMPSON BLVD., VENTURA, CA 93001 VENTURA. AZAM JAMSHAB, 22128 SATICOY STREET, CANOGA PARK, CA 91303. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/01/07. 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: AZAM JAMSHAB. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004708. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIREWOOD SALES WEST COAST TREE, 206 SHADY LANE, OJAI, CA 93023 VENTURA. TIMOTHY EUGENE NORCOTT, 206 SHADY LANE, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/05/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIM NORCOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004900. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELITE CONSTRUCTION SERVICES, 156 MAPLE RD., NEWBURY PARK, CA 91320 VENTURA. CADE JOSEPH CARLSON, 156 MAPLE RD., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/08/10. 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: CADE CARLSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003705. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUNNYSIDESHOPPING.COM 2) THEWEDDINGWEBBY.COM, 1234 LAWRENCE CIRCLE, SIMI VALLEY, CA 93065 VENTURA. LINDA LEE MURPHY, 1234 LAWRENCE CIRCLE, SIMI VALLEY, CA 93065, ANTHONY DOMINIC MURPHY, 1234 LAWRENCE CIRCLE, SIMI VALLEY, CA 93065. 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: LINDA LEE MURPHY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004068. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOULMATES BRIDAL CONNECTION, 2360 VENTURA BLVD. SUITE C, CAMARILLO, CA 93010 VENTURA. MEGAN ONEIL, 1285 CRESTVIEW AVE., CAMARILLO, CA 93010, VANESSA HOTHAN, 3112 LONDON LN., OXNARD, CA 93036. 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: MEGAN O’NEIL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2010

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FMG-72162 APN# 052-0-111-335 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/24/2007. 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. On May 5, 2010, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by DELFINO SUAREZ, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, as Trustors, recorded on 8/3/2007, as Instrument No. 20070803-00153197-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-111 -335 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 354 SIERRA VISTA AVENUE, FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $361,572.83. 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 or more 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 or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. The mortgagee, trustee, beneficiary, or authorized agent declares: it has obtained a final or temporary order of exemption and said order is current and valid as of the date of the Notice and the time frame set forth in California Civil Code 2923.54 does not apply or California Civil Code 2923.54 does not cover this loan. Date: 6/26/2009 REGIONAL SERVICE CORPORATION, Trustee By: JEAN GREAGOR, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.com ASAP# 3525349 04/15/2010, 04/22/2010, 04/29/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20100134000004 Title Order No.: 100008748 FHA/VA/PMI No.: - YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 05/09/2005 as Instrument No. 20050509-0112191 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: JUVENTINO RANGEL, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 05/05/2010 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 952 ERSKINE LN, FILLMORE, CALIFORNIA 93015 APN#: 0520084265 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any , shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $312,573.85. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. as Authorized Agent Dated: 04/12/2010NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. ASAP# 3512057 04/15/2010, 04/22/2010, 04/29/2010

ORDINANCE NO. 10-816
ORDINANCE OF THE CITY OF FILLMORE IMPLEMENTING AN AGREEMENT TO PRESERVE UNINCORPORATED COUNTY LANDS LOCATED BETWEEN THE CITY OF FILLMORE AND THE CITY OF SANTA PAULA FOR AGRICULTURAL AND OPEN SPACE PURPOSES.
The Council of the City of Fillmore does ordain as follows:
SECTION 1: The City Council finds and declares that:
A. On June 3, 2008, voters of Santa Paula adopted Measure G which effectively allowed development within the East Area 1 Specific Plan area (“EA1”). Among other things, EA1 must be annexed to the City before development can commence.
B. In accordance with Resolution 80-1169 (adopted January 5, 1980), Resolution 97-2152 (adopted January 28, 1997) and Resolution 99-2358 (adopted June 7, 1999), the City of Fillmore agreed with the City of Santa Paula and County of Ventura to preserve certain areas between Fillmore and Santa Paula for agricultural and open space purposes (the “Existing Greenbelt”).
