09/22/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013279. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECOWRISTWEST, 3637 STILES AVE., CAMARILLO, CA 93010 VENTURA. DEBBIE ANN GANDY, 3637 STILES AVE., CAMARILLO, CA 93010, TIMOTHY J. GANDY, 3637 STILES AVE., CAMARILLO, CA 93010. 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): 09/01/11. 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: DEBBIE A GANDY. This statement was filed with the County Clerk of Ventura County on 09/12/11. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013467. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BAGGER APPAREL 2) BAGGERS APPAREL 3) BAGGERAPPAREL.COM 4) BAD ASS BAGGER CLOTHING 5) BAGGER APPAREL.COM 6) BAGGERS APPAREL.COM 7) BAD ASS BAGGER APPAREL, 426 BLACKHAWK DR., NEWBURY PARK, CA 91320 VENT. RYAN D BIRDSONG, 426 BLACKHAWK, 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: RYAN D. BIRDSONG. This statement was filed with the County Clerk of Ventura County on 09/14/11. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012869. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEREZ AUTO BODY, 660 PACIFIC AVE., OXNARD, CA 93030 VENTURA. JOSE A. PEREZ, 1334 W. CEDAR ST., OXNARD, CA 93030. 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): FEB 2010. 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: JOSE A. PEREZ. This statement was filed with the County Clerk of Ventura County on 09/02/11. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012310. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PCI SYSTEM SERVICES, 1383 RAMONA DR., NEWBURY PARK, CA 91320 VENTURA. STEVEN A SNOW, 1383 RAMONA DR., 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: STEVEN A. SNOW. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013569. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL DOGS RULE, INC., 2492 GRAND AVE., FILLMORE, CA 93015 VENTURA. ALL DOGS RULE INC, 2492 GRAND 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): 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:. If Registrant is a CORPORATION or LLC, sign below: ALL DOGS RULE INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/15/11. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BROWN ADVERTISING, 2366 HIGHGATE RD., WESTLAKE VLG, CA 91361 VENTURA. PAUL HERBERT BROWN, 2366 HIGHGATE RD., WESTLAKE VLG, CA 91361. 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): 08/28/01. 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: PAUL H. BROWN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/09/11. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013689. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LYNN C. JOHNSON ASSOCIATES, 1056 EAST META STREET, SUITE 203, VENTURA, CA 93001 VENTURA. LYNN CECILE JOHNSON, 428 SOUTH SAN CLEMENTE, VENTURA, CA 93001. 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): 03/90. 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: LYNN C. JOHNSON. This statement was filed with the County Clerk of Ventura County on 09/19/11. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013345. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRONTIER MORTGAGE, 12178 RIVERGROVE ST., MOORPARK, CA 93021 VENTURA. MARK DANIEL FOOTITT, 12178 RIVERGROVE ST., MOORPARK, CA 93021. 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: MARK FOOTITT. This statement was filed with the County Clerk of Ventura County on 09/12/11. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013553. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A + WATER SYSTEMS, 2027 SOUTH “D” STREET, OXNARD, CA 93033 VENTURA. ANGEL GODINEZ, 2027 SOUTH ‘D’ STREET, OXNARD, CA 93033. 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: ANGEL GODINEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 09/15/11. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012761. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAL CONSULTING, 1293 WILLSBROOK CT., WESTLAKE VLG, CA 91361 VENTURA. RICHARD ARNOLD LAPKIN, 1293 WILLSBROOK CT., WESTLAKE VLG, CA 91361. 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: RICHARD A. LAPKIN, OWNER. This statement was filed with the County Clerk of Ventura County on 08/31/11. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012537. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 123 ROCK, 31220 LA BAYA DR., UNIT 106, WESTLAKE VILLAGE, CA 91362 VENTURA. MARCOS MANUEL MOSCAT, 15215 DICKENS ST. #204, SHERMAN OAKS, CA 91403. 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: MARCOS MOSCAT, OWNER. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013490. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TEXTILE RESOURCES INTERNATIONAL, 942 CLEAR SKY PL., SIMI VALLEY, CA 93065 VENTURA. SHOAIB AMIR, 942 CLEAR SKY PL., 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: SHOAIB AMIR. This statement was filed with the County Clerk of Ventura County on 09/14/11. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013366. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIONS BY ANN’S HANDS, 12174 ALISON DR., CAMARILLO, CA 93012 VENTURA. ANN O’NEIL-FREAUF, 12174 ALISON DR., CAMARILLO, CA 93012. 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: ANN O’NEIL-FREAUF, OWNER. This statement was filed with the County Clerk of Ventura County on 09/13/11. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013489. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTERLINE CONSTRUCTION MANAGEMENT COMPANY, 1635 CALLE ARTIGAS, TO, CA 91360 VENTURA. YOGESH DESAI, 1635 CALLE ARTIGAS, TO, CA 91360. 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: YOGESH DESAI. This statement was filed with the County Clerk of Ventura County on 09/14/11. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013660. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MACROHARD 2) BRU’S BREW, 120 CALLE VISTA, CAMARILLO, CA 93010 VENTURA. ANDREW JEREMY WRIGHT, 120 CALLE VISTA, CAMARILLO, CA 93010, BRUNILDA ANN WRIGHT, 120 CALLE VISTA, CAMARILLO, CA 93010. 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: ANDREW JEREMY WRIGHT. This statement was filed with the County Clerk of Ventura County on 09/19/11. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012714. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADVANCED RECOVERY SOLUTIONS 2) ADVANCED TRACKING SOLUTIONS, 3835 R. THOUSAND OAKS BLVD. #165, WESTLAKE VILLAGE, CA 91362 VENTURA. ADVANCED RECOVERY SOLUTIONS LLC, 3835 R. THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: DELAWARE. 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: ADVANCED RECOVERY SOLUTIONS LLC, LLC, STEVEN J. HARRIS, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/31/11. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013568. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONTACT POINT AGILITY LLC, 2492 GRAND AVE., FILLMORE, CA 93015 VENTURA. CONTACT POINT AGILITY LLC, 2492 GRAND AVE., FILLMORE, CA 93015. 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: CONTACT POINT AGILITY LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/15/11. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013700. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHARMA CONTRACTORS, INC., 13840 PRINCETON AVE., MOORPARK, CA 93021 VENTURA. SHARMA GENERAL ENGINEERING CONTRACTORS, INC., 13840 PRINCETON AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: 1490068. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/11. 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: SHARMA GENERAL ENGINEERING CONTRACTORS, INC., RAMESH D. PANDYA, SEC. This statement was filed with the County Clerk of Ventura County on 09/19/11. 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 22, 29 OCTOBER 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013780. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLATINUM POOLS, 164 VIA ROSAL, CAMARILLO, CA 93012 VENTURA. DILLON JAMES NEVAREZ, 164 VIA ROSAL, CAMARILLO, CA 93012. 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): 09/20/11. 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: DILLON JAMES NEVAREZ, OWNER. This statement was filed with the County Clerk of Ventura County on 09/20/11. 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 22, 29 OCTOBER 6, 13, 2011

