07/29/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010300. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIRST CLASS PERSONAL ASSISTANT 2) FIRST CLASS PET SITTER, 3265 BACCARAT ST., THOUSAND OAKS, CA 91362 VENTURA. LINDA TOMMELA, 3265 BACCARAT ST., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDA TOMMELA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/19/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EDISCOVERY WRITER, 32 TAORMINA LANE, OJAI, CA 93023 VENTURA. LYNN FRANCES, 32 TAORMINA LANE, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LYNN FRANCES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SPELLSCAPE ARTISTRY 2) MANDERNACHT CONSTRUCTION SERVICES, 1313 INDIO DR., OXNARD, CA 93030 VENTURA. MANDERNACHT, MARK, 1313 INDIO DR., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/16/10. 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: MARK MANDERNACHT. This statement was filed with the County Clerk of Ventura County on 07/16/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009964. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPARKY MARKY ELECTRIC, 8225 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. MARK KETTERING VAN AKEN, 8225 N. VENTURA AVE., 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: MARK VAN AKEN. This statement was filed with the County Clerk of Ventura County on 07/13/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010455. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DPC WHEEL, 60 CUNNINGHAM ROAD, THOUSAND OAKS, CA 91360 VENTURA. CDP TIRE & WHEEL, INC., 60 CUNNINGHAM ROAD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA 3301794. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/09/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CDP TIRE & WHEEL, INC., PAUL SAYLORS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/21/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010733. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DARLING NAILS, 751 VENTURA ST., SUITE B, FILLMORE, CA 93015 VENTURA. ANNIE TRAN, 413 N. SUMMER LANE, SANTA ANA, CA 92703. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/27/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANNIE TRAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009785. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PLEASANT VALLEY REALTY 2) PLEASANT VALLEY REAL ESTATE, 1656 ARNEILL RD., SUITE B, CAMARILLO, CA 93010 VENTURA. RAUL ROCHA, 1005 FAIRGROVE CT., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/08/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAUL ROCHA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010013. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIER FINANCIAL MANAGEMENT, 3442 HIGHWOOD CT., #191, SIMI VALLEY, CA 93063 VENTURA. BARRY PETERS, 3442 HIGHWOOD CT., #191, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BARRY PETERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009649. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IDIG PRESENTATIONS, 1697 LA JOLLA DRIVE, THOUSAND OAKS, CA 91362 VENTURA. DANIEL GRANT, 1697 LA JOLLA DRIVE, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL I. GRANT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010726. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOTARY TRAVEL 4U, 2640 EAST BROWER AVENUE, SIMI VALLEY, CA 93065 VENTURA. GUADALUPE V. JENSEN, 2640 E. BROWER AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GUADALUPE V. JENSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010717. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BABA’S KITCHEN, 2110-B NEWBURY ROAD, NEWBURY PARK, CA 91320 VENTURA. KHALIL SALAH, 48 DICKENSON AVENUE, NEWBURY PARK, CA 91320, ABLA SALAH, 48 DICKENSON AVENUE, NEWBURY PARK, CA 91320. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KHALIL SALAH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010407. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BORDER7, 4615 E INDUSTRIAL ST #10, SIMI VALLEY, CA 93063 VENTURA. KENNETH TRAN, 1746 BONANZA AVE, SIMI VALLEY, CA 93065, AMYLYNN KEIMACH, 2519 E ALDEN ST, SIMI VALLEY, CA 93065. 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): 8/29/2005. 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: KENNETH TRAN. This statement was filed with the County Clerk of Ventura County on 07/20/10. 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 29, AUGUST 5, 12, 19, 2010
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010412. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA CASA REALTY, 3167 MELODY LN, SIMI VALLEY, CA 93063-1558 VENTURA. WILLIAM F ARNOLD, 3167 MELODY LN, SIMI VALLEY, CA 93063-1558, GLORIA ARNOLD, 3167 MELODY LN, SIMI VALLEY, CA 93063-1558. This Business is conducted by: . The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/17/2005. 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: WILLIAM F. ARNOLD. This statement was filed with the County Clerk of Ventura County on 07/20/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010411. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEREDIA’S, 451 ORENA CT, CAMARILLO, CA 93010-1846 VENTURA. GUADALUPE HEREDIA, 451 ORENA CT, CAMARILLO, CA 93010-1846. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/10/2005. 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: GUADALUPE HEREDIA. This statement was filed with the County Clerk of Ventura County on 07/20/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009369. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRADDOCK CONSULTING, 2842 CHIPPEWA AVE, SIMI VALLEY, CA 93063 VENT. MELANIE JANE BRADDOCK, 2842 CHIPPEWA AVE, 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): 06/29/10. 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: MELANIE BRADDOCK. This statement was filed with the County Clerk of Ventura County on 06/29/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010056. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OWEN & ASSOCIATES, 3600 HARBOR BLVD., SUITE 120, OXNARD, CA 93035 VTA. MICHAEL J. OWEN, 5541 S. RIM STREET, WESTLAKE VILLAGE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2005. 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: MICHAEL J. OWEN. This statement was filed with the County Clerk of Ventura County on 07/14/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009863. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MOH MEDIA 2) MOH EMPIRE, 3104 DOVE CANYON DR., OXNARD, CA 93036 VENTURA. SHANE MONTGOMERY, 3104 DOVE CANYON DR., OXNARD, CA 93036. 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: SHANE MONTGOMERY. This statement was filed with the County Clerk of Ventura County on 07/12/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009952. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FILTH INDUSTRIES 2) FILTH, 271 LAUREL ST, VENTURA, CA 93001 VENTURA. SETH BURKE, 9909 BASSWOOD CT, 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: SETH BURKE. This statement was filed with the County Clerk of Ventura County on 07/13/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010646. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JCF IT CONSULTANTS, 421 PERCY ST, OXNARD, CA 93033 VENTURA. JOHN ROBERT FINERTY, 421 PERCY ST, 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): 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: JOHN FINERTY. This statement was filed with the County Clerk of Ventura County on 07/26/10. 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 29, AUGUST 5, 12, 19, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010685. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOMIS CONCRETE PUMPING, 4741 NORTH STREET, SOMIS, CA 93066 VENTURA. AARON SCOTT TAYLOR, 4741 NORTH STREET, SOMIS, CA 93066. 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: AARON S. TAYLOR. This statement was filed with the County Clerk of Ventura County on 07/26/10. 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 29, AUGUST 5, 12, 19, 2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. FC25556 11 Loan No. 0238236 Title Order No. 4418198 APN 052 0 101 065 TRA No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/09/07. 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 PRO¬CEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On August 18, 2010 at 11:00 AM, MORTGAGE LENDER SER¬VICES, INC. as the duly ap¬pointed Trustee under and pursu¬ant to Deed of Trust Recorded on 05/15/07 as Document No. 20070515 00098968 0 of official records in the Office of the Re¬corder of VENTURA County, Cali¬fornia, executed by: JESUS C. RAMIREZ JR. AND MARTHA D. RAMIREZ, as Trustor, MORT¬GAGE ELECTRONIC REGISTRA¬TION SYSTEMS, INC., SOLELY AS NOMINEE FOR LENDER, as Beneficiary, WILL SELL AT PUB¬LIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by 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 speci¬fied in section 5102 of the Finan¬cial Code and authorized to do business in this state). At: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTO¬RIA AVENUE, VENTURA, CA., all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situ¬ated in said County, California describing the land therein: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST. The property heretofore described is being sold "as is". The street address and other common desig¬nation, if any, of the real property described above is purported to be: 1225 LOS SERENOS DRIVE, FILLMORE, CA 93015. Regarding the property that is the subject of this notice of sale, the "mortgage loan servicer" as defined in Civil Code § 2923.53(k)(3), declares that it has obtained from the Com¬missioner a final or temporary order of exemption pursuant to Civil Code section 2923.53 and that the exemption is current and valid on the date this notice of sale is recorded. The time frame for giving a notice of sale specified in Civil Code Section 2923.52 subdi¬vision (a) does not apply to this notice of sale pursuant to Civil Code Sections 2923.52. The un¬dersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $439,796.71 (Esti¬mated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than the full credit bid. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Date: 07/19/10 MORTGAGE LENDER SERVICES, INC. 4401 HAZEL AVE SUITE 225, FAIR OAKS, CA 95628, (916) 962-3453 Sale Information Line: (916) 939-0772. Tara Campbell, Trustee Sale Officer. MORTGAGE LENDER SERVICES,INC. MAY BE A DEBT COLLECTOR AT¬TEMPTING TO COLLECT A DEBT. ANY INFORMATION OB¬TAINED WILL BE USED FOR THAT PURPOSE. NPP0163016 PUB: 07/29/10, 08/05/10, 08/12/10

