08/06/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010185. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC SOD, 305 W. HUENEME ROAD, CAMARILLO, CA 93012 VENTURA. PACIFIC EARTH RESOURCES, LTD., 305 W. HUENEME ROAD, CAMARILLO, CA 93012. STATE OF INCORPORATION CA 198509300049. 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): 04/03/1985. 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: PACIFIC EARTH RESOURCES LTD., RHODA MEYER, EXECUTIVE VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/07/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011474. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EXECUTIVE PROPERTY MANAGEMENT 2) LEISURE VILLAGE REALTY 3) SANTA ROSA VALLEY REALTY, 5800 SANTA ROSA RD. #126, CAMARILLO, CA 93012 VENTURA. AL E. FOX, 33204 VILLAGE 33, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1-2) 02/18/1993, #3) 10/09/1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AL. E. FOX. This statement was filed with the County Clerk of Ventura County on 07/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011026. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CORAZON CPR, 2051 OLGA ST., OXNARD, CA 93036 VENTURA. SILVIA S. CERVANTES, 2051 OLGA ST., 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): 07/20/09. 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: SILVIA S. CERVANTES. This statement was filed with the County Clerk of Ventura County on 07/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAYLA BEAUTY, 3301 E. MAIN ST., STE. 2113, VENTURA, CA 93003 VENTURA. MARIE EKLUND, 9978 CHEYENNE CIR., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/29/09. 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: MARIE EKLUND. This statement was filed with the County Clerk of Ventura County on 07/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011657. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN ACADEMY OF DENTAL TECHNOLOGY, 1876 BLAZEWOOD ST., SIMI VALLEY, CA 93063 VENTURA. OLGA RAMADAN, 1876 BLAZEWOOD ST., 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:. If Registrant is a CORPORATION or LLC, sign below: OLGA RAMADAN. This statement was filed with the County Clerk of Ventura County on 07/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011353. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ROYAL DISCOUNT, 427 N. WENDY DRIVE, NEWBURY PARK, CA 91320 VENTURA. ASHTON THORPE WOOD, 427 N. WENDY DRIVE, NEWBURY PARK, CA 91320 VENTURA. 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: ASHTON WOOD. This statement was filed with the County Clerk of Ventura County on 07/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011575. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRADISCRAFT, 618 VIA COLINAS WESTLAKE VILLAGE, CA 91362 VENTURA. PATRICK LOUIS HAGAR, 618 VIA COLINAS, 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): 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: PATRICK HAGAR. This statement was filed with the County Clerk of Ventura County on 07/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009926. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IZZY’S AFFORDABLE FURNITURE, 2810 E. MAIN ST., VENTURA, CA 93003 VTA. ISRAEL G. MATOS, 13 BAHIA CIR. SANTA PAULA, CA 93060. 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: ISRAEL G. MATOS. This statement was filed with the County Clerk of Ventura County on 07/01/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011665. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOXY FASHION CLEANERS, 2361 MICHAEL DR., NEWBURY PARK, CA 91320 VENTURA. WON TAEK KO, 135 W. AVENIDA DE LOS ARBOLES APT. #187, THOUSAND OAKS, CA 91360, SOON YE KO, 135 W. AVENIDA DE LOS ARBOLES APT. #187, 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: WON TAEK KO. This statement was filed with the County Clerk of Ventura County on 07/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010294. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NAILS EXPO II, 650 N. VENTURA ROAD, OXNARD, CA 93030 VENTURA. JULIE MAO DUONG, 789 FRESCA DRIVE, OXNARD, CA 93030, MY LINH THI DO, 3610 LAS TUNAS PL., OXNARD, CA 93033. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JULIE MAO DUONG. This statement was filed with the County Clerk of Ventura County on 07/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APARTMENTINSURANCE.COM, 2820 TOWNSGATE RD. SUITE 203, WESTLAKE VILLAGE, CA 91361 VENTURA. ROGER HAYEK, 134 VIA MORABELLA, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/25/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROGER HAYEK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011322. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN ORIENTAL BRIDGE TRADING COMPANY (2), 1979 DEL CIERVO PL., CAMARILLO, CA 93012 VENTURA. HUIJIE GUO, 1979 DEL CIERVO PL, CAMARILLO, CA 93012. 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: HUIJIE GUO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011834. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RECESS 4 ROVER, 877 RIM CREST DRIVE, WESTLAKE VILLAGE, CA 91361 VENTURA. KRISTIN ALLEN, 877 RIM CREST DRIVE, WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: KRISTIN ALLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011877. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST ERRAND RUNNERS, 2730 SAILOR AVE., VENTURA, CA 93001 VENTURA. DENNY LAUREN NICKERSON, 2730 SAILOR AVE., VENTURA, CA 93001. 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: DENNY L. NICKERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011743. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUBWAY SANDWICHES #27496, 2847 VINEYARD AV., OXNARD, CA 93036 VENTURA. AMARDEEP SAGOO, 539 HOOPER 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: AMARDEEP SAGOO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011932. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C & P INDUSTRIAL PAINTING, 141 HILL ST., APT #5, OXNARD, CA 93033 VENTURA. GREGORIO EDGAR MALDONADO, 141 HILL ST., APT #5, OXNARD, CA 93033. 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: GREGORO E. MALDONADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010308. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOS IMORTALEZ DEL NORTE, 465 TEMESCAL ST., PIRU, C.A., 93040 VENTURA. JOSE D. HERNANDEZ J.R., 465 TEMESCAL ST., PIRU, C.A., 93040, ISMAEL B. HERNANDEZ, 861 3RD ST., FILLMORE, C.A., 93015. This Business is conducted by: A GENERAL PARTNERSHIP. 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: JOSE DOLORES HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011856. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRAY AND ASSOCIATES, 1437 CALLE COLINA, THOUSAND OAKS, CA 91360 VENTURA. LORRAINE GRAY, 1437 CALLE COLINA, THOUSAND OAKS, CA 91360, EDWARD CARRION, 1437 CALLE COLINA, THOUSAND OAKS, CA 91360. This Business is conducted by: A GENERAL PARTNERSHIP. 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: EDWARD CARRION. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011476. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AR PROPERTIES, 3223 CHERRYWOOD DRIVE, THOUSAND OAKS, CA 91360 VENTURA. LINDA S. GEARY, 3223 CHERRYWOOD DRIVE, THOUSAND OAKS, CA 91360, ROBERT W. GEARY, 3223 CHERRYWOOD DRIVE, THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDA S. GEARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011664. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BANCBRIDGE, 3625 E. THOUSAND OAKS BLVD., STE. 229, WESTLAKE VILLAGE, CA 91362 VENTURA. BANCBRIDGE SOFTWARE SYSTEMS, INC., SUITE 600 ONE COMMERCE CENTER, 1201 ORANGE ST., DE 19899. STATE OF INCORPORATION DELAWARE 2969545. This Business is conducted by: A CORPORATION. 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: BANCBRIDGE SOFTWARE SYSTEMS, INC., DONALD CRADDICK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNITED GOLD DIRECT, 2945 TOWNSGATE ROAD, SUITE #200, WESTLAKE VILLAGE, CA 91361 VENTURA. UNITED GOLD DIRECT, LLC, 2945 TOWNSGATE ROAD, SUITE #200, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CALIFORNIA 200920910052. This Business is conducted by: A LIMITED LIABILITY COMPANY. 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: UNITED GOLD DIRECT, LLC, DOUGLAS GUENZEL, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010479. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACE STUDIO RENTALS, 233 BARRY DR., VENTURA, CA 93001 VENTURA. THOMAS DRTINA, 233 BARRY DR., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOMAS DRTINA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 6, 13, 20, 27, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: KMP FINANCIAL NETWORK, 2909 BLAZING STAR DRIVE, THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 10/15/08. The file number to the fictitious business name being abandoned: 20081015-10016202-0.. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: AMERICAN PACIFIC MORTGAGE CORPORATION, 3000 LAVA RIDGE CT., #200, ROSEVILLE, CA 95661. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 07/21/09. Signed: AMERICAN PACIFIC MORTGAGE CORPORATION, BILL LOWMAN, PRESIDENT. File Number 20090721-10011206-0 1/1. Published in the Fillmore Gazette: AUGUST 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090721-10011158-0
The following person(s) is (are) doing business as:
Geoffrey L. Graham, M.D., Inc., 1534 North Moorpark Road #291, Thousand Oaks, CA 91360
Alliance Hospitalist Medical Group, Inc., 1534 North Moorpark Road #291, Thousand Oaks, CA 91360
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/30/2008.
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.)
Alliance Hospitalist Medical Group, Inc.
S/ Geoffrey L. Graham, President,
This statement was filed with the County Clerk of Ventura County on 07/21/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
8/6, 8/13, 8/20, 8/27/09 CNS-1517675#

