07/09/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009542. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SERGIOS AUTO REPAIR, 914 WEST WOOLEY RD., OXNARD, CA 93030 VENTUR. SALVADOR HERNANDEZ JR., 1943 INDIANA DR., OXNARD, CA 93036 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/05/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALVADOR HERNANDEZ JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/09. 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 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009370. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SKIN CARE BY COURTNEY 2) BRONZE COUTURE, 2955 MOORPARK RD., THOUSAND OAKS, CA 91360 VENTURA. COURTNEY BROOKE COATS, 31505 LINDERO CYN. RD. #8, WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/22/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COURTNEY COATS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/09. 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 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009824. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RED ROCKET WEB DESIGN 2) RED ROCKET WEB HOSTING, 8324 VISALIA STREET, VENTURA, CA 93004. GREG ELDON HUNTER, 8324 VISALIA STREET, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/05/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GREG HUNTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/09. 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 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009736. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FILLMORE REALTY 2) FILLMORE REAL ESTATE, 25551 VIA BRAVA, VALENCIA, CA 913555 LA. MICHAEL H. DAVIS, 25551 VIA BRAVA, VALENCIA, CA 91355, CHRISTINE DAVIS, 25551 VIA BRAVA, VALENCIA, CA 91355. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL H. DAVIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/09. 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 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010015. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MI HACIENDA NURSERY, 60 TORREY RD., PIRU, CA 93040 VENTURA. RODRIGO TRINIDAD AGUILAR, 60 TORREY RD., PIRU, CA 93040. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RODRIGO TRINIDAD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/09. 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 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MDZ LANDSCAPING CARE, 2703 VINEYARD AVE., OXNARD, CA 93036 VTA. JESUS MENDEZ, 2703 VINEYARD AVE., OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESUS MENDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/09. 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 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010063. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISTA OVERHEAD GARAGE DOOR SRV, 2730 NIGHT JASMINE DR., SIMI VALLEY, CA 93065. JONATHAN SCHUMACHER, 2730 NIGHT JASMINE DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JONATHAN SCHUMACHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/09. 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 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008988. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BILL’S PLUMBING, 415 PRICE ST., FILLMORE, CA 93015 VENTURA. WILLIAM JOSEPH CHAMBERS, 415 PRICE ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/15/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM J. CHAMBERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/09. 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 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008939. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE TIRE SHOP, 1806-LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTUR. PETER JOSEPH HENDRICKSON, 250-E. TELEGRAPH RD. SPACE #154, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PETER J. HENDRICKSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009617. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DISTINCTIVE PROPERTIES 2) COLDWELL BANKER DISTINCTIVE PROPERTIES 3) MORTGAGE PROFESSIONALS 4) REALESTATEMANAGEMENTTEAM.COM 5) DISTINCTIVE RELO 6) NUMBER1RELO.COM 7) S. K. COMMERCIAL REAL ESTATE, 1424 MADERA RD., STE 101, SIMI VALLEY, CA 93065 VENTURA. GOLDEN COAST HOMES, INC., 2845 COUNTRY VISTA DR, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION 3181720 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/24/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GOLDEN COAST HOMES INC, JANIS WILLOUGHBY-KONIG, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/09. 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 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008881. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRUE NORTH FITNESS 2) TRUE NORTH FITNESS & HEALTH, 6019 – D OLIVAS PARK DRIVE, VENTURA, CA 93003 VTA. TRUE NORTH PIONEERING, INC., 6019 – D OLIVAS PARK DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION 2543587 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/26/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRUE NORTH PIONEERING, INC., SHANNON R. YONTZ, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/09. 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 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009489. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WENDY LOU ACCESSORIES, 3100 FOOTHILL DRIVE, THOUSAND OAKS, CA 91361 VENTURA. WENDY HARRISON-YORK, 3100 FOOTHILL DRIVE, THOUSAND OAKS, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/17/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WENDY HARRISON YORK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/09. 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 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008932. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTOAKS DETAIL, 3121 THOUSAND OAKS BLVD., THOUSAND OAKS, CA VENTURA. GARY LEE SULLIVAN, 6838 SIMMONS WAY, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARY LEE SULLIVAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008922. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRANSITIONS THERAPIES WEST, 415 E. ROLLING OAKS DR. SUITE 180, THOUSAND OAKS, CA 91361 VENTURA. CHERYL SCHUHMANN WERTHEIMER, 1635 ELMSFORD PL., WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1985. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHERYL SCHUHMANN WERTHEIMER, PT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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 9, 16, 23, 30, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name LATINMX, 343 COUNTRY CLUB DR. #11, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 04/17/09. The file number to the fictitious business name being abandoned: 20090417-10005757-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: TATIANA LOPEZ VASQUEZ, 343 COUNTRY CLUB DR. #11, SI MI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/25/09. Signed: TATIANA LOPEZ VASQUEZ. File Number 20090625-10009695-0 1/1. Published in the Fillmore Gazette: JULY 9, 16, 23, 30, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: VISTA OVERHEAD GARAGE DOOR SRV, 2730 NIGHT JASMINE DR., SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 03/25/09. The file number to the fictitious business name being abandoned: 20090325-10004477-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: JONATHAN SCHUMACHER, 2730 NIGHT JASMINE DR., SIMI VALLEY, CA 93065, LEO BARDO RAMIREZ, 561 RIO GRANDE CT., THOUSAND OAKS, CA 91360. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 07/06/09. Signed: JONATHAN SCHUMACHER. File Number 20090706-10010062-0 1/1. Published in the Fillmore Gazette: JULY 9, 16, 23, 30, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: COLDWELL BANKER DISTINCTIVE PROPERTIES, 1424 MADERA RD. #101, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 11/29/05. The file number to the fictitious business name being abandoned: 20051129-0020951-. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DISTINCTIVE FINANCIAL INC., 2845 COUNTRY VISTA DR., THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/24/09. Signed: DISTINCTIVE FINANCIAL INC, JANIS WILLOUGHBY-KONIG, PRESIDENT. File Number 20090624-10009616-0 1/1. Published in the Fillmore Gazette: JULY 9, 16, 23, 30, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: MORTGAGE PROFESSIONALS, 1424 MADERA RD. #101, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 05/23/06. The file number to the fictitious business name being abandoned: 20060523-0008954. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DISTINCTIVE FINANCIAL INC., 2845 COUNTRY VISTA DR., THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/24/09. Signed: DISTINCTIVE FINANCIAL INC, JANIS WILLOUGHBY-KONIG, PRESIDENT. File Number 20090624-10009615-0 1/1. Published in the Fillmore Gazette: JULY 9, 16, 23, 30, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: DISTINCTIVE RELO, 1424 MADERA RD. #101, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 02/08/05. The file number to the fictitious business name being abandoned: 20050208-0002238. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DISTINCTIVE FINANCIAL INC., 2845 COUNTRY VISTA DR., THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/24/09. Signed: DISTINCTIVE FINANCIAL INC, JANIS WILLOUGHBY-KONIG, PRESIDENT. File Number 20090624-10009614-0 1/1. Published in the Fillmore Gazette: JULY 9, 16, 23, 30, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: S.K. COMMERCIAL REAL ESTATE, 1424 MADERA RD. #101, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 03/06/06. The file number to the fictitious business name being abandoned: 20060306-0003767. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DISTINCTIVE FINANCIAL INC., 2845 COUNTRY VISTA DR., THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/24/09. Signed: DISTINCTIVE FINANCIAL INC, JANIS WILLOUGHBY-KONIG, PRESIDENT. File Number 20090624-10009613-0 1/1. Published in the Fillmore Gazette: JULY 9, 16, 23, 30, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: DISTINCTIVE PROPERTIE’S, 1424 MADERA RD. #101, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 12/08/05. The file number to the fictitious business name being abandoned: 10021414-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DISTINCTIVE FINANCIAL INC., 2845 COUNTRY VISTA DR., THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/24/09. Signed: DISTINCTIVE FINANCIAL INC, JANIS WILLOUGHBY-KONIG, PRESIDENT. File Number 20090624-10009612-0 1/1. Published in the Fillmore Gazette: JULY 9, 16, 23, 30, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: 1) REALESTATEMANAGEMENTTEAM.COM 2) NUMBER1RELO.COM, 1424 MADERA RD. #101, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 10/14/08. The file number to the fictitious business name being abandoned: 20081014-10016136-0.. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DISTINCTIVE FINANCIAL INC., 2845 COUNTRY VISTA DR., THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/24/09. Signed: DISTINCTIVE FINANCIAL INC, JANIS WILLOUGHBY-KONIG, PRESIDENT. File Number 20090624-10009611-0 1/1. Published in the Fillmore Gazette: JULY 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090615-10006005-0
The following person(s) is (are) doing business as:
Trade Secret #7912, 3301 E Main St Ste 2066, Ventura, CA 93003
Trade Secret Luxury Stores Inc, 3762 14th Ave Ste 200, Markham, ON L3R - 0G7
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/01/2009.
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.)
Trade Secret Luxury Stores Inc
S/ Paul Bernards, Vice President,
This statement was filed with the County Clerk of Ventura County on 06/15/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
Filing with Changes
7/9, 7/16, 7/23, 7/30/09 CNS-1584860#

NOTICE OF TRUSTEE'S SALE T.S. No. GM-178501-C Loan No. 0476202593 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/6/2007. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:RICHARD A. PRECIADO and ERICA A. PRECIADO, HUSBAND AND WIFE, AS JOINT TENANTS Recorded 12/13/2007 as Instrument No. 20071213-00225310-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:7/30/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 1063 HOWARD STREET FILLMORE, California 93015 APN #: 052-0-082-070 The total amount secured by said instrument as of the time of initial publication of this notice is $442,955.62, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. Date: 7/2/2009 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 3164143 07/09/2009, 07/16/2009, 07/23/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 232282CA Loan No. 0712911999 Title Order No. 602122896 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/07/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/29/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 03/21/2006, Book , Page , Instrument 20060321-0059171, of official records in the Office of the Recorder of VENTURA County, California, executed by: GARRY W. NIX, A MARRIED MAN, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's 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. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 51 OF TRACT NO. 5099, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A SUBDIVISION MAP RECORDED ON OCTOBER 5, 2000 IN BOOK 142 AT PAGES 11 THROUGH 19 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM ALL PREVIOUSLY UNRESERVED MINERALS, OIL, GAS, PETROLEUM, OTHER HYDROCARBON SUBSTANCES AND ALL UNDERGROUND WATER IN OR UNDER OR WHICH MAY BE PRODUCED FROM THE ABOVE-DESCRIBED LAND WHICH UNDERLIES A PLANE PARALLEL TO AND 500 FEET BELOW THE PRESENT SURFACE OF SUCH LAND FOR THE PURPOSE OF PROSPECTING FOR, THE EXPLORATION, DEVELOPMENT, PRODUCTION, EXTRACTION AND TAKING OF SUCH MINERALS, OIL, GAS, PETROLEUM, OTHER HYDROCARBON SUBSTANCES AND WATER FROM SUCH LAND BY MEANS OF MINES, WELLS, DERRICKS OR OTHER EQUIPMENT FROM SURFACE LOCATIONS ON ADJOINING OR NEIGHBORING LAND OR LYING OUTSIDE OF THE ABOVE-DESCRIBED LAND, IT BEING UNDERSTOOD THAT THE OWNER OF SUCH MINERALS, OIL, GAS, PETROLEUM, OTHER HYDROCARBON SUBSTANCES AND WATER, AS SET FORTH ABOVE, SHALL HAVE NO RIGHT TO ENTER UPON THE SURFACE OR ANY PORTION THEREOF ABOVE SUCH PLANE PARALLEL TO AND 500 FEET BELOW THE PRESENT SURFACE OF SUCH LAND FOR ANY PURPOSE WHATSOEVER. Amount of unpaid balance and other charges: $625,975.46 (estimated) Street address and other common designation of the real property: 51 SOUTHERN PACIFIC ST FILLMORE, CA 93015 APN Number: 052-0-203-075 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 06-30-2009 DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55.CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3167549 07/09/2009, 07/16/2009, 07/23/2009

NOTICE OF PUBLIC HEARING
INCREASE IN SEWER CONNECTION FEE VENTURA COUNTY WATERWORKS DISTRICT NO. 16, PIRU
Notice is hereby given that, pursuant to Section 54986 of the Government Code, the Board of Supervisors will conduct a Public Hearing to consider an increase in the sewer connection fee for Ventura County Waterworks District No. 16 (District).
On February 24, 2009, the Board of Ventura County Waterworks District No. 16 awarded a design build contract for 12.87 million for the upgrade and expansion of the Piru Wastewater Treatment Plant. Total estimated cost of the project is $14.58 million. In order to finance a portion of the improvements, the District is recommending that the existing sewer connection fee of $877 be increased to $4,022 for each equivalent residential unit.
The cost of upgrading / expanding needed wastewater treatment plant is being financed with state and federal grants and low interest loan. The proposed increase in the sewer connection fees will repay a portion of the state loan and will not require the imposition of additional property taxes.
Copies of the recommendation to the Board of Ventura County Waterworks District No. 16, along with supporting data, are available for review at the office of the Clerk of the Board located on the 4th floor of the County Administration Building, 800 South Victoria Avenue, Ventura, California 93009, and at the Ventura County Waterworks District Office located at 6767 Spring Road in Moorpark, California 93021.
The Board of Ventura County Waterworks District No. 16 will hear and consider all objections or protests, if any, to the recommended sewer connection fee. The meeting will be held on July 21, 2009, at 10:00 am, County Administration Building, 800 South Victoria Avenue, Ventura, California.
7/9/09 CNS-1635178#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090626-10009738-0
The following person(s) is (are) doing business as:
1. Omega Rehabilitation, 2. Omega Rehab, 3. Omega Chiropractic, 4. Omega Physical Therapy, 5. Omega Sport & Rehab, 325 East Rolling Oaks Drive Suite 250, Thousand Oaks, CA 91361
Khodabakhshian Chiropractic, Inc., 325 East Rolling Oaks Drive Suite 250, Thousand Oaks, CA 91361
This business is conducted by a Corporation
The registrant(s) 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.)
Khodabakhshian Chiropractic, Inc.
S/ Sevak Khodabakhshian, President
This statement was filed with the County Clerk of Ventura County on 06/26/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
First Filing
7/9, 7/16, 7/23, 7/30/09 CNS-1637765#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090629-10009855-0
The following person(s) is (are) doing business as:
The Realty Report, 1248 King Palm Dr., Simi Valley, CA 93065; County of Ventura.
S.J. Morgan Corporation, 1248 King Palm Dr., Simi Valley, CA 93065.
Articles of incorporation or organization number filed with the California Secretary of State: 2774329
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 N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S.J. Morgan Corporation
S/ Scott Weston, President
This statement was filed with the County Clerk of Ventura on June 29, 2009.
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).
7/9, 7/16, 7/23, 7/30/09 CNS-1633628#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090624-10009532
The following person(s) is (are) doing business as:
Pink Peppercorn Press, 627 Transom Way, Oxnard, CA 93035; County of Ventura
TSCO, Incorporated, 627 Transom Way, Oxnard, CA 93035
This business is conducted by A Corporation
Articles of incorporation or organization number filed with the California Secretary of State. C1734059
State of incorporation: California
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.)
TSCO, Incorporated
/s/ Sue Semokaitis, CEO
This statement was filed with the County Clerk of Ventura on June 24, 2009.
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).
7/9, 7/16, 7/23, 7/30/09 CNS-1628612#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090624-10009599-0
The following person(s) is (are) doing business as:
The Sports Fan, 726 Akers Street, Fillmore, CA 93015; County of Ventura
Michael Thompson, 726 Akers Street, Fillmore, CA 93015
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
/s/ Michael Thompson
This statement was filed with the County Clerk of Ventura on June 24, 2009
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).
7/9, 7/16, 7/23, 7/30/09 CNS-1629676#