09/02/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012082. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANGEL INDUSTRIES, 360 MOBIL AVE., SUITE 205F, CAMARILLO, CA 93010 VENTURA. ANGEL PLUMBERS INC, 360 MOBIL AVE., SUITE 205F, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 2831068. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/20/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANGEL PLUMBERS INC, SANTIAGO AYALA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012264. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HALLOWEEN CITY, 2051 N. ROSE AVENUE, OXNARD, CA 93036-0622 VENTURA. GAGS AND GAMES, INC, 35901 VERONICA, LIVONIA, MI 48150. STATE OF INCORPORATION MICHIGAN C3223164. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/05/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GAGS AND GAMES, INC, CHRISTOPHER BEARSS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012324. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASTRUM INVESTMENT MANAGEMENT, 1990 S. BUNDY DR., SUITE 800, LOS ANGELES, CA 90025 LOS ANGELES. ASTRUM I.M., LLC, 1990 S. BUNDY DR., SUITE 800, LOS ANGELES, CA 90025. STATE OF INCORPORATION CALIFORNIA 201019310001. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ASTRUM I.M., LLC, NEVIN SANLI, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011345. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONKEY BUSINESS FAMILY DAYCARE, 149 MARA AVE, VENTURA, CA 93004 VENTURA. JESYCA JO TAYLOR OLSEN, 149 MARA AVE, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/06/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESYCA TAYLOR OLSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012161. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRUE FACE AND BODY, 920 HAMPSHIRE RD. #36A, WESTLAKE VILLAGE, CA 91361 VENTURA. PATRICIA COUGHLIN, 1051 CAMINO FLORES, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/23/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PATRICIA COUGHLIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012132. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STUDIO RO, 1414 LEXINGTON COURT, CAMARILLO, CA 93010 VENTURA. CATHERINE ROSANNE MORELAND, 1414 LEXINGTON COURT, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CATHERINE R. MORELAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012267. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAWSIONATE COMPANION CARE, 424 LAS PALOMAS DR., PORT HUENEME, CA 93041 VENTURA. SUSAN MARIE KABEL, 424 LAS PALOMAS DR., PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUSAN KABEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011134. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A&J CLEANING SERVICES, 666 AVENIDA DE LA PLATA, THOUSAND OAKS, CA 91320 VENTURA. GUADALUPE GUILLEN DIAZ, 666 AVENIDA DE LA PLATA, THOUSAND OAKS, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GUADALUPE GUILLEN DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012380. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 2 EZ CAB COMPANY, 1354 CALLENS RD., VENTURA, CA 93003 VENTURA. MICHAEL GEORGE MARTINEZ, 9437 HOLLISTER ST, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL G. MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012116. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MENCHIE’S FROZEN YOGURT, 168 W. HILLCREST DR. #1 - THOUSAND OAKS, CA 91360 VENTURA. PINTS OF FUN, INC., 4218 LOST SPRINGS DR. – CALABASAS HILLS, CA 91301. STATE OF INCORPORATION CALIFORNIA 3260543. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PINTS OF FUN, INC., HOOMAN LAHOOTI - PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012072. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI STITCHWORKS, 410 BRYANT ST. “E”, OJAI, CA 93023 VENTURA. ALMA DELIA MENDEZ, 127 SURREY WAY, FILLMORE, CA 93015, JUAN MENDEZ, 127 SURREY WAY, FILLMORE, CA 93015. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALMA DELIA MENDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012114. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC BUSINESS SERVICES, 1642 WINDY MOUNTAIN AVE., THOUSAND OAKS, CA 91362 VENTURA. JESEDA ENTERPRISES, LLC, 1642 WINDY MOUNTAIN AVE., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA 201014410112. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/21/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESEDA ENTERPRISES, LLC, JOANNE B. WALLACE, CEM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TEA ‘N THINGS 2) TEA BISTRO, 424 MANZANITA COURT, VENTURA, CA 93001 VENTURA. RBC ADVISORS, INC., 424 MANZANITA COURT, VENTURA, CA 93001. STATE OF INCORPORATION CALIFORNIA 2303533. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RBC ADVISORS, INC., ROGER BOWMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012300. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROBEKS, 612 LAS POSAS ROAD, CAMARILLO, CA 93010 VENTURA. GTL SS, INC, 612 LOS POSAS ROAD, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 2767042. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GTL SS, INC, SEO, EUN KYUNG, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012263. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JEWISH STUDIES WITH JODI SPINDEL, 491 BLACKHAWK DR., NEWBURY PARK, CA 91320 VTA. JODI STEPHANIE SPINDEL, 491 BLACKHAWK DR., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/15/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JODI SPINDEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011095. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMAGINATION DISTRIBUTORS USA, 2911 FANSHELL WALK, OXNARD, CA 93035 VENTURA. MARK BURNETT, 2911 FANSHELL WALK, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/2000. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK BURNETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00379042-CU-PT-VTA. Petition of JOSHUA MARTIN EVANS. TO ALL INTERESTED PERSONS: . Peti¬tioner(s) JOSHUA MARTIN EVANS filed a petition with this court for a decree changing names as follows: JOSHUA MARTIN EVANS to JOSHUA MICHAEL OVERTON. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 10/04/10 Time: 8:30am, Department: 42 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 08/09/10. Filed: 08/09/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 2, 9, 16, 23, 2010

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-098 August 3, 2010 Oxnard Police Department officers seized $3,853.00 U.S. currency at 2566 Anchor Avenue, Port Hueneme CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,853.00.
FS#10-099 August 5, 2010 Ventura Police Department officers seized $503.00 U.S. currency at 4739 Foothill 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 $503.00.
FS#10-100 August 6, 2010 Simi Valley Police Department officers seized $1,407.00 U.S. currency at 2213 Madrone Street, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,407.00
FS#10-103 August 18, 2010 Simi Valley Police Department officers seized $584.00 U.S. currency at 27 W. Easy Street, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $584.00
FS#10-104 August 11, 2010 Simi Valley Police Department officers seized $2,599.00 U.S. currency at 3806 Lucas, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,599.00
9/2, 9/9, 9/16/10 CNS-1936165#

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 16, 2010, 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..
GOULDING, MICHELLE Unit # A-032, RUIZ, JAIRO Unit # A-112, MAGISTRADO, RUBEN Unit # B-091,
CORTES, DENISE Unit # E-201, KIRBY, DENIS P. Unit # G-17, Swanson, Heather Unit # G-64, MACCANI, JANET L. Unit # J-06, ELMAN, STEVE Unit # N-255, WOLFE, DAWNELL Unit # N-277, ANDREW, CHARLENE Unit # Q-0210B, Holcombe, Richard Unit # R-108, HUNTER, MICHELE Unit # R-276, LESSEOS, MICHAEL Unit # S1-005, BAHNER, CANDICE Unit # S1-240, TUCKER, ERIN Unit # S1-335, TUCKER, ERIN Unit # S1-336, FRITSCHI, MADELEINE Unit # S2-027, Fitzpatrick, Michael Unit # S2-255, Henderson, Candice Unit # S4-080, Fitzpatrick, Michael Unit # S4-206, BLADE, MICHAEL Unit # S4-229, CHIMENTI, DANIEL Unit # S5-132, Sayre, Holly Unit # S5-290, Van Zant, Denise Unit # X1-028
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 2, 9, 2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 241570CA Loan No. 0756014460 Title Order No. 381366 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12-19-2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09-23-2010 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12-29-2006, Book , Page , Instrument 20061229-00273252-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: DANIEL AGUIRRE, A SINGLE MAN AND CHRISTOPHER JOHN SIGALA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS, as Trustor, ARGENT MORTGAGE COMPANY, LLC, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's 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. Sale 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 the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 63, MCMILLAN MANOR TRACT NO. 15, UNIT NO. 1, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF RECORDED IN BOOK 21, PAGE 24 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, GAS, MINERALS, AND OTHER HYDROCARBON SUBSTANCES LYING BELOW THE SURFACE OF SAID LAND, BUT WITH NO RIGHT OF SURFACE ENTRY, AS PROVIDED IN DEEDS OF RECORD. Amount of unpaid balance and other charges: $522,901.51 (estimated) Street address and other common designation of the real property: 337 DARTMOUTH ROAD SANTA PAULA, CA 93060 APN Number: 102-0-203-235 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 08-30-2010 DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3713594 09/02/2010, 09/09/2010, 09/16/2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100824-10012211-0
The following person(s) is (are) doing business as:
MEGGITT CONTROL SYSTEMS, 1915 VOYAGER AVENUE, SIMI VALLEY, CA 93063, County of VENTURA
MEGGITT (SIMI VALLEY), INC., 1915 VOYAGER AVENUE, SIMI VALLEY, CA 93063
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.)
MEGGITT (SIMI VALLEY), INC.
S/ ERIC G. LARDIERE, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 08/24/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/2, 9/9, 9/16, 9/23/10 CNS-1921303#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100826-10012309-0
The following person(s) is (are) doing business as:
Mays Kitchen, 2395 Elizondo St., Simi Valley, CA 93065, County of Ventura
May Culbertson, 2395 Elizondo 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 listed above on 12/15/1999
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.)
S/ May Culbertson
This statement was filed with the County Clerk of Ventura on August 26, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/2, 9/9, 9/16, 9/23/10 CNS-1934478#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100825-10012239-0
The following person(s) is (are) doing business as:
The Coca-Cola Botting Company of Ventura, 5335 Walker Street, Ventura, CA 93003-7406, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C1849343
State of incorporation: CA
BCI Coca-Cola Bottling Company of Los Angeles, 2500 Windy Ridge Pkwy, Atlanta, GA 30339
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 12/31/1999
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.)
BCI Coca-Cola Bottling Company of Los Angeles
S/ William T. Plybon, V.P. and Secretary
This statement was filed with the County Clerk of Ventura on August 25, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/2, 9/9, 9/16, 9/23/10 CNS-1929994#

