05/07/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006396. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JT’S RUBBISH AND RECYCLE, LLC, 625 PACIFIC AVE., OXNARD, CA 93030 VENTURA. JT’S RUBBISH AND RECYCLE, LLC, 2450 IVORY WAY, OXNARD, CA 93036. STATE OF INCORPORATION 200726310242 CA. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/28/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JT’S RUBBISH AND RECYCLE, LLC, TONY FRANCO, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005319. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOTUS YOGURT BAR, 540 N. MOORPARK RD., STE. 1, THOUSAND OAKS, CA 91362 VENTURA. LOTUS FROZEN YOGURT, LLC, 1316 HERMOSA AVE., HERMOSA BEACH, CA 90254. STATE OF INCORPORATION 200726910173 CA. This Business is conducted by: A LIMITED LIABILITY 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: LOTUS FROZEN YOGURT, LLC, KATHRYN DENG, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006417. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SESPE ORGANIC FARM, 583 OJAI ST., FILLMORE, CA 93015-9732 VENTURA. AGRIMERIKA, INC., 583 OJAI ST., FILLMORE, CA 93015-9732. STATE OF INCORPORATION C3186766 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/04/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AGRIMERIKA, INC., MANSOR SAFAVI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006410. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC DISTRIBUTOR’S CANDIES & ICE CREAM, 1664S. OXNARD BLVD., OXNARD, CA 93030-7428 VENTURA. MARTHA CENTENO, 1534 SECOND ST., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/24/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTHA CENTENO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006407. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MADISON APPLIANCE HEATING & AIR CONDITIONING, 5457 DUNBAR DR., OXNARD, CA 93033-9112 VENTURA. WYDELL MADISON, 5457 DUNBAR DR., OXNARD, CA 93033-9112. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/20/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WYDELL MADISON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006406. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LARSON ENTERPRISES, 1800 BRIDGEGATE ST. STE 105, THOUSAND OAKS, CA 91361-1454 VENTURA. ARTHUR CHARLES LARSON, 3004 GRAND OAKS DR., WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/08/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ARTHUR C. LARSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006391. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRANCOS NURSERY, 10700 CITRUS DRIVE, MOORPARK, CA 93021 VENTURA. GUSTAVO FRANCO, 750 EAST CARSON STREET #47, CARSON, CA 90745. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/07/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GUSTAVO FRANCO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006390. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EAGLE TOURS, 4410 JUSTIN WAY, OXNARD, CA 93033 VENTURA. ROGELIO GALLEGOS, 4410 JUSTIN WAY, OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/02/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROGELIO GALLEGOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BANKAI!, 2862 ROYAL HILLS CT., SIMI VALLEY, CA 93065 VENTURA. SAM ANDREW MARTIN, 2862 ROYAL HILLS CT., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/24/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAM MARTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005598. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LARRY’S FUEL AND IGNITION 2) ZENITH SECURITY, 3708 DAMIANA DRIVE, NEWBURY PARK, CA 91320 VENTURA. LAURENCE FLETCHER SCOTT, 3708 DAMIANA DRIVE, 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): 1) 08/06/1985, 2) 04/08/1996. 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: LAURENCE FLETCHER SCOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005717. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CINDYS FRESH PRODUCE, 1260 W. JUNIPER ST., OX, CA 93033 VENTURA. MARIA GUADALUPE RAMOS, 1260 W. JUNIPER ST., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA G. RAMOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009
____________________________-
FICTITIOUS BUSINESS NAME STATEMENT File No. 10006538. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMPING ADVENTURES, 11311 SANTA ANA ROAD, VENTURA, CA 93001 VENTURA. APRIL R. HOFF, 716 NORTH VICTORIA AVE., VENTURA, CA 93003, SHAWN M. HOFF, 716 N. VICTORIA AVE., VTA., 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): 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: APRIL R. HOFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005678. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATURE’S WAY, 9979 CHEYENNE CIRCLE, VENTURA, CA 93004 VENTURA. LILETTE ELAINE WALKER, 8975 ABERDARE 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: LILETTE WALKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005791. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CYNTHIA SLAWTER PHOTOGRAPHY, 84 N. SANTA ROSA ST., VENTURA, CA 93001 VENTURA. CYNTHIA SLAWTER, 84 N. SANTA ROSA 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): 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: CYNTHIA SLAWTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005750. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CYCLE BRAKES, 73 STOCKTON AVE., VENTURA, CA 93004 VENTURA. MELISSA S. WHITACRE, 73 STOCKTON AVE., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/2002. 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: M. S. WHITACRE. This statement was filed with the County Clerk of Ventura County on 04/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006570. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CANDICE KELLY DESIGN, 2776 N. BELBROOK PL., SIMI VALLEY, CA 93065 VENTURA. CANDY SPRATT, 2776 N. BELBROOK PL., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/30/09. 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: CANDY SPRATT. This statement was filed with the County Clerk of Ventura County on 04/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005519. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JRE MEDIA, 600 SPRING RD. #F78 MOORPARK, CA 93021 VENTURA. MATTHEW REID, 600 SPRING RD. #F78, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. 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: MATTHEW REID. This statement was filed with the County Clerk of Ventura County on 04/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006566. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AFFORDABLE LOAN MODIFICATION, 141 DUESENBERG DRIVE, SUITE 1B, WESTLAKE VILLAGE, CA 91362 VENTURA. NANCY SISSON, 5245 CHESEBRO ROAD, #210, AGOURA HILLS, CA 91301. This Business is conducted by: AN INDIVIDUAL. 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: NANCY SISSON. This statement was filed with the County Clerk of Ventura County on 04/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005786. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CATARINA TRAVEL 2) CATARINA MULTI SERVICES, 563 S. C. ST., OXNARD, CA 93030 VENTURA. AIDEE R. MEZA, 3420 FRANKFORT CT., OXNARD, CA 93030, GONZALO A. LORONA, 3420 FRANKFORT CT., ONARD, CA 93030. 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): 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: GONZALO LORONA. This statement was filed with the County Clerk of Ventura County on 04/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005374. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LACED UP BOXING APPARAL, 461 AVENIDA VALENCIA, CAMARILLO, CA 93012 VENTURA. MICHAEL BRADBURN, 461 AVENIDA VALENCIA, CAMARILLO, CA 93012, YOLANDA BRADBURN, 461 AVENIDA VALENCIA, CAMARILLO, CA 93012. 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: YOLANDA BRADBURN. This statement was filed with the County Clerk of Ventura County on 04/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006211. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VILLA BOCCALI OWNERS ASSOCIATION, 61 REDWOOD AVE., VENTURA CA 93003 VTA. SWIFTWOOD CORPORATION, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001, LETCO, INC. 445 ROSEWOOD AVENUE, SUITE J, CAMARILLO, CA 93010. STATE OF INCORPORATION CA SWIFTWOOD CORP. C0663999. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/15/1994. 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: SWIFTWOOD CORPORATION, ALLEN F. CAMP, PRES. This statement was filed with the County Clerk of Ventura County on 04/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006360. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BASKIN ROBBINS 360028, 738 ARNEILL RD., CAMARILLO, CA 93010 VENTURA. SADEGH NOJOUKI, 1627 VALECROFT AVE., WESTLAKE VILLAGE, CA 91361, SHABNAM ARDALAN, 1627 VALECROFT AVE., WESTLAKE VILLAGE, CA 91361. 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: SADEGH NOJOUKI, SHABNAM ARDALAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name DENTISTRY OF THOUSAND OAKS, 227 W. JANSS RD., SUITE 140, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 06/12/08. The file number to the fictitious business name being abandoned: 20080612-10008892-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: DR. EFTHIMIOS KOVEOS, D.M.D. INC., 4755 AVENIDA DEL MAR, MALIBU, CA 90265. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 05/01/09. Signed: DR. EFTHIMIOS KOVEOS, D.M.D. INC.. File Number 20090501-10006671-0 1/1. Published in the Fillmore Gazette: MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006672. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DENTISTRY OF THOUSAND OAKS, 227 W. JANSS RD. #140, THOUSAND OAKS, CA 91360 VENTURA. RAMIN N. KHODADADI DDS, A PROFESSIONAL DENTAL CORPORATION, 990 VIA ONDULANDO, VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA C3184539. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/20/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAMIN N. KHODADADI DDS, A PROFESSIONAL DENTAL CORPORATION, RAMIN N. KHODADADI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005958. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JELD-WEN, 105 MARKER AVENUE, CAMARILLO, CA 93010 VENTURA. JELD-WEN, INC., 3250 LAKEPORT BLVD., KLAMATH FALLS, OR 97601. STATE OF INCORPORATION OREGON C1130847. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JELD-WEN, INC., MATT WENDT, ASSISTANT SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005463. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERRANDS ‘N’ MORE, 460 ARBOR LANE COURT #106, THOUSAND OAKS, CA 91360 VENTURA. DEBORAH LEE ANN MAURER, 460 ARBOR LANE COURT #106, THOUSAND OAK, 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): 09/26/07. 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: DEBORAH MAURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) S LOUNGE 2) ENVYUS PRODUCTIONS, 2521 SYCAMORE DR., SIMI VALLEY, CA 93065 VENTURA. CHRIS KIM, 5491 SENECA PL., SIMI VALLEY, CA 93063. 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: CHRIS KIM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006373. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURETEQ, 5200 FOOTHILL ROAD, VENTURA, CA 93003 VENTURA. JAMES MONTGOMERY, 5200 FOOTHILL ROAD, VENTURA, CA 93003, DOMINKA MONTGOMERY, 5200 FOOTHILL ROAD, 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): 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: DOMINKA MONTGOMERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006349. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 SPRAY TAN, 5150 SEABREEZE WAY, OXNARD, CA 93035 VENTURA. DANNIELLE CROUCH, 5150 SEABREEZE WAY, OXNARD, CA 93035, JENNIFER LYNN LANG, 5101 WAVECREST WAY, OXNARD, CA 93035. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANNIELLE CROUCH, JENNIFER L. LANG, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD INSURANCE, 1207 SAVIERS RD., OXNARD, CA 93033 VENTURA. CHRISTOPHER OSOLLO, 2675 NORTHBROOK DR., OXNARD, CA 93036, JOSHUE LORONA, 3420 FRANKFORT CT., OXNARD, CA 93030. 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: CHRISTOPHER OSOLLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006767. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAM’S SANTA PAULA MARKET #2, 116 S. MILL ST., SANTA PAULA, CA 93060 VENTURA. SS ASSOCIATES INC., 146 KANNADY AVE., VENTURA, CA 93003. STATE OF INCORPORATION 3171288 CA. 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: SS ASSOCIATES INC., SATNAM SINGH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/04/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006521. The following person (persons) is (are) doing business as: Fictitious Business Name(s): O’KEEFE O’KEEFE INVESTIGATIONS, 2768 E. PONDEROSA DR. #258, CAMARILLO, CA 93010 VENTURA. STEIN & OKEEFE INC, 2768 E. PONDEROSA DR. #258, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA CORPORATION NO. 3123808. 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: STEIN & OKEEFE INC, DENNIS OKEEFE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006019. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIER HOUSING RESTORATION LLC, 625 BRADEMAS CT., SIMI VALLEY, CA 93065 VENTURA. PREMIER HOUSING RESTORATION LLC, 625 BRADEMAS CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200908410143. This Business is conducted by: A LIMITED LIABILITY COMPANY. 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: PREMIER HOUSING RESTORATION LLC, SAM CHAPETTA, CO-OWNER/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006093. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NASH PACIFIC COAST SECURITY SYSTEMS, 1509 E. MAIN STREET, VENTURA, CA 93001 VENTURA. DRAGANCHUK ALARM SYSTEMS, INC., 1509 E. MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION CA 2063526. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DRAGANCHUK ALARM SYSTEMS, INC., MARK A. DRAGANCHUK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006817. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRANSCOM, 107 N. REINO ROAD, 248 NEWBURY PARK, CA 91320 VENTURA. ADVENTURE HIGHWAY TV, LLC, 107 N. REINO ROAD, 248 NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 200536410127. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/30/05. 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: ADVENTURE HIGHWAY TV, LLC, THOMAS A. HOLM, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006132. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WALK IN LIVE SCAN 2) URTH GROUP, 100 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. AMIR M. HASHEMI, 282 MANZANITA LN., 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): 04/22/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMIR M. HASHEMI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005149. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CESSATION OF LIFE, 5207 MEADOWVIEW DR., CAMARILLO, CA 93012 VENTURA. JUSTIN A. HARRISON, 5207 MEADOWVIEW DR., CAMARILLO, CA 93012, CHRIS R. CRONKRITE, 1904-6226 MATTERHORN DRIVE, FRAZIER PARK, CA 93222, MARTIN E. MOSTAD, 9948 LAS CRUCES ST., VENTURA, CA 93004. 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: JUSTIN HARRISON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 7, 14, 21, 28, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090430-10006579-0
The following person(s) is (are) doing business as:
Exclusive Payment Services, 2841 Shelter Wood Ct., Thousand Oaks, CA 91362
Exclusive Merchant Services L.L.C., 2841 Shelter Wood Ct., Thousand Oaks, CA 91362
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/23/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Exclusive Merchant Services L.L.C.
