09/01/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012352. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) C.I. PARTNERS DIRECT 2) C.I.P. DIRECT, 1884 EASTMAN AVE STE 102, VENTURA, CA 93003 VENTURA. C.I. PARTNERS DIRECT, LLC, 1884 EASTMAN AVE STE 102, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: C.I. PARNTERS DIRECT, LLC, FRANCIS BAYSINGER, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/23/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012258. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIUM WATER SOLUTION, 1363 DONLON ST STE#14, VENTURA, CA 93003 VTA. SNT PACIFIC WATER SOLUTION LLC, 1363 DONLON ST STE#14, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SNT PACIFIC WATER SOLUTION LLC, MOHAMMAD S KHAN, PRES. This statement was filed with the County Clerk of Ventura County on 08/22/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012174. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CPC USA, COMPLETE PERFORMANCE CENTER 2) COMPLETE PERFORMANCE CENTER, 101 HODENCAMP RD., STE 103, THOUSAND OAKS, CA 91360 VENTURA. ALVAREZ CHIROPRACTIC, INC., 5816 FREEBIRD LANE, UNIT 101, OAK PARK, CA 91377. STATE OF INCORPORATION: 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): 08/28/01. 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: ALVAREZ CHIROPRACTIC, INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/19/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011611. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 420 HEALTH CONCEPTS, 2704 PARKVIEW DR., THOUSAND OAKS, CA 91362 VENTURA. 420 HEALTH SCIENCES LLC, 2704 PARKVIEW DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 420 HEALTH SCIENCES LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/10/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011974. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONTAINERSCAPES, 10842 DEL NORTE ST. #18, VENTURA, CA 93004 VENTURA. DAWN WHITEFORD, 10842 DEL NORTE ST. #18, VENTURA, CA 93004, JAMIE WHITEFORD, 10842 DEL NORTE ST. #18, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAWN WHITEFORD. This statement was filed with the County Clerk of Ventura County on 08/16/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012398. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALIBUTIQUE, 742 HAMPSHIRE RD. SUITE D, WESTLAKE VILLAGE, CA 91361 VENTURA. ALEXANDRA DONEN, 30742 LAKEFRONT DR., AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/23/11. 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: ALEXANDRA P. DONEN. This statement was filed with the County Clerk of Ventura County on 08/25/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012530. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVERYDAY FASHION, 324 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. WON HUI CHUNG, 519 S. GRAMERCY PL. #108, LOS ANGELES, CA 90020. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/26/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WON H. CHUNG. This statement was filed with the County Clerk of Ventura County on 08/26/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JT’S AUTOMOTIVE, 1401 S. OXNARD BLV., OXNARD, CA 93030 VENTURA. SOVANTANA TAN, 1369 WEST CHAPEL DRIVE, CAMARILLO, CA 93010, JOSE PALACIOS, 371 SURFSIDE DRIVE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. 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:. If Registrant is a CORPORATION or LLC, sign below: SOVANTANA TAN. This statement was filed with the County Clerk of Ventura County on 08/25/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011805. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFETY CHILD, 3550 EVANS DR., SIMI VALLEY, CA 93063 VENTURA. YVONNE GONZALEZ, 3550 EVANS DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. 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: YVONNE GONZALEZ. This statement was filed with the County Clerk of Ventura County on 08/12/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012333. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELITE POOL AND SPA SERVICES, 269 MARJORI AVE., NEWBERRY PARK, CA 91320 VTA. WARREN GENESIS POOLS AND SPAS, 269 MARJORI AVE., NEWBERRY PARK, CA 91320. STATE OF INCORPORATION: 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:. If Registrant is a CORPORATION or LLC, sign below: WARREN GENESIS POOLS AND SPAS, JASON WARREN, CEO. This statement was filed with the County Clerk of Ventura County on 08/23/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011395. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANACAPA RV, 681 LLANERCH LANE, SIMI VALLEY, CA 93065 VENTURA. JANA KLEFFMAN, 681 LLANERCH LANE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. 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: JANA KLEFFMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 08/05/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011770. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALI KIDS CLOTHING 2) CK CLOTHING CO., 14979 FAULKNER RD., SANTA PAULA, CA 93060 VENTURA. MICHAEL WILLIAM ELLIS, 14979 FAULKNER RD., SANTA PAULA, CA 93060, DIANA LEE ELLIS, 14979 FAULKNER RD., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANA ELLIS. This statement was filed with the County Clerk of Ventura County on 08/11/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011514. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAPTOP REPAIR BY MAIL, 354 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. ELEMENT APPLICATIONS, INC., 354 CENTRAL AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: 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): 08/04/11. 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: ELEMENT APPLICATIONS, INC, MARY TRIMBLE, VP. This statement was filed with the County Clerk of Ventura County on 08/09/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012384. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIVE STAINLESS, 3327 CORNING ST., NEWBURY PARK, CA 91320 VENTURA. BLAIR KEENEN SMITH, 3327 CORNING ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. 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: BLAIR SMITH. This statement was filed with the County Clerk of Ventura County on 08/24/11. 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, SEPTEMBER 1, 8, 15, 22, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012315. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BASIC BUSINESS CONSULTING, 3090 CUMBERLAND CT., WESTLAKE VILLAGE, CA 91362 VENTURA. JOHN WILCOX, 3090 CUMBERLAND CT., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN WILCOX. This statement was filed with the County Clerk of Ventura County on 08/23/11. 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, SEPTEMBER 1, 8, 15, 22, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110818-10012091-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BOB & JUDIE SALES, 3277 SAWTOOTH CT, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. BOB SILVER, 3277 SAWTOOTH CT, WESTLAKE VILLAGE, CA 91362; JUDIE SILVER, 3277 SAWTOOTH CT, WESTLAKE VILLAGE, CA 91362. This business is conducted by: HUSBAND AND WIFE Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 08/01/2011. 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: BOB SILVER; JUDIE SILVER. The statement was filed with the County Clerk of Ventura County on 08/18/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 09/01/2011 09/08/2011 09/15/2011 09/22/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110823-10012313-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UGC HOSPICE, 4525 INDUSTRIAL ST # 4A, SIMI VALLEY, CA 93063, VENTURA COUNTY. ULTIMATE GREAT CARE HOSPICE INC., A/I# A0631026, 4525 INDUSTRIAL ST #4A, SIMI VALLEY, CA 93063. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/19/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ULTIMATE GREAT CARE HOSPICE INC., ARCHANA THUKRAL, Secretary. The statement was filed with the County Clerk of Ventura County on 08/23/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 09/01/2011 09/08/2011 09/15/2011 09/22/2011

NOTICE OF TRUSTEE'S SALE TS No. 09-0057719 Title Order No. 09-8-175079 Investor/Insurer No. 140093372 APN No. 050-0-191-090 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/27/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by MARIA G VARGAS, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 06/27/2006 and recorded 07/05/06, as Instrument No. 20060705-0142058, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/22/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 617 FILLMORE STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $375,021.95. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 08/09/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4075120 09/01/2011, 09/08/2011, 09/15/2011

NOTICE OF TRUSTEE'S SALE T.S. No. 11-00519-US-CA YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED12/13/2007. 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(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, 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. Trustor: HUGO R. VIRTO AND PATRICIA TORRES VIRTO, HUSBAND AND WIFE Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 12/20/2007 as Instrument No. 20071220-00228957-0 of Official Records in the office of the Recorder of VENTURA County, California. Date of Sale: 09/22/2011 at 11:00 A.M. Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA Estimated amount of unpaid balance and other charges: $407,333.37 Street Address or other common designation of real property: 423 MOCKINGBIRD LANE, FILLMORE, CA 93015 A.P.N.: 046-0-321-075 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code 2923.5(b} declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has either contacted the borrower or tried with due diligence to contact the borrower as required by California Civil Code 2923.5. Regarding the property that is the subject of this Notice of Sale, the "mortgage loan servicer" as defined in California Civil Code Section 2923.53 (k) (3) declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 and that the exemption is current and valid on the date this Notice of Sale is recorded. The timeframe for giving a Notice of Sale specified in Subdivision (a) Section 2923.52 does not apply to this Notice of Sale pursuant to California Civil Code Sections 2923.52 or 2923.55. Date: 08/29/2011 NATIONAL DEFAULT SERVICING CORPORATION 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020 phone 602-264-6101 Sales Line 714-730-2727; Sales Website: www.ndscorp.com/sales Nichole Alford, TRUSTEE SALES REPRESENTATIVE ASAP# 4072948 09/01/2011, 09/08/2011, 09/15/2011

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#11-053 March 23, 2011 Ventura County Sheriff's Department officers seized $1,800.00 U.S. currency at 14481 E. Baylor Circle, Moorpark, CA and seized $72.00 in U.S. currency at Miller Parkway and LA Ave, 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 $1,872.00
FS#11-058 March 24, 2011 Ventura County Sheriff's Department officers seized $743.00 U.S. currency at 674 Howell Road, Oxnard, CA and seized $1020.00 in U.S. currency at 9540 Telegraph 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 $1,763.00
FS#11-062 July 19, 2011 Ventura County Sheriff's Department officers seized $5,227.00 U.S. currency at 530 Avenida De La Plata, Thousand Oaks 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 $5,227.00.
