05/12/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005883. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OASIS TANNING SALON, 847 E MAIN ST #C, SANTA PAULA, CA 93060 VENTURA. SUN TOUCHED, LLC, 5928 TELEGRAPH RD, VENTURA, CA 93003. STATE OF INCORPORATION: CA 201003310099. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/07/06. 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: SHELLEY BOBLETT, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005853. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASSOCIATED UTILITY SERVICES, 1691 LOS ANGELES AVE STE 201, VENTURA, CA 93004-3213 VENTURA. TIDWELL EXCAVATION ACQUISITION CO., INC., 1691 LOS ANGELES AVE STE 201, VENTURA, CA 93004-3213. STATE OF INCORPORATION: CA 2308597. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 08/18/06. 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: TIDWELL EXCAVATION ACQUISITION CO., INC., TIM GODWIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANACAPA ANIMAL HOSPITAL, 5380 RALSTON ST., VENTURA, CA 93003 VENTURA. GOOD BOY, INC., 5380 RALSTON ST., VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/30/06. 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: GOOD BOY INC., SECRETARY TREASURER, KIRSTEN BURNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005999. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STATEWIDE ENVIRONMENTAL, INC., 4526 TELEPHONE RD. #205, VENTURA, CA 93003 VENTURA. STATEWIDE ENVIRONMENTAL, INC., 4526 TELEPHONE RD. #205, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/28/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STATEWIDE ENVIRONMENTAL, INC, ANEL CORTEZ, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006167. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EGCL, INC., 11775 FOOTHILL ROAD, SANTA PAULA, CA 93060 VENTURA. EGCL, INC., 11775 FOOTHILL ROAD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELIAS GARCIA EGCL, INC, ELIAS GARCIA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006098. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HISPANOS BEAUTY SALON, 801 N VENTURA AVE, VENTURA, CA 93001-1750 VENTURA. CANDY HERRERA, 9555 TOLE LAKE ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/27/06. 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: CANDY HERRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JASON YOUNG, THE WINDOW GUY, 340 S. SANTA CRUZ ST., VENTURA, CA 93001 VENTURA. JASON PAUL YOUNG, 340 S. SANTA CRUZ ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/04. 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: JASON YOUNG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006122. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA CARPET STEAM, 350 HADLEY DR, VENTURA, CA 93003-5206 VENTURA. LUIS HERRERA PEREZ, 350 HADLEY DR, VENTURA, CA 93003-5206. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/31/06. 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: LUIS HERRERA PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005874. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAYNIGHT LIMO SERVICE, 411 W KAMALA ST, OXNARD, CA 93033-3409 VENTURA. SOCORRO COBIAN G., 411 W KAMALA ST, OXNARD, CA 93033-3409. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/28/06. 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: SOCORRO COBIAN G. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005857. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CATCH A SMILE PRODUCTIONS, 175 FLORA VISTA AVE, CAMARILLO, CA 93012-5171 VENTURA. LORI GURIN, 175 FLORA VISTA AVE, CAMARILLO, CA 93012-5171. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/03/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LORI GURIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006005. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA’MERZ AIRBRUSH MAKEUP ARTISTRY, 693 HAMPSHIRE RD. #123, WESTLAKE VILLAGE, CA 91361 VENTURA. JAMIE SPRAGG, 693 HAMPSHIRE RD. #123, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMIE SPRAGG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005727. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE WEDDING YENTAS, 452-C COUNTRY CLUB DRIVE, SIMI VALLEY, CA 93065 VENTURA. ALISON HEATHER FRIEDMAN, 452-C COUNTRY CLUB DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALISON FRIEDMAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006143. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORKNEY, 48 KANAN ROAD, OAK PARK, CA 91377 VTA. JANNA LEE ORKNEY, 48 KANAN ROAD, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JANNA ORKNEY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC WATER SOLUTION, 3113 LONDON LN., OXNARD, CA 93036 VENTURA. MOHAMMAD SIDDIG KHAN, 3113 LONDON LN., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/09/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MOHAMMAD S. KHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006205. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRICOR INVESTIGATIONS 2) TRICOR SERVICES 3) FOCUS YOUTH FITNESS, 674 COUNTY SQUARE DRIVE, STE 209-B, VENTURA, CA 93006 VENTURA. MARTIN BASALDUA, 9522 CHAMBERLAIN STREET, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTIN BASALDUA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005576. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SAUCEDO FAMILY WINERY 2) SAGE HILL 3) ORANGE BARREL WINES 4) WENDLEBURG RANCH WINE 5) CALABASAS VINEYARD 6) WINDHAVEN ESTATE WINERY, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012, VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PRINCIPE VINEYARDS 2) ACE, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012, VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005963. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OLDHAM ESTATE WINERY 2) 2 R’S VINEYARDS, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012, VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006501. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LE LIGHTING, 10814 TELEPHONE RD., VENTURA, CA 93004 VENTURA. NICHOLAS ATTILIO ATCHLEY, 10814 TELEPHONE RD., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: NICHOLAS ATCHLEY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 12, 19, 26, JUNE 2, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00396306-CU-PT-SIM. PETITION OF: ROBERT JAMES KOHLER JR. TO ALL INTERESTED PERSONS:. Petitioner(s): filed a petition with this court for a decree changing names as follows: ROBERT JAMES KOHLER JR to BOBBY JAMES. THE COURT ORDERS that all people interested in this matter appear before this court on 06/14/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855–F. Alamo St., Ventura, CA 93063, East County Division, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: N/A. Filed: 05/03/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND RACHEL JACOBS, DEPUTY CLERK. Published in the Fillmore Gazette MAY 12, 19, 26 JUNE 2, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: THE WEDDING YENTAS, 5567 SIENNA WAY, WESTLAKE VILLAGE, CA 91362. The date on which the fictitious business name being abandoned was filed: 01/28/10. The file number to the fictitious business name being abandoned: 20100128100011790. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: NICOLA KAHN, 5567 SIENNA WAY, WESTLAKE VILLAGE, CA 91362. ALISON FRIEDMAN, 452-C COUNTRY CLUB DRIVE, SIMI VALLEY, CA 93065. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 04/22/11. Signed: THE WEDDING YENTAS, GENERAL PARTNER. File Number : 20110422-10005726 1/1. Published in the Fillmore Gazette MAY 12, 19, 26 JUNE 2, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00396332-CU-PT-SIM. PETITION OF: ESTHER JANE TOP. TO ALL INTERESTED PERSONS:. Petitioner(s): filed a petition with this court for a decree changing names as follows: a. ESTHER JAN TOP to JANE ESTHER KLINK b. AKA-ESTHER JANE REYES KLINK to JANE ESTHER KLINK c. AKA-JANE REYES KLINK to JANE ESTHER KLINK d. AKA-JANE REYES to JANE ESTHER KLINK e. AKA-JANE E. REYES to JANE ESTHER KLINK f. AKA-JANE ESTHER TOP to JANE ESTHER KLINK g. AKA-JANE E. TOP to JANE ESTHER KLINK h. AKA-JANE KLINK to JANE ESTHER KLINK i. AKA-JANIE TOP to JANE ESTHER KLINK. THE COURT ORDERS that all people interested in this matter appear before this court on 06/23/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855–F. Alamo St., Ventura, CA 93063, East County Division, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/04/11. Filed: 05/04/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette MAY 12, 19, 26 JUNE 2, 2011

NOTICE OF TRUSTEE’S SALE Title Order No.: 5812852 Trustee Sale No.: 73618 Loan No.: 9042365122 APN: 053-0-051-110 You are in Default under a Deed of Trust dated 08/16/2006. 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 06/01/2011 at 11:00AM, DSL Service Company as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 8-23-2006 as Doc. No. 20060823-0178145 of official records in the Office of the Recorder of Ventura County, California, executed by: Yvonne Dann, A Married Woman as her sole and separate property, as Trustor Downey Savings and Loan Association, F.A., 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: the Main Front Entrance to the County Government Center, Hall of Justice, 800 S. Victoria Avenue, Ventura, CA., all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: 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: 417 Fillmore 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, to-wit: $327,529.39 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. 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. Regarding the property that is the subject of this notice of sale, the “mortgage loan servicer” as defined in California Civil Code § 2923.53(k)(3), declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to California Civil Code section 2923.53 and that the exemption is current and valid on the date this notice of sale is recorded. The timeframe for giving a Notice of Sale specified in Subdivision (a) of Section 2923.52 does not apply to this Notice of Sale pursuant to California Civil Code Sections 2923.52 or 2923.55. Date: 5/3/11 For: DSL Service Company, as Trustee By: FCI Lender Services, Inc., as Agent 8180 East Kaiser Blvd., Anaheim Hills, CA 92808 U.S. Bank National Association, Customer Service Department (800) 824-6902 For Trustee Sale Information log on to: www.rsvpforeclosures.com or call: 925-603-7342. Vivian Prieto, Vice President FCI Lender Services, Inc. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. (RSVP# 270415)(05/12/11, 05/19/11, 05/26/11)

NOTICE OF TRUSTEE'S SALE TS No. 10-0157704 Title Order No. 10-8-563181 Investor/Insurer No. N/A APN No. 041-0-310-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/21/2006. 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 LARRY GONZALES, A SINGLE MAN, dated 08/21/2006 and recorded 08/29/06, as Instrument No. 20060829-0182291, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/02/2011 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: 646 RIVER STREET #A, FILLMORE, CA, 930151934. 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 $343,325.22. 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: 03/09/2011 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# 3984239 05/12/2011, 05/19/2011, 05/26/2011

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-020 March 14, 2011 Ventura County Sheriff's Department officers seized $1,678.00 U.S. currency at 2028 Santa Lucia Ave., Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,678.00.
FS#11-027 March 18, 2011 Simi Valley Police Department officers seized $715.00 U.S. currency at Tapo Street and E. Cochran Street, Simi Valley, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $715.00.
FS#11-028 April 11, 2011 Oxnard Police Department officers seized $507.00 U.S. currency at Magnolia Street and “L” Street, Oxnard, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $507.00.
FS#11-029 April 6, 2011 Ventura Police Department officers seized $2,940.00 U.S. currency at 75 S. Linden Drive, Ventura, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,940.00.
FS#11-031 April 13, 2011 Oxnard Police Department officers seized $1,142.00 U.S. currency at 2141 Sierra Way, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,142.00.
FS#11-030 April 8, 2011 Ventura Police Department officers seized $750.00 U.S. currency at 1422 San Simeon Court #6, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $750.00.
FS#11-032 April 14, 2011 Ventura County Sheriff's Department officers seized $8,927.00 U.S. currency at 1176 S. Westlake #B, Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,927.00.
FS#11-034 April 16, 2011 Ventura Police Department officers seized $708.00 U.S. currency at 248 S. Hemlock, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $708.00.