C. EA1 is located within the Existing Greenbelt. It must be removed from the Existing Greenbelt in order for development and annexation to proceed.
D. On October 21, November 18, December 9, 2009, January 20, and February 17, 2010 the Planning Commission held public hearings regarding the Project. Following the public hearing on February 17, 2010, the Planning Commission adopted Resolution 10-844 which recommended that the City Council, adopt this Ordinance.
E. The Planning Commission’s recommendation was forwarded to the City Council for action at a public hearing on February 17, 2010.
F. The Council considered the information provided by City staff, public testimony, and the Applicant. This Ordinance, and its findings, is adopted based upon the evidence set forth in the entire record including, without limitation, documentary and testimonial evidence; the staff report; and such additional information set forth in the administrative record that is too voluminous to reference.
SECTION 2: Greenbelt Findings. The City Council recognizes and reaffirms the following:
A. The Greenbelt is worthy of permanent retention in agricultural and open space uses in the Parties’ best overall interests;
B. The Greenbelt is difficult for either the Parties to serve with sewers, water, fire and municipal services;
C. California is losing farmland at a rapid rate and some of Ventura County’s most developable land is also its most productive agricultural land;
D. Acre-for-acre, Ventura County’s agricultural lands are among the most productive in California, nearing three times the production level of the Statewide average;
E. Encroaching urban development poses a threat to the continued viability of Ventura County’s farmland, especially for parcels located adjacent to urban areas;
F. Some urban uses, when located contiguous to farmland, are incompatible with commercial agricultural operations which can lead to additional farmland conversion;
G. The Parties are committed to protecting farmland and open space as evidenced by numerous voter approved and other enactments including, without limitation:
1. Enacting the Land Conservation Act (LCA) Program in 1969;
2. Establishing the Agricultural Lands Protection Program (ALPP) in 1982/83;
3. Establishing the Agricultural Land Trust Advisory Committee (ALTAC) in 1991/92;
4. Re-establishing the Agriculture Policy Advisory Committee (APAC) in 1996;
5. Establishing the Agricultural Policy Working Group (APWG) in 1997/98;
6. Adopting the “Right-to-Farm-Ordinance” in 1997; and
7. The 1998 Measure A advisory ballot measure approved by sixty-nine percent of voters urging the County and each of its ten cities to establish growth boundaries preserving farmland, open space and scenic vistas by, among other things, establishing greenbelts by ordinance.
H. The loss of agricultural land to urban development is consistently a significant unmitigable impact under the California Environmental Quality Act (CEQA);
I. Agriculture represents an important component of the Parties’ economies – the loss of farmland to urban development is irreversible and will have a negative impact on the Parties’ economies;
J. Continuing agricultural operations protects Ventura County’s landscape and environmental resources;
K. Protecting open space, maintaining the integrity of separate distinct cities and preventing inappropriate urban development from locating between city boundaries represent important ‘quality of life’ goals;
L. Retaining open space lands protects scenic resources and natural habitats and provides opportunities for passive and active recreational activities, parks and trail systems.
M. This Ordinance is intended to conform with the purpose and goals of the Fillmore General Plan, the Santa Paula General Plan, and the Ventura County General Plan.
SECTION 3: Purpose. This Ordinance is adopted in accordance with, among other things, Measure A and the Ventura County Guidelines for Orderly Development for the purpose of promoting and preserving agricultural and open space within the unincorporated County lands identified as the “Greenbelt” in this Ordinance. As set forth below, the Greenbelt deserves unique consideration and preservation.
SECTION 4: Definitions. Unless the contrary is stated or clearly appears from the context, the following definitions govern the construction of the words and phrases used in this Ordinance. Words and phrases not defined by this Ordinance have the meaning set forth in the Ventura County General Plan, other applicable law, or the Fillmore Municipal Code (“FMC”).
