07/10/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009237. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOCK.NET, 3533 OLD CONEJO ROAD, #112, NEWBURY PARK, CA 91320 VENTURA COUNTY. AERIONET, INC., 3533 OLD CONEJO ROAD, #112, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 2388065. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/13/08. 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: AERIONET, INC., DOROTHY CHEN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009535. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IN THE MIX, 1407 E. LA AVE. #W, SIMI, CA 93065 VENTURA COUNTY. CIMMY CORP, 1407 E. LA AVE. #W, SIMI, CA 93065. STATE OF INCORPORATION CA 2963511 1/18/7. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CIMMY CORP, EMMY SINDEEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010149. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SMB DATA SOLUTIONS, 97 W. JANSS RD., THOUSAND OAKS, CA 91360 VENTURA COUNTY. GEM PROPERTY MANAGEMENT, CORP, 97 W. JANSS RD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION NEVADA C2726183. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GEM PROPERTY MANAGEMENT, CORP, JEFF BEARD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LATTE 101, 5722 TELEPHONE RD. #11, VENTURA, CA 93003 VENTURA COUNTY. HJALTE JACK NERDRUM IV, 7148 MARMOTA ST., VENTURA, CA 93003, KAREN SUE NERDRUM, 7148 MARMOTA ST., VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/23/03. 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: HJALTE JACK NERDRUM IV. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009646. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A & B MEDICAL SUPPLY, 1604 MORSE AVE, VENTURA, CA 93003 VENTURA COUNTY. O. ADEBODUN ABE, 8528 TOBIAS AVE. #123, PANORAMA, CA 91402. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/24/08. 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: OLUWOLF ADEBODUN ABE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009861. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLACK RABBIT, 1340 SABRINA ST., OXNARD, CA 93036 VENTURA COUNTY. VICTOR LIRA, 1340 SABRINA ST., OXNARD, CA 93036, GLORIA C. LIRA, 1340 SABRINA ST., OXNARD, CA 93036. This Business is conducted by: HUSBAND AND WIFE. 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: VICTOR LIRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY INCOME TAX, 1284 SO. “C” STREET, OXNARD, CA 93030 VENTURA COUNTY. EDUARDO NAVARRO, 737 IBIZA LN., OXNARD, CA 93035. 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: EDUARDO NAVARRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/03/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009150. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INFORMATION TECHNOLOGY PHYSICIAN 2) CENTURY OUTSOURCE INTERNATIONAL, 3400 PREBLE AVE., VENTURA, CA 93003 VENTURA COUNTY. EDGARDO GALLARDO, 3400 PREBLE AVE., VENTURA, CA 93003. 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: EDGARDO GALLARDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009601. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IRA REAL ESTATE INVEST, 2555 TOWNSGATE RD. #200, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. HEIDI S. TOSO, 866 RIM CREST DR., WESTLAKE VILLAGE, CA 91361. 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: HEIDI S. TOSO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VAGABOND INN, 756 E. THOMPSON BLVD., VENTURA, CA 93001 VENTURA COUNTY. VENTURA VAGABOND INN, LLC, 5933 W. CENTURY BLVD, SUITE #200, LOS ANGELES, CA 90045. STATE OF INCORPORATION CA 200013710058. 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): 05/12/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA VAGABOND INN, LLC, JUAN LLACA, MEMBER. This statement was filed with the County Clerk of Ventura County on 06/24/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009649. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST WESTERN INN OF VENTURA, 708 E. THOMPSON BLVD., VENTURA, CA 93001 VENTURA COUNTY. VENTURA B.V. INN, LLC, 5933 W. CENTURY BLVD, SUITE #200, LOS ANGELES, CA 90045. STATE OF INCORPORATION CA 200330910135. 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): 11/05/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA B.V. INN, LLC, JUAN LLACA, MEMBER. This statement was filed with the County Clerk of Ventura County on 06/24/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010231. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WSI EPOWER MARKETING, 1090 VIA RAFAEL, NEWBURY PARK, CA 91320 VENTURA COUNTY. ADVANCED INTERACTIVE MARKETING STRATEGIES, INC., 1090 VIA RAFAEL, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA C3081151. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/08. 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: ADVANCED INTERACTIVE MARKETING STRATEGIES, INC., DON PHILLIPSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/03/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008972. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARPET CARE MACHINE DESIGN, 1619 WILTON ST., SIMI VALLEY, CA 93065 VENTURA COUNTY. ROGER F. SANDOVAL, 1619 WILTON ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/20/1999. 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: ROGER F. SANDOVAL. This statement was filed with the County Clerk of Ventura County on 06/12/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010304. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRAZUKA COFFEE 2) BRAZUKA COFFEE ROASTERS 3) BRAZUKA ROASTING COMPANY, 2317 PALMA DRIVE, UNIT 4, VENTURA, CA 93003 VENTURA COUNTY. MARCELO MENESES ROCHA, 1640 GRAND AVE., STA. BARBARA, CA 93103. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/2006 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: MARCELO M. ROCHA. This statement was filed with the County Clerk of Ventura County on 07/07/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009418. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) IT’S A GEEK’S LIFE.COM 2) IT’S GOOD TO BE A GEEK, 2734 JOHNSON DRIVE, VENTURA, CA 93003 VENTURA COUNTY. MARTIN DURAN, 2734 JOHNSON DRIVE, #101, VENTURA, CA 93003, NICOLAS DURAN, 6500 TELEPHONE RD. #201, VENTURA, CA 93003. 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: MARTIN DURAN. This statement was filed with the County Clerk of Ventura County on 06/19/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009052. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FINAL TOUCH DETAILING, 3553 MONTE CARLO DR., OXNARD, CA 93035 VENTURA COUNTY. ESEQUIEL DOMINGUEZ HERNANDEZ III, 3553 MONTE CARLO DR., OXNARD, CA 93035. 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: ESEQUIEL D. HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 06/13/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009335. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OUT OF THE ORDINARY, 5052 WOOLEY ROAD, OXNARD, CA 93035 VENTURA COUNTY. EDWARD FELDER, 5052 WOOLEY ROAD, OXNARD, CA 93035. 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: EDWARD FELDER. This statement was filed with the County Clerk of Ventura County on 06/18/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIORITY FINANCIAL AND INSURANCE SOLUTIONS, 562 NICOLE DRIVE, NEWBURY PARK, CA 91320 VENTURA COUNTY. JOSEPH OLIVA DONTI, 562 NICOLE DR., NEWBURY PARK, CA 91320, PATRICIA SUSANA MONTENEGRO, 562 NICOLE DR., NEWBURY PARK, CA 91320. This Business is conducted by: COPARTNERS. 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: JOSEPH DONTI. This statement was filed with the County Clerk of Ventura County on 07/02/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009644. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THOMAS SMOKE SHOP, 473 N. VENTURA AVE., OAK VIEW, CA 93022 VENTURA COUNTY. NABIH TOUMA, 18 COLLEGE DR., VENTURA, CA 93003, WADIA BCHARA, 18 COLLEGE DR., VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. 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: WADIA BCHARA. This statement was filed with the County Clerk of Ventura County on 06/24/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010065. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALTERNATIVE FREIGHT FORWARDING LLC, 10326 ALEXANDRIA ST., VENTURA, CA 93004 VENTURA COUNTY. ALTERNATIVE FREIGHT FORWARDING, LLC, 10326 ALEXANDRIA ST., VENTURA, CA 93004. STATE OF INCORPORATION CA 200816910190. 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): 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: ALTERNATIVE FREIGHT FORWARDING, LLC, DENNIS BIGGS, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 07/01/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009898. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALL AMERICAN PRODUCTS 2) ALL AMERICAN CAR CARE PRODUCTS, 2165 HILLTOP LANE, CAMARILLO, CA 93012 VENTURA COUNTY. AAP ENTERPRISES, 2165 HILLTOP LANE, CAMARILLO, CA 93012 . STATE OF INCORPORATION CA 2401519. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1993. 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: AAP ENTERPRISES, CHARLENE A. COSTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/27/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010279. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLOW THE TRUMPET, 2257 BIGELOW AVE., SIMI VALLEY, CA 93065 VENTURA COUNTY. CATHERINE VILD, 2257 BIGELOW AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. 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: CATHY VILD. This statement was filed with the County Clerk of Ventura County on 07/03/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010390. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAMCORE, 6982 PECAN AVE., MOORPARK, CA 93021 VENTURA COUNTY. ROBIN ODONNELL, 6982 PECAN AVE., MOORPARK, CA 93021, CARRIE DAVIS, 4979 HOLLY GLEN CT., MOORPARK, CA 93021. This Business is conducted by: A GENERAL PARTNERSHIP. 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: CARRIE DAVIS. This statement was filed with the County Clerk of Ventura County on 07/08/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010324. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WELLNESS COUNSELING CENTER, 165 HIGH ST. #102, MOORPARK, CA 93021 VENTURA COUNTY. ANNETTE MARKOWITZ, 6826 POPPYVIEW DR., OAK PARK, CA 91377, ROBERT I. MARKOWITZ, 6826 POPPYVIEW DR., OAK PARK, CA 91377. This Business is conducted by: HUSBAND AND WIFE. 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: ANNETTE MARKOWITZ. This statement was filed with the County Clerk of Ventura County on 07/07/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009759. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIMPLES BAKERY, 1314 WATERFORD LN., FILLMORE, CA 93015 VENTURA COUNTY. MELISSA AMBER PALMER, 1314 WATERFORD LN., FILLMORE, CA 93015. 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: MELISSA PALMER. This statement was filed with the County Clerk of Ventura County on 06/26/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POSHDECOR, 4654 NANNYBERRY CT., MOORPARK, CA 93021 VENTURA COUNTY. MITRA ZOLGHADR, 4654 NANNYBERRY CT., MOORPARK, CA 93021. 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: MITRA ZOLGHADR. This statement was filed with the County Clerk of Ventura County on 07/01/08. 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 10, 17, 24, 31, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008860. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HIGHLIFE 2) HIGHLIFE REVOLUTION, 4177 OAKCLIFF DR., MOORPARK, CA 93021 VENTURA COUNTY. DANIEL RICHARD DARKOSKI JR., 4177 OAKCLIFF DR., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/08. 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: DANIEL RICHARD DARKOSKI JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/08. 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 10, 17, 24, 31, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name: BUSINESS BLOSSOMS, 6826 POPPYVIEW DR., OAK PARK, CA 91377. The date on which the fictitious business name being abandoned was filed: 09/19/05. The file number to the fictitious business name being abandoned: 20050919-10016752-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ROBERT I. MARKOWITZ, 6826 POPPYVIEW DR., OAK PARK, CA 91377, ANNETTE MARKOWITZ, 6826 POPPYVIEW DR., OAK PARK, CA 91377. This business is conducted by: HUSBAND AND WIFE. This statement was filed with the County Clerk of Ventura County on 07/07/08. Signed ROBERT MARKOWITZ. File Number 20080707-10010323-0. Published in the Fillmore Gazette: JULY 10, 17, 24, 31, 2008

NOTICE OF PETITION TO ADMINISTER ESTATE OF: FREDERICK E. YOUNG. Case No: 56-2008-00321924-PR-PW-VTA. Estate of: FREDERICK E. YOUNG. Notice of Petition to administer estate of: FREDERICK E. YOUNG. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): FREDERICK E. YOUNG, FREDERICK EDWARD YOUNG; FREDERICK YOUNG; FRED YOUNG has been filed by JUDITH A. BENITES in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) JUDITH A. BENITES be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 07/30/08, Time: 9:00 A.M., Dept.: 44, Room:. Address of court: same as noted above (800 S. Victoria Avenue, Ventura, CA 93009). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): JOHN F. SCOLES, 540 SESPE AVENUE #2, FILLMORE, CA 93015. Telephone: 805-524-1934.
