06/17/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007947. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIRWORKS SOLUTIONS, 1716 FORAR CIR., CAMARILLO, CA 93010 VENTURA. KEVIN TANNER ALLEN, 1716 FORAR CIRCLE, CAMARILLO, CA 93010 This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN ALLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007384. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASABLANCA HAIR & NAIL SALON, 1560 NEWBURY RD. #E-2, NEWBURY PARK, CA 91320 VANTURA. AZAM A. HADI, 190 DONEGAL AVE., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/25/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AZAM A. HADI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008047. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOGWASH CENTRAL, 3759 SUNSET LANE, OXNARD, CA 93035 VENTURA. PATRICE MONCMAN WRAY, 3759 SUNSET LANE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/15/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PATRICE WRAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008140. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BARKLEY INSURANCE & RISK MANAGEMENT SERVICES 2) BARKLEY INSURANCE AGENTS & BROKERS, 721 SO. 'A' ST., OXNARD, CA 93030 VENTURA. THE INSURANCE GROUP, 721 SO. 'A' ST., OXNARD, CA 93030. STATE OF INCORPORATION C1774529 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE INSURANCE GROUP, GRIFFIN BARKLEY, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007730. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALOHA POOLS & SPA 2) ALOHA POOLS, 108 OJAI AVE., OXNARD, CA 93035 VTA. MERINO INCORPORATED, 108 OJAI AVE., OXNARD, CA 93035. STATE OF INCORPORATION CA 3218062. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/03/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MERINO INCORPORATED, JOSE G. MERINO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007371. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PAYLESS TOWING 2) TOWING AT OXNARD, 1250 B MERCANTILE ST., OXNARD, CA 93030 VTA. PAYLESS 96, INC., 1250 B MERCANTILE ST., OXNARD, CA 93030. STATE OF INCORPORATION CA 2737458. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/10/05. 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: PAYLESS 96, INC., SAEED ATASHBAR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007957. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DRIFTWOOD HOMEOWNERS ASSOCIATION, 5340-44 DRIFTWOOD STREET, OXNARD, CA 93035 VENTURA. DRIFTWOOD HOMEOWNERS ASSOCIATION INC, 5344 DRIFTWOOD STREET, OXNARD, CA 93035. STATE OF INCORPORATION CA C2726332. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/05/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DRIFTWOOD HOMEOWNERS ASSOCIATION INC, CAROL VAUGHN, PRES. This statement was filed with the County Clerk of Ventura County on 06/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007374. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA TOWING 2) TOWING IN VENTURA, 900 RICHMOND AV., OXNARD, CA 93030 VENTURA. VENTURA TOWING, INC, 900 RICHMOND AV., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 2737459. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/15/05. 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: VENTURA TOWING, INC, ROYA ROKHLIROOZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAZOR STATION, 66 TEARDROP CT, NEWBURY PARK, CA 91320 VENTURA. JAMES HIGGINS, 66 TEARDROP CT, 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): 06/03/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES HIGGINS. This statement was filed with the County Clerk of Ventura County on 06/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008331. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WRITERS GROUPS OF VENTURA & BEYOND, 6253 KEARNY STREET, VENTURA, CA 93003 VENTURA. AMADA IRMA PEREZ, 6253 KEARNY STREET, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMADA IRMA PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007929. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHOW MY PROPERTY 2) WWW.SHOWMYPROPERTY.TV, 150 WOOD ROAD, SUITE G, CAMARILLO, CA 93010 VENTURA. ANNA SINGLETON, 369 PASEO DE PLAYA, #415, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/07/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANNA SINGLETON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKATE 126 BOARDSHOP, 201 S. 10TH STREET #C, SANTA PAULA, CA 93060 VENTURA. DEBORAH RODRIGUEZ, 87 BAHIA CIRCLE, SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEBORAH RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GULLEDGE LAW GROUP, 1190 S. VICTORIA AV, #208, VENTURA, CA 93003 VENTURA. KELLY WOODY GULLEDGE, 909 MANCINI COURT, VENTURA, CA 93003. LINDA JOYCE GULLEDGE, 909 MANCINI COURT, VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/2005 (RENEWAL). I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KELLY WOODY GULLEDGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008365. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAKS HEALTH INSURANCE SERVICES, 2523 CALCITE CIRCLE, NEWBURY PARK, CA 91320 VENTURA. KEVIN CALE, 25 VERDE VISTA, THOUSAND OAKS, CA 91360, ANNA CALE, 25 VERDE VISTA, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN CALE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008023. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RC MANAGEMENT 2) RCM FARMS, 1771 REGENT ST., CAMARILLO, CA 93010 VENTURA. RONNIE CASE MOTORSPORTS, LLC, 1771 REGENT ST., CAMARILLO, CA 93010. STATE OF INCORPORATION CA 200809410002. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RONNIE CASE MOTORSPORTS, LLC, RONNIE CASE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007457. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PURPLE TURTLE SOLUTIONS, 2039 EUCLID AVE., CAMARILLO, CA 93010 VENTURA. REBECCA TREAP, 2039 EUCLID AVE., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/15/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REBECCA TREAP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MOTOR FOR TROOPS 2) MOTOR FOR VETERANS, 1336 NORTH MOORPARK RD., THOUSAND OAKS, CA 91360 VENTURA. MOTOR FOR AMERICA CHARITABLE FOUNDATION, 1336 N. MOORPARK ROAD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA 3268318. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MOTOR FOR AMERICA CHARITABLE FOUNDATION, KATHLEEN DORAN, CFO/CEM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008433. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DRIVEN WORLD ENTERPRISES, 824 DORCHESTER ST., THOUSAND OAKS, CA 91360 VENTURA. CONNECTED MEDIA GROUP LLC, 824 DORCHESTER ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA 200824210208. This Business is conducted by: A LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CONNECTED MEDIA GROUP LLC, KATHLEEN DORAN, VP/CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00375571-CU-PT-SIM. PETITION OF MICHAEL ANTONIO REYES. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): MICHAEL ANTONIO REYES filed a petition with this court for a decree changing names as follows: MICHAEL ANTONIO REYES to MICHAEL ANTONIO KLINK. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 08/04/10 at 8:30 a.m., Department S5 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 06/14/10. Filed: 06/14/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND RACHEL JACOBS, DEPUTY CLERK. Published in the Fillmore Gazette JUNE 17, 24, JULY 1, 8, 2010

ORDINANCE NO. 10-819
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF FILLMORE AMENDING FILLMORE MUNICIPAL CODE TITLE 7,
CHAPTER 7.04, SECTIONS 7.04.050 AND 7.04.080
REGARDING THE PAYMENT, DUE DATE AND ENFORCEMENT
OF BUSINESS LICENSE FEES
WHEREAS, the “Business License” section of the City’s Municipal Code was adopted in 1947 and has not been amended;
WHEREAS, the ordinance requires that a new business seeking to establish in Fillmore must pay the full license fee, even if the business will be operating for only a portion of the license cycle;
WHEREAS, due to the adverse economic climate and the desire to attract new businesses to Fillmore, permitting proration of the license fee will lower the barriers to entry into the Fillmore business community; and
WHEREAS, the City Council has determined that it is in the best interest of the citizens and businesses in Fillmore to update the ordinance to permit proration of business license fees for new businesses that establish in Fillmore during the fee cycle, and remove provisions from the ordinance that are no longer applicable.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS
SECTION 1. Section 7.04.050 of Title 7, Chapter 7.04, “Due Date of License Fees – Delinquent Fee – Separate License for Each Location,” is hereby deleted in its entirety, and the following provision shall be substituted in lieu thereof:
“Unless otherwise specifically provided, all annual license fees, under the provisions of this chapter, shall be due and payable in advance on the first day of July of each year. New businesses which commence operations during the year shall pay a business license fee for the remaining quarters or quarter of the year, whichever is greater. The license fee for any annual business license issued in July, August or September shall be one hundred percent (100%) of such fee; for any annual business license issued in October, November or December, seventy-five percent (75%) of such fee; for any annual business license issued in January, February or March, fifty percent (50%) of such fee; and for any annual business license issued in April, May or June, twenty-five percent (25%) of such fee.
