08/28/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012411. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AAA THOUSAND OAKS VAN LINES, 2697 LAVERY CT. #25, NEWBURY PK, CA 91320 VENTURA COUNTY. GEORGINA R. SNADER, 120 APACHE AVE., THOUSAND OAKS, 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): 1986. 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: GEORGINA R. SNADER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012995. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KISSY’S CREATIONS, 146 MAEGAN PL. #9, THOUSAND OAKS, CA 91362. KRISTIN MORGAN ROGERS, 146 MAEGAN PL. #9, THOUSAND OAKS, 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): 08/19/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KRISTIN ROGERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012417. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ON LOCATION, 375 W. RAMONA #12, VENTURA, CA 93001 VENTURA COUNTY. DANIEL J. BRADY, VENTURA CA 93001, 375 W. RAMONA #12, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/07/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL J. BRADY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012522. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA MAINTENANCE D & D, 4238 HEATHERDALE CT., MOORPARK, CA 93021 VENTURA COUNTY. DALE M. NORTON, 4238 HEATHERDALE CT., MOORPARK, CA 93021 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): 05/2008. 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.) Type or Print Name: DALE M. NORTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDIAWORKS AD AGENCY, 862 AQUAMARINE AVE., VENTURA, CA 93004 VENTURA COUNTY. WILLIAM NORMAN MURRAY, 862 AQUAMARINE AVE., 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): 06/15/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM MURRAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANSENBERG FINANCIAL & INSURANCE SERVICES, 2815 TOWNSGATE RD., STE 145, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. JEFFREY RANSENBERG, 5726 CARELL AVE., AGOURA HILLS, CA 91301. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/26/06. 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: JEFFREY RANSENBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012960. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EYE’S DESIGNS, 1325 BUCKINGHAM DR., THOUSAND OAKS, CA 91360 VENTURA COUNTY. INEZ MARTEL WEISS-ZUCHERMAN, 1325 BUCKINGHAM DR., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INEZ ZUCHERMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011919. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERFORMANCE POOL AND SPA SERVICE, 3690 ANTIOCH ST., SIMI VALLEY, CA 93065 VENTURA COUNTY. LANCE JORDAN CROSLEY, 3690 ANTIOCH ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/30/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LANCE JORDAN CROSLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012639. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WHITESWAN POOLS & SPAS 2) WHITESWAN’S DESIGNER SPAS & POOLS, 3007 E. VENTURA BLVD., OXNARD, CA 93036 VENTURA COUNTY. SHERRY LOUISE PERFETTO, 4620 BELLA VISTA DRIVE, MOORPARK, CA 93021, RONALD SALVATORE PERFETTO, 4620 BELLA VISTA DRIVE, MOORPARK, CA 93021. 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): 08/12/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHERRY L. PERFETTO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013139. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAK PARK BRIGHT CHILD, 618 A LINDERO CYN RD, OAK PARK, CA 91377 VENTURA COUNTY. A & A ENTERTAINMENT LLC, 168 VIA COLINAS, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA 200819310189. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/23/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: A & A ENTERTAINMENT, JOSEPH MACFARLANE, OWNER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012119. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1MARK CONSUMER PRODUCTS, INC., 3112 SEABORG AVENUE, SUITE C, VENTURA, CA 93003 VENTURA COUNTY. HOTLINES, INC., DOING BUSINESS IN CALIFORNIA AS 1MARK CONSUMER PRODUCTS, INC., 3540 W. SAHARA, #367, LAS VEGAS, NV 89102. STATE OF INCORPORATION NV C2119929. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/98. 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: HOTLINES, INC., WHICH WILL DO BUSINESS AS 1MARK CONSUMER PRODUCTS, INC., VINCENT W. ZUCCHERO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012144. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MONTEREY HOME VIDEO 2) MONTEREY MOVIE COMPANY 3) MMC ART DEPARTMENT, 566 ST. CHARLES DRIVE, THOUSAND OAKS, CA 91360 VENTURA COUNTY. MONTEREY MEDIA INC., 566 ST. CHARLES DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA A0524670. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/05/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MONTEREY MEDIA INC., JERE RAE-MANSFIELD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012963. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHABAD OF NEWBURY PARK, CA 380 VIA DE LA MESA, NEWBURY PARK, CA 91320 VENTURA COUNTY. CHABAD JEWISH CENTER OF THOUSAND OAKS, CA INC., 380 VIA DE LA MESA, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA C2475567. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/05/07. 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: CHABAD JEWISH CENTER OF THOUSAND OAKS, INC., CHAIM BRYSKI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012994. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DENNYS # 7997, 2460 NORTH SYCAMORE DR, SIMI VALLEY, CA 93065 VENTURA COUNTY. SHYAMZEEN FOOD INC, 2359 BOALT AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION 3120241/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHYAMZEEN FOOD INC, ACHINTYA DUBE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012551. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SANDMAN CREATIONS 2) CRABBY 3) SMART TEES, 4680 LOS ANGELES AVE., UNIT D, SIMI VALLEY, CA 93063 VENTURA COUNTY. STYLE-RITE INC., 3258 DALHART AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION 1308544 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STYLE-RITE INC, KEN MILLER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/11/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012927. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BJORK BUILDERS, 1367 DURHAM STREET, SIMI VALLEY, CA 93065 VENTURA COUNTY. THE BIRCH BUSINESS GROUP, 1367 DURHAM STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION A0680417 CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE BIRCH BUSINESS GROUP, CARYN BJORK - SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012761. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AWARD & JUDGMENT RECOVERY, 6058 ARABIAN PLACE, CAMARILLO, CA 93012 VENTURA COUNTY. BARBARA ELAINE SIMONS, 6058 ARABIAN PLACE, 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): 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: BARBARA SIMONS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012704. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASTLEBY CONSTRUCTION, 2462 PLEASANT WAY, UNIT A, THOUSAND OAKS, CA 91362 VENTURA COUNTY. SCOTT WILLIAM UMPLEBY, 2462 PLEASANT WAY, UNIT A, THOUSAND OAKS, 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: SCOTT UMPLEBY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FILLMORE SIDEWALK CAFE 2) FILLMORE COUNTRY CAFÉ, 454 SANTA CLARA ST, FILLMORE, CA 93015 VENTURA COUNTY. STACEY DIANNE MUTZ, 454 SANTA CLARA ST, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STACEY D. MUTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013087. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNNY BEACH TANNING & BOUTIQUE, 315 ARNIELL RD, CAMARILLO, CA 93010 VENTURA COUNTY. CHRYSTAL WITT, 4849 LA PUMA CT, 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): 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: CHRYSTAL WITT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012863. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIUM CARGO, 2 BASSWOOD AVE, OAK PARK, CA 91377 VENTURA COUNTY. ALEJANDRO RIOFRIO GARCIA, 2 BASSWOOD AVE, OAK PARK, CA 91377. 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: ALEJANDRO RIOFRIO GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012384. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FUR, 1782 ERRINGER ROAD, SIMI VALLEY, CA 93065 VENTURA COUNTY. MARIE MCCONE, 2418 ROYAL AVE, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARIE MCCONE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012734. The following person (persons) is (are) doing business as: Fictitious Business Name(s): X-TREME TOYZ, 431 PARKFRONT PL, SIMI VALLEY, CA 93065 VENTURA COUNTY. MICHAEL JOSEPH DUVAL, 431 PARKFRONT PL, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL JOSEPH DUVAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011726. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APCO AGRICULTURAL AND IRRIGATION SUPPLY, 17905 E. TELEGRAPH RD, SANTA PAULA, CA 93060 VENTURA COUNTY. JUAN JOSE MORALES, 10572 OJAI, S.P. RD., OJAI, CA 93023, GRUEIMA MARSH, 10572 OJAI, S.P. RD., OJAI, CA 93023. 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: GRUEIMA MARSH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012186. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EQUIPO PROPERTIES, 317 PRINCETON AVE, VENTURA, CA 93003 VENTURA COUNTY. IAN DUNCAN MCFADYEN, 317 PRINCETON AVE, VENTURA, CA 93003, CLAUDIA PARDO MCFADYEN, 317 PRINCETON AVE, VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: IAN MCFADYEN, CLAUDIA MCFADYEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013074. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TNT FISHING SUPPLIES, 911 DEERFOOT PLACE, NEWBURY PARK, CA 91320 VENTURA COUNTY. JOHN TORTORICI, 911 DEERFOOT PLACE, NEWBURY PARK, CA 91320, FRED TULLER, 299 LARCH CREST CT., THOUSAND OAKS, CA 91320. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRED TULLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FSO RESOURCES, INC., 1438 GARDENIA AVENUE, CAMARILLO, CA 93010 VENTURA COUNTY. FSO RESOURCES, INC., 1438 GARDENIA AVENUE, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 3085069. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FSO RESOURCES, INC., EDWARD J. FRANTZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/08/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 28, SEPTEMBER 4, 11, 18, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-00324747-CU-PT-SIM. PETITION OF CASEY LYNN COLLINS. TO ALL INTERESTED PERSONS:. Petitioner(s): CASEY LYNN COLLINS filed a petition with this court for a decree changing names as follows: CASEY LYNN COLLINS to CASEY LYNN COHEN. THE COURT ORDERS that all people interested in this matter appear before this court on 10/02/08 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/07/08. Filed: 08/07/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND M. AKUNA, DEPUTY CLERK. Published in the Fillmore Gazette AUGUST 28, SEPTEMBER 4, 11, 18, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name MYERS AND BROWN, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 06/15/06. The file number to the fictitious business name being abandoned: 200606150010431. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DENNIS H. MYERS, 207 STAMPEDE DR., SEQUIM, WA 98382, PATRICK A. BROWN, 6819 OAKMORE LANE, ORLANDO, FLORIDA 32818-8874. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 08/19/08. Signed DENNIS H.MYERS. File Number 20080819-10013096-0. Published in the Fillmore Gazette: AUGUST 28, SEPTEMBER 4, 11, 18, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name CAROLE CLOUTIER DESIGN, 10631 ROSE CIRCLE, #202, VENTURA, CA 93004. The date on which the fictitious business name being abandoned was filed: 01/09/08. The file number to the fictitious business name being abandoned: 20080109-10000420-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CAROLE AREND, 333 W. COTA #B, SANTA BARBARA, CA 93101. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/21/08. Signed CAROLE AREND. File Number 20080821-100113181-0. Published in the Fillmore Gazette: AUGUST 28, SEPTEMBER 4, 11, 18, 2008

