08/12/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010784. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISITING ANGELS, VENTURA COUNTY, 575 SOUTH DAWSON DRIVE, SUITE 207, CAMARILLO, CA 93012 VENTURA. VISITING ANGELS, VENTURA COUNTY, CONCIERGE SERVICES, 575 SOUTH DAWSON DRIVE, SUITE 207, CAMARILLO, CA 93012. STATE OF INCORPORATION CALIFORNIA A0701771. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/23/10. 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: VISITING ANGELS, VENTURA COUNTY CONCIERGE SERVICES, CLAIRE DALE, VICE PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/28/10. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW BRIDGES MEDIATION SERVICES, 1280 ROTELLA STREET, NEWBURY PARK, CA 91320 VENTURA. STELLA LOUISE WILSON, 1280 ROTELLA STREET, 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): 06/01/10. 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: STELLA L. WILSON. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010240. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY POOL AND SPA SERVICE, 3134 N. VENTURA RD., OXNARD, CA 93036 VENTURA. GILBERT MONTIEL, 3134 N. VENTURA RD., OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/16/10. 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: GILBERT MONTIEL. If Registrant is a CORPORATION or LLC, sign below:. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011074. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUSHI FRESH VENTURA 2) H & Y SUSHI FRESH, 5920 TELEGRAPH RD., VENTURA, CA 93003 VENTURA. IRENE PARK, 377 SHERWOOD CT., THOUSAND OAKS, CA 91361, KIM PARK, 377 SHERWOOD CT., THOUSAND OAKS, CA 91361. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/10. 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: IRENE PARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/10. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010006. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EXERCISE YOUR THIRST 2) BEACHY KEEN BOOTCAMP, 2358 ANTLER AVENUE, VENTURA, CA 93003 VENTURA. LEAH MARIE PERKINS, 2358 ANTLER AVENUE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/08/10. 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: LEAH M. PERKINS. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010763. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIVING TRUST CARE GIVING, 5336 WILLOW OAK STREET, SIMI VALLEY, CA 93063 VENTURA. ALYCE HAYEK, 5336 WILLOW OAK STREET, 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): 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: ALYCE HAYEK. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011258. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOLD COAST MOTOR CARS 2) GOLD COAST MOTORCARS, 2451 EASTMAN AVE. #15, OXNARD, CA 93030 VENTURA. BEN TAYARANI, 1568 TWIN TIDES PLACE, OXNARD, CA 93035. 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: BEN TAYARANI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/10. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010935. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REAL ESTATE HARMONY, 1045 CHURCH ST., VENTURA, CA 93001 VENTURA. REAL ESTATE HARMONY INC, 1045 CHURCH ST., VENTURA, CA 93001. STATE OF INCORPORATION CA 2885358. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): APRIL 2006. 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: REAL ESTATE HARMONY INC, CHRISTOPHER WEIK, OWNER PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/10. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010214. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WHISKERS CAMARILLO PET SITTING SERVICE, 50 FIR STREET, CAMARILLO, CA 93010 VENTURA. DAISY JEAN HOLOHAN, 50 FIR STREET, 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): 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: DAISY HOLOHAN. If Registrant is a CORPORATION or LLC, sign below:. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011222. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VCRE #1 LLC, 5775 LOS ANGELES AVE. #117, SIMI VALLEY, CA 93063 VENTURA. VCRE #1 LLC, 5775 LOS ANGELES AVE. #117, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA 201020410385. 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: VCRE #1 LLC, MIKE WHITE, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/10. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011223. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KWRE LLC, 5775 LOS ANGELES AVE. #117, SIMI VALLEY, CA 93063 VENTURA. KWRE LLC, 5775 LOS ANGELES AVE. #117, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA 201020410430. 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: KWRE LLC, MIKE WHITE, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/10. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011349. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADON’S AUTO BODY AND PAINT, 141 E. WOOLEY RD., OXNARD, CA 93030 VENTURA. RAMON ALBERTO ADON, 1911 NASHVILLE PL., 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: RAMON ADON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/10. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011352. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ENGLISH ROSE TEA EMPORIUM, 1678 EVENINGSIDE DR., THOUSAND OAKS, CA 91362 VENTURA. JANICE KAYE HAYES, 1678 EVENINGSIDE DR., 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): 08/08/10. 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: JANICE KAYE HAYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/10. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010360. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE NEST GOURMET FOODS, 1250 NORTH OLIVE ST. SUITE B, VENTURA, CA 93001 VENTURA. JAVA FROST LLC, 1250 NORTH OLIVE ST., VENTURA, CA 93001. STATE OF INCORPORATION CALIFORNIA 199511710022. 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): 07/15/10. 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: JAVA FROST LLC, LYNN MERRIAM, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTHWEST LIFTS.COM, 303 COMMONS PARK DRIVE, CAMARILLO, CA 93012, VC. MICHAEL DAVID VOYLES, 303 COMMONS PARK DRIVE, CAMARILLO, CA 93012, VC. 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: MICHAEL DAVID VOYLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/10. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011198. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DJ WITHOUT A DJ, 303 COMMONS PARK DRIVE, CAMARILLO, CA 93012, VC. MICHAEL DAVID VOYLES, 303 COMMONS PARK DRIVE, 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: MICHAEL D. VOYLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/10. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011150. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IPC COMPUTER, 5233 MISSION OAKS RD., CAMARILLO, CA 93012 VENTURA. JOHN CORBIN, 1121 VILLAGE 1, 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: JOHN CORBIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/10. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011420. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARBS UNLIMITED, 652 E. AVE DE LAS FLORES, THOUSAND OAKS, CA 91360 VENTURA. LISA SCISSELL, 652 E. AVE DE LAS FLORES, THOUSAND OAKS, CA 91360, ANDY SCISSELL, 652 E. AVE DE LAS FLORES, 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: LISA SCISSELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/10. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011276. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHARMA CHAMELEON, 433 E. MAIN ST. SUITE 7, VENTURA, CA 93001 VENTURA. ROSE MARIE GREGORY, 2400 E. PLEASANT VALLEY RD., SPC. 116, 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: ROSE GREGORY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/10. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010999. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VALLARTA RESTAURANTS INC., 563 VENTURA STREET, FILLMORE, CA 93015 VENTURA. VALLARTA RESTAURANTS INC., 563 VENTURA STREET, FILLMORE, CA 93015. STATE OF INCORPORATION CA 3291779. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/29/10. 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: VALLARTA RESTAURANTS INC., JOSE LUIS MELGOZA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/10. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDIA THRIVE, 2313 N. VENTURA AVE., VENTURA, CA 93001 VTA. KY SCHULTZ, 2313 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 on listed on (Date): 08/02/10. 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: KY SCHULTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/10. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JL MARINE CONSTRUCTION, 1415 SPINNAKER DR., VENTURA, CA 93001 VENTURA. JACK LEMAIRY, 2257 PIERPONT BLVD., 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): 07/26/10. 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: JACK LEMAIRY. If Registrant is a CORPORATION or LLC, sign below:. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010441. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TWIN FIVES 2) SHELL LEVINE, 516 RUSTIC HILLS DRIVE, SIMI VALLEY, CA 93065 VENTURA. SHELLY LYNN LEVINE, 516 RUSTIC HILLS DRIVE, 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: SHELLY LEVINE. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010798. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEON HANDIMAN SERVICES, 3353 NYELAND AVE., OXNARD, CA 93036 VENTURA. JESUS S. LEON, 3353 NYELAND AVE., 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: JESUS S. LEON. This statement was filed with the County Clerk of Ventura County on 07/28/10. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: VISITING ANGELS, VENTURA COUNTY. The date on which the fictitious business name being abandoned was filed: 02/04/08. The file number to the fictitious business name being abandoned: 20080204-10001658-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CONCIERGE SERVICES INC, 575 SOUTH DAWSON DRIVE, SUITE 207, CAMARILLO, CA 93012. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 07/28/10. Signed: CONCIERGE SERVICES INC, CLAIRE DALE, VICE PRES. File Number 20100728-10010785-0 1/1. Published in the Fillmore Gazette AUGUST 12, 19, 26, SEPTEMBER 2, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00378689-CU-PT-VTA. Petition of CLEMENCIA QUIROZ. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) filed a petition with this court for a decree changing names as follows: JASON BRYAN RONQUILLO to JASON BRYAN VILLAVICENCIO. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 09/21/10 Time: 8:30am, Department: 41 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 08/04/10. Filed: 08/04/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. SOTO Deputy Clerk. Published in the Fillmore Gazette AUGUST 12, 19, 26, SEPTEMBER 2, 2010