S/ David Anderson, Manager,
This statement was filed with the County Clerk of Ventura County on 04/30/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/7, 5/14, 5/21, 5/28/09 CNS-1577020#

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Tuesday, the 19th day of May at 11AM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal St., Oak View, CA 93022.
UNIT #, TENANT NAME.

244 – RICHARD CUSHMAN
315 – HAL ROSS
754 – MITCH BREESE
804 – ROSANNA GARRISON
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette MAY 7, 14, 2009

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 Wednesday May 20, 2009, AT 10:00AM. 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 GOODS, ELECTRONICS, ETC. . . BELONGING TO THE FOLLOWING:

Name Unit # Name Unit #
1) Harris, Evan B-226 13) Blair, Denise Q-129
2) Harris, Evan D-15 14) Prentice, Megan D. Q-226
3) Richardson, Robyne R-258 15) Lemmo, Richard A. R-275
4) Richardson, Robyne R-270 16) Cook, Steven S1-237
5) Coppen, Jerry S2-011 17) Vlahos, Anna S4-021
6) Coppen, Jerry S2-202 18) Boyer, Ron S4-043
7) Coppen, Jerry K-02 19) Wilson, Ryan S4-233
8) Capobianco, Lisa D-38 20) Gee, Lindsey J. S5-280
9) Locke, Sandra and Rick G-17 21) Johnson, Dwight S2-019
10) Barraza, Victor Manuel N-102 22) Danzig, Glenn S-226
11) Escobar, Darcy N-122 23) Shadowski, Roland B-72
12) Kimmons, Michael N-218
***********************************************************************************************************************
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 7, 14, 2009

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 12:30 o’clock p.m. on the 20th day of May 2009, 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:
Langworthy, Kim #651
Lamps, Television, head board, foot board, mattress, spring, kid’s bed, night stand, dresser, baby’s crib, stroller, 12 boxes.
Ruiz, Vianney #468
Washer, lamps, sofa, love seat, arm chair, chairs, mattress, spring, suitcases, lawn equipment, 22 boxes.
Brefczynski II, John #720
Refrigerator, microwave, lamps, rocker, arm chair, television, dvd’s, baby’s crib, baby’s furniture, stroller, suitcase, trunks, toys, 19 boxes.
Johnson, Christopher E. #357
Television, speakers, dvd’s, mattress, spring, clothing, bike, trike, suitcases, trunks, vacuum, musical instruments, 7 boxes, 10 bags, d.j. equipment
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
Dated: April 30, 2009
Signed: Claudia Gomez
Publish: May 7, May 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090410-10005385-0
The following person(s) is (are) doing business as:
Seesmart, 4139 Guardian Street, Simi Valley, CA 93063
Envirolight LED, LLC, 4139 Guardian Street, Simi Valley, CA 93063
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/02/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Envirolight LED, LLC
S/ Raymond Sjolseth, President,
This statement was filed with the County Clerk of Ventura County on 04/10/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/7, 5/14, 5/21, 5/28/09 CNS-1561274#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090423-10006212-0
The following person(s) is (are) doing business as:
Comfort Inn Oxnard, 1001 East Channel Islands Blvd., Oxnard, CA 93003, County of Ventura
Channel Islands Inn LP, 225 Arizona Avenue, #300, Santa Monica, CA 90401
Channel Islands Corporation, General Partner, 225 Arizona Avenue, #300, Santa Monica, CA 90401
Articles of Incorporation or organization number filed with the California Secretary of State: 96327 00002, State of incorporation: California
This business is conducted by A Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 7/1/2008
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.)
Channel Islands Inn LP
Channel Islands Corporation
S/ Wolter Mearing, President
This statement was filed with the County Clerk of Ventura on April 23, 2009.
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).
