07/07/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008664. The following person (persons) is (are) doing business as: Fictitious Business Name: THE REAL DEAL PLUMBING & ROOTER CO., 9494 SANTA MARIA ST., VENTURA, CA 93004 VENTURA. ERIC MARTIN PAGLIANO, 9494 SANTA MARIA ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/12/11. 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: ERIC M. PAGLIANO, 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 06/16/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008527. The following person (persons) is (are) doing business as: Fictitious Business Name: CELEBRATIONS – BY KATHY, 8803 ABERDARE ST., VENTURA, CA 93004 VTA. KATHLEEN HUNTINGTON-QUIJADA, 8803 ABERDARE ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/15/11. 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: KATHLEEN HUNTINGTON-QUIJADA, 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009114. The following person (persons) is (are) doing business as: Fictitious Business Name: CHRIS AUTO CONNECTION, 476 WEST NEW LOS ANGELES AVENUE SUITE B4, MOORPARK, CA 93021- VENTURA. CHRIS J MYERS, 2120 STINSON STREET, MOORPARK, CA 93021. 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): 06/12/06. 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: CHRIS MYERS, 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 06/23/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009122. The following person (persons) is (are) doing business as: Fictitious Business Name: GERARDO’S HANDY MAN, 2400 E PLEASANT VALLEY RD SPC 153, OXNARD, CA 93033-9264 VENTURA. GERARDO HUANTE, 2400 E PLEASANT VALLEY RD SPC 153, OXNARD, CA 93033-9264. 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): 11/20/06. 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: GERARDO HUANTE. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009124. The following person (persons) is (are) doing business as: Fictitious Business Name: M L K CONSTRUCTION CO, 1921 SABET CT., CAMARILLO, CA 93010-3845 VENTURA. MICHAEL LOUIS KANE, 1921 SABET CT., CAMARILLO, CA 93010-3845. 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): 11/08/06. 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: MICHAEL L. KANE, OWNER/OPERATOR. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009132. The following person (persons) is (are) doing business as: Fictitious Business Name: SPECTRUM PROPERTY SERVICES, 1259 CALLENS RD STE A, VENTURA, CA 93003-8348 VENTURA. CSA ENTERPRISES INC, 1259 CALLENS RD STE A, VENTURA, CA 93003-8348. 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): 06/07/06. 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: CSA ENTERPRISES INC, 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 06/24/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009138. The following person (persons) is (are) doing business as: Fictitious Business Name: THE ACTION GUYS, 1055 CALLE ALMENDRO, THOUSAND OAKS, CA 91360-6402 VENTURA. STEVEN G BAGHDASARIAN, 1055 CALLE ALMENDRO, THOUSAND OAKS, CA 91360-6402, VIRGINIA L BAGHDSARIAN, 1055 CALLE ALMENDRO, THOUSAND OAKS, CA 91360-6402. 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): 09/18/06. 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: N/A. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009134. The following person (persons) is (are) doing business as: Fictitious Business Name: SHEAR MAGIC, 2527 ROYAL AVE., SIMI VALLEY, CA 93065-4700 VENTURA. MARIA SWOISH, 2610 SANTA YNEZ AVE., SIMI VALLEY, CA 93063, MELIDA RIOS, 1062 BORDEN ST., SIMI VALLEY, CA 93065. 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): 09/06/06. 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: MARIA SWOISH. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009137. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) TERRIBLE TOMS 2) TOM HEMBREES SIGN STUDIO, 6915 BRISTOL RD., VENTURA, CA 93003-7159 VENTURA. RUTH MARY HEMBREE, 6915 BRISTOL RD., VENTURA, CA 93003-7159. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/25/06. 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: RUTH MARY HEMBREE, 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 06/24/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008808. The following person (persons) is (are) doing business as: Fictitious Business Name: SKY’S THE LIMIT CONSULTING, 1302 TOWER SQUARE UNIT #3, VENTURA, CA 93003 VENTURA. MICHAEL E. GOMEZ, 1835 LANGDON WAY, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/10. 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: MICHAEL E. GOMEZ. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALI AUDIO SOUNDS, 141 E. WOOLEY RD., OXNARD, CA 93030 VENTURA. LEONARDO MONTANO PACHECO, 1515 S. SATICOY AVE. APT. 14 R 11, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEONARDO MONTANO. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009479. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WHOLE YOUTH 2) DIGITAL HOLOGRAPHICS, 1963 ROAD RUNNER AVE., THOUSAND, CA 91320 VENTURA. INKORPA LLC, 454 VIA COUNAS, 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 on listed on (Date): 10/03/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INKORPA LLC, MANDY JACOB, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/30/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009457. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D&M INVESTIGATIVE SERVICES, 2256 NORTHPARK ST, THOUSAND, CA 91362 VENTURA. DAN MCCANN, 2256 NORTHPARK STREET, THOUSAND OAKS, CA 91362. 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 on listed on (Date): 09/27/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAN MCCANN. This statement was filed with the County Clerk of Ventura County on 06/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLEANCOAST JANITORIAL, 9128 NYE RD., VENTURA, CA 93001 VENTURA. PATRICIA GAYLE NEWTON, 9128 NYE RD., 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 on listed on (Date): 11/29/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA GAYLE NEWTON, OWNER. This statement was filed with the County Clerk of Ventura County on 06/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009471. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE DOWNTOWN SMILE CENTER, 826 S A ST., OXNARD, CA 93030-7140 VENTURA. ELISABET BAFVERFELDT, 2032 CALLE SALTO, THOUSAND OAKS, 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 on listed on (Date): 10/19/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELISABET BAFVERFELDT, OWNER. This statement was filed with the County Clerk of Ventura County on 06/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009472. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE REBAR RANCH, 1700 E LEMONWOOD DR., SANTA PAULA, CA 93060-9510 VENTURA. JAY GUERTIN, 33046 DECKER SCHOOL RD., MALIBU, CA 90265. 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 on listed on (Date): 07/07/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAY GUERTIN. This statement was filed with the County Clerk of Ventura County on 06/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009466. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI VALLEY ELECTRONICS & HOBBY, 307 E. MATILIJA ST. STE A, OJAI, CA 93023-2773 VENTURA. DOROTHY E BERRY, 503 GOLDEN WEST AVE, OJAI, CA 93023. 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 on listed on (Date): 10/10/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOROTHY E. BERRY, OWNER. This statement was filed with the County Clerk of Ventura County on 06/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009464. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MENACE, 2250 WORKMAN AVE, SIMI VALLEY, CA 93063-3006 VENTURA. MENACE, LLC, 2250 WORKMAN AVE, SIMI VALLEY, CA 93063-3006. 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 on listed on (Date): 06/28/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MENACE, LLC, GUY H. MCVICKER, OWNER/MGR. This statement was filed with the County Clerk of Ventura County on 06/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009462. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAMS SPECIALTY FOODS, 12800 ARROYO ST, SYLMAR, CA 91342-5301 VENTURA. FANTASY COOKIE CORPORATION, 12800 ARROYO ST, SYLMAR, CA 91342-5301. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/05/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FANTASY COOKIE CORPORATION, RICHARD SEMDES, V. PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009468. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEPPER TREE TRAILER PARK, 1315 E MAIN ST, SANTA PAULA, CA 93060-2925 VENTURA. CORIOT, INC., 1315 E MAIN ST., SANTA PAULA, CA 93060-2925. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/08/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CORIOT, INC., RODNEY L. ELLIOTT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009450. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABIGAIL’S COOKIES, 12800 ARROYO ST., SYLMAR, CA 91342-5301 VENTURA. FANTASY COOKIE CORPORATION, 12800 ARROYO ST., SYLMAR, CA 91342-5301. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/05/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FANTASY COOKIE CORPORATION, RICHARD SEMDES, V. PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009023. The following person (persons) is (are) doing business as: Fictitious Business Name: THERMO-DYNAMICS, 207 W. LOS ANGELES AVE. STE. 325, MOORPARK, CA 93021. VAHE MAAMOURIAN, 207 W. LOS ANGELES AVE., MOORPARK, CA 93021. 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): 2005. 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: VAHE MAAMOURIAN. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009335. The following person (persons) is (are) doing business as: Fictitious Business Name: SOLEIL INTERNATIONAL DESIGNS, 4712 TEMPLETON ST., VENTURA, CA 93003 VENTURA. MARK A KOLLMANN, 4712 TEMPLETON ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. 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: MARK KOLLMANN. 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, JULY 7, 14, 21, 28, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00399167-CU-PT-SIM. PETITION OF: SONJA GANNFORS. TO ALL INTERESTED PERSONS:. Petitioner(s): SONJA GANNFORS filed a petition with this court for a decree changing names as follows: a) STEPHEN JOHN HERNANDEZ to STEPHEN JOHN GANNFORS HERNANDEZ b) BRANDEN JOSEPH HERNANDEZ to BRANDEN JOSEPH GANNFORS HERNANDEZ. THE COURT ORDERS that all people interested in this matter appear before this court on 08/11/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855–F. Alamo St., Ventura, CA 93063, East County Division, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/27/11. Filed: 06/27/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette JULY 7, 14, 21, 28, 2011

NOTICE OF TRUSTEE'S SALE TS No. 09-0134644 Title Order No. 09-8-399606 Investor/Insurer No. 108940987 APN No. 052-0-135-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/06/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOSE R ROMERO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AND MARGARITA ROMERO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS., dated 07/06/2005 and recorded 07/12/05, as Instrument No. 20050712-0169612, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/28/2011 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: 830 OLIVER 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 $523,795.00. 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: 12/12/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4031819 07/07/2011, 07/14/2011, 07/21/2011

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 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday July 21, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Hower, Dwight Unit # B-035, Koschitzki, Joseph Unit # C-56, Buzco Enterprises Unit # C-86, Wolford, Christina Unit # E-217, Wolford, Christina Unit # E-256, Mathieson, Joseph Unit # H-42, Gregson, James Unit # J-29, Sorce, Tom Unit # K-18, Schrader Perez, Donna Unit # K-23, Schrader Perez, Donna Unit # K-24, Laidlaw, Kirk Unit # N-201A, Messi, Bryan Unit # N-270, Robke, Kathy (KBR Holdings Inc) Unit #P-0202C, Moorehead, Sharon Unit # Q-0208C, Byrne, Erin R. Unit # R-258, Richardson, Robyne Unit # R-270, Parco, Marcy Unit # S1-100, Peru, Michelle Unit # S2-056, Peru, Michelle Unit # S2-058, Nieman, Suzanne M. Unit # S2-076, Lindsay, Larry Unit # S2-283, Loughran, Terence Unit # S4-065, Sherwood, Suzanne Unit # S4-086, Moody, Will Unit # S4-095, Amic, Nick Unit # S4-296, Mosher, Jennifer Unit # S5-022, El Senoussi, Amir Unit # S5-042, Harris, Ron Unit # S5-131, Sayre, Holly Unit # S5-290, Showalter, Angie Unit # S5-315, Garcia, Yolanda E. Unit # S5-324
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette JULY 7, 14, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110622-100089510
The following person(s) is (are) doing business as:
(1) Ventura County Satellite Service, (2) Icebreaker DJ, (3) VC Sat, 42 Bundren St., Oak View, CA 93022, County of Ventura
Michael Byrd, 42 Bundren St., Oak View, CA 93022
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 3/01/2011
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/ Michael Byrd
This statement was filed with the County Clerk of Ventura on June 22, 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).
7/7, 7/14, 7/21, 7/28/11 CNS-2123396#

NOTICE OF TRUSTEE'S SALE TS No. 09-0134644 Title Order No. 09-8-399606 Investor/Insurer No. 108940987 APN No. 052-0-135-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/06/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOSE R ROMERO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AND MARGARITA ROMERO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS., dated 07/06/2005 and recorded 07/12/05, as Instrument No. 20050712-0169612, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/28/2011 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: 830 OLIVER 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 $523,795.00. 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: 12/12/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4031819 07/07/2011, 07/14/2011, 07/21/2011

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-041 May 10, 2011 Ventura County Sheriff's Department officers seized $1,365.00 U.S. currency at 662 Kirk Avenue, Ventura, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,365.00.
FS#11-043 May 28, 2011 Ventura Police Department officers seized $707.00 U.S. currency at Olive and Flint, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $707.00
FS#11-044 June 2, 2011 Port Hueneme Police Department officers seized $350.31 U.S. currency at 250 N. Ventura Road, Port Hueneme, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $350.31.
FS#11-045 June 1, 2011 Oxnard Police Department officers seized $1,137.00 U.S. currency at 200 E. Yucca #30, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,137.00.
FS#11-046 June2, 2011 Ventura Police Department officers seized $1,038.00 U.S. currency at 1839 Huron Drive, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,038.00
FS#11-047 June 15, 2011 Oxnard Police Department officers seized $4,800.00 U.S. currency at Amethyst Ave., and Cabrillo Street, Oxnard, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,800.00.
FS#11-049 February 11, 2011 Ventura Police Department officers seized $3,627.00 U.S. currency at 299 Borchard Drive, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,627.00
FS#11-052 June 20, 2011 Ventura Police Department officers seized $689.00 U.S. currency at Kalorama North of Thompson Blvd., Ventura, CA in connection with a controlled substance violation of section 11352(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $689.00
FS#11-055 June 23, 2011 Oxnard Police Department officers seized $1,642.00 U.S. currency at 3430 South “B” Street, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,642.00.
7/7, 7/14, 7/21/11 CNS-2131614#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110622-10008949-0 1/1
The following person(s) is (are) doing business as:
Specialty Surgical Center of Westlake Village, 696 Hampshire Road, Suite 100, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Specialty Surgical Center of Thousant Oaks, LLC/General Partner of L.P., 40 Burton Hills Blvd., Suite 500, Nashville, TN 37215
This business is conducted by A Limited Partnership
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.)
Specialty Surgical Center of Thousant Oaks, LLC/GP
S/ Jennifer Baldock, Vice President
This statement was filed with the County Clerk of Ventura on June 22, 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).
7/7, 7/14, 7/21, 7/28/11 CNS-2108510#