FS#11-066 July 27, 2011 Ventura County Sheriff’s Department officers seized $1,215.00 U.S. currency at 693 Hampshire #121, 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 $1,215.00
FS#11-067 July 22, 2011 Ventura County Sheriff’s Department officers seized $4659.51 U.S. currency at Wells Fargo, 5751 Telephone Road, Ventura, CA and seized $116.00 in U.S. currency at 200 block Ash Ave, Oxnard, CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $4,775.51
FS#11-068 July 28, 2011 Ventura County Sheriff’s Department officers seized $14,126.00 U.S. currency at 190 Ventura Street, Fillmore, 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 $14,126.00.
FS#11-069 June 24, 2011 Ventura County Sheriff’s Department officers seized $1022.50 U.S. currency at 909 Ranch House Road, Westlake Village, 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 $1022.50.
FS#11-073 August 9, 2011 Oxnard Police Department officers seized $9,900.00 U.S. currency at 918 S. H Street, 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 $9,900.00
9/1, 9/8, 9/15/11 CNS-2163435#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110819-10012153-0
The following person(s) is (are) doing business as:
Soul Secret Service, 112 N. Crimea St., Ventura, CA 93001; County of Ventura.
Teri Hitt, 112 N. Crimea St., Ventura, CA 93001.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 6/15/2009.
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/ Teri Hitt
This statement was filed with the County Clerk of Ventura on August 19, 2011.
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).
9/1, 9/8, 9/15, 9/22/11 CNS-2160781#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110826-10012481-0
The following person(s) is (are) doing business as:
(1) Ojai Valley Estates, (2) Ojai Valley Estates Mobile Home Park, 1975 Maricopa Highway, Spc 13, Ojai, CA 93023; County of Ventura.
State of incorporation: CA
Ojai Valley Estates, LLC, 16902 Bolsa Chica, #203, Huntington Beach, CA 92649.
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 1/17/1996.
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.)
Ojai Valley Estates, LLC
By: Mar & Associates
S/ Larry Mar, President,
Its Manager
This statement was filed with the County Clerk of Ventura on August 26, 2011.
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).
9/1, 9/8, 9/15, 9/22/11 CNS-2164761#

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
27100-21716 of the Business & Professions Code 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 16th day
of Sept, 2011 at 1:00PM on the premises where the property has been stored
and which is located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:

Unit # 85 Godfrey Taylor
Unit # 151 Richard Marquez Jr.
