05/06/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STELLA BLOOM DESIGNS, 274 CAMINO LEON, CAMARILLO, CA 93012 VENTURA. AMY ALICE JORDAN, 274 CAMINO LEON, CAMARILLO, CA 93012. 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: AMY JORDAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASK ROBIN MOTORSPORTS, 1228 ARROWHEAD AVENUE, VENTURA, CA 93004 VENTURA. MATTHEW BLEVINS, 1228 ARROWHEAD AVENUE, VENTURA, CA 93004, ROBIN BLEVINS, 1228 ARROWHEAD AVENUE, VENTURA, CA 93004. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/17/10. 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: MATTHEW BLEVINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004680. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COTTY’S CARTOON AND ART STUDIO 2) COTTYTOONS, 2697 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. CAROL KILBANKS, 782 COMBES AVE., 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): 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: CAROL KILBANKS. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EOD CALIFORNIA 2) EOD, 650 RUSHING CREEK PLACE, THOUSAND OAKS, CA 91360 VENTURA. SHERMA L. GILL, 650 RUSHING CREEK PLACE, THOUSAND OAKS, CA 91360 VENTURA. 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: SHERMA L. GILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005820. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOLLED UP DESIGN, 524 N. ARNAZ, MEINERS OAKS, CA 93023 VENTURA. AIMEE ALLRED, 524 N. ARNAZ, MEINERS OAKS, 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): 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: AIMEE ALLRED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REM CO, 1681 BUENA VISTA ST., VENTURA, CA 93001 VENTURA. JANENE MILAN, 491 FOOTHILL DR., FILLMORE, CA 93015, PAMELA ALTOBELLO, 1681 BUENA VISTA ST., VENTURA, CA 93001. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/29/10. 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: JANENE MILAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GERMAN DELI & MARKET, 325 BORCHARD DR., VENTURA, 93003 VENTURA. BAERBEL WHARTON, 1150 VENTURA BLVD. SPC. 113, CAMARILLO, CA 93010, MICHAEL ALAN WHARTON, 1150 VENTURA BLVD. SPC. 113, CAMARILLO, CA 93010. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BAERBEL WHARTON. This statement was filed with the County Clerk of Ventura County on 04/26/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005801. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MISTER V A, 1627 EDGEMONT DRIVE, CAMARILLO, CA 93010 VENTURA. DAVID WILLIAM TAPIE, 1627 EDGEMONT DRIVE, CAMARILLO, CA 93010, SUSAN DEE TAPIE, 1627 EDGEMONT DRIVE, CAMARILLO, CA 93010. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID W. TAPIE. This statement was filed with the County Clerk of Ventura County on 04/26/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005678. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PRESIDIO REAL ESTATE SERVICES 2) PRESIDIO INSURANCE, 1000 NEWBURY RD. #170, NEWBURY PARK, CA 91320 VENTURA. PRESIDIO FINANCIAL SERVICES CORP., 1000 NEWBURY RD. #170, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA/2533883. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRESIDIO FINANCIAL SERVICES CORP., JEFF SMITH, SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/22/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005119. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A SHORE THING SALON & DAY SPA, 2840 S HARBOR BLVD. C-2, OXNARD, CA 93035 VENTURA. MARIA MONTELLANO, 4115 HARBOUR ISLAND LN., OXNARD, CA 93035, MICHELLE RANAE NEUFELD, 4115 HARBOUR ISLAND LN., OXNARD, CA 93035. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/12/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA MONTELLANO. This statement was filed with the County Clerk of Ventura County on 04/13/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006095. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOLLYWOOD HONEY COMPANY, 10 OJAI ROAD, OJAI, CALIF 93060 VENTURA. CASEY ABBOTT, 10 OJAI ROAD, OJAI, CALIF 93060. 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: CASEY ABBOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004958. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAG TEAM PIX PHOTOGRAPHY, 1921 SORREL STREET, CAMARILLO, CA 93010 VENTURA. KELLY KENT HARREL, 1921 SORREL STREET, CAMARILLO, CA 93010, LUCINDA CAROLINE MCNERNEY, 1921 SORREL STREET, CAMARILLO, CA 93010. 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: LUCINDA MCNERNEY. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006069. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PALOMA TRADING, 1943 TANAGER ST., VENTURA, CA 93003 VENTURA. SOFIA AJIRI, 1943 TANAGER ST., VENTURA, CA 93003, SHAPOUR HASSANZAD-AJIRI, 1943 TANAGER ST., VENTURA, CA 93003. 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: SOFIA AJIRI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005658. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FANTASYRAISER, 4751 VIA ALTAMIRA, NEWBURY PARK, CA 91320 VENTURA. KELLY MCGUGAN, 4751 VIA ALTAMIRA, NEWBURY PARK, CA 91320, IAN STEWART MCGUGAN, 4751 VIA ALTAMIRA, NEWBURY PARK, CA 91320. 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: KELLY MCGUGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006078. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAFÉ REALTORS 2) CAFÉ RE ADVISORS 3) CAFÉ REALTY 4) CAFÉ PROPERTIES, 2046 CALLE YUCCA, THOUSAND OAKS, CA 91360 VENTURA. REBECCA DIAMOND, 2046 CALLE YUCCA, THOUSAND OAKS, CA 91360. 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: REBECCA DIAMOND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005429. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE UGLY CLOTHING CO. 2) UGLYBOARDS, 11200 PACIFIC VIEW RD., MALIBU, CA 90265 VENTURA. ROBERT A. PURVEY, 11200 PACIFIC VIEW RD., MALIBU, CA 90265. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/19/10. 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: BOB PURVEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005862. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MANDALAY MOBILE TAN, 5049 TERRAMAR WAY, OXNARD, CA 93035 VTA. LISBETH FAIRBANKS, 5049 TERRAMAR WAY, OXNARD, CA 93035, LAURA MARIE LAWSON, 1421 PORT DRIVE, OXNARD, CA 93035. 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: LISBETH FAIRBANKS, LAURA LAWSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005855. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRICOUNTY ELECTRIC, 9347 WOLVERTON ST., VENTURA, CA 93004 VENTURA. GABRIEL HERNANDEZ, 9347 WOLVERTON ST., 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): 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: GABRIEL HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004952. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUPPLY CENTER, 530 MARISSA LANE, CAMARILLO, CA 93010 VENTURA. EDNA ESFELD, 530 MARISSA LANE, 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: EDNA ESFELD. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 2BK SOLUTIONS, 467 BLACKHAWK DR., NEWBURY PARK, CA 91320 VENTURA. VICTOR SABORIO, 5410 QUAKERTOWN AVE., WOODLAND HILLS, CA 91356, FRANK RICHTER, 467 BLACKHAWK DR., NEWBURY PARK, CA 91320 VENTURA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/03/10. 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: VICTOR E. SABORIO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006198. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ROTO-ROOTER SEWER & DRAIN SERVICE 2) ROTO-ROOTER PLUMBING SERVICE 3) ROTO-ROOTER PLUMBERS, 3989 MARKET ST., VENTURA, CA 93003 VENTURA. GOLD COAST ROOTERS, INC, 3989 MARKET ST., VENTURA, CA 93003. STATE OF INCORPORATION CA C1352401. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/01/85. 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: GOLD COAST ROOTERS, INC, JOHN HEARD, VICE-PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/04/10. 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, MAY 6, 13, 20, 27, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005442. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OUTWEST LENDING, 340 N. WESTLAKE BLVD. SU 100, WESTLAKE VILLAGE, CA 91362 VEN. OUTWEST HOLDINGS, INC., 340 N WESTLAKE BLVD., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CALIFORNIA 2708606. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OUTWEST HOLDINGS, INC, RAYMOND J. MCCARTHY, V.P. This statement was filed with the County Clerk of Ventura County on 04/19/10. 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, MAY 6, 13, 20, 27, 2010

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20100416-10005322-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: AN ENLIGHTENED EVENT, 305 DANVERS RIVER ST., OXNARD, CA 93036. The date on which the fictitious business name being withdrawn was filed: 02/23/10. The File number to the fictitious business name being withdrawn: 20100223-10002404-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: KATHRYN WALSH, 611 FLATHEAD RIVER, OXNARD, CA 93036. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): KATHRYN A. WALSH. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00372035-CU-PT-VTA. Petition of JULIO CESAR PALOMINO. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) JULIO CESAR PALOMINO filed a petition with this court for a decree changing names as follows: JULIO CESAR PALOMINO to JULIAN CESAR PALOMINO. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 06/21/10 Time: 8:30am, Department: 42 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 04/20/10. Filed: 04/20/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JESSICA BROWN Deputy Clerk. Published in the Fillmore Gazette MAY 6, 13, 20, 27, 2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 10-07713-6 . Loan No. 0031737711 Title Order No. 350688 APN 053-0-082-100 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 19, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 26, 2010, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, Power Default Services, Inc., as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on March 28, 2007, as Instrument No. 20070328-00065014-0 of Official Records in the office of the Recorder of Ventura County, CA , executed by: RAMONA ADRIAN MORALES, A SINGLE WOMAN AND JUDY CURTIS MONJE, A SINGLE WOMAN, AS JOINT TENANTS, as Trustor, in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEM, INC. (MERS) as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 169 MAIN STREET, FILLMORE, CA 93015 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 