5/12, 5/19, 5/26/11 CNS-2096505#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 448224CA Loan No. 0684648652 Title Order No. 728538 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10-26-2004. 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 06-02-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11-01-2004, Book N/A, Page N/A, Instrument 20041101-0291016 of official records in the Office of the Recorder of VENTURA County, California, executed by: GREGORY ALLAN MURRAY AND IRMA ALICIA MURRAY, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 88, LOS SERENOS TRACT, IN THE FILLMORE, AS PER MAP RECORDED IN BOOK 21 PAGE(S) 96 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THE INTEREST RESERVED BY LOS SERENOS COMPANY IN DEED RECORDED SEPTEMBER 30, 1954, IN BOOK 1232, PAGE 255, OFFICIAL RECORDS, AS FOLLOWS: ''EXCEPTING AND RESERVING UNTO THE GRANTOR, ITS SUCCESSORS OR ASSIGNS, ALL GAS, OIL, HYDROCARBON AND ALL MINERALS LYING ON, OR UNDER SAID LAND BELOW A DEPTH OF FIVE HUNDRED (500) FEET HOWEVER, NO RIGHT OF ENTRY IS RESERVED UPON THE SURFACE OR ABOVE (500) FEET FROM THE SURFACE FOR ANY PURPOSE.'' Amount of unpaid balance and other charges: $298,336.33(estimated) Street address and other common designation of the real property: 1142 LOS SERENOS DRIVE FILLMORE, CA 93015 APN Number: 052-0-113-365 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". DATE: 05-09-2011 SEE ATTACHED EXHIBIT CALIFORNIA RECONVEYANCE COMPANY, as Trustee (916) 387-7728 or (714) 573-1965 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Deborah Brignac DEBORAH BRIGNAC, VICE PRESIDENT California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 ASAP# 3978170 05/12/2011, 05/19/2011, 05/26/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110502-10006224-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRIAN BAI CLINIC, 1200 N. VENTURA RD STE A, OXNARD, CA 93030, VENTURA COUNTY. BRIAN BAI CLINIC INC, A/I# 3345547, 1200 N. VENTURA RD STE A, OXNARD, CA 93030. This business is conducted by: A CORPORATION Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: BRIAN BAI CLINIC INC, BRIAN BAI, President. The statement was filed with the County Clerk of Ventura County on 05/02/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 05/12/2011 05/19/2011 05/26/2011 06/02/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110504-10006294-0
The following person(s) is (are) doing business as:
Light Speed Sound, 1779 Cochran St. Apt. K, Simi Valley, CA 93065, County of Ventura
Jonathan Coomes, 1779 Cochran St. Apt. K, Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jonathan Coomes
This statement was filed with the County Clerk of Ventura on April 04, 2011.
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).
5/12, 5/19, 5/26, 6/2/11 CNS-2094322#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110504-10006306-0
The following person(s) is (are) doing business as:
Twin Oaks Kitchens, 1626 La Granada Drive, Thousand Oaks, CA 91362; County of Ventura
Laura Crane, 1626 La Granada Drive, Thousand Oaks, CA 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Laura Crane
This statement was filed with the County Clerk of Ventura on May 4, 2011.
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).
5/12, 5/19, 5/26, 6/2/11 CNS-2093329#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-020 March 14, 2011 Ventura County Sheriff's Department officers seized $1,678.00 U.S. currency at 2028 Santa Lucia Ave., Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,678.00.
FS#11-027 March 18, 2011 Simi Valley Police Department officers seized $715.00 U.S. currency at Tapo Street and E. Cochran Street, Simi Valley, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $715.00.
FS#11-028 April 11, 2011 Oxnard Police Department officers seized $507.00 U.S. currency at Magnolia Street and “L” Street, Oxnard, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $507.00.
FS#11-029 April 6, 2011 Ventura Police Department officers seized $2,940.00 U.S. currency at 75 S. Linden Drive, Ventura, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,940.00.
FS#11-031 April 13, 2011 Oxnard Police Department officers seized $1,142.00 U.S. currency at 2141 Sierra Way, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,142.00.
FS#11-030 April 8, 2011 Ventura Police Department officers seized $750.00 U.S. currency at 1422 San Simeon Court #6, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $750.00.
FS#11-032 April 14, 2011 Ventura County Sheriff's Department officers seized $8,927.00 U.S. currency at 1176 S. Westlake #B, Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,927.00.
FS#11-034 April 16, 2011 Ventura Police Department officers seized $708.00 U.S. currency at 248 S. Hemlock, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $708.00.
5/12, 5/19, 5/26/11 CNS-2096505#

NOTICE OF TRUSTEE'S SALE TS No. 10-0157704 Title Order No. 10-8-563181 Investor/Insurer No. N/A APN No. 041-0-310-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/21/2006. 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 LARRY GONZALES, A SINGLE MAN, dated 08/21/2006 and recorded 08/29/06, as Instrument No. 20060829-0182291, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/02/2011 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: 646 RIVER STREET #A, FILLMORE, CA, 930151934. 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 $343,325.22. 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: 03/09/2011 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# 3984239 05/12/2011, 05/19/2011, 05/26/2011

NOTICE OF TRUSTEE'S SALE TS No. 09-0117515 Title Order No. 09-8-346977 Investor/Insurer No. 090153644 APN No. 052-0-041-165 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/09/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by NICOLAS ALCALA, AND MARTHA ALCALA, dated 02/09/2005 and recorded 02/11/05, as Instrument No. 20050211-0033656, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/02/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 663 EAGLE COURT, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $485,004.96. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 11/15/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3990983 05/12/2011, 05/19/2011, 05/26/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110503-1006240-0 1/1
The following person(s) is (are) doing business as:
Simi Royal Dental Center, 1987 Royal Ave., Suite 2, Simi Valley, California 93065; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2453198
State of incorporation: CA
Neal A. Lascoe, a Dental Corporation, 8515 Florence Ave., Suite 200, Downey, California 90240
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Neal A. Lascoe, a Dental Corporation
S/ Neal A. Lascoe, President
This statement was filed with the County Clerk of Ventura on May 3, 2011
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).
5/12, 5/19, 5/26, 6/2/11 CNS-2092459#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110503-10006242-0 1/1
The following person(s) is (are) doing business as:
Trial Survey Group, 567 Deseo Avenue, Camarillo, CA 93010; County of Ventura
Chris Denove, 567 Deseo Avenue, Camarillo, CA 93010
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Chris Denove
This statement was filed with the County Clerk of Ventura on May 3, 2011
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).
5/12, 5/19, 5/26, 6/2/11 CNS-2070045#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110504-10006307-0
The following person(s) is (are) doing business as:
Mommyhood To Hollywood, 11939 Berrybrook Court, Moorpark, CA 93021; County of Ventura.
Michelle Rivera McCracken, 11939 Berrybrook Court, Moorpark, CA 93021.
This business is conducted by an individual.
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.)
S/ Michelle Rivera McCracken
This statement was filed with the County Clerk of Ventura on May 4, 2011.
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).
5/12, 5/19, 5/26, 6/2/11 CNS-2093345#

CITY OF FILLMORE
NOTICE OF JUNE 28, 2011 PUBLIC HEARING
AT 6:30 P.M.
Regarding Proposed Increases in Assessment within Landscape and Lighting District No. 2
The following areas within Landscape and Lighting Assessment District No. 2 have received property owner ballots for increased assessments that are due prior to close of the Public Hearing at the regularly scheduled City Council Meeting on Tuesday, June 28th at 6:30 p.m. in City Hall.
Sorrento (Tract 4498 & 4505)
Country Fair (Tract 4535)
Traditions (Tract 4447)
Intercal (Tract 5075)
Hometown (Tract 5160)
Parkview Court Senior Apartments (Development Permit 02-05)
A Public Hearing has been set to receive public comments; to determine the results of increased assessment ballots; to set the assessment amounts for Fiscal Year 2011/2012; and, to approve the engineers report for the areas of increased assessments.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 28, 2011
Time: 6:30 P.M.
Please contact Thomas Scott, City Engineer if you should have any questions at (805) 524-1500 ext. 232 or tscott@ci.fillmore.ca.us
The information set forth is intended to provide information required by California Constitution Article XIII D, § 6, subdivision (a) (also known as Proposition 218).
To be published in The Fillmore Gazette MAY 12, 19, 25 JUNE 2, 9, 16, 23, 2011