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’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, September 1, 8, 2011

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on September 16, 2011 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. September 16, 2011 by 6:00pm
William Parker B1024 Mauro Diaz B3332
Steve Varela B1037 Andy T Welter B3412
Maria Renteria B2025 Ivonne Amezquita B3508
Richard White B2208 Marchele Mccarthy B3521
Aracely Pacheco B2225 Maria Staudenmeier B3605
Francisco J Rubio B2331 Tanya Rico B3665
Anna Flores B2335 Virginia Valenzuela Gonzales B4424
Tyrone Morrow B2536 James A Brady B4512
Johnathan Garcia B2545 Aaron Surgenor B4611
Jim Boone B2618
David Pierce B2619
Charlotte Thorp B3107
Victor Sosa B3146
Dated: August 30, 2011 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette SEPTEMBER 1, 8, 2011

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 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday September 15, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Shelton, Lenita Unit # A-083, Harris, Evan Unit # B-226, Harris, Evan Unit # D-15, Storbeck, Mike Unit # F-07, Faragher, Chris Unit # G-02, Bragado, Isaias Unit # G-41, Huizenga, Benjamin Unit # H-69, Taylor, Ed Unit # H-72, Corbett, Steven Unit # K-02, Schimmel, Joey Unit # K-49, Memmott, Brian Unit # P-0231C, Issa, Hassan Unit # Q-0217B, Hernandez, Frank Unit # R-261, Richardson, Robyne Unit # R-270, Chainey, Laura Unit # S0-135, Layman, Irene Unit # S2-100, Warren, Jack Unit # S2-230, Boro, Deborah Unit # S2-281, Boro, Deborah Unit # S2-282, Peterson, Daniel Unit # S4-045, (Garcia-Ortega) Garcia, Filogonio Unit # S4-052, Layman, Irene Unit # S4-094, Mosher, Jennifer Unit # S5-022, Elizarraz, Robert J. Unit # S5-064, Cantu, Anna Unit # S5-286, Garcia, Yolanda E. Unit # S5-324, Depaz, Jonathan Unit # S6-214, Greene, Jeffery Unit # S6-261
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette SEPTEMBER 1, 8, 2011

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Thursday, the 15th day of September 2011 at 10:00 AM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
115 Jason L. Pateras
263 Helen L. Hoeppner
517 Konrad Eberle
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette SEPTEMBER 1, 8, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110823-10012299-0
The following person(s) is (are) doing business as:
RPS Entertainment, 1607 Oak road, Simi Valley, CA 93063; County of Ventura
Peggy Bright, 1607 Oak Road, Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2011
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/ Peggy Bright
This statement was filed with the County Clerk of Ventura on August 23, 2011
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).
9/1, 9/8, 9/15, 9/22/11 CNS-2162479#

NOTICE OF TRUSTEE'S SALE TS No. 11-0046353 Title Order No. 11-0036947 Investor/Insurer No. 107059381 APN No. 189-0-102-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/08/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by KITTIMA BRIGGS, A WIDOW, dated 11/08/2005 and recorded 11/16/05, as Instrument No. 20051116-282513, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/22/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 173 WEST CARMEL GREEN, PORT HUENEME, CA, 93041. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $331,202.33. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 09/01/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4070276 09/01/2011, 09/08/2011, 09/15/2011

ORDINANCE NO. 11-830
AN ORDINANCE OF THE CITY OF FILLMORE, CALIFORNIA TERMINATING THAT PORTION OF THE DEVELOPMENT AGREEMENT FOR THE HERITAGE VALLEY PARKS PROJECT ENCOMPASSING LOTS 36-69 of TRACT MAP 5474-2
WHEREAS, the “Heritage Valley Parks Project” (the “Project”) is comprised of approximately 301 acres, including 170 acres that will be contain a maximum of 750 residential units located south of Highway 126 in the eastern portion of the City limits (the “Property”);
WHEREAS, on October 15, 2002, the City Council entered into a Development Agreement with Griffin Homebuilding Group, LLC (“GHG”), which Agreement is dated November 26, 2002 and was recorded on January 8, 2003 as Document No. 2003-0006367-00;
WHEREAS, with respect to that portion of the Property identified as Tract Map 5474-2, lots 36-69 consisting of 34 condominium lots of approximately 4,000 sq.ft. each known as Oak Haven, generally located on the east side of Mountain View St. between River St. and Highway 126 (the “Terminated Portion”), GHG is in default of the Development Agreement by transferring the Property to another developer without notifying the City, and by declaring bankruptcy, and it is hereby found and determined that GHG was and remains in default;
