06/30/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009054. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) VENTURA TAXI SERVICE 2) INDEPENDENT TAXI SERVICE 3) CAB 110, 828 E THOMPSON, VENTURA, CA 93001 VENTURA. BRUCE FLESHER, 828 E THOMPSON, 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): N/A. Insert N/A if you have not yet begun to transact business. 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: BRUCE FLESHER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/23/11. 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 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009154. The following person (persons) is (are) doing business as: Fictitious Business Name: PANCAKE NATION, 2801 TOWNSGATE ROAD SUITE 330, WESTLAKE VILLAGE, CA 91361 VENTURA. VIKING CAPITAL COMPANY, LLC, 2801 TOWNSGATE ROAD SUITE 330, WESTLAKE VILLAGE, CA 91361. 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. Insert N/A if you have not yet begun to transact business. 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: VIKING CAPITAL COMPANY, LLC MATTHEW JOHN SANDUIG, MANAGING MEMBER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/24/11. 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 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008603. The following person (persons) is (are) doing business as: Fictitious Business Name: YANNI’S BEST SIMI, 3907 COCHRAN ST. SUITE B, SIMI VALLEY, CA 93063 VENTURA. THERMI GROUP LLC, 736 W. VENTURA ST., FILLMORE, CA 93015. 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. Insert N/A if you have not yet begun to transact business. 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: THERMI GROUP LLC, MEMBER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. 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 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008887. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) JOYOUS OCCASION EVENT PLANNING 2) ADVANCED CONTINUING EDUCATION SERVICES, 5986 FEARING STREET, SIMI VALLEY, CA 96063 VENTURA. WENDY THEROUX, 5986 FEARING STREET, SIMI VALLEY, CA 96063, MARY THEROUX, 3202 ROWENA AVENUE, NO. 3, LOS ANGELES, CA 90027. 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. Insert N/A if you have not yet begun to transact business. 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: MARY THEROUX, MARY L. THEROUX, GENERAL PARTNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/21/11. 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 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008774. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) YOUR FABRICATION SOLUTIONS 2) YTS, 855 E. EAST STREET #102, SIMI VALLEY, CA 93065 VENTURA. YOUR EQUIPMENT SOLUTIONS, INC, 855 E. EAST STREET #102, SIMI VALLEY, CA 93065. 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. Insert N/A if you have not yet begun to transact business. 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: YOUR EQUIPMENT SOLUTIONS, INC, JEFF SHELTON, VICE PRESIDENT. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. 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 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008048. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) Y.E.S. 2) BRENT ECKHART’S MOBILE WELDING, 855 E. EAST STREET #102, SIMI VALLEY, CA 93065 VENTURA. YOUR EQUIPMENT SOLUTIONS, INC, 855 E. EASY STREET #102, SIMI VALLEY, CA 93065. 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. Insert N/A if you have not yet begun to transact business. 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: YOUR EQUIPMENT SOLUTIONS, INC, JEFF M. SHELTON, VICE PRESIDENT. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/07/11. 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 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008300. The following person (persons) is (are) doing business as: Fictitious Business Name: VIKING MARINE ACCESSORIES, 6516 MARQUETTE ST., SUITE A, MOORPARK, CA 93021 VENTURA. DAVE HOLOUBEK, 6516 MARQUETTE ST., SUITE A, MOORPARK, CA 93021, MATT NEWMAN, 5342 LEWIS RD., AGOURA HILLS, CA 91301. 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. Insert N/A if you have not yet begun to transact business. 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: DAVE HOLOUBEK. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/10/11. 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 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008923. The following person (persons) is (are) doing business as: Fictitious Business Name: JLS CONCRETE PUMPING, 2055 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. BRUNDAGE-BONE CONCRETE PUMPING INC., 1210 FOOTHILL RD., OJAI, CA 93023. STATE OF INCORPORATION: COLORADO. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/01/11. Insert N/A if you have not yet begun to transact business. 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: BRUNGADE-BONE CONCRETE PUMPING INC., JOHN HUDEK, CFO. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/21/11. 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 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009061. The following person (persons) is (are) doing business as: Fictitious Business Name: MEDLINK TRANSIT, 141 N. VENTURA AVE. SUITE B, VENTURA, CA 93001 VENTURA. NO COVER, INC., 141 N. VENTURA AVE., SUITE B, VENTURA, CA 93001. STATE OF INCORPORATION: NEVADA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/01/09. Insert N/A if you have not yet begun to transact business. 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: NO COVER, INC, CEO. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/23/11. 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 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008878. The following person (persons) is (are) doing business as: Fictitious Business Name: ACACIA STREET PARTNERS, 623 ACACIA ROAD, SANTA PAULA, CA 93060 VENTURA. S. BLAKE WADE, 459 LINCOLN DR., VENTURA, CA 93001, CHARLES WADE, 459 LINCOLN DR., VENTURA, CA 93001, RICHARD REISMAN, 1216 CRESTVIEW AVE., CAMARILLO, CA 93010. 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): 12/11/95. Insert N/A if you have not yet begun to transact business. 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: S. BLAKE WADE. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/21/11. 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 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008931. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) NORTHERN INSURANCE SERVICES, INC. 2) TOTAL INSURANCE SERVICES, 771 E. DAILY DRIVE, STE. 130, CAMARILLO, CA 93010 VENTURA. NORTHERN INSURANCE SERVICES, INC., 771 E. DAILY DRIVE, STE. 130, CAMARILLO, CA 93010. 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): #1) 02/16/88 #2) N/A. Insert N/A if you have not yet begun to transact business. 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: NORTHERN INSURANCE SERVICES, INC., LEO A. SCHULTZ, CHIEF EXECUTIVE OFFICER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009332. The following person (persons) is (are) doing business as: Fictitious Business Name: IGOBIG.ORG, 427 DEAN DR., VENTURA, CA 93003 VENTURA. GLOBAL ORGANIZED DISTRIBUTION, 4274 DEAN DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: GLOBAL ORGANIZED DISTRIBUTION, JOHN GARRETT, CEO. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/28/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009322. The following person (persons) is (are) doing business as: Fictitious Business Name: MAYATT ADVERTISING, 2291 PORTOLA RD., VENTURA, CA 93003 VENTURA. RONALD JAY DENNIS, 28925 DARGAN ST., AGOURA HILLS, CA 91301. 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): 06/28/11. Insert N/A if you have not yet begun to transact business. 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: RON DENNIS. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/28/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008199. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) ADVANCED WINDOW CLEANING AND PRESSURE WASHING 2) ADVANCED WINDOW CLEANING, 1857 RUTGERS DR., THOUSAND OAKS, CA 91360 VENTURA. JASON KANITZ, 1857 RUTGERS DR., THOUSAND OAKS, CA 91360. 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. Insert N/A if you have not yet begun to transact business. 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: JASON KANITZ. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/08/11. 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 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008746. The following person (persons) is (are) doing business as: Fictitious Business Name: THE TIARA GROUP, 825 GARNET AVENUE, VENTURA, CA 93004 VTA. TERRY ALLAN GORKA, 825 GARNET AVENUE, VENTURA, CA 93004, VALERIE GAIL GORKA, 825 GARNET AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. Insert N/A if you have not yet begun to transact business. 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: VALERIE GORKA, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. 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 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008579. The following person (persons) is (are) doing business as: Fictitious Business Name: THE NAPA TAVERN, 101 S. WESTLAKE BLVD., THOUSAND OAKS, CA 91362 VENTURA. CONSTANTINO PAPANICOLAOU, 3301 STURGIS RD., OXNARD, CA 93030. 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. Insert N/A if you have not yet begun to transact business. 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: CONSTANTINO PAPANICOLAOU, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. 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 30, JULY 7, 14, 21, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: 1) JLS CONCRETE PUMPING 2) JLS CONCRETE PUMPING & CONVEYING, 2055 N. VENTURA AVE., VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 04/16/08. The file number to the fictitious business name being abandoned: 20080416100056140. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JLS CONCRETE PUMPING INC., 2055 N. VENTURA AVE., VENTURA, CA 93001. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/21/11. Signed: JLS CONCRETE PUMPING INC., JEFFREY SWITZER, PRESIDENT. File Number : 20110621-10008922-0 1/1. Published in the Fillmore Gazette JUNE 30 JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110617-10008691-0
The following person(s) is (are) doing business as:
R Star Makeup, 852 Avenida Valencia, Camarillo, California 93012; County of Ventura
Sarah Hoffman, 852 Avenida Valencia, Camarillo, California 93012
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 4/1/2008
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Sarah Hoffman
This statement was filed with the County Clerk of Ventura on June 17, 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).
6/30, 7/7, 7/14, 7/21/11 CNS-2121658#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110617-10008692-0
The following person(s) is (are) doing business as:
LoudMouth Social Media, 2558 Cloverleaf Ln., Simi Valley, CA 93063; County of Ventura
Joanna Yarian, 2558 Cloverleaf Ln., Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 6/1/2011
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/ Joanna Yarian
This statement was filed with the County Clerk of Ventura on June 17, 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).
6/30, 7/7, 7/14, 7/21/11 CNS-2121662#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110617-10008690-0
The following person(s) is (are) doing business as:
Salient Arms International, 2364 Sturgis Road, Unit B, Oxnard, CA 93030; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2961663
State of incorporation: CA
Salient Security Services Inc., 9107 Wilshire Blvd., Ste. 650, Beverly Hills, CA 90210
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Salient Security Services Inc.
S/ Aaron Chavez, Vice President
This statement was filed with the County Clerk of Ventura on June 17, 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).
6/30, 7/7, 7/14, 7/21/11 CNS-2121484#

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day
of July, 2011 at 1:00PM on the premises where the property has been stored
and which are located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 116 Shawnue Bowen
Unit # 107 Loretta Breeze
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, June 30 and July 7, 2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 11011045 Loan No. 0076564178 Title Order No. 110152373CABFI APN 0520202055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 12, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 20, 2011, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, FIDELITY NATIONAL TITLE INSURANCE COMPANY, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on June 19, 2007, as Instrument No. 20070619001224120 of Official Records in the office of the Recorder of Ventura County, CA, executed by: RAUL SANCHEZ, A SINGLE MAN, as Trustor, in favor of WELLS FARGO BANK, N.A., as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 65 B STREET, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $494,937.57 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: 06/26/2011 FIDELITY NATIONAL TITLE INSURANCE COMPANY, TRUSTEE 3075 Prospect Park Dr., Ste 100 Rancho Cordova, CA 95670 916-636-0114 John Catching Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714-730-2727 ASAP# 4030259 06/30/2011, 07/07/2011, 07/14/2011

NOTICE OF TRUSTEE’S SALE TS No. 11-0025401 Title Order No. 11-0020166 APN No. 052-0-204-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/17/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by SHELLY ANN THEES AND STANLEY FLORES MADRID, WIFE AND HUSBAND AS JOINT TENANTS, dated 01/17/2006 and recorded 02/02/06, as Instrument No. 20060202-0022607, 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 County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA 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: 53 ORIENT STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. 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 $550,653.44. 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. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 06/25/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 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. FEI # 1006137567 6/30, 7/07, 7/14/2011

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

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on July 15, 2011 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. July 15, 2011 by 6:00pm
Steve Varela B1037 Ma’ryia Mahome B3027
Christopher Goodwin B1202 John Speer B3310
Michelle Giunta B1413 Claudia Valles B3334
Marianne Soles B2012 Monica Sanchez B3534
Sandra Lopez B2022 Margaret L Mucha B4014
Brad Myers B2035 Caitlin Mcdole B4022
Antonio Lopez B2218 Gregory L Harrison B4506
George Lopez B2223
Steve Fragiacomo B2322
Francisco Rubio B2331
Helen Jacobs B2501
Thomas R Hand B2667
Dated: June 28, 2011 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette JUNE 30 & JULY 7, 2011

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The Undersigned will sell at public sale by competitive bidding on the 15th day of July, 2011 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
#72 GEORGE OZO
#90 RICKY PITTS SR
#91 JAMES DIROCCO
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, June 30, 2011 & July 7, 2011

Notice of Public Hearing

A hearing will be held before the City Council on Tuesday, July 12, 2011 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:

Request: City Council appeal of Planning Commission decision to approve a 65’ in height cellular tower.

Project Title: Development Permit 11-02 & CUP 11-02

Project Location: 310 “A” Street

Assessor Parcel No: 053-0-060-350

General Plan Designation: Manufacturing/Industrial (M/I)

Zoning: Manufacturing/Industrial (M/I)

Applicant: Delta Groups Engineering for Verizon Wireless
2362 McGaw Avenue
Irvine, CA 92614

Environmental Determination:
This project is exempt from the California Environmental Quality Act (CEQA) under Class 3 New Construction section 15303(c).

Any person with an interest in this item may attend this public hearing and speak before the City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.

Please note that the City Council may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday June 30, 2011, and mailed to all property owners within 300 feet of the project site.

____________________________
Kevin McSweeney
Community Development Director

PLEASE NOTE: If you challenge the actions of the City Council in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. (Calif. Government Code Section 65009).