NOTICE OF TRUSTEE'S SALE TS No. 11-0052232 Title Order No. 11-0042294 Investor/Insurer No. 126282789 APN No. 041-0-310-385 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/29/2005. 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 ADRIAN ESTRELLA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY., dated 07/29/2005 and recorded 08/11/05, as Instrument No. 20050811-0198343, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/13/2011 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: 654 RIVER STREET #D, 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 $309,583.53. 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: 09/22/2011 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# 4082536 09/22/2011, 09/29/2011, 10/06/2011

NOTICE OF TRUSTEE'S SALE TS No. 09-0180841 Title Order No. 09-8-578871 Investor/Insurer No. 1973790850703 APN No. 052-0-102-265 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/11/2008. 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 HERMINIO ANTILLON, AND FRANCISCA ANTILLON, HUSBAND AND WIFE, AND MARTHA ANTILLON, A SINGLE WOMAN, ALL AS JOINT TENANTS, dated 06/11/2008 and recorded 6/24/2008, as Instrument No. 20080624-00099231-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/13/2011 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: 256 LOS SERENOS DRIVE, FILLMORE, CA, 930151619. 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 $260,107.46. 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: 03/24/2010 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# 4091083 09/22/2011, 09/29/2011, 10/06/2011

PROPERTY NOTICE OF SEIZURE AND NOTICE
OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Santa Barbara County has instituted proceedings 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 this 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 the County of Santa Barbara, Courthouse, 1100 Anacapa Street, Santa Barbara, California 93101, within thirty (30) days from the date of first publication of this notice, or if you received personal or mailed notice, thirty (30) days from the date on which you 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 Santa Barbara County, 1112 Santa Barbara Street, Santa Barbara, California 93101 within thirty (30) days of filing your claim in Superior Court. You may obtain a form for making a claim, entitled “Claