05/29/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006553. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOGGS-WHITENER INSURANCE AGENCY, 4210 E. LOS ANGELES AVE., SUITE E, SIMI VALLEY, CA 93063 VENTURA COUNTY. VERNON RANDOLPH BOGGS II, 2032 WOODGLEN ST., SIMI VALLEY, CA 93065, ALAN ERIK WHITENER, 24330 VANOWEN ST., WEST HILLS, CA 91370. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/23/08. 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: VERNON RANDOLPH BOGGS II. This statement was filed with the County Clerk of Ventura County on 05/02/08. 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 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006547. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBAL FEET, 740 VENTURA BLVD. SUITE 416, CAMARILLO, CA 93010 VENTURA COUNTY. TITAN APPAREL, INC., 6410 VIA REAL, CARPINTERIA, CA 93013/. STATE OF INCORPORATION DELAWARE C3058639. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/13/07. 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: TITAN APPAREL, INC., SUDEAPH DATTA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/02/08. 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 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007718. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PARADISE GRILL & SPORTS BAR 2) PARADISE GRILL & BAR, 2632 E. MAIN ST., VENTURA, CA 93003 VENTURA COUNTY. FOOD SERVICE CONSULTANTS INC., 2632 E. MAIN ST., VENTURA, CA 93003. STATE OF INCORPORATION WA C2774039. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. 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: FOOD SERVICE CONSULTANTS INC., FRANK HENDERSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/22/08. 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 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RE-CREATION DENTAL LAB, 529 WILSHIRE PL., NEWBURY PARK, CA 91320 VENTURA COUNTY. HABIB KHALAJ, 529 WILSHIRE PLACE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/14/08. 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: HABIB KHALAJ. This statement was filed with the County Clerk of Ventura County on 05/14/08. 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 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006512. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHOTOGRAPHY BY JENNIFER, 2344 ALSCOT ST., SIMI VALLEY, CA 93063 VENTURA COUNTY. JENNIFER ELAINE FISCHER, 2344 ALSCOT ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/08. 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: JENNIFER E. FISCHER. This statement was filed with the County Clerk of Ventura County on 05/01/08. 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 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006604. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIRGINIA’S HOUSE CLEANING, 213 N. FULTON ST., OJAI, CA 93023 VENTURA COUNTY. VIRGINIA ORTIZ, 213 N. FULTON, ST., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. 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: VIRGINIA ORTIZ. This statement was filed with the County Clerk of Ventura County on 05/05/08. 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 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PICTURESQUE, 743 AZALEA ST., THOUSAND OAKS, CA 91360 VENTURA COUNTY. MINA NAKANISHI SCHNEIDER, 743 AZALEA ST., THOUSAND OAKS, CA 91360. 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: MINA SCHNEIDER. This statement was filed with the County Clerk of Ventura County on 05/22/08. 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 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KRONIK RACING USA 2) KRONIK MINIS, 985 APPLETON RD., SIMI VALLEY, CA 93065 VTA COUNTY. PETER JON SJOQUIST, 985 APPLETON RD., 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): 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: PETER SJOQUIST. This statement was filed with the County Clerk of Ventura County on 05/07/08. 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 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007625. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAN BUENAVENTURA PHYSICAL THERAPY, 2807 LOMA VISTA ROAD, SUITE 104, VENTURA, CA 93003 VENTURA COUNTY. RYAN ROBERT MEYERS, 2210 KATHERINE AVE., VENTURA, CA 93003. 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: RYAN MEYERS. This statement was filed with the County Clerk of Ventura County on 05/20/08. 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 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007236. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLISSFUL EARTH, 426 EL CONEJO DR., OJAI, CA 93023 VENTURA COUNTY. SUSAN HARVEY, 426 EL CONEJO DR., OJAI, CA 93023. 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: SUSAN HARVEY. This statement was filed with the County Clerk of Ventura County on 05/14/08. 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 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXECUTIVE COURIER SERVICE, 5332 FIELDCREST, CAMARILLO, CA 93012 VTA COUNTY. TERRY B. ROBINSON, 5332 FIELDCREST, CAMARILLO, CA 93012. 