WHEREAS, Section 6.B.1. of the Development Agreement provides that the Owner (GHG) may only assign or transfer the Property, or any portion thereof, after giving notice to the City, and providing the City with an opportunity to review the prospective transferee’s financial resources to complete the Project;
WHEREAS, GHG transferred the Terminated Portion without providing notice to the City or providing the City with evidence of the prospective transferee’s financial resources;
WHEREAS, on July 23, 2009, the City sent a notice of default to GHG, which default remains uncured as of the date of this Ordinance;
WHEREAS, Section 6.E. of the Development Agreement provides that, after notice and thirty (30) days without cure of the default, the City may terminate the Development Agreement pursuant to Government Code section 65858;
WHEREAS, the City Council reasonably determines, on the basis of substantial evidence presented, including GHG’s failure to construct housing units in accordance with time schedules set forth in the Development Agreement, GHG’s adverse financial condition and multiple unpermitted transfers of the Property, that Owner has not complied in good faith with the terms and conditions of the Development Agreement;
WHEREAS, Section 6.B.3. of the Development Agreement provides that, in the event Owner (GHG) files for bankruptcy, the City has the right to terminate the Development Agreement;
WHEREAS, on or about June 18, 2010, GHG filed for Chapter 7 bankruptcy relief;
WHEREAS, the City now wishes to terminate that portion of the Development Agreement applicable to the Terminated Property. Nothing in the termination of the Development Agreement shall affect the remaining portions of the Property;
WHEREAS, a duly noticed public hearing was held by the Planning Commission on May 18, 2011. Notice was given of the right to submit comments thereon and of the date of the public hearing on the proposed Partial Termination of the Development Agreement by publication in the Fillmore Gazette on May 12, 2011. Notice was mailed on May 4, 2011 as required by law. In accordance with that Notice, the public hearing was held by the Planning Commission to consider the proposed Partial Termination of the Development Agreement on May 18, 2011; and
WHEREAS, evidence was heard and presented from all persons in favor of the termination, from all persons opposed to the termination and from members of the City staff; and that the Planning Commission heard and received all of said evidence, testimony and statements and was fully informed in the application;
WHEREAS, on May 18, 2011, the Planning Commission recommended against Partial Termination of the Development Agreement; and
WHEREAS, a duly noticed public hearing was held by the City Council on June 14, 2011. Notice was given of the right to submit comments thereon and of the date of the public hearing on the proposed Partial Termination of the Development Agreement by publication in the Fillmore Gazette on May 12, 2011. Notice was mailed on May 4, 2011, as required by law. In accordance with that Notice, the public hearing was held by the City Council to consider the proposed Partial Termination of the Development Agreement.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. The City Council finds that all of the facts set forth in the recitals of this Ordinance are true and correct.
SECTION 2. Based on this analysis, there is no evidence that the proposed partial termination of the Development Agreement requires changes to the FEIR. Pursuant to Section 15061(b)(3) of the State Guidelines to implement the California Environmental Quality Act (CEQA), there is no possibility the proposed termination will have a significant effect upon the environment and, therefore, it is exempt from CEQA.
SECTION 3. The City Council finds that the partial termination of the Development Agreement is consistent with the objectives, policies, land uses and programs specified in the General Plan and the Heritage Valley Parks Specific Plan, and complies with the other standards and criteria required in Section 6.04.76 “Development Agreements” of the Fillmore Municipal Code.
SECTION 4. Based on all the evidence in the record and the findings contained in Sections 1 through 3 of this Ordinance, the City Council hereby approves termination of the Development Agreement dated November 26, 2002 for that portion of the Property identified as Tract Map 5474-2, lots 36-69 consisting of 34 condominium lots of approximately 4,000 sq.ft. each, known as Oak Haven, generally located on the east side of Mountain View St. between River St. and Highway 126.
SECTION 5. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsections, phrases or portions might be declared invalid or unconstitutional.