Except as otherwise provided in this chapter, license fees, other than annual, required under this chapter shall be due and payable as follows:
(1) Semiannual license fees: On the first day of January and the first day of July of each year;
(2) Quarterly license fees: On the first day of January, April, July and October of each year;
(3) Monthly license fees: On the first of each and every month; and
(4) Daily license fees: Each day in advance. Any portion of a day shall be deemed a whole day.
Any license fee provided for in this chapter (except daily license fees) shall become delinquent thirty days after the date it is due and payable. Daily license fees are deemed delinquent if not paid a day in advance.
For failure to pay a license fee before delinquency, the business license officer shall add a late fee equal to twenty-five percent (25%) of the license fee, which shall be due and payable the day following the delinquency date, and there shall be added to the license fee and late fee interest at the rate of six percent (6%) per year from the date of delinquency until payment is received by the business license officer.
A separate license must be obtained for each branch establishment or separate place of business in which the business described in such license is carried on, and such license shall authorize the carrying on of such business only at the location designated.
SECTION 2. Section 7.04.080 of Title 7, Chapter 7.04, “Carrying on Business Without a License,” is hereby deleted in its entirety, and the following provision shall be substituted in lieu thereof:
“When any person is found carrying on a business at a fixed place of business in the city without the license required under the provisions of this chapter, the investigating officer shall, upon satisfactory evidence of the identity of the person, take the name, address, and license classification, and shall notify the person in writing. The conviction and punishment of any person for engaging in any business without first obtaining a license to conduct such business shall not relieve such person from paying the license fee to conduct such business, nor shall the payment of any license fee prevent a criminal prosecution for the violation of any of the provisions of this chapter. All remedies prescribed under this chapter shall be cumulative and the use of one or more remedies by the city shall not bar the use of any other remedy for the purpose of enforcing the provisions of this chapter.
Any person violating any of the provisions of this chapter or knowingly or intentionally misrepresenting to any officer or employee of this city any material fact in procuring a business license shall be deemed guilty of a misdemeanor, and upon conviction thereof shall be punishable as provided in Chapter 1.08.”
SECTION 3. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsec¬tions, phrases or portions might be declared invalid or unconstitutional.
SECTION 4. The City Clerk shall cause this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circula¬tion, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
SECTION 5. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
CITY OF FILLMORE, CALIFORNIA
s/Patti Walker, Mayor
APPROVED AS TO FORM:
s/Theodore J. Schneider, City Attorney
STATE OF CALIFORNIA )
COUNTY OF VENTURA )
CITY OF FILLMORE )
I, Clay Westling, City Clerk of the City of Fillmore, do hereby certify that the foregoing Ordinance was introduced at a regular meeting of the City Council of the City of Fillmore held on May 25, 2010 and adopted at a regular meeting held on June 8, 2010, by the following vote:
AYES: BROOKS, HERNANDEZ, WALKER, WASHBURN
NOES: NONE
ABSTAIN: NONE
ABSENT: CONAWAY
s/Clay Westling, City Clerk
To be published in THE FILLMORE GAZETTE JUNE 10, 2010

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Two o’clock p.m. (2:00 p.m.), of the 29th Day of June 2010.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Ave.
Fillmore, CA 93015
Project: Installation Labor of District supplied Roofing Materials at:
PIRU ELEMENTARY SCHOOL
BUILDINGS “F” and “G”
3811 Center Street
Piru, CA. 93040
FUSD Project #11-100
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
Bids shall include current Contractor State License, Proof of Current Insurances, Bid Bond, Non-Collusion Affidavit, Designation of Sub-Contractors, Proof of Roofing Manufacturers Training Certification and at least four references from completed similar past school projects.
A mandatory walk of the site will occur on Friday June 25, 2010 at 5:00pm. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
Project must be complete by August 13, 2010.