NOTICE OF SEIZURE PURSUANT TO
HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND
NOTICE OF INTENDED
Forfeiture pursuant to health and Safety Code Section 11488.4
On June 30, 2009 at 10369 Balboa Blvd., Granada Hills, California and on July 2, 2009 at 1130 South Victoria Avenue, Ventura and at 2075 South Victoria Avenue, Ventura, California officers of the Ventura County Combined Agency Taskforce seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $166,075. The seized property is described as follows:
$11,800 U.S currency
$2,314 U.S currency
$756.00 U.S currency
$170.00 U.S currency
$98,254.21 U.S currency
$52,781.29 U.S currency
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2010-00374159-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
9/2, 9/9, 9/16/10 CNS-1936271#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100809-10011356-0
The following person(s) is (are) doing business as:
THE FACIAL BOUTIQUE AND WELLNESS SPA, 2955 MOORPARK RD, THOUSAND OAKS, CA 91360, County of VENTURA
JEANETTE MERTEN, 22 TAHQUITZ CT, CAMARILLO, CA 93012
This business is conducted by an Individual
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.)
S/JEANETTE MERTEN
This statement was filed with the County Clerk of Ventura County on 08/09/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/2, 9/9, 9/16, 9/23/10 CNS-1938582#

Notice of public Sale
Notice is hereby given that undersigned ,MBA Enterprises, Inc (dba, Big Box Storage ),located at 2450 teller road Newbury park Ca 91320 Phone (805)480-3848,intends to sell the personal property pursuant to Section 21700-21716 of the business and professions Code, Section 2328 of the UCC, Section 535 of the penal code and provisions of the civil Code .Auction to be held at the above address on Friday September 17th,2010 at 11:00 AM .property to be sold as follow: Misc . Household goods ,electronics, tools, personal items ,Furniture, Clothing, etc.
Belonging to the following :Name-Unit Numbers
Karen Geremia Box# 98-135-141-219-222-223-235 Ac# 03-a055
April Jansen Box# 29-124-288 Ac # 03-a077
Ana Ruiz Box# 29 Ac # 03-a120
Wyondia /Wade Hill /Ingram Box# 335 Ac#03-a263
Kathy San Miguel Box# 346-413 Ac #03-a316
Nicholas Herrera Box # 323 Ac # 03-a320
Shelly Sheets Box#510 Ac # 03-A618
Robert Basile Box# 15-286-436-440 Ac#03-A 467
Latesha Misher Box # 210-351 Ac # 03-A 100
Adra Tomlinson Box# 258-401 Ac # 03-A 245
Janeith Hyacinth Box # 311 Ac # 03-A 201
Kevin Wiggins Box# 344 Ac # 03-A 282
Franke Thomas Box # 249 Ac # 03-A 313
Tom Nielson Box# 389 Ac # 03- A 644
Purchases must be paid for at the time of purchase in cash. 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 the owner and obligated party. Auction conducted by Sean Kelly, Auctioneers Bond #72BSBFA1631 Phone # (619)467-6927
To be published in The Fillmore Gazette SEPTEMBER 2, 9, 2010

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 17, 2010 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 17, 2010 by 6:00pm
Joan Consorti B1031 Jamie Rivera B2311
Steve Varela B1037 Lori Amador B2639
Egan David B1055 Terri George B3010
Sabrina Oliney-Outlaw B1122 Mauro Diaz B3332
David Overmyer B1424 Alejandra Garcia B3603
Michelle Spencer B2004 Sandra Hernandez B3611
Priscilla Castellanos B2101 Debby Miller B3631
Jorge A Moreno B2104 Robert Kelly B4238
Don E Mays B2223 Frank S Lopez B4607
Roman Corro B2228 Catherine Gales B4637
Dated: August 31, 2010 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 2, 9, 2010

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 17th day of September, 2010 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, miscellaneous boxes belonging to the following:
#37 DANIEL KEEFE
#94 DANIEL KEEFE
#62 TANYA RIVAS
#135 THOMAS HARVEY, JR.
#351 HECTOR DIAZ
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, September 2, 2010 & September 9, 2010

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 17th day
of Sept, 2010 at 1:00PM on the premises where the property has been stored
and which are 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:
#107 Loretta Breeze
#33c Raymond C Blackwell
#30b Manuel Sanchez
#69 Eugene A. Ayala
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, Sept, 2nd & Sept, 9th , 2010

NOTICE OF APPLICATION TO SELL ALCOHOLIC BEVERAGES
Date of Filing Application: AUGUST 25, 2010.
To Whom It May Concern: The name(s) of the Applicant(s) is/are: VALLARTA RESTAURANTS INC. The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 563 W VENTURA ST, FILLMORE, CA 93015. Type of license(s) Applied for: 47 – ON-SALE GENERAL 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 SEPTEMBER 2, 2010