07/17/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FOOD TO SIMI 2) EXPRESS CUISINE, 1020 LAYTON CIRCLE, SIMI VALLEY, CA 93065 VENTURA COUNTY. VRE ENTERPRISES, LLC, 1020 LAYTON CIRCLE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200812410038. 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: VRE ENTERPRISES, LLC, ELIZABETH DAVID, MEMBER. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010196. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUSY BRIDE WEDD ASSIST., 266 RODGERS ST., VENTURA CA 93003 VENTURA COUNTY. TANYA ELIZABETH JUNGTAUBL, 266 RODGERS ST., 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: TANYA ELIZABETH JUNGTAUBL. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010361. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PUMPKIN PIE, 2354 COLLIER CT., SIMI VALLEY, CA 93065 VTU COUNTY. KATHLEEN HOBIGER, 2354 COLLIER CT., 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): 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: KATHLEEN HOBIGER. If Registrant is a CORPORATION or LLC, sign below:. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010580. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LS AMERICAN LIFE AND HEALTH INSURANCE SERVICES 2) LS AMERICAN INSURANCE SERVICES, 15 MONTENEGRO CIRCLE, NEWBURY PARK, CA 91320 VENTURA COUNTY. VIRGINIA LORETA G. LAURON, 15 MONTENEGRO CIRCLE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/10/08. 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: VIRGINIA LORETA G. LAURON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/10/08. 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 17, 24, 31, AUGUST 7, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010317. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN RIVIERA TOURS, 361 TWILIGHT COURT, CAMARILLO, CA 93012 VENTURA COUNTY. GALINA TULCHINSKY, 361 TWILIGHT COURT, CAMARILLO, CA 93012, LYUDMILA MIKHLINA, 361 TWILIGHT COURT, CAMARILLO, CA 93012. 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): 07/01/08. 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: GALINA TULCHINSKY. If Registrant is a CORPORATION or LLC, sign below:. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010179. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LITTLE PUMPKINS PHOTOGRAPHY, 2708 OPHELIA CT., SIMI VALLEY, CA 93063 VENTURA COUNTY. KIRSTY HADJES, 2708 OPHELIA CT., SIMI VALLEY, CA 93063. 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: KIRSTY HADJES. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010724. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRUE IMAGE, 427 E. MAIN ST., VENTURA, CA 93001 VENTURA COUNTY. JEAN-CLAUDE HORMOZI, 26332 PEACOCK PL., STEVENSON RANCH, CA 91381, KAVEH REIS SAMADI, 21052 RUNNYMEDE ST., CANOGA PARK, CA 91303. 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: JEAN-CLAUDE HORMOZI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/11/08. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CERES CHRISTIAN TERRACE APARTMENTS, 4530 E. THOUSAND OAKS BLVD. STE. 100, WESTLAKE VILLAGE, CA 91362 VENTURA COUNTY. G L HOLDINGS, LLC, 4530 E. THOUSAND OAKS BLVD. STE. 100, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CALIFORNIA 200210200020. This Business is conducted by: A LIMITED 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: G L HOLDINGS, LLC, GENERAL PARTNER OF PACIFIC PARK EXECUTIVE PLAZA, LP, LOU MELLMAN, PRESIDENT OF CALIFORNIA COMMERCIAL INVESTMENT BROKERAGE, INC., MANAGING MEMBER. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009480. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOOP HABIT, 1294 MARTHAS VINEYARD, VENTURA, CA 93001 VENTURA COUNTY. ANDI EPSTEIN, 1294 MARTHAS VINEYARD, VENTURA, CA 93001. 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: ANDI EPSTEIN. This statement was filed with the County Clerk of Ventura County on 06/20/08. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010545. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOYERIA “TRES DESEOS”, 205 E. DRIFFILL BLVD. SPACE 133, OXNARD, CA 93030 VENTURA COUNTY. JAIME RAMOS, 205 E. DRIFFILL BLVD. SPACE 133, OXNARD, CA 93030 JAIME RAMOS. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/09/03. 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: JAIME RAMOS. This statement was filed with the County Clerk of Ventura County on 07/09/08. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010642. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AA-DIGITAL, 922 LEWIS LN., FILLMORE, CA 93015 VENTURA COUNTY. ADAN ADVIENTO, 922 LEWIS 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): 07/01/08. 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: ADAN ADVIENTO. This statement was filed with the County Clerk of Ventura County on 07/10/08. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009334. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SEAWARD TOWING 2) AFFORDABLE SEAWARD TOWING, 543 W. PLEASANT VALLEY RD., OXNARD, CA 93033 VENTURA COUNTY. GREG PATE, 543 W. PLEASANT VALLEY, OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/17/08. 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: GREG PATE. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009767. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DESIGNER AQUATICS 2) YOURFISHBIZ.COM, 400 LOMA DR., CAMARILLO, CA 93010 VEN COUNTY. RADEMAKER ENTERPRISES, INC., 400 LOMA DR., CAMARILLO, CA 93010. STATE OF INCORPORATION CA C-2491437. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/16/08. 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: RADEMAKER ENTERPRISES, INC., TIMOTHY RADEMAKER, PRESIDENT. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NTT EQUIPMENT REPAIR & FABRICATION, 1715 N. OLIVE ST., VENTURA, CA 93001 VENTURA COUNTY. NICKS TRUCK & TRACTOR REPAIR, INC, 1715 N. OLIVE ST., VENTURA, CA 93001. 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:. If Registrant is a CORPORATION or LLC, sign below: NICKS TRUCK & TRACTOR REPAIR INC, KIMBERLY OLSON, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/30/08. 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 17, 24, 31, AUGUST 7, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010277. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TARSUS, 1516 DOVER AVENUE, THOUSAND OAKS, CA 91360 VENTURA COUNTY. ANDREA MICIANO, 1516 DOVER AVENUE, THOUSAND OAKS, CA 91360, MIGUEL MICIANO, 1516 DOVER AVENUE, THOUSAND OAKS, CA 91360. 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: MIGUEL MICIANO. 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 17, 24, 31, AUGUST 7, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name FOOD TO YOU, 1020 LAYTON CIRCLE, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 05/21/08. The file number to the fictitious business name being abandoned: 100076610. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: VRE ENTERPRISES, LLC, 1020 LAYTON CIRCLE, SIMI VALLEY, CA 93065. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 07/03/08. Signed VRE ENTERPRISES LLC, ELIZABETH DAVID, MEMBER. File Number 20080703-10010253-0. Published in the Fillmore Gazette: JULY 17, 24, 31, AUGUST 7, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00322075-CU-PT-VTA. Petition of MEGAN RENEE DAVIS. TO ALL INTERESTED PERSONS:. Petitioner(s) MEGAN RENEE DAVIS, filed a petition with this court for a decree changing names as follows MEGAN RENEE DAVIS to MEGAN RENEE MONNOT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/28/08 Time: 8:30am, Department: 40 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/03/08. Filed: 07/03/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, By JESSICA BROWN Deputy Clerk, Judge of the Superior Court. Published in the Fillmore Gazette JULY 17, 24, 31, AUGUST 7, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 3, 2008 at 3400 block of South "G" Street, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11379 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $16,705.00. The seized property is described as follows:
$16,705.00 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#08-052 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.
7/17, 7/24, 7/31/08 CNS-1384719#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 27, 2008 at 800 block Avenida De Las Flores and at 2132 Calle Camelia, Thousand Oaks, California officers of the Ventura County Sheriff's 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 $4,124.00. The seized property is described as follows:
$1,921.00 U.S. currency
$2,203.00 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#08-059 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.
7/17, 7/24, 7/31/08 CNS-1383476#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 28, 2008 at 120 Fillmore Street, Oxnard, California officers of the Ventura County Sheriff's 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 $4,640.00. The seized property is described as follows:
$4,640.00 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#08-048 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.
7/17, 7/24, 7/31/08 CNS-1383507#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 16, 2008 at Lomita Street at Glenn Drive, Camarillo, California officers of the Ventura County Sheriff's 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 $494.00. The seized property is described as follows:
$494.00 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#08-056 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.
7/17, 7/24, 7/31/08 CNS-1383548#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 5, 2008 at Victoria and South of Olivas Park Drive, Ventura and at 900 Janetwood, Oxnard, California officers of the Ventura County Sheriff's 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 $3,007.00. The seized property is described as follows:
$351.00 U.S. currency
$2,656.00 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#08-050 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.
7/17, 7/24, 7/31/08 CNS-1383592#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 3, 2008 at N/B US-101 at State Beaches, Ventura, California officers of the California Highway Patrol 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 $2,721.00. The seized property is described as follows:
$2,721.00 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#08-049 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.
7/17, 7/24, 7/31/08 CNS-1383651#

NOTICE OF TRUSTEE’S SALE TS No. 08-32484 Title Order No. 08-8-136743 APN No. 046-0-300-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/27/06. 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 ERIKA ZAMORA, A SINGLE WOMAN dated 02/27/06 and recorded 03/09/06, as Instrument No. 20060309-0050401, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County State of California, will sell on 08/07/2008 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura 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: 1370 BLUEJAY STREET, FILLMORE, CA, 930151667. 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 $565,518.75. 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 with out 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 at provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon at provided in said Note, plus fees, charges and expenses of the Trustee and of the Trusts created by said Deed of Trust. DATED: 07/12/08 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. FEI # 1006.29071 7/17, 7/24, 7/31/2008

NOTICE OF TRUSTEE'S SALE T.S. No. GM-138552-C Loan No. 7471810473 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/28/2006. 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. 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:*PEDRO VALENCIA* AND *NANCY VALENCIA*, HUSBAND AND WIFE, AS JOINT TENANTS Recorded 1/5/2007 as Instrument No. 20070105-00003562-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:8/7/2008 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: 969 FIFTH STREET FILLMORE, California 93015 APN #: 043-0-120-525 The total amount secured by said instrument as of the time of initial publication of this notice is $456,737.64, 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. ETS Services, LLC Date: 7/14/2008 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Digna Del Fonso, TRUSTEE SALE OFFICER ASAP# 2820398 07/17/2008, 07/24/2008, 07/31/2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080703-10010273-0
The following person(s) is (are) doing business as:
Ultra Right Realty Group, 5235 Mission Oaks Blvd. #353, Camarillo, CA 93012, Ventura County.
Articles of Incorporation or organization number filed with the California Secretary of State: C2217423; State of Incorporation: CA.
Ultra Right Success, Inc., 4675 Calle Descanso, Camarillo, CA 93012.
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.)
Ultra Right Success, Inc
S/ Elenita S. Schneider, President
This statement was filed with the County Clerk of Ventura on July 03, 2008.
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).
7/17, 7/24, 7/31, 8/7/08 CNS-1376528#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080703-10010275-0
The following person(s) is (are) doing business as:
Lotec Group, 1429 Thousand Oaks Blvd., #205A, Thousand Oaks, CA 91362, Ventura County.
Articles of Incorporation or organization number filed with the California Secretary of State: C2913483; State of Incorporation: CA.
Lepind Corp., 1429 Thousan Oaks Blvd., #205, Thousand Oaks, CA 91362.
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.)
Lepind Corp.
S/ Vincent Tokatlian, President
This statement was filed with the County Clerk of Ventura on July 03, 2008.
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).
7/17, 7/24, 7/31, 8/7/08 CNS-1376553#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080703-10010272-0
The following person(s) is (are) doing business as:
Ambient Wall Records, 110 Maegan Place, #3, Thousand Oaks, CA 91362, Ventura County.
Shawn Litchfield, 110 Maegan Place, #3, Thousand Oaks, CA 91362.
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/ Shawn Litchfield
This statement was filed with the County Clerk of Ventura on July 03, 2008.
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).
7/17, 7/24, 7/31, 8/7/08 CNS-1376536#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080703-10010274-0
The following person(s) is (are) doing business as:
AJA Stone, 1145 Healtherview Drive, Oak Park, CA 91377, County of Ventura
Andrea Smith, 1145 Heatherview Drive, Oak Park, CA 91377
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/ Andrea Smith
This statement was filed with the County Clerk of Ventura on July 3, 2008
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).
7/17, 7/24, 7/31, 8/7/08 CNS-1376522#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080703-10010271-0
The following person(s) is (are) doing business as:
Beach Fit, 2950 Pierpont Blvd., Ventura, CA 93001, County of Ventura
Gregory Mountain, 758 Tuolumne Ave., Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Gregory Mountain
This statement was filed with the County Clerk of Ventura on July 3, 2008
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).
7/17, 7/24, 7/31, 8/7/08 CNS-1376508#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080711-10010707-0
The following person(s) is (are) doing business as:
Spilt Water Productions, 540 Savona Way, Oak Park, CA 91377
Michael Corey Lund, 540 Savona Way, Oak Park, CA 91377
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2007.
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 Corey Lund
This statement was filed with the County Clerk of Ventura County on 07/11/2008.
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).
Renewal Filing
7/17, 7/24, 7/31, 8/7/08 CNS-1287619#

NOTICE OF SALE OF AUTOMOBILE / VESSELS / PROPERTIES
Notice is hereby given pursuant to sections 3071, 3072, & 3051 of the civil code of the state of California, the undersigned will sell at public auctions at the respective said addresses at 10: AM on 07/31/08 the following vehicles, property and vessel to wit:
YEAR MAKE/MODEL VIN LIC ST LENGTH/ENG #
80 EZLDR 80LZ14733 NONE ---
73 CAR VESSL CDR56070M73H 8869EA CA 25’00
A-AMERICAN SELF STORAGE 4400 McGRATH ST VENTURA CA
95 CHE VN 1GCDM19W1SB161161 5F17347 CA
91 FOR VN 1FTDA14U9MZB73115 7E75919 CA
AMERICAN SELF STORAGE CENTER 1801 EASTMAN AVE OXNARD CA
60 UNI VE 1621 4613BL CA 28”00
60 SPCNS CARRIER 68933 NONE ---
STORQUEST 2585 W 5TH STREET OXNARD CA
91 MER RD WDBFA61E6MF027158 5ROY838 CA
89 KAW VE KAW25964C989 1019JM CA 7’00
90 KAW VE KAW28241F090 5555NF CA 7’02
SATICOY SELF STORAGE 1566 LOS ANGELES AVE VENTURA CA
To be published in The Fillmore Gazette JULY 17, 2008