Advertise dates, June 17, 2010 and June 24, 2010

NOTICE OF TRUSTEE'S SALE TS No. 10-0029726 Title Order No. 10-8-122261 Investor/Insurer No. 6029181978 APN No. 052-0-084-315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/01/2004. 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 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 JOSE JUAN MARTINEZ AND JESUS IBARRA, dated 06/01/2004 and recorded 06/08/04, as Instrument No. 20040608-0159769, in Book, Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/15/2010 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 914 ERSKINE 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 $316,997.77. 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: 06/16/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3601479 06/17/2010, 06/24/2010, 07/01/2010

NOTICE OF TRUSTEE'S SALE T.S. No. WC-240418-C Loan No. 0043981414 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/21/2006. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:CASEY THOMASSON AND WENDY M STROUD, HUSBAND AND WIFE Recorded 9/28/2006 as Instrument No. 20060928-00205514-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:7/12/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 227 PROSPECT STREET OAK VIEW, California 93022 APN #: 061-0-031-235 The total amount secured by said instrument as of the time of initial publication of this notice is $444,489.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. Date: 6/7/2010 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3571149 06/17/2010, 06/24/2010, 07/01/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20090134010410 Title Order No.: 090893548 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/19/2004. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/28/2004 as Instrument No. 20040728-0206671 , Modified under Inst. No. 20090319-0043125-0, filed 3/19/09 and under Inst. No. 20091113-00185255-0, filed 11/13/09 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: ALFONSO QUIROZ AND MARICELA QUIROZ, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 07/07/2010 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 903 NORTH B STREET, FILLMORE, CALIFORNIA 93015 APN#: 043-0-120-775 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any , shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $466,851.72. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 06/08/2010 ASAP# 3602632 06/17/2010, 06/24/2010, 07/01/2010

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#10-049 On March 24, 2010 Simi Valley Police Department officers seized $4,201.00 U.S. currency at 4506 Industrial Avenue, Simi Valley, 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 $4,201.00.
FS#10-040 On March 28, 2010 Simi Valley Police Department officers seized $496.00 U.S. currency at Erringer Road and Cochran, Simi Valley, 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 $496.00.
FS#10-059 On April 30, 2010 Simi Valley Police Department officers seized $2,296.00 U.S. currency at Sycamore Drive and Treadwell Avenue, Simi Valley, 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 $2,296.00.
FS#10-054 On April 14, 2010 Ventura Police Department officers seized $587.00 U.S. currency at Ocean Avenue and Catalina Street, Ventura, 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 $587.00.
FS#10-062 On May 7, 2010 Ventura Police Department officers seized $5,780.00 U.S. currency at Cove and Clearview, Ventura, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,780.00.
FS#10-042 On March 17, 2010 SBRNET officers seized $840.00 U.S. currency at 4780 Joan Way, Oxanrd, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $840.00.
FS#10-051 On April 13, 2010 Ventura County Sheriff's Department officers seized $158.00 U.S. currency at Miller Parkway and Los Angeles Ave., Moorpark 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 $158.00.
FS#10-057 On April 19, 2010 Ventura County Sheriff's Department officers seized $351.00 U.S. currency at Hartnell Street and Walker Street, Camarillo 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 $351.00.
FS#10-058 On April 22, 2010 Ventura County Sheriff's Department officers seized $700.00 U.S. currency at 22048 Maricopa Highway, Ojai, 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 $700.00.
FS#10-064 On May 16, 2010 Oxnard Police Department officers seized $7,431.00 U.S. currency at 1011 Redwood Street, 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 $7,431.00
FS#10-065 On May 26, 2010 Oxnard Police Department officers seized $825.00 U.S. currency at 181 E. Santa Clara Street, Ventura, 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 $825.00.
FS#10-076 On April 20, 2010 California Highway Patrol officers seized $2,413.00 U.S. currency at 1645 Pacific Avenue #106, 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 $2,413.00
6/17, 6/24, 7/1/10 CNS-1882190#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100608-10008041-0
The following person(s) is (are) doing business as:
ELVehicles, 1491 Wilder St., Thousand Oaks, CA 91362; County of Ventura.
Edward Voelker, 1491 Wilder St., 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 06/24/2003.
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/ Edward Voelker
This statement was filed with the County Clerk of Ventura on June 8, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/17, 6/24, 7/1, 7/8/10 CNS-1876619#