A. “Areas of Interest” means those geographical areas established by the Ventura County Local Agency Formation Commission beginning in the late 1960s. Areas of interest divide the south half of Ventura County (the non Forest Service land) into fifteen major geographic planning areas based primarily on topography and community identity. They are areas created by local policy that are not based on any legislative direction or mandate. The basic policies are to have no more than one city in any area of interest and to have areas of interest serve as planning referral lines between the County and cities for discretionary land use entitlements. Areas of interest are reviewed and updated periodically in conjunction with the Ventura County Guidelines for Orderly Development, as amended, and the County of Ventura General Plan.
B. “Agricultural lands” means “prime agricultural land” as defined by Government Code § 56064 and farmland identified by the Important Farmlands Inventory as designated by 7 C.F.R. §§ 657.1, et seq.;
C. “Greenbelt” means approximately 31,743 acres of agricultural and open space real property located within unincorporated Ventura County between the City of Fillmore and the City of Santa Paula and within the Fillmore and Santa Paula Areas of Interest, which is more particularly identified by this Ordinance.
D. “Open Space lands” means land meeting the definition set forth in Government Code § 65560(b).
E. “Party” or “Parties” means, collectively, the City of Fillmore, City of Santa Paula, and County of Ventura.
F. “Technical/Policy Review Committee” means a committee consisting of at least one staff representative and at least one elected official from the city of Santa Paula, the city of Fillmore, the county of Ventura and the Local Agency Formation Commission (LAFCO), appointed or otherwise authorized by the jurisdictions’ decision-making body. This Committee must convene to review proposed amendments to this Ordinance in the interests of reaching agreement, before presenting the amendments to the jurisdictions’ decision-making bodies.”
SECTION 5: Greenbelt Established; Limitations; Amendments.
A. Established. A Greenbelt is established as graphically set forth in attached Exhibit “A,” which is incorporated by reference. In general, the Greenbelt’s boundaries are as follows:
1. On the westerly boundary be coterminous with the Santa Paula CURB;
2. On the north by the Los Padres National Forest boundary;
3. On the east by the Fillmore City Limits, Sphere of Influence and CURB; and
4. On the south by the ridge line of South Mountain and Oak Ridge.
B. Limitation. The Greenbelt boundaries include only those unincorporated Ventura County lands that are located within the Santa Paula and Fillmore Areas of Interest. Future modifications of the Greenbelt’s boundaries are not permitted to cross over adjoining Area of Interest boundaries.
C. Amendments.
1. The City Council will review the features, terms, conditions and the status of the Greenbelt during the next update to the Fillmore General Plan and LAFCO urban growth boundary study.
2. Proposals for amending the boundaries or features of the Greenbelt may be initiated by the cities of Fillmore, Santa Paula, and/or or the County of Ventura. Proposed amendments must be reviewed by the Technical/Policy Committee before being considered by City or County decision-making bodies.
3. After reviewing proposed changes, the Technical/Policy Committee must forward a recommendation to the Parties’ respective governing bodies concerning the merits and deficiencies of the proposed Greenbelt amendment.
4. The City Council may, but is not required to, make changes to the Greenbelt as recommended by the Technical/Policy Committee.”
SECTION 6: Policies. The following goals and policies of the Fillmore, Santa Paula, and Ventura County General Plans must be given greater scrutiny when making land use decisions in the Greenbelt:
A. Santa Paula General Plan
1. Preserve viable agriculture and prime agricultural lands as a greenbelt and buffer around the City.
B. Fillmore General Plan
1. Preserve viable agriculture and prime agricultural lands as a Greenbelt and buffer outside the City’s Sphere of Influence.
2. Development must be compatible with and have minimal adverse impacts upon the environment, agriculture and natural resources.
C. Ventura County General Plan
1. Preserve and protect agricultural lands as a non-renewable resource to assure their continued availability for the production of food, fiber, and ornamentals.
2. Establish policies and regulations which restrict agricultural land to farming and related uses rather than other development purposes.
3. Restrict the introduction of conflicting uses into farming areas.
D. Land Uses of Concern. When making land use decisions, the Ventura County Planning Director, the Ventura County Planning Commission and the Board of Supervisors must give careful consideration to whether the proposed action would consume, for non-agricultural purposes, agricultural land designated Prime, Statewide Importance, Unique or Local Importance, or would compromise the viability of adjoining land for agricultural purposes. Specifically, the following uses, which are determined to be of concern, must receive greater scrutiny, analysis and treatment, up to and including denial, in order to ensure their compatibility:
1. Private and public airfields, landing pads, and air strips;
2. Communications Facilities;
3. Farm Labor Group Quarters;
4. Government Buildings;
5. Correctional Institutions;
6. Law enforcement Facilities;
7. Mineral Resource Development;
8. Waste Treatment and Disposal Facilities; and
9. Recreational Opportunities.
10. Save Our Agricultural Resources
E. The Greenbelt should retain its agricultural and open space uses. The Parties agree to implement a policy of non-urban development, non-annexation and the retention of agricultural and open space uses within the Greenbelt.
F. The Ventura County General Plan and applicable Zoning Ordinance controls land uses permitted within the Greenbelt.
1. The Greenbelt’s General Plan designations include: Agriculture and Open Space.
2. The Greenbelt’s Zoning Ordinance designations include: Agriculture-Exclusive (A-E) and Open Space (O-S)
3. Only land uses that are consistent with the above referenced general plan and zoning ordinance designations, subject to ministerial or discretionary permit conditions, use standards, performance standards and permit findings, are permitted within the Greenbelt.
G. Land uses which may conflict with agricultural production will receive greater scrutiny, analysis and treatment, up to and including denial, in order to ensure compatibility with the Greenbelt.
H. This Ordinance does not establish any regulatory authority over spheres of influence or annexations.
SECTION 7: LAFCO Action. The Santa Paula City Council requests that the Ventura Local Agency Formation Commission (LAFCO) endorse and certify this Greenbelt Ordinance and continue utilize it to protect the Greenbelt.
SECTION 8: Authorization. The City Council authorizes the City Manager, or designee, to take all appropriate action to implement this Ordinance. Further, the City Manager, or designee, is authorized to make technical corrections, in a form approved by the City Attorney, to maps, diagrams, tables, and other, similar, documents (collectively, “Maps”) that may be required to reconcile the changes made by this Ordinance with amendments made to the Maps by other City Council action in unrelated land use applications between 2005 and 2009.
SECTION 9: CEQA Review. This Ordinance is exempt from review under the California Environmental Quality Act (California Public Resources Code §§ 21000, et seq., “CEQA”) and the regulations promulgated thereunder (14 California Code of Regulations §§ 15000, et seq., the “CEQA Guidelines”) because it consists only of minor revisions and clarifications to an existing land use policy and specification of procedures related thereto and does not have the effect of deleting or substantially changing any regulatory standards or findings required. The Ordinance, therefore, does not have the potential to cause significant effects on the environment. Consequently, it is categorically exempt in accordance with CEQA Guidelines §§ 15061(b)(3) as CEQA only applies to projects that have the potential to cause a significant effect on the environment; 15301 as a minor alteration of existing public or private structures involving negligible expansion of use; and 15305 as a minor alteration in land use limitations which do not result in any changes in land use or density.
SECTION 10: Severability. If any part of this Ordinance or its application is deemed invalid by a court of competent jurisdiction, the City Council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications, and to this end the provisions of this Ordinance are severable.
SECTION 11: Notice. The City Clerk is directed to certify the passage and adoption of the Ordinance, make a note of the passage and adoption in the records of this meeting, and within fifteen days after the passage and adoption of this Ordinance cause it to be published and posted in accordance with California law.
SECTION 12: Effectiveness. This Ordinance will become effective on the 31st day following its passage and adoption.