5/7, 5/14, 5/21, 5/28/09 CNS-1583382#

NOTICE OF TRUSTEE'S SALE Trustee Sale # CA0932143-1 Loan# 0292101852 Order # 55003505 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/22/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 05/27/2009 at 11:00AM, MTC FINANCIAL INC., dba TRUSTEE CORPS as the duly appointed Substituted Trustee under and pursuant to Deed of Trust Recorded on 09/29/2006 as Document No. 20060929-00206995-0 of official records in the Office of the Recorder of Ventura County, CALIFORNIA, executed by, JOHN J. VASQUEZ AND MONICA C. GARCIA VASQUEZ, HUSBAND AND WIFE, as Trustor, AMERICAN MORTGAGE NETWORK, INC., A DELAWARE CORPORATION, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash a cashier's check drawn by 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). AT: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA The property heretofore described is being sold "as is". 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 describing the land therein: APN # 052-0-104-055 LOT 174 OF LOS SERENOS TRACT, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 21, PAGE(S) 96 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. The street address and other common designation, if any, of the real property described above is purported to be: 1221 WEST VENTURA 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, 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, if any, under the terms of the Deed of Trust, estimated 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 Trustee's Sale is: $422,070.73 (estimated amount). Accrued interest and additional advances, if any, will increase this figure prior to sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. 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 and more than three months have elapsed since such recordation. Compliance with California Civil Code Section 2923.5: The Beneficiary or Beneficiary's agent has indicated that the requirements of California Civil Code Section 2923.5 have been meet. Declaration Per CA Civil Code Section 2923.5 The undersigned officer or custodian of records for Central Mortgage Company DBA Central Mortgage Loan Servicing Company. ("Servicer") does hereby declare as follows: That Servicer is the Beneficiary or acting as agent of the Beneficiary who is a party to a Deed of Trust securing certain real property commonly known as 1221 West Ventura Street Fillmore, CA 93015 and located in Ventura; said Deed of Trust secures a loan in made to John J and Maria C Garcia Vasquez ("Borrower") and is referenced by Loan Number:0292101852. Servicer does hereby state that Servicer has contacted the Borrower to (1) assess the borrower's financial situation; (2) explore options with the Borrower to avoid foreclosure such as repayment plans, forbearance agreements and/or loan modifications; (3) inform Borrower of Borrower's right to a subsequent meeting to be scheduled within 14 days of said contact; and (4) provide Borrower with a toll-free number to a HUD certified counseling agency. This declaration is made for the purpose of inducing MTC Financial Inc. dba Trustee Corps. to proceed with the fling of a Notice of Default and/or a Notice of Sale under a Deed of Trust in which the undersigned has an interest knowing that the Trustee will rely upon the truth and accuracy of the statements contained herein in commencing and handling such foreclosure action up to and including fling the Notice of Sale on the foreclosure. I declare under penalty of perjury under the laws of the State of California that to the best of my knowledge the foregoing statements are true and correct. WITNESS my signature this 27th day of January 2009 Compliance with California Civil Code Section 2924.8: Dated: 05/07/2009 MTC FINANCIAL INC. DBA TRUSTEE CORPS, as Successor Trustee By: SALLIE ARMENTA, TRUSTEE SALES OFFICER *TRUSTEE CORPS* 2112 BUSINESS CENTER DRIVE, 2ND FLOOR, IRVINE, CA 92612 FOR SALE INFORMATION CONTACT: (714)730-2727, (714) 724-7500, (949) 252-8300 FOR REINSTATEMENT / PAY OFF REQUESTS CONTACT: (949) 252-8300 ASAP# 3088609 05/07/2009, 05/14/2009, 05/21/2009

City of Fillmore
Notice of Financial Review
Date, Time and Place of Meeting: 05/26/2009 6:30pm Fillmore City Hall,
250 Central Avenue, Fillmore CA
Purpose of Review: FY 07-08 Annual Report of Development Impact Fee Revenues and Expenses

The City Council of the City of Fillmore will hold a the required financial review of the report of Development Impact Fee revenues and expenses for FY 07-08. The review is scheduled for May 26, 2009 at 6:30 pm in the City Council Chambers at the address above. A copy of the staff report to the City Council and the report itself is available for public inspection in the City Clerk’s Office at City Hall.
For further information please contact Tom Scott, City Engineer, at 805-524-1500 x 232.
To be published in The Fillmore Gazette MAY 7, 14, 21, 2009