SECTION 6. The City Clerk shall cause this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circulation, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
CITY OF FILLMORE, CALIFORNIA
By
Gayle Washburn, Mayor
APPROVED AS TO FORM:
Theodore J. Schneider, City Attorney
STATE OF CALIFORNIA )
COUNTY OF VENTURA )
CITY OF FILLMORE )
I, Clay Westling, City Clerk of the City of Fillmore, do hereby certify that the foregoing Ordinance was introduced at a regular meeting of the City Council of the City of Fillmore held on June 14, 2011 and adopted at a regular meeting held on June 28, 2011, by the following vote:
AYES: Sipes, Brooks, Walker
NOES: Washburn
ABSTAIN:
ABSENT: Conaway
Clay Westling, City Clerk
To be published in The Fillmore Gazette SEPTEMBER 01, 8, 15, 22, 2011

ORDINANCE NO. 11-0832
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA, DETERMINING IT WILL COMPLY WITH THE VOLUNTARY ALTERNATIVE REDEVELOPMENT PROGRAM PURSUANT TO PART 1.9 OF DIVISION 24 OF THE CALIFORNIA HEALTH AND SAFETY CODE IN ORDER TO PERMIT THE CONTINUED EXISTENCE AND OPERATION OF THE REDEVELOPMENT AGENCY OF THE CITY OF FILLMORE
WHEREAS, the City Council of the City of Fillmore (“City”) approved and adopted the Redevelopment Plan for the Fillmore Central City Redevelopment Project (“Redevelopment Plan”) covering certain properties within the City (the “Project Area”); and
WHEREAS, the Redevelopment Agency of the City of Fillmore (“Agency”) is engaged in activities to execute and implement the Redevelopment Plan pursuant to the provisions of the California Community Redevelopment Law (Health and Safety Code § 33000, et seq.) (“CRL”); and
WHEREAS, since adoption of the Redevelopment Plan, the Agency has undertaken redevelopment projects in the Project Area to eliminate blight, to improve public facilities and infrastructure, to renovate and construct affordable housing, and to enter into partnerships with private industries to create jobs and expand the local economy; and
WHEREAS, over the next few years, the Agency hopes to implement a variety of redevelopment projects and programs to continue to eliminate and prevent blight, stimulate and expand the Project Area’s economic growth, create and develop local job opportunities and alleviate deficiencies in public infrastructure, to name a few; and
WHEREAS, as part of the 2011-12 State budget bill, the California Legislature has recently enacted and the Governor has signed, companion bills AB 1X 26 and AB 1X 27, requiring that each redevelopment agency be dissolved unless the community that created it enacts an ordinance committing it to making certain payments; and
WHEREAS, specifically, AB 1X 26 prohibits agencies from taking numerous actions, effective immediately and purportedly retroactively, and additionally provides that agencies are deemed to be dissolved as of October 1, 2011; and
WHEREAS, AB 1X 27 provides that a community may participate in an “Alternative Voluntary Redevelopment Program,” in order to enable a redevelopment agency within that community to remain in existence and carry out the provisions of the CRL, by enacting an ordinance agreeing to comply with Part 1.9 of Division 24 of the Health and Safety Code; and
WHEREAS, the Alternative Voluntary Redevelopment Program requires that the community agree by ordinance to remit specified annual amounts to the county auditor-controller; and
WHEREAS, under the threat of dissolution pursuant to AB 1X 26, and upon the contingencies and reservations set forth herein, the City shall make the Fiscal Year 2011-2012 community remittance, currently estimated to be two million thirteen thousand and three hundred and ninety-seven Dollars ($2,013,397), as well as the subsequent annual community remittances as set forth in the CRL; and
WHEREAS, the City has appealed the California Director of Finance’s determination of the Fiscal Year 2011-12 community remittance, as provided in Health and Safety Code Section 34194; and
WHEREAS, City understands that an action challenging the constitutionality of AB 1X 26 and AB 1X 27 has been filed on behalf of cities, counties and redevelopment agencies; and
WHEREAS, while the City currently intends to make these community remittances, they shall be made under protest and without prejudice to the City’s right to recover such amounts and interest thereon, to the extent there is a final determination that AB 1X 26 and AB 1X 27 are unconstitutional; and
WHEREAS, the City reserves the right, regardless of any community remittance made pursuant to this Ordinance, to challenge the legality of AB 1X 26 and AB 1X 27; and
WHEREAS, to the extent a court of competent jurisdiction enjoins, restrains, or grants a stay on the effectiveness of the Alternative Voluntary Redevelopment Program’s payment obligation of AB 1X 26 and AB 1X 27, the City shall not be obligated to make any community remittance for the duration of such injunction, restraint, or stay; and
WHEREAS, all other legal prerequisites to the adoption of this Ordinance have occurred.
THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA, DOES ORDAIN AS FOLLOWS:
Section 1. Recitals. The Recitals set forth above are true and correct and incorporated herein by reference.