To be published in THE FILLMORE GAZETTE, JULY 10, 17, 24, 2008

CITY OF FILLMORE
ORDINANCE NO. 08-809
SEWER FEES
WHEREAS, the City Council of the City of Fillmore does ordain as follows:
Section 1: Under the authority of Sections 5470, et seq., of the Health and Safety Code and of Section 12.14.010 of the Fillmore Municipal Code, and pursuant to the provisions of Government Code Section 66013, et seq., this ordinance is adopted following at least one public meeting of the Council as part of a regularly scheduled meeting, as to which due notice was given, all of the data indicating the amount of cost or estimated cost required to provide sewer service and the revenue sources anticipated to provide sewer service and the revenue sources anticipated to provide service, including sewer enterprise fund reserves, if any, having been made available to the public at least ten days before the said meeting, at the office of the City Clerk. Furthermore, for the maximum potential sewer service rates contained herein, a public hearing on those maximum rates was held December 12, 2006 pursuant to California Constitution Article XIII Section 6 Subdivision (a) (also known as Proposition 218) followed by adoption of Ordinance 07-800 effective February 9, 2007. Said ordinance provides that the City may implement rates lower than the maximums. This ordinance, when adopted, will continue the approved maximums unchanged and implement lower sewer service rates for the fiscal years beginning July 1, 2008 and July 1, 2009.
Section 2:
(a) Fees and charges fixed, imposed and collected under the authority of the Fillmore Municipal Code (Code), Title 12 (Sewers) shall be as provided in this ordinance, except, as may be otherwise provided under the authority of Chapter 12.14 of the Code.
(b) Except for delinquent fees and charges, all such fees and charges shall be collected with the rates and charges of the City water department and shall be billed upon the same bill.
(c) Pursuant to the authority of Health and Safety Code Section 5473, the Council may annually cause a written report of delinquent fees and charges to be prepared and filed with the City Clerk, which shall contain a description of each parcel of real property and the delinquent amount of the charge for each parcel computed in conformity with the charges prescribed by ordinance and the part thereof remaining unpaid for a period of sixty days before the date of the report. Such unpaid charges shall be collected on the tax roll in the same manner, by the same persons, and at the same time as, together with and not separately from, the City’s general taxes. The City Clerk shall follow the procedures provided in Health and Safety Code Sections 5473, et seq. The real property may be described by reference to maps prepared in accordance with Section 327 of the Revenue and Taxation Code, and on file with the office of the county assessor or by reference to plats or maps on file in the office of the City Clerk. The provisions of this section shall remain in effect until repealed or until a change is made in the rates established in this ordinance.
(d) A penalty of 10% of any fee or charge established by this ordinance and not paid when due, plus 1-1/2% per month on the balance thereof from the due date until paid, shall be payable to settle the account.
(e) A deposit shall be required for all Users who have not previously established a satisfactory credit rating with the City. Deposits are due upon application and shall be charged as follows:
Service Rendered Deposit
Single Family Residence $50.00
Multiple Residential Units $50.00
Commercial/Industrial $50.00
After one (1) year of satisfactory payment of User's account, (no more than one delinquency) the deposit shall be applied to the User's account. The deposit may be refunded to the User after one (1) year of satisfactory payment if User so requests in writing.
All deposits will be applied to the User's closing bill when service is discontinued and the excess, if any, returned to the User. If the amount is less than one dollar no refund will be made except upon written request. The excess deposit, if any, will be refunded to the User in whose name the original deposit was made.
Persons or Users who move from the area and leave no forwarding address having a deposit in excess of the amount due the City shall forfeit their deposit if unclaimed after a period of 6 months.
Section 3: From and after the effective date of this ordinance, sewer service charges shall be assessed and collected as follows:
(a) Except as otherwise herein provided, whenever the fees and charges provided for in this ordinance are based on estimated values or estimated quantities, or both, the City Manager shall make the necessary determinations in accordance with established practices, and his determinations shall be final and conclusive. At the request of the City Manager, any user except that of a residential dwelling unit or mobile home shall install and maintain at the user’s sole expense a meter accessible to the City Manager to measure the amount of flow contributed by the user to the sewer system. The type of meter and site of installation shall be as specified by the City Manager. Any user so metered shall submit reports, at the request of the City Manager, of the analyses of representative samples of the wastewater concentration of constituents including, without limitation, BOD and TSS. The City Manager shall select the state certified laboratory which will analyze the sample and whose report shall be produced at the sole expense of the user.
(b) Definitions: The following definitions shall apply in the administration of this ordinance:
(i) “Dwelling unit” means a structure or portion thereof designed for residential occupancy, not including hotels or motels (Section 6.04.96, Fillmore Municipal Code.) For purposes of this Ordinance residential dwelling unit also includes mobile homes, travel trailers and manufactured housing when used as permanent living quarters.
(ii) “Mobile home” means a transportable, factory-built home designed to be used as a year-round residential dwelling and built prior to the enactment of the Federal Manufactured Housing Construction and Safety Standards Act of 1974. (Section 6.04.96, Fillmore Municipal Code.)
(iii) “Manufactured Housing” means factory-built, single-family detached housing that is constructed to the National Construction and Safety Standards Act of 1974. (Section 6.04.96, Fillmore Municipal Code.)
(iv) “Travel trailer” means a vehicle designed to be drawn by a motor vehicle, of such size and weight as not to require special highway movement permits when used on the public highways, for human habitation, usually for recreational or emergency occupancy.
(v) “User” means the owner of a property that is properly and lawfully connected to the City sewage system and may include the singular or plural based on the context of the use.
(c) Monthly User Fees and Charges
(i) Responsibility. The owner(s) of each property connected to the City sewage system shall be responsible for all Fees and Charges levied against the property even when the property is rented or leased to a third party. The City shall bill the property owner for all Fees and Charges associated with providing water and/or sewer service to a property.
(ii) Level of Charge. No service charge established hereby exceeds the estimated amount required to provide the service for which the charge is levied.
(iii) City Manager’s Determination. The City Manager has made the necessary determinations in accordance with established practices, according to estimated values and estimated quantities of sewage from various users in the city, as follows:
(1) “Equivalent Residential Unit, “hereinafter “ERU,” represents the volume and strength of the sewage produced from an average residential dwelling unit within the City on an average day. It is the basic unit for establishing connection and service charges.
(2) The term “SF” as used below in the calculation of ERU(s) refers to the strength factor of a User’s discharge. It is calculated as follows:
SF= A
+
(BOD/RBOD mg. per liter) x B
+
(TSS/RTSS mg. per liter) x C,
wherein BOD is the biochemical oxygen demand and TSS is the total suspended solids, both expressed in milligrams per liter for a specific User. RBOD is the biological oxygen demand for a typical residential user and RTSS is the total suspended solids of a typical residential user, both expressed in milligrams per liter. As used in the above formula, A is the decimal equivalent of the portion of the treatment cost attributable to flow only; B is the decimal equivalent of the portion of the treatment costs attributable to biochemical oxygen demand strength only; and C is the decimal equivalent of the portion of treatment costs attributable to total suspended solid strength only. The existing wastewater treatment plant is being phased out and the new water recycling plant is coming on line. The treatment processes are very different, resulting in a significant change in the cost allocations. To provide a smooth transition, the required change in cost allocation factors is being phased in using a two year transition period. The values of A, B, C, RBOD and RTSS for the applicable dates shall be as shown in the following table:

From To A B C RBOD RTSS
Prior to July 9, 2008 0.519 0.251 0.230 175 180
July 10, 2008 June 30, 2009 0.672 0.170 0.158 200 200
July 1, 2009 June 30, 2010 0.828 0.086 0.086 200 200
After July 1, 2010 0.828 0.086 0.086 200 200

(3) The number of ERUs for all users except residential dwelling units shall be determined by the following formula:
ERUs = SF x (User’s flow/216),
wherein User’s flow is the actual daily water flow in gallons.
(iv) One Residence Equals One ERU. Except as may be otherwise provided herein, in the absence of an actual showing to the contrary, developed and evidenced to the satisfaction of the City Manager, at the sole expense of the User, it shall be conclusively presumed that one ERU is produced by every residential dwelling unit. Following issuance of the first occupancy permit, every residential dwelling unit shall be conclusively presumed to be occupied and producing sewage that is discharged to the sewage system.
(v) Condition Precedent. As a condition precedent to the issuance of the permit required by Chapters 5.04 and 12.08 of the Fillmore Municipal Code, the permittee shall pay the fees imposed as a condition of development approval, as determined from time to time under the provisions of Chapter 6.07 of the Fillmore Municipal Code.
(vi) Established Uses; Additional Uses. All Users lawfully connected to the sewer system shall be deemed to have paid all sewage related development fees and connection fees properly chargeable for the number of ERUs of wastewater discharged by them into the sewer system; provided, however, that, if such User shall have developed, to a higher density or for other reasons discharges more than the number of ERU’s of wastewater discharged by that User at the time first lawfully connected to the system, then a further connection fee equal to the development fee currently applicable for the difference in use shall be due and payable by the User to the City.
(vii) Cost of Connection Work. In addition to the fees provided for in subsection (v) and (vi), above, the cost or expense to the City for engineering, construction, inspection and similar work associated with any particular physical connection to the sewer system shall be paid by the User, together with a charge for administrative overhead equal to 15% thereof, upon completion of the work.
(viii) Monthly Service Rate.
(1) The maximum permissible basic monthly sewer service rate per ERU in accordance with the December 21, 2006 Proposition 218 hearing shall be as follows:

From To Amount
July 1, 2007 June 30, 2008 $66.00
July 1, 2008 June 30, 2009 $85.00
July 1, 2009 June 30, 2010 $98.00
July 1, 2010 See Wording That Follows

Adjustment after June 30, 2010. Commencing on July 1, 2010 and annually thereafter, the maximum permissible sewer service rate per ERU shall be increased above the $98.00 rate per ERU by not more than four percent (4%) per year or the Consumer Price Index of the Bureau of Labor Statistics of the U.S. Department of Labor for Urban Wage Earners and Clerical Workers, Los Angeles – Long Beach, California, whichever is greater, to pay the debt service on the bonds and to provide for the annual operating expenses of the sewer enterprise fund without further action of the City Council; provided, however, the City Council may, in its sole discretion, determine that historic or future revenues and expenses of the sewer enterprise fund are different than those anticipated when the rates set herein were determined and may, in conformance with all applicable federal, state and local laws, act to decrease or increase the sewer fees provided herein.
(2) The base sewer service rate per ERU per month shall be as follows:

From To Amount
July 1, 2007 July 9, 2008 $66.00
July 10, 2008 June 30, 2009 $72.00
July 1, 2009 June 30, 2010 $80.00
July 1, 2010 To Be Determined in 2010

(3) The monthly rates for classes of sewer use other than residential dwelling units are based on the quantity, strength and flow characteristics of each User’s discharge to the sewer system. Except as may be otherwise provided herein, in the absence of an actual showing to the contrary, developed and evidenced to the satisfaction of the City Manager, at the sole expense of the User, it shall be conclusively presumed that a minimum of one (1) ERU is produced by each and every commercial, industrial and intuitional user. The monthly sewer service rate for such Users may be changed whenever the City Manager determines by analysis that the quantity, strength or flow characteristics of the User’s discharge to the sewer system have changed. Unless otherwise determined by the City Manager, pursuant to this ordinance, the monthly sewer User’s charge per ERU for each class of User or named User shall be as shown on Tables 3 and 4 (Sewer Flows and Rates), attached hereto and incorporated herein. Each Users bill shall be their ERU count times their Strength Factor times the base sewer service rate, but not less than the base sewer service rate.
(4) Where multiple businesses located in one building do not have individual wastewater generating facilities and share common wastewater generating facilities used by all businesses in the building (for example, a building composed of individual business offices), the entire building shall be considered as one User and the base sewer service charge per ERU determined based upon the common wastewater generating facilities.
(5) Where multiple businesses under separate ownership located in one building have individual wastewater generating facilities, each business shall be considered a separate entity subject to the one (1) ERU minimum per business. In such situations, the base sewer service charge per ERU for each business shall be determined based upon the type of business being conducted without regard to any other type of business located in the same building.
(6) Where multiple property uses under the same ownership, but having differing classes of service and are located in one building having one potable water meter, the class of use that places the largest burden on the wastewater treatment facilities shall be used to determine the base sewer service charge per ERU per month for all of the discharge to the sewer system.
(7) The City bills water and sewer service charges using four (4) cycles per month which do not necessarily match implementation dates for rate changes. Changes in sewer service rates shall be implemented effective with the first date of each billing cycle following the effective date of a changed rate.
(ix) Charges Payable to Finance Department. All permit fees and monthly sewer service charges shall be payable to the City of Fillmore Finance Department.
(x) Unconnected Parcels. The owner of each lot or parcel in the City which has access within 300 feet of a City sewer interceptor and which creates sewage, but is not connected to the City sewage system, shall connect to the system and shall pay the sewer connection fee and sewer service charge for the applicable class of user. Variances from this requirement may be granted by the City Council at their discretion.
(xi) No Connection Without Fee. No person shall connect any private property, within or outside the City, to the City sewer system without first paying the City the fees specified in subsections (v) and (vi), above.
(xii) Fees for Particular Services. Should the City Manager perform industrial wastewater sampling, analysis, review, flow measurement, or other activities for any discharge, the User shall be responsible for all incurred costs and the fair value of such services. The City Manager may bill the User directly for services so performed by the City in the amount set forth in the Fee Schedule for City Services, or may bill on the basis of a reasonable estimate of the cost of such services if such costs exceed the amount set forth in the Fee Schedule for City Services. Charges so billed shall be payable with the next monthly sewer service charge for the premises.
(d) Industrial Wastewater Discharge Permit Fee. A processing fee in the amount set forth in the Fee Schedule for City Services shall accompany each application for issuance or renewal of an industrial wastewater discharge permit. (See Fillmore Municipal Code Chapter 12.12)
Section 4: The provisions of this ordinance shall be applicable to all service provided or charges incurred on and after July 11, 2008.
Section 5: If any section, subsection, sentence, clause, phrase or portion of this ordinance is for any reason held to be invalid or unconstitutional by any decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this ordinance. The City Council of the City of Fillmore hereby declares that it would have adopted this ordinance and each sentence, clause, phrase, or portion thereof irrespective of the fact that any one or more sections, subsections, sentences, clauses, phrases or portions be declared invalid or unconstitutional.
Section 6: Neither the adoption of this ordinance nor the repeal hereby of any ordinance shall in any manner affect the prosecution for violation of any ordinances, which violation were committed prior to the effective date hereof, nor be construed as affecting any of the provisions of such ordinance relating to the collection of any cash deposit in lieu thereof, required to be posted, filed or deposited pursuant to any ordinance, and all rights and obligations thereunder appertaining shall continue in full force and effect.
Section 7: Ordinance 07-800 adopted January 9, 2007 updating Sewer Fees is hereby repealed in its entirety, effective upon the effective date of this ordinance.
Section 8: The Deputy City Clerk shall cause this ordinance to be published once in the Fillmore Gazette within fifteen days after its passage, together with the names of the members of the City Council voting for and against it, and it shall take effect and be enforced thirty-one days after its passage.
PASSED AND ADOPTED this 10th day of June, 2008.
__________________________
____________________, Mayor
ATTEST:
____________________________
Angela Mumme, Deputy City Clerk
Attachment: Tables 3 and 4: Sewer Flows and Rates
To be published in The Fillmore Gazette JULY 10, 2008

NOTICE OF TRUSTEE'S SALE TS No. 08-27055 Title Order No. 08-8-120087 Investor/Insurer No. APN No. 050-0194-120 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/11/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by JOSEFINA TORRES, A MARRIED WOMAN, dated 09/11/2006 and recorded 09/18/06, as Instrument No. 20060918-00195503-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/31/2008 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 311 SECOND 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 $355,875.54. 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: 07/05/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2800653 07/10/2008, 07/17/2008, 07/24/2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 23, 2008 at Trinity and Milton , Ventura, California officers of the Ventura Police Department seized property for forfeiture in connection with section (s) 11352 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $300.00. The seized property is described as follows:
$300.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-054 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
7/10, 7/17, 7/24/08 CNS-1378519#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 11, 2008 at 2060 Pleasant Valley Road, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $2,284.00. The seized property is described as follows:
$2,284.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-038 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
7/10, 7/17, 7/24/08 CNS-1380099#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 15, 2008 at 1579 Sunnydale Ave., Simi Valley, California officers of the Simi Valley Police Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $2,016.00. The seized property is described as follows:
$2,016.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-041 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
7/10, 7/17, 7/24/08 CNS-1380104#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 21, 2008 at Intersection of Elm Street and Valley Park Drive, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $2,321.00. The seized property is described as follows:
$2,321.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-044 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
7/10, 7/17, 7/24/08 CNS-1380228#