without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $358,431.35 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: May 2, 2010 POWER DEFAULT SERVICES, INC., Trustee By: Fidelity National Title Company, its agent _17592 E. 17th Street, Suite 300, Tustin, CA 92780, 714-508-5100 By: Chris Bradford Authorized Signature The mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code 2923.52(c) declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has obtained an exemption from the state regulator that is current and valid and the additional 90 day period does not apply. This loan servicer has implemented a comprehensive loan modification program that meets the requirements of civil code section California Civil Code 2923.53. Regarding the property that is the subject of this notice of sale, the "mortgage loan servicer" as defined in Civil Code 2923.53(k)(3) declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to Civil Code section 2923.53 that is current and valid on the date this notice of sale is recorded. The time frame for giving a notice of sale specified in Civil Code Section 2923.52 subdivision (a) does not apply to this notice of sale pursuant to Civil Code Sections 2923.52. Fidelity National Title Company, as Agent for the mortgage loan servicer as defined under California Civil Code section 2923.53 (k)(3) By: Chris Bradford Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714-259-7850 ASAP# 3546004 05/06/2010, 05/13/2010, 05/20/2010

NOTICE OF TRUSTEE'S SALE TS No. 09-0156517 Title Order No. 09-8-475784 Investor/Insurer No. 1008650051 APN No. 053-0-134-015 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/22/2006. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by BRIAN CHRISTOPHER VILLEGAS, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, dated 06/22/2006 and recorded 06/30/06, as Instrument No. 20060630-0138892, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/03/2010 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: 418 RIVER STREET, 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 $527,871.34. 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: 01/23/2010 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# 3544381 05/06/2010, 05/13/2010, 05/20/2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100427-10005843-0
The following person(s) is (are) doing business as:
La Seo, 4514 Rayburn St., Thousand Oaks, California; 91362, County of Ventura
Articles if incorporation or organization number filed with the California Secretary of State: C2449422
State of incorporation: California
Pollack Pictures, Inc., 4514 Rayburn St., Thousand Oaks, CA 91362
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2010
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.)
Pollack Pictures, Inc.
S/ Jeremy Pollack, President
This statement was filed with the County Clerk of Ventura on April 27, 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).
5/6, 5/13, 5/20, 5/27/10 CNS-1848332#

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD / THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON Thursday May 20, 2010, AT 9:30AM. AUCTION TO BE HELD AT THE ABOVE ADDRESS.
PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING
Name Unit # Name Unit #
HOWER, DWIGHT B035 MANUEL, ROSE S1316
HARRIS, ANTHONY G68 WOLFE, ROBERT S2014
MARTINEZ / SIMON, HERBERT / MARK H27 STRICK, ANDREW S2045
Linville, Kent H39 ORR, DAVID S2049
Holcombe, Richard M106 NIEMAN, SUZANNE M S2076
Barba, Ranulfo P0221B Fitzpatrick, Michael S2255
Giardiello, Joe Q0134 Lawrence, Tamara S4029
Konell, Gina Q0148 Henderson, Candice S4080
Dallas, Hugh Q0267 Macias, Luke M. S4082
Lindsay, Sean A. Q0303 Fitzpatrick, Michael S4206
Holcombe, Richard R108 ROGERS, SHARON S6007
Hudanish, Kevin M. R126 SORIANO TRUJILLO, MARTIN S6-023
LEMMO, RICHARD A. R275 DAVIS, CHRISSY S6225
SANCHEZ HASKELL, CARRIE S1218
************************************************************************************************************************
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
May 13, 2004
To be published in The Fillmore Gazette MAY 6, 13, 2010

NOTICE OF PUBLIC LIEN SALE
BUSINESS & PROFFESSIONS
CODE 21700
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 11:15 o’clock a.m. on the 20th day of May 2010, County of Ventura, State of California. The property is stored by Casino Self Storage located at 875 W. Los Angeles Ave., Moorpark, CA 93021. Name, space number and general description of goods:
Brefczynski II, John and Annette #720
Refrigerator, microwave, lamps, television, dvd’s, baby’s crib, stroller, suitcases, trunks, toys, 19 boxes.
Kittell, Bridget #161
Vacuum, trunks, 35 boxes, 4 bags, hand truck, dollie, office supplies.
Fernandez, Michael #30
Lamps, books, chairs, fan, mattress, clothing, trunks, 3 boxes, 8 bags, shelves, office chair.
Malyszek, Robert #052
Lamps, coffee table, misc. table, 35b boxes, 7 bags, monitor, computer peripherals, shelves, office supplies, desk, office chair.
Bennett, Mathew #579
Dishes, books, clothing, 3 boxes.
Navarro, Xochilth #793
Refrigerator, misc. table, chair, electric quad runner.
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
Dated: May 4, 2010
Signed: Claudia Gomez
Publish: May 13, 2010 and May 20, 2013