Section 2. Participation in the Alternative Voluntary Redevelopment Program. In accordance with Health and Safety Code Section 34193, and based on the Recitals set forth above, the City Council hereby determines that the City shall comply with the provisions of Part 1.9 of Division 24 of the Health and Safety Code, as enacted by AB 1X 27.
Section 3. Payment Under Protest. Except as set forth in Section 4, below, the City Council hereby determines that the City shall make the community remittances set forth in Health and Safety Code section 34194 et seq.
Section 4. Effect of Stay or Determination of Invalidity. City shall not make any community remittance in the event a court of competent jurisdiction either grants a stay on the enforcement of AB 1X 26 and AB 1X 27 or determines that AB 1X 26 and AB 1X 27 are unconstitutional and therefore invalid, and all appeals therefrom are exhausted or unsuccessful, or time for filing an appeal therefrom has lapsed. Any community remittance shall be made under protest and without prejudice to the City’s right to recover such amount and interest thereon in the event that there is a final determination that AB 1X 26 and AB 1X 27 are unconstitutional. If there is a final determination that AB 1X 26 and AB 1X 27 are invalid, this Ordinance shall be deemed to be null and void and of no further force or effect.
Section 5. Implementation. The City Council hereby authorizes and directs the City Manager to take any action and execute any documents necessary to implement this Ordinance, including but not limited to notifying the Ventura County Auditor-Controller, the Controller of the State of California, and the California Department of Finance of the adoption of this Ordinance and the City’s agreement to comply with the provisions of Part 1.9 of Division 24 of the Health and Safety Code, as set forth in AB 1X 27.
Section 6. Additional Understandings and Intent. It is the understanding and intent of the City Council that, once the Agency is again authorized to enter into agreements under the CRL, the City will enter into an agreement with the Agency as authorized pursuant to Section 34194.2, whereby the Agency will transfer annual portions of its tax increment to the City in amounts not to exceed the annual community remittance payments to enable the City, directly or indirectly, to make the annual remittance payments. The City Council does not intend, by enactment of this Ordinance, to pledge any of its general fund revenues or assets to make the remittance payments.
Section 7. CEQA. The City Council finds, under Title 14 of the California Code of Regulations, Section 15378(b)(4), that this Ordinance is exempt from the requirements of the California Environmental Quality Act (“CEQA”) in that it is not a “project,” but instead consists of the creation and continuation of a governmental funding mechanism for potential future projects and programs, and does not commit funds to any specific project or program. The City Council, therefore, directs that a Notice of Exemption be filed with the County Clerk of the County of Ventura in accordance with CEQA Guidelines.
Section 8. Custodian of Records. The documents and materials that constitute the record of proceedings on which these findings are based are located at the City Clerk’s office located at 250 Central Street, Fillmore, Ca 93015. The custodian for these records is Clay Westling.
Section 9. Severability. If any provision of this Ordinance or the application thereof to any person or circumstance is held invalid, such invalidity shall not affect other provisions or applications of this Ordinance which can be given effect without the invalid provision or application, and to this end the provisions of this Ordinance are severable. The City Council hereby declares that it would have adopted this Ordinance irrespective of the invalidity of any particular portion thereof.
Section 10. Certification; Publication. The City Clerk shall certify to the adoption of this Ordinance and cause it, or a summary of it, to be published once within 15 days of adoption in a newspaper of general circulation printed and published within the City of Fillmore, and shall post a certified copy of this Ordinance, including the vote for and against the same, in the Office of the City Clerk in accordance with Government Code § 36933.
Section 12. Effective Date; Contingency. On August 11, 2011, the California Supreme Court announced that it would hear a lawsuit filed by the California Redevelopment Association and the League of California Cities, which requests that the Court Declare unconstitutional AB 1X 26 and AB 1X 27. In addition, the Court issued a partial stay regarding suspension of the effectiveness of AB 1X 26 and AB 1X 27 until it can rule on the constitutionality of the bills. Accordingly, this Ordinance shall become effective if and when the California Supreme Court lifts the stay. In the event the California Supreme Court finds AB 1X 26 and AB 1X 27 unconstitutional, this Ordinance shall be of no force or effect.