NOTICE OF TRUSTEE'S SALE TS # CA-09-240561-TC Loan # 1005488190 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/23/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOHN P NORIEGA AND LINDA L. NORIEGA, HUSBAND AND WIFE AS COMMUNITY PROPERTY Recorded: 4/1/2005 as Instrument No. 20050401-0079152 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/26/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $471,131.68 The purported property address is: 91 READING STREET FILLMORE, CA 93015 Assessors Parcel No. 052-0-206-105 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to One West Bank FSB 6900 Beatrice Drive Kalamazoo MI 49009. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has not obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does apply to this notice of sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 7/28/2009 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: (877) 908-4357 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3205287 08/06/2009, 08/13/2009, 08/20/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0028262 Title Order No. 09-8-084628 Investor/Insurer No. 118389450 APN No. 052-0-291-175 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/16/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by DANIEL R HERNANDEZ AND FRANKIE LYNN HERNANDEZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 01/16/2006 and recorded 02/02/06, as Instrument No. 20060202-0022433, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/26/2009 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: 1012 HINCKLEY LANE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $550,607.98. 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: 06/10/2009 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# 3207413 08/06/2009, 08/13/2009, 08/20/2009

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD / THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON Wednesday August 19, 2009, AT 11:00AM. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING
NAME UNIT # NAME UNIT #
Monje, Jesus R209 Capobianco, Lisa D38
ALBERTS, JIMMY A. E217 Boyer, Ron S4043
Raouf, Aboul P0203B RICHARDSON, ROBYNE R258
HUNTER, MICHELE R276 RICHARDSON, ROBYNE R270
Kramer, Milt G31 GREGORY JR., BOBBY G20
Kramer, Milt S2070 SAWELENKO, NATALYA F08
Alexander, Michael B077 Fisher, Jorge S2065
DE LA TORRE, KAREN R133 ESPINOZA, SANDY S2008
Romero Ramos, Edilia S5057 HARRIS, EVAN D15
SONNE, SUSAN B034 HARRIS, EVAN B226
Hermo, Craig P0201B Camp, Glenn D08
Hinson, Ron S5215 RAMAILA, KIM A. S5085
Mack, Laura S4030 TESTA, MITCHELL L. S5283
BUZCO ENTERPRISES, C86 RUTLEDGE, BRYAN S6024
JOHNSON, DWIGHT S2019
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
May 13, 2004
Published in The Fillmore Gazette AUGUST 6, 13, 2009

Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, August 19th, 2009 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request: Modify Planning Commission approved fencing and parking lot lighting.
Project Title: Modification to Development Permit 06-05, CUP 06-02, VAR 07-01
Project Location: Vacant Parcel, south side of Ventura St. between Fillmore St. and Saratoga St.
Assessor Parcel No: 053-0-131-030
General Plan Designation: Commercial Highway (CH)
Zoning: Commercial Highway (CH)
Applicant: Ron Rozillio, 11175 Lopez Ct., Moorpark, CA 93021
Environmental Determination:
Pursuant to the California Environmental Quality Act (CEQA), the project as proposed is exempt from CEQA per Section 15332, “In Fill Development Projects”, class 32.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 115 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, August 6th, 2009, and mailed to all property owners within 300 feet of the project site.
________________________
Kevin McSweeney,
Community Development Director
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (Calif. Government Code Section 65009).
Published in The Fillmore Gazette AUGUST 6, 2009

Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, August 6th, 2009 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request: Co-location on Existing Wireless Telecommunications Facility
Project Title: Modification #2 to Conditional Use Permit 95-2
Project Location: 30 South “C” Street
Assessor Parcel No: 052-0-206-155
General Plan Designation: Manufacturing /Industrial
Zoning: Manufacturing /Industrial
Applicant: Royal Street Communications California LLC (Metro PCS) on behalf of
J.C. Morris Partnership.
Environmental Determination:
This project is exempt from the California Environmental Quality Act (CEQA) under Class 1 Existing Facilities, Section 15301(e).
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 115 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday August 6th, 2009, and mailed to all property owners within 300 feet of the project site.
Any aggrieved party may appeal the Planning Commission’s decision to the City Council. Notice of such appeal and the current appeal fee shall be filed with the City Clerk within fifteen (15) days after the Planning Commission’s decision. The appeal shall proceed upon the contents of the application, the modification and such further documentation and testimony as the City Council may permit. The City Council shall hold a public hearing on the appeal.
________________________
Kevin McSweeney,
Community Development Director
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (Calif. Government Code Section 65009).
Published in The Fillmore Gazette AUGUST 6, 2009

Notice is hereby given pursuant to sections 21700 through 21716 of the Business and Professional Code of the State of California that Best Move will sell at public auction, at 801 Mitchell Rd. #108, Newbury Park California, at 8:00 am on Saturday August 22, 2009, the following property described as follows: misc. household items of Dave Knight/unit # 2 and Joe Pecora/unit # T5. Said sale is for the purpose of satisfying liens for nonpayment of rent.
Published in The Fillmore Gazette AUGUST 6, 13, 2009

NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that Tuesday, August 25, 2009 commencing at 6:30 p.m. or as soon thereafter as possible, in the Fillmore Council Chambers, 250 Central Avenue, the Fillmore City Council will hold a public hearing on:
THE PRELIMINARY FISCAL YEAR 2009-10 MUNICIPAL AND REDEVELOPMENT AGENCY BUDGET FOR THE CITY OF FILLMORE
The purpose of this public hearing is to hear testimony of all interested parties for the purpose of considering the preliminary fiscal year 2009-10 municipal and redevelopment agency budget for the City of Fillmore. At any time, not later than the aforesaid hour set for the hearing, any person or organization may file a written statement with the City Clerk of the City, of his or her opinions with respect to the proposed budget. Any person or organization desiring to be heard will be given an opportunity to do so. If you have questions regarding this hearing, the budget document, or any other matter, you may call the City offices at (805) 524-3701. Anyone who seeks to challenge the decisions of the City Council in court with respect to these matters may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City at or prior to the public hearing. A copy of the Preliminary Budget will be available for public review in the office of the City Clerk of Fillmore located in City Hall at 250 Central Avenue, Fillmore, California, seven days prior to the public hearing.
Dated this August 4, 2009
To be published in the Fillmore Gazette – August 6, August 13, and August 20, 2008.