NOTICE OF TRUSTEE'S SALE TS No. 09-0069005 Title Order No. 09-8-201382 Investor/Insurer No. 1704410721 APN No. 052-0-051-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by LUIS VILLASENOR, AND PAULINE VILLASENOR, HUSBAND AND WIFE AS JOINT TENANTS, dated 07/26/2007 and recorded 08/16/07, as Instrument No. 20070816-00161149-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/26/2010 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 615 YUCCA DR, FILLMORE, CA, 930151237. 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 $458,132.34. 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: 08/23/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3663821 07/29/2010, 08/05/2010, 08/12/2010

NOTICE OF SALE OF AUTOMOTIVE / VESSEL / 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 08/05/10 the following vehicles, property and vessel to wit:

YEAR MAKE/MODEL VIN LIC ST LENGTH/ENG #
71 CHE UT KE181S605499 2ATX274 CA
A-AMERICAN SELF STORAGE 4400 MCGRATH ST VENTURA CA
99 CAR CA 4HXHC1014XC014050 1HX1754 CA
STORQUEST 151 N. LEWIS RD CAMARILLO CA
To be published in The Fillmore Gazette JULY 29, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100721-10010425-0
The following person(s) is (are) doing business as:
Country Club Massage Therapy, 2575 East Phyllis Street, Simi Valley, CA 93065; County of Ventura
Kathleen Michelle Madelon, 2575 East Phyllis Street, Simi Valley, CA 93065.
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/ Kathleen Michelle Madelon
This statement was filed with the County Clerk of Ventura on July 21, 2010.
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).
7/29, 8/5, 8/12, 8/19/10 CNS-1907314#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100722-10010480-0
The following person(s) is (are) doing business as:
Daphne's Greek Cafe, 2390 Las Posas Road, Suite H, Camarillo, CA 93010; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of 201019510192
State of incorporation: State: Delaware
Wreath Equity LLC, 1350 Avenue of the Americas, 9th Fl., New York, NY 10019.
This business is conducted by Limited Liability Company.
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.)
Wreath Equity LLC
S/ Brian Chase - CFO
This statement was filed with the County Clerk of Ventura on July 22, 2010.
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).
7/29, 8/5, 8/12, 8/19/10 CNS-1909477#