PASSED AND ADOPTED this 30th day of March, 2010.
s/Patti Walker, Mayor
ATTEST:
s/Clay Westling, City Clerk
CITY OF FILLMORE )
COUNTY OF VENTURA )§
STATE OF CALIFORNIA )
I, CLAY WESTLING, City Clerk of the City of Fillmore, California do hereby certify that the foregoing Ordinance No. 09-816 was duly passed and adopted by the City Council of the City of Fillmore at the regular meeting thereof held on the 30th day of May, 2010 and was signed by the Mayor of the said City and that the same was passed and adopted by the following vote:
AYES: CONAWAY, HERNANDEZ, WALKER
NAYS: BROOKS, WASHBURN
ABSTAIN: NONE
ABSENT: NONE
ATTEST:
s/Clay Westling, City Clerk
To be published in The Fillmore Gazette APRIL 15, 22, 29, MAY 6, 2010

NOTICE OF TRUSTEE'S SALE TS No. 09-0117515 Title Order No. 09-8-346977 Investor/Insurer No. 090153644 APN No. 052-0-041-165 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/09/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by NICOLAS ALCALA, AND MARTHA ALCALA, dated 02/09/2005 and recorded 02/11/05, as Instrument No. 20050211-0033656, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 05/13/2010 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 663 EAGLE COURT, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $461,317.12. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 11/15/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3526869 04/15/2010, 04/22/2010, 04/29/2010

Notice of Seizure pursuant to
health and Safety Code sections 11471/11488 and
Notice of intended
Forfeiture pursuant to health and Safety Code
Section 11488.4
On December 16, 2009 at 4745 Moorpark Avenue #25, Moorpark, California and on December 17, 2009 at Chase Bank, 165 W. Los Angeles, Moorpark and at Wells Fargo Bank, 515 W. Los Angles Avenue, Moorpark, California officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $30,761.95. The seized property is described as follows:
$8,887.00 U.S currency
2009ToyotaCamry, VIN#4TBE46K59U358559 (est. value $20,000)
$400.00 U.S currency from Chase Bank
$1,474.95 U.S. currency from Wells Fargo Bank
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2010-00367703-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
4/15, 4/22, 4/29/10 CNS-1839422#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100402-10004629
The following person(s) is (are) doing business as:
Medical Plaza Pharmacy, 1700 N. Rose Avenue #140, Oxnard, CA 93030; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2304589
State of incorporation: CA
Script Company, Inc., 442 N. Moorpark Road, Thousand Oaks, CA 91360
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 3/30/2010
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.)
Script Company, Inc.
S/ Mukesh Rai, President
This statement was filed with the County Clerk of Ventura on April 2, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/15, 4/22, 4/29, 5/6/10 CNS-1836694#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100402-10004630-0
The following person(s) is (are) doing business as:
Medical Plaza Pharmacy, 353 Central Avenue, Fillmore, CA 93015-1920; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2304589
State of incorporation: CA
Script Comapny, Inc., 442 N. Moorpark Road, Thousand Oaks, CA 91360
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 3/30/2010
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.)
Script Company, Inc.
S/ Mukesh Rai, President
This statement was filed with the County Clerk of Ventura on April 2, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/15, 4/22, 4/29, 5/6/10 CNS-1836699#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100408-10004867-0
The following person(s) is (are) doing business as:
(1) Douglass Design-Build, (2) Douglass Builders, (3) Douglass Park Design Build, (4) K D Builders, 1933 Coventry Ct., Thousand Oaks, CA 91362; County of Ventura.
Kevin Garrett Douglass, 1933 Coventry Ct., Thousand Oaks, CA 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names 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/ Kevin Garrett Douglass
This statement was filed with the County Clerk of Ventura on April 8, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/15, 4/22, 4/29, 5/6/10 CNS-1829175#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20100134000004 Title Order No.: 100008748 FHA/VA/PMI No.: - YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 05/09/2005 as Instrument No. 20050509-0112191 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: JUVENTINO RANGEL, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 05/05/2010 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 952 ERSKINE LN, FILLMORE, CALIFORNIA 93015 APN#: 0520084265 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any , shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $312,573.85. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. as Authorized Agent Dated: 04/12/2010NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. ASAP# 3512057 04/15/2010, 04/22/2010, 04/29/2010