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00375699-CU-PT-VTA. Petition of YAOVALAX PIGOTT. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) filed a petition with this court for a decree changing names as follows: LAUREN YAOVALOX SRINARA to LAUREN YAOVALAX PIGOTT. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 09/15/10 Time: 8:30am, Department: 43 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 07/27/10. Filed: 07/27/10. BY ORDER OF THE COURT MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JESSICA BROWN Deputy Clerk. Published in the Fillmore Gazette AUGUST 12, 19, 26, SEPTEMBER 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100726-10010663-0
The following person(s) is (are) doing business as:
Legacy Management, 30423 Canwood Street Suite 123, Agoura Hills, CA 91301, County of LOS ANGELES
Len Sheridan, Inc., 30423 Canwood Street Suite 123, Agoura Hills, CA 91301
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Len Sheridan, Inc.
S/ Dan Sheridan, President,
This statement was filed with the County Clerk of Ventura County on 07/26/2010.
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
8/12, 8/19, 8/26, 9/2/10 CNS-1880847#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-023 February 11, 2010 Ventura County Sheriff's Department officers seized $3,731.00 U.S. currency at 4739 Foothill Road, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,731.00.
FS#10-066 May 19, 2010 Oxnard Police Department officers seized $557.00 U.S. currency at Dollie Street and Squires Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $557.00.
FS#10-012 January 12, 2010 Ventura County Sheriff's Department officers seized $1,436.00 U.S. currency at 2718 Woodrow, Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,436.00.
FS#10-081 June 22, 2010 Simi Valley Department officers seized $819.00 U.S. currency at 1239 Agnew, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $819.00.
FS#10-091 July 21, 2010 Oxnard Police Department officers seized $1,760.00 U.S. currency at 2200 Beaufort Drive, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,760.00.
FS#10-089 July 14, 2010 Ventura Police Department officers seized $395.05 U.S. currency at 600 Block E. Thompson Blvd., Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $395.05.
FS#10-090 July 22, 2010 Ventura Police Department officers seized $1,568.25 U.S. currency at Hemlock Ave and Main Street, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,568.25.
FS#10-084 July 8, 2010 Ventura Police Department officers seized $2,080.00 U.S. currency at Wells and Henderson Road, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,080.00.
FS#10-085 July 10, 2010 Ventura Police Department officers seized $480.00 U.S. currency at 2107 Thompson Blvd, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $480.00.
FS#10-082 June 24, 2010 Oxnard Police Department officers seized $621.00 U.S. currency at 5032 West Wooley Road, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $621.00.
FS#10-096 April 09, 2010 Santa Paula Police Department officers seized $758.00 U.S. currency at 900 block Yale Street, Santa Paula, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $758.00.
FS#10-097 June 13, 2010 Santa Paula Police Department officers seized $4,503.00 U.S. currency at 723 Sheffield Street, Santa Paula, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,503.00
8/12, 8/19, 8/26/10 CNS-1921058#

NOTICE OF TRUSTEE'S SALE T.S. No. GM-192448-C Loan No. 0475602082 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/28/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:NICOLAS JAIMES and ESTHER JAIMES, HUSBAND AND WIFE, AS JOINT TENANTS Recorded 10/4/2007 as Instrument No. 20071004-00189026-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:9/2/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 334 MARKET STREET FILLMORE, California 93015 APN #: 053-0-082-225 The total amount secured by said instrument as of the time of initial publication of this notice is $477,470.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. ETS Services, LLC Date: 8/5/2010 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 3684405 08/12/2010, 08/19/2010, 08/26/2010

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-063 May 12, 2010 Ventura County Sheriff's Department officers seized $120.00 U.S. currency at American Oaks and Lodgewood, Newbury Park CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $120.00.
