06/23/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008575. The following person (persons) is (are) doing business as: Fictitious Business Name: CAFÉ NEFOLA, 1651 S. VICTORIA #120, OXNARD, CA 93035 VENTURA. NEFOLA INC, 1651 S. VICTORIA #120, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/15/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NEFOLA INC, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008563. The following person (persons) is (are) doing business as: Fictitious Business Name: SPACECASEMEDIA, 8905 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. CHRISTOPHER DEVON LYTTLE, 8905 N. VENTURA AVE., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/15/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOPHER LYTTLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008428. The following person (persons) is (are) doing business as: Fictitious Business Name: JW CABLE, 1544 PATRICIA AVE. #227, SIMI VALLEY, CA 93065 VENTURA. JACOB COLIN WIEDERSPAN, 1544 PATRICIA AVE. #227, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JACOB WIEDERSPAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008561. The following person (persons) is (are) doing business as: Fictitious Business Name: SEKERKA & SONS, 601 DEL NORTE BL. #E, OXNARD, CA 93030 VENTURA. SEKERKA CABINETS, INC., 601 DEL NORTE BL. #E, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: SEKERKA CABINETS, INC., LUKAS SEKERKA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007576. The following person (persons) is (are) doing business as: Fictitious Business Name: CEC STORES, 5301 N. COMMERCE AVE., SUITE G, MOORPARK, CA 93021 VENTURA. JEFF HENDERSON, 460 WANDA WAY, SACRAMENTO, CA 95819, BRENDAN HANSON, 1548 ECHIDNA LN., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRENDAN HANSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008620. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) RETIREMENT INCOME SPECIALISTS, 2) SWAN WEALTH MANAGEMENT, 290 MAPLE CT. #118, VENTURA, CA 93003 VENTURA. THOMAS B. SWAN, 1058 FALCON WAY, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOMAS B. SWAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008641. The following person (persons) is (are) doing business as: Fictitious Business Name: ANYTHING MECHANICAL AND ENGINEERING, 558 MOUNTIAN VIEW ST., FILLMORE, CA 93015 VENTURA. RAYMOND R. MEDRANO III, 558 MOUNTAIN VIEW ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAYMOND R. MEDRANO III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008489. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) E RECEIPTS NOW.COM 2) STAR KART, 1536 EASTMAN AVE. SUITE C, VENTURA, CA 93003 VENTURA. EBS EXECUTIVE BUSINESS SERVICES, LLC, 1536 EASTMAN AVE. SUITE C, VENTURA, CA 93003. 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 (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: EBS EXECUTIVE BUSINESS SERVICES LLC, COO, E.C. TEASTER III, COO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008263. The following person (persons) is (are) doing business as: Fictitious Business Name: SUNSET & VINE WINE STORAGE, 4624 TELEPHONE RD. UNIT B, VENTURA, CA 90300 VENTURA. F SQUARED DEVELOPMENT LLC, 23376 OSTRONIC DR., WOODLAND HILLS, CA 91367. 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 (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: F SQUARED DEVELOPMENT LLC, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008729. The following person (persons) is (are) doing business as: Fictitious Business Name: CRAVE, 281 WEST MAIN ST., VENTURA, CA 93001 VENTURA. SINGER ENTERTAINMENT LLC, 508 EL AZUL CIRCLE, OAK PARK, CA 91377. 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 (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: SINGER ENTERTAINMENT LLC, SHELDON SCHULSINGER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008852. The following person (persons) is (are) doing business as: Fictitious Business Name: EMERALD CITY SMOOTHIE, 1760 VICTORIA AVENUE, VENTURA, CA 93003 VENTURA. MALAMURA INVESTMENT GROUP CORPORATION, 1494 FINCH AVE., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/20/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MALAMURA INVESTMENT GROUP CORPORATION, YURIY MALAMURA, CEO/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008721. The following person (persons) is (are) doing business as: Fictitious Business Name: HORSE WORLD MEDIA, 1174 CORTE RIVIERA, CAMARILLO, CA 93010 VENTURA. STANFORD BLY, 1174 CORTE RIVIERA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STANFORD BLY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008226. The following person (persons) is (are) doing business as: Fictitious Business Name: LACO FLOOR COVERING CO., 860 CAYO GRANDE CT., NEWBURY PARK, CA 91320 VENTURA. LESLIE ARON, 860 CAYO GRANDE CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 1993. 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: LESLIE ARON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008848. The following person (persons) is (are) doing business as: Fictitious Business Name: CUSTOM SOLAR SOLUTIONS, 1026 FIRST ST., FILLMORE, CA 93015 VENTURA. CUSTOM CONSTRUCTION SOLUTIONS INC., 1026 FIRST ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: CUSTOM CONSTRUCTION SOLUTIONS INC., CHRISTINE ELLIS, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: COUNTY CENTER SERVICES, 877 S. VICTORIA AVE. STE. 210, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 01/04/10. The file number to the fictitious business name being abandoned: 20100104100000380. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: PAULA LOUISE MIXON, 5313 BUENA MESA CT., CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/17/11. Signed: PAULA MIXON, OWNER. File Number : 20110617-10008700-0 1/1. Published in the Fillmore Gazette JUNE 23, 30 JULY 7, 14, 2011

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice. This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California and to be published in the The Fillmore Gazette.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Friday, July 9th, 2011, 9:00AM on the premises where said property has been stored and which are located at A Street & First, Inc., 455 A Street, Fillmore, County of Ventura, State of California. Telephone # (805)-527-0437.
Items scheduled for sale are as follows:
UNITS # / TENANT NAME
#111 = Colleen Walton
#209 = Eric Clark
#507 = Caleb Gutierrez
#526 = Paul Benavides
OS 103= Juan C. Castellow
Units consist of miscellaneous items, (contents unknown). Purchases must be paid for at the time of sale in cash only. All items are sold as is, where is, and must be removed at time of sale.
LIEN SALE/AUCTION DATE: On or after July 9th, 2011 Auction to be determined. (Sale/Auction subject to cancellation at owners discretion.)
To be published in The Fillmore Gazette June 23, June 30th and July 7th, 2011.

NOTICE OF TRUSTEE'S SALE TS No. 11-0019976 Title Order No. 11-0015685 Investor/Insurer No. 1705331501 APN No. 052-0-212-155 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/20/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 ROBIN PARAMO, AND MICHELLE D PARAMO, HUSBAND AND WIFE AS JOINT TENANTS, dated 09/20/2007 and recorded 10/02/07, as Instrument No. 20071002-00187433-0, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/14/2011 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom 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: 763 SANTA FE ST, FILLMORE, CA, 930151863. 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 $408,933.63. 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: 06/17/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# FNMA4013766 06/23/2011, 06/30/2011, 07/07/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110614-10008494-0
The following person(s) is (are) doing business as:
Original Computer Solutions, 467 E. Virginia Terrace, Santa Paula, CA 93060; County of Ventura
Kathryn JoAnne Odle, 467 E. Virginia Terrace, Santa Paula, CA 93060
Michael Joe Odle, 467 E. Virginia Terrace, Santa Paula, CA 93060
This business is conducted by husband and wife
The registrant commenced to transact business under the fictitious business name or names listed above on 6/1/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Kathryn JoAnne Odle
This statement was filed with the County Clerk of Ventura on June 14, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/23, 6/30, 7/7, 7/14/11 CNS-2114580#

NOTICE OF TRUSTEE'S SALE TS No. 11-0025455 Title Order No. 11-0020212 Investor/Insurer No. 164984706 APN No. 052-0-094-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/09/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 DUANE ERIC FOSTER, AND LISA MARIE FOSTER, HUSBAND AND WIFE AS JOINT TENANTS, dated 03/09/2007 and recorded 03/23/07, as Instrument No. 20070323-00061219-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/21/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 435 HUME DR, 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 $405,046.92. 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: 06/25/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4015499 06/30/2011, 07/07/2011, 07/14/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110615-10008576-0
The following person(s) is (are) doing business as:
Spa Couture To You, 3138 Starling Ave., Thousand Oaks, CA 91360; County of Ventura
Jennifer N. Khatchaturian, 3138 Starling Ave., Thousand Oaks, CA 91360
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/ Jennifer N. Khatchaturian
This statement was filed with the County Clerk of Ventura on June 15, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/23, 6/30, 7/7, 7/14/11 CNS-2119806#

NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for Fiscal Year 2011/2012 Fillmore Landscape and Lighting District No. 2 and Heritage Valley Landscape and Lighting District 2007-1 pursuant to the Landscaping and Lighting Act of 1972. The levy amounts are to be set based on the formula approved by the voters. This levy is collected by the County Assessor’s office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 28, 2011
Time: 6:30 P.M.
Please contact Thomas Scott, City Engineer if you should have any questions at (805) 524-1500 ext. 232.
To be published in The Fillmore Gazette JUNE 23, 2011

NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for Fiscal Year 2011/2012 of the Storm Drain Maintenance District No. 1, 1A, 3, 4, 5, 6 & 7 pursuant to the Benefit Assessment Act of 1982. The levy amounts are to be set based on the formula approved by the voters. This levy is collected by the County Assessor’s office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 28, 2011
Time: 6:30 P.M.
Please contact Thomas Scott, City Engineer if you should have any questions at (805) 524-1500 ext. 232.
To be published in The Fillmore Gazette JUNE 23, 2011

ORDINANCE NO. 11-828
AN ORDINANCE OF THE CITY OF FILLMORE, CALIFORNIA APPROVING AN AMENDMENT TO THE DEVELOPMENT AGREEMENT FOR THE HERITAGE VALLEY PARKS PROJECT
WHEREAS, Hearthstone Multi-Asset Entity C (the “Applicant”) has requested approval of an amendment to the Development Agreement for the Heritage Valley Parks Project to, among other things, cause the Development Agreement to be formally assigned to the Applicant, extend the term of the Development Agreement and fix the amount of sewer development impact fees payable pursuant to the Development Agreement. The proposed Amendment is to be known as the First Amendment to the Development Agreement, a copy of which is attached hereto as Exhibit A;
WHEREAS, the “Heritage Valley Parks Project” (the “Project”) is comprised of approximately 301 acres, including 170 acres that will be contain a maximum of 750 residential units located south of Highway 126 in the eastern portion of the City limits (the “Property”);
WHEREAS, on October 15, 2002, the City Council entered into a Development Agreement with the predecessor-in-interest to the Applicant, Griffin Homebuilding Group, LLC (“GHG”), which Agreement was effective November 21, 2002 and was recorded on January 8, 2003 as Document No. 2003-0006367-00;
WHEREAS, the Applicant is a successor in interest to GHG and is the owner of Phases 1B and 2 of the Project, with the exception of Lot 6 of Tract Map 5390, which is owned by the Fillmore Unified School District;
WHEREAS, changes in the economic environment require that the Development Agreement be modified with respect to Phases 1B and 2 to protect and further the interests of the City and the Applicant;
WHEREAS, GHG is the owner of a portion of Phase 1A, but is expected to be foreclosed on in the near future by Comerica Bank. Bank of America owns the balance of Phase 1A (except for those homes that have been sold to home owners) as the successor-in-interest to a different affiliate of Griffin Homebuilding through foreclosure;
WHEREAS, the City and the Applicant now wish to amend the Development Agreement only as it affects Phases 1B and 2 as specifically provided in the First Amendment. Nothing in the First Amendment to the Development Agreement shall affect Phase 1A;
WHEREAS, a duly noticed public hearing was held by the Planning Commission on April 20, 2011. Notice was given of the right to submit comments thereon and of the date of the public hearing on the proposed First Amendment to the Development Agreement by publication in the Fillmore Gazette on March 21, 2011. Notice was mailed on March 29, 2011 as required by law. In accordance with that Notice, the public hearing was held by the Planning Commission to consider the proposed First Amendment to the Development Agreement on April 20, 2011; and
WHEREAS, evidence was heard and presented from all persons in favor of the application, from all persons opposed to the application and from members of the City staff; and that the Planning Commission heard and received all of said evidence, testimony and statements and was fully informed in the application;
WHEREAS, on April 20, 2011, the Planning Commission adopted Resolution 11-864 recommending to the City Council approval of the proposed First Amendment to the Development Agreement; and
WHEREAS, a duly noticed public hearing was held by the City Council on May 10, 2011. Notice was given of the right to submit comments thereon and of the date of the public hearing on the proposed First Amendment to the Development Agreement by publication in the Fillmore Gazette on March 21, 2011. Notice was mailed on March 29, 2011, as required by law. In accordance with that Notice, the public hearing was held by the City Council to consider the proposed First Amendment to the Development Agreement.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. The City Council finds that all of the facts set forth in the recitals of this Ordinance are true and correct.
SECTION 2. Based on this analysis, there is no evidence that the proposed First Amendment to the Development Agreement requires changes to the FEIR. Comparison of the Development Agreement with the First Amendment to the Development Agreement indicates that there are no new significant environmental impacts associated with adoption of the First Amendment to the Development Agreement. In addition, there is no substantial evidence that the circumstances under which the project is undertaken have substantially changed and there is no evidence of new or more severe environmental impacts arising out of the proposed changes to the Development Agreement. For these reasons, the City Council finds that no additional environmental review is required for the First Amendment pursuant to State CEQA Guidelines Section 15162.
SECTION 3. Based on all the evidence in the record, the City Council finds that the First Amendment to the Development Agreement is appropriate for the following reasons:
(a) The Development Agreement as amended by the First Amendment will still comply with the requirement of the State Planning and Zoning Law for consistency between the General Plan and the Zoning Ordinance because the Development Agreement allows for uses and development that is consistent with the land use designation and policies of the Heritage Valley Parks Specific Plan.
(b) The Development Agreement as amended by the First Amendment will still be appropriate for this site because it will allow for the continued conversion of approximately 301 acres of property, formerly vacant, for residential, park, school and public facility uses which are compatible with each other and compatible with the surrounding uses.
(c) The First Amendment to the Development Agreement removes uncertainty regarding the amount and timing of payment of sewer development impact fees. The First Amendment fixes the fee for Phases 1B and 2 at $6,200 per dwelling unit, as adjusted each year beginning January 1, 2011, according to the Engineering News Record Construction Cost Index. In addition, the First Amendment provides that the City will receive from the Applicant $2,000,000 in prepaid sewer development impact fees.
(d) The First Amendment to the Development Agreement facilitates the development of Phases 1B and 2 of the Project by extending the term of the Development Agreement to January 31, 2020 for such phases.
(e) The First Amendment to the Development Agreement requires the Applicant to comply with the Ventura County Environmental Health Department with respect to the clean-up of gray dirt located in the Pole Creek Debris Basin.
(f) The First Amendment to the Development Agreement requires the Applicant to manage fugitive dust associated with the construction of Phases 1B and 2 for the protection and comfort of neighboring properties.
(g) The First Amendment to the Development Agreement advances the timeline for the construction of a temporary rear access road into the El Dorado Mobilehome Park to the earlier of (i) the issuance of the last building permit for dwelling units in Phase 1B or (ii) the issuance of the first building permit for dwelling units in Phase 2.
SECTION 4. The City Council further finds that the Development Agreement as amended by the First Amendment to the Development Agreement does comply with the requirements of California Government Code sections 65865 through 65869.5 in that the Development Agreement contains the following:
(a) Provisions are included in Section 6.F. of the Development Agreement requiring periodic review of the Agreement at least every twelve months, at which time the applicant shall be required to demonstrate good faith compliance with the terms of the Agreement (California Government Code Section 65865.1).
(b) The term of the Development Agreement is specified in Section 2.B. of the Agreement, as amended by the First Amendment (Government Code Section 65865.2).
(c) The permitted uses of the property, the density and intensity of use, the maximum height and size of the proposed structures, and other required provisions are referred to in Section 4.A. of the Agreement and are contained in the General Plan Amendment No. 2-01, the Heritage Valley Specific Plan dated October, 2002, Master Tract Map No. 5309 and Redevelopment Agency Resolution No. 02-188 (Government Code Section 65865.2).
(d) The Development Agreement includes conditions, terms, restrictions and requirements for subsequent discretionary actions in Section 4.B. (Government Code Section 65865.2).
SECTION 5. Based on all the evidence in the record and the findings contained in Sections 1 through 4 of this Resolution, the City Council hereby approves the First Amendment to the Development Agreement for the Heritage Valley Parks Project, substantially in the form attached hereto as Exhibit A, subject to the provisions of Section 6 of this Ordinance.
SECTION 6. The First Amendment to the Development Agreement shall become effective ninety-five (95) days following the date that this Ordinance becomes effective, in accordance with Section 21 of the First Amendment. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
SECTION 7. 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, subsections, phrases or portions might be declared invalid or unconstitutional.
SECTION 8. 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 circulation, 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.
PASSED AND ADOPTED this 7th day of June, 2011.
s/Gayle Washburn, Mayor
APPROVED AS TO FORM:
s/Theodore J. Schneider, City Attorney
AYES: Brooks, Conaway, Sipes, Washburn
NOES: Walker
ABSTAIN: None
ABSENT: None
ATTEST:
s/Clay Westling, City Clerk
To be published in The Fillmore Gazette JUNE 23, 2011

CITY OF FILLMORE
ORDINANCE 11-829
GENERAL PLAN AMENDMENT 11-01
AMENDENDING THE 2005
LAND USE ELEMENT
OF THE CITY’S GENERAL PLAN
The City Council of the City of Fillmore does ordain as follows:
SECTION 1. That pursuant to state law, the City Council is responsible for approving amendments to the City’s General Plan. The General Plan contains a Land Use Element which is being amended as follows:
A. Remove 250 residential units from the Heritage Valley Parks Specific Plan (HVPSP) resulting in a total of 750 residential units for the HVPSP per the adopted Specific Plan.
B. Identify the North Fillmore area designated as a Specific Plan per the voter approved Measure I.
C. Remove 194 residential units from the North Fillmore Specific Plan area in the General Plan approved 894 units to reflect the City Council approved plan of 700 dated August 22, 2006.
D. Remove 350 residential units from the City Council approved 700 residential units North Fillmore Specific Plan per Measure I resulting in a 350 total number of residential units for the North Fillmore Specific Plan.
SECTION 2. The General Plan amendment was prepared in conformance with state law pursuant to overall City goals, objectives and policies. The Land Use Element, as amended, is consistent with the other elements of the General Plan.
SECTION 3. The General Plan Amendment was reviewed in accordance with the California Environmental Quality Act in that an Addendum to the General Plan Environmental Impact Report was prepared and identified only minor technical changes that reflect a reduction to the number of maximum residential units.
SECTION 4. Based on substantial evidence in the record, including the report by staff and input from the public and recommendations from the Planning Commission City Council certify that, General Plan amendment complies with all requirements of state law and hereby adopts the amendment to the Land Use Element.
SECTION 5. 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 6. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
PASSED AND ADOPTED this 7th day of June, 2011.
s/Gayle Washburn, Mayor
APPROVED AS TO FORM:
s/Theodore J. Schneider, City Attorney
AYES: Brooks, Conaway, Sipes, Walker, Washburn
NOES:
ABSTAIN:
ABSENT:
ATTEST:
s/Clay Westling, City Clerk
To be published in the Fillmore Gazette JUNE23, 2011