NOTICE OF APPLICATION TO SELL ALCOHOLIC BEVERAGES
Date of Filing Application: AUGUST 20, 2008.
To Whom It May Concern: The name(s) of the Applicant(s) is/are: MUTZ STACEY DIANNE. The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at 454 SANTA CLARA ST., FILLMORE, CA 93015-2030. Type of license(s) Applied for: 41 – ON-SALE BEER AND WINE – EATING PLACE. Department of Alcoholic Beverage Control, 1000 South Hill Road, Ste 310, Ventura, CA 93003, (805) 289-0100. To be published in The Fillmore Gazette AUGUST 28, 2008

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The undersigned will sell at public sale by competitive bidding on the 12th day of September, 2008 at 1:00 PM on the premises where the property has been stored and which are located at: AAA Flying Trolley Self Storage, 1575 W. Fifth St., Oxnard, California 93030, County of Ventura, State of California, the following household goods, toys, furniture, clothes, misc. boxes belonging to the following:
#33C SANCHEZ, MARCUS A.
#175 SABAT, MARGARET
#8 DAVIS, ARTHUR
#118AB PARK, SOUNG TAEK
#70 SKIDMORE, DONOVAN
#117 REYNOSO, RUBEN L.
#30C PLASENCIA, MONICA
#107 BREEZE, LORETTA
#169 MICHEL, AGUSTIN
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in The Fillmore Gazette AUGUST 28, SEPTEMBER 4, 2008

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 Thursday, September 11TH, 2008 AT 10:15AM. 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 GOODS, ELECTRONICS, ETC. . . BELONGING TO THE FOLLOWING:
NAME UNIT NAME UNIT

1) Samantha Fonteyne C-65 12) John Cottriel G-55
2) Rick and Sandra Locke G-17 13) John Cottriel G-56
3) Victor Manuel Barraza N-102 14) Terry Petty Q-114
4) Michael Kimmons N-212 15) Ivan Lyne S2-218
5) Michael Kimmons N-216 16) Linda Ziarniak S4-112
6) Michael Kimmons N-218 17) Jason Davis S4-271
7) Brian K. Van Fleet S-250 18) Danny Hayman S5-093
8) Brian K. Van Fleet S-251 19) Peter Garcia R-215
9) Brian K. Van Fleet S-264 20) Roberto Alvarez B-116
10) Raymond Miller S1-059 21) Megan Fitzpatrick S1-277
*********************************************************************************************************************
AUCTIONEER
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
To be published ion The Fillmore Gazette AUGUST 28, SEPTEMBER 4, 2008

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, section 535 of the Penal Code and provisions of the Civil Code.
The undersigned will sell at public sale by competitive bidding on the 12th day of September, 2008 at 1:30PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA 93033, County of Ventura, State of California, the
following household goods, toys, furniture, clothes, misc. boxes belonging to the following:
#192 PAYNE, SHARON L.
#100 CALIMANO, SHARON
#128 CARTER, JR., WILLIAM
#342 KENNEL, DIANE
# 20 HOOVER, ERIC
#196 SCOTT, FRANCES
#310 SANDEJAS, SANDY
#233 AQUINO, GILBERT
# 71 MALONE, VICTORIA
#213 CASTILLO, EUGENE
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where
is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement
between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in The Fillmore Gazette AUGUST 28, SEPTEMBER 4, 2008