FS#10-069 May 09, 2010 Ventura County Sheriff's Department officers seized $821.00 U.S. currency at 4475 Dupont Court #9, Ventura CA and seized $1423 U.S. currency at 2361 Fairway Court, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2244.00.
FS#10-070 June 9, 2010 Ventura County Sheriff's Department officers seized $1,395.00 U.S. currency at 3001 Paula St., Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,395.00
FS#10-074 June 4, 2010 Ventura County Sheriff’s Department officers seized $287.00 U.S. currency at 1539 Calle Fidelidad, Thousand Oaks CA and seized $2,217.00 U.S. currency at Janss Road and Moorpark Road, Thousand Oaks, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,504.00
FS#10-095 July 30, 2010 Simi Valley Police Department officers seized $3,200 U.S. currency at 1990 Rory Lane #4, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,200.00
FS#10-079 June 10, 2010 Ventura County Sheriff’s Department officers seized $1,163.00 U.S. currency at Peach Hill and Christian Barrett, Moorpark CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,163.00
FS#10-082 June 23, 2010 Ventura County Sheriff’s Department officers seized $3,558.00 U.S. currency at Victoria and 5th Street, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,558.00
FS#10-087 July 14, 2010 Ventura County Sheriff’s Department officers seized $8,516.00 U.S. currency at 1567 Hidden Ranch, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,516.00
8/12, 8/19, 8/26/10 CNS-1922222#

NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that Tuesday, August 24, 2010 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 amending the Exhibits to:
A SCHEDULE OF FEES AND CHARGES FOR CITY SERVICES
RESOLUTION NO. 10-3262
The purpose of this public hearing is to hear testimony of all interested parties for the purpose of considering a schedule of fees and charges for City services. The City of Fillmore staff has conducted an annual review of all city charges and fees and as a result is proposing a new schedule of fees and charges for City services.
At any time, not later than the aforesaid hour set for the hearing, any person or organization may file a written statement with the Deputy City Clerk of the City, of his or her opinions with respect to the schedule of fees and charges for City services. Any person or organization desiring to be heard will be given an opportunity to do so. If you have questions regarding this hearing, the Schedule of Fees and Charges for City Services, 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 Schedule of Fees and Charges for City Services will be available for public review in the office of the Deputy City Clerk of Fillmore located in City Hall at 250 Central Avenue, Fillmore, California, seven days prior to the public hearing.
Dated this August 10, 2010
To be published in the Fillmore Gazette on August 12 and August 19, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100804-10011117
The following person(s) is (are) doing business as:
Helio's Subs, 14540 Vose Street, Van Nuys, CA 91405; County of Los Angeles
Articles of incorporation or organization number filed with the California Secretary of State: C3303412
State of incorporation: CA
Totally Fresh Subs, Inc., 14540 Vose Street, Van Nuys, CA 91405
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Totally Fresh Subs, Inc.
S/ Juan Deleon, President
This statement was filed with the County Clerk of Ventura on August 4, 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).
8/12, 8/19, 8/26, 9/2/10 CNS-1917755#

NOTICE OF TRUSTEE'S SALE T.S. No. GM-192448-C Loan No. 0475602082 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/28/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:NICOLAS JAIMES and ESTHER JAIMES, HUSBAND AND WIFE, AS JOINT TENANTS Recorded 10/4/2007 as Instrument No. 20071004-00189026-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:9/2/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 334 MARKET STREET FILLMORE, California 93015 APN #: 053-0-082-225 The total amount secured by said instrument as of the time of initial publication of this notice is $477,470.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. ETS Services, LLC Date: 8/5/2010 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 3684405 08/12/2010, 08/19/2010, 08/26/2010