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: TERRY B. ROBINSON. This statement was filed with the County Clerk of Ventura County on 05/01/08. 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 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006965. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) M/H DESIGNS 2) DESIGN POINT INTERIORS, 21 WEST EASY STREET, SUITE 107, SIMI VALLEY, CA 93065 VENTURA COUNTY. SOME JUMP PARTNERSHIP, LLC, 21 WEST EASY STREET, SUITE 107, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200807110069. This Business is conducted by: A LIMITED LIABILITY COMPANY. 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: SOME JUMP PARTNERSHIP, LLC, PAUL MATTHEW LAYNE, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/12/08. 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 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIRPORT MARINA PROPERTIES, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001 VENTURA COUNTY, CAMP INVESTMENT COMPANY, LLC, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001, SWIFT INVESTMENT COMPANY, LLC, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001, RANCHO OXNARD COMPANY, LLC, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001. STATE OF INCORPORATION CA 200307210002. 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): 04/29/03. 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: CAMP INVESTMENT COMPANY, LLC, ALLEN F. CAMP, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/16/08. 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 29, JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007599. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CARDIAC DIRECT 2) SCHILLER DIRECT, 5963 OLIVAS PARK DR., SUITE F, VENTURA, CA 93003 VTA COUNTY. RAIN INDUSTRIES, INC., 5963 OLIVAS PARK DR., STE. F, VTA, CA 93003. STATE OF INCORPORATION CA 3052840. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/08. 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: RAIN INDUSTRIES, INC., GORDON HUCKESTEIN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/08. 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 29, JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFE MONEY NOW, 562 NICOLE DRIVE, NEWBURY PARK, CA 91320 VENTURA COUNTY. JOSEPH OLIVA DONTI, 562 NICOLE DRIVE, NEWBURY PARK, CA 91320, PATRICIA SUSANA MONTENEGRO, 562 NICOLE DRIVE, NEWBURY PARK, CA 91320. 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: JOSEPH DONTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/21/08. 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 29, JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CITY MARKET, 1454 DORIS AVE., OXNARD, CA 93030 VENTURA COUNTY. AVTAR SINGH, 1316 JUANITA AVE., OXNARD, CA 93030, GURDIAL SINGH, 1316 JUANITA AVE., OXNARD, 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): 05/19/08. 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: AVTAR SINGH, GURDIAL SINGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/08. 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 29, JUNE 5, 12, 19, 2008

NOTICE OF TRUSTEE’S SALE TS No. 08-13413 DOC ID # Doc ID #0001408410832005N Title Order No. 08-8-070047 APN No. 053-0-131-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/25/06. 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, as duly appointed trustee pursuant to the Deed of Trust executed by RAFAEL G TACHIQUIN, AND MARIA DOLORES TACHIQUIN, HUSBAND AND WIFE AS JOINT TENANTS dated 07/25/06 and re-corded 08/02/06, as Instrument No. 20060802-0162874, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County State of California, will sell on 06/19/2008 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura 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: 123 BRIDLEWOOD LANE, 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 $503,444.88. 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 with out 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 at provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon at provided in said Note, plus fees, charges and expenses of the Trustee and of the Trusts created by said Deed of Trust. DATED: May 28, 2008 RECONTRUST COMPANY, 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA. 93063 Phone: (800) 281-8219, Sale Information (626) 927-4399 By: Trustee’s Sale Officer RECONTRUST COMPANY, is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.23333 5/29, 6/05, 6/12/2008 The Fillmore Gazette

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080520-10007587-0
The following person(s) is (are) doing business as:
Absolute Air, 885 La Grange Ave., Newbury Park, CA 91320, County of Ventura
Joe M. Egendorfer, 885 La Grange Ave., Newbury Park, CA 91320
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/ Joe M. Egendorfer
This statement was filed with the County Clerk of Ventura on May 20, 2008
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).