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080820-10013147-0
The following person(s) is (are) doing business as:
Fresh & Easy Neighborhood Market, 727 North Wendy Dr., Thousand Oaks, CA 91320
Fresh & Easy Neighborhood Market Inc., 2120 Park Place, Suite 200, El Segundo, CA 90245
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.)
Fresh & Easy Neighborhood Market Inc.
S/ Mary Kasper, Secretary
This statement was filed with the County Clerk of Ventura County on 08/20/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
8/28, 9/4, 9/11, 9/18/08 CNS-1415645#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080821-10013164-0
The following person(s) is (are) doing business as:
Chantilly Lane, 2300 Celsius Avenue, Oxnard, CA 93030
PBC International, Inc., 2300 Celcius Avenue, Oxnard, CA 93030
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/21/2003.
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.)
PBC International, Inc.
S/ Lionel B. Neff, President,
This statement was filed with the County Clerk of Ventura County on 08/21/2008.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
8/28, 9/4, 9/11, 9/18/08 CNS-1396194#
NOTICE OF TRUSTEE'S SALE TS # CA-08-165098-CH Loan # 2000341379 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/2/2004. 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): STEPHEN MCKINNON, AN UNMARRIED MAN Recorded: 11/15/2004 as Instrument No. 20041115-0304810 in book -, page -of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 9/17/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $343,415.50 The purported property address is: 444 FILMORE ST FILLMORE, CA 93015 Assessors Parcel No. 053-0-052-190 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, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of 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. Date: 8/28/2008 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: (888) 325-3502 Carmen Herrera, 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# 2850770 08/28/2008, 09/04/2008, 09/11/2008
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080821-10013177-0
The following person(s) is (are) doing business as:
Golden Spindle and Turning Wood Spinning Supplies, 683 Nandina Place, Oxnard, CA 93036, Ventura County
Donna M. Brewer, 683 Nandina Place, Oxnard, CA 93036
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Donna M. Brewer
This statement was filed with the County Clerk of Ventura on August 21, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/28, 9/4, 9/11, 9/18/08 CNS-1413921#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080819-10013007
The following person(s) is (are) doing business as:
Schon Construction, 2630 Lovery Ct. #D, Newbury Park, CA 91320, County of Ventura
Chase Schoen, 2630 Lovery Ct. #D, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Chase Schoen
This statement was filed with the County Clerk of Ventura on August 19, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Original
8/28, 9/4, 9/11, 9/18/08 CNS-1409926#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080819-10013006-0
The following person(s) is (are) doing business as:
Death Rabbit, 110 Maegan Place, #3, Thousand Oaks, CA 91362
Adam Finkel, 110 Maegan Place, #3, Thousand Oaks, CA 91362
Jonathan Marsh, 110 Maegan Place, #3, Thousand Oaks, CA 91362
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 4/29/2008
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.)
S/ Adam Finkel
This statement was filed with the County Clerk of Ventura on August 19, 2008.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/28, 9/4, 9/11, 9/18/08 CNS-1410370#

NOTICE INVITING BIDS
FOR CENTRAL AVENUE PAVEMENT IMPROVEMENTS
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 23rd day of September, 2008, at which time they will be publicly opened and read. The work consists of the cold planning existing pavement, asphalt rubber hot mix overlay, striping, construction of stamped concrete crosswalk and railroad grade concrete crossing and the relocation of railroad facilities.
The estimated construction cost is $350,000.
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, upon payment of $25.00 a non-refundable fee if acquired from City Hall, or payment of $35.00 a non-refundable fee if received by mail.
Access to an electronic copy of the “Issue for Bid” plans and specifications are available at no charge by written or email request made to:
Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2006 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2006 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “CENTRAL AVENUE IMPROVEMENT, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone :(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Reed Construction Data
1333 South Mayflower, 3rd Floor 30 Technology Parkway South, Suite 500
Monrovia, California, 91016 Norcross, GA 30092
Phone: (626) 932-6181 Phone: (800) 876-4045
Fax: (626) 932-6189 Fax: (310) 643-1270 Fax: (800) 642-2437
Email: rcdwestnews@reedbusiness.com
FTP Site for plans: www.reedplans.com
Builders Notebook
608 West Pedregosa Street
Santa Barbara, CA 93101
Phone: (805) 845-7740
Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette AUGUST 28, SEPTEMBER 4, 11, 18, 2008