PASSED AND ADOPTED at a regular meeting of the City Council on the 23rd day of August 2011, by the following vote:
AYES:
NAYS:
ABSENT:
ABSTAIN:
______________________________
Gayle Washburn, Mayor
ATTEST:
_______________________________
Clay Westling, City Clerk
APPROVE AS TO FORM:
________________________________
Ted Schneider, City Attorney
To be published in The Fillmore Gazette SEPTEMBER 1, 2011

SUMMONS
NOTICE TO DEFENDANT:
All Persons Unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint adverse to Plaintiff’s title, or any cloud on Plaintiff’s title thereto
YOU ARE BEING SUED BY PLAINTIFF Robert William, LLC, a California limited liability company. Case Number: 56-2011-00400854-CU-OR-VTA. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts On-line Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your responses on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Website (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. The name and address of the court is Ventura County Superior Court, 800 S. Victoria Avenue, Ventura, CA 93009, Main Branch. The name, address and telephone number of plaintiff’s attorney is Susan McCarthy, SBN 126057, Arnold, Bleuel, LaRochelle, Mathews & Zirbel, 300 Esplanade Dr., St. 2100, Oxnard, CA 93036
Date: July 22, 2011
Clerk by: Michael D. Planet
Deputy: A. Herrera
Legal Description: Certain real property that is situated in the Fillmore area of Ventura County, California, APN: 046- 080-110, and legally described as follows: Parcel 1: Part of Lot 3 of Tract 2 of the Sespe Rancho, in the County of Ventura, State of California, as per Map recorded in Book 3, Page 37 of Maps, in the office of the County Recorder of said County, and part of Section 34, Township 4 North, Range 20 West, San Bernardino Base and Meridian, according to the official plat of the survey of said land filed in the District Land Office on December 18, 1874, described as follows: Beginning at the Northeast corner of Parcel 25 as shown on said map of Lot 3 of Tract 2 of the Sespe Rancho; thence from said point of beginning, 1 : South along the East st line of said Parcel 25 and its Southerly prolongation to a point in the South line of Section 34; thence along said South line, 2nd: East 10 rods to a point; thence, 3rd: North to a point in the South line of that 60 foot road running Easterly along the North line of Parcel 25 as shown on the map of said Lot 3 of Tract 2 of the Sespe Rancho; thence, 4th: Westerly along said road to the point of beginning. EXCEPT from that portion of Parcel B within the Rancho Sespe all mines, mineral and mineral substances including asphaltum, bitumen and petroleum wit the right to explore, dig, bore for, sink wells or shafts for the same and the right of ingress and egress for such purposes. Parcel 2: Part of Section 34, Township 4 North, Range 20 West, San Bernardino Base and Meridian, in the County of Ventura, State of California, according to the official plat of the survey of said land filed in the District Land Office on December 18, 1874; described as follows: Beginning at a 2" x 2" redwood post numbered 25, set at the Southeast corner of Parcel 25 of Lot 3 of Tract No. 2 of the Sespe Rancho, as per Map recorded in Book 3, Page 37 of Maps, thence from said point of beginning, 1st: South to a point in the South line of said Section 34; thence along said South line, 2nd: West to the Southeast corner of the land conveyed to William Pyle by deed recorded April 17, 1893, in Book 39, page 147 of Deeds; thence along the East line of said land, 3rd: North to a point in the Southerly line of said Lot 3 of Tract No. 2 of the Sespe Rancho; thence along said Southerly line, 4th: Easterly to the point of beginning. Parcel 3: Parcel 25 of Lot 3 of Tract No. 2 of the Sespe Rancho, in the County of Ventura, State of California, as per Map recorded in Book 3, Page 37 of Maps, in the office of the County Recorder of said County. EXCEPT therefrom that portion of said Parcel 25 conveyed to the State of California, by deed recorded August 12, 1991, as Document No. 91-117006 of Official Records. Parcel 4: The Southerly 30 feet of that portion of Telegraph Road, as said road is shown on the map of the Subdivision of Lot 3 of Tract 2 of the Sespe Rancho, as per Map recorded in Book 3, Page 27 of Miscellaneous Records, in the office of the County Recorder of said County, that is adjacent to the property herein described in the deed as abandoned by Resolution recorded February 20, 1992, as Document No. 92-27098 of Official Records.
To be published in The Fillmore Gazette SEPTEMBER 1, 8, 15, 22, 2011