5/29, 6/5, 6/12, 6/19/08 CNS-1347257#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080513-10007109-0
The following person(s) is (are) doing business as:
Sun Accounting Services, 2918 Estilla Way, Unit F, Simi Valley, CA 93063
Sunita Pandit Mehrotra, 2918 Estilita Way, Unit F, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on
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/ Sunita Pandit Mehrotra
This statement was filed with the County Clerk of Ventura on May 13, 2008.
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).
5/29, 6/5, 6/12, 6/19/08 CNS-1341836#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 16, 2007 at 9863 Cheyenne Street, Ventura, California officers of the Vetnura Police Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $3,756.05. The seized property is described as follows:
$3,756.05 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-028 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
5/29, 6/5, 6/12/08 CNS-1349981#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 4, 2008 at 1800 block Larch Street, Simi Valley , California officers of the Simi Valley Police Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $1,455.00. The seized property is described as follows:
$1,455.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-040 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
5/29, 6/5, 6/12/08 CNS-1349369#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On December 27, 2007 at 107 Calle San Pablo, Camarillo, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $627.00. The seized property is described as follows:
$627.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#07-114 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
5/29, 6/5, 6/12/08 CNS-1348606#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On April 25, 2008 at 200 block Hueneme Road, Oxnard , California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $971.00. The seized property is described as follows:
$971.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-036 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
5/29, 6/5, 6/12/08 CNS-1348487#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080522-10007732-0
The following person(s) is (are) doing business as:
Cotto Ristorante, 1844 Crystal View Circle, Thousand Oaks, CA 91320, Ventura County
Solerizzu LLC, 1844 Crystal View Circle, Thousand Oaks, CA 91320
Articles of Incorporation or organization number filed with the California Secretary of State: 200732410058, State of Incorporation: CA.
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 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.)
Solerizzu LLC
S/ Pietro Rizzuti, President
This statement was filed with the County Clerk of Ventura on May 22, 2008.
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).
5/29, 6/5, 6/12, 6/19/08 CNS-1332376#

NOTICE INVITING BIDS FOR CONSTRUCTION OF FIRE DEPARTMENT AND PUBLIC WORKS YARD SITE IMPROVEMENTS
SPEC. NO. 06-07
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 PM. on the 26TH the day of JUNE 2008, at which time they will be publicly opened and read. The work consists of saw cut of existing pavement, removal of pavement, hauling, disposal, minor grading, trenching, placement of service lines for storm drain, water, electrical, placement of concrete driveways, sidewalk, curb, gutter, sidewalk, placement of asphalt concrete, building of retaining walls, fencing, installation of street lights and other area lighting, installation of landscape and irrigation facilities. The work will be completed within the City right of way requiring traffic controls and onsite improvements on City owned property and facilities.
The estimated construction cost is $430,000.
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, each set will be provided at City Hall upon payment of $30 non-refundable fee. If requested by postal mail, a non-refundable payment of $50 shall be charged.
An electronic copy (pdf) copy of the plans and specifications issued for bid are available at no charge by written or email request made to:
Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction. The (SSPWC), 1997 Edition with Supplement of Standard Plans for Public Works Construction SSPWC), 1997 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S. Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside:
PROPOSAL FOR CONSTRUCTION OF
FIRE DEPARTMENT AND PUBLIC WORKS YARD SITE IMPROVEMENTS
DO NOT OPEN WITH REGULAR MAIL
The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone:(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Builders Notebook
1333 South Mayflower, 3rd Floor 608 West Pedregosa Street
Monrovia, California, 91016 Santa Barbara, CA 93101
Phone: (626) 932-6181 Phone: (805) 845-7740
Fax: (626) 932-6189 Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette MAY 29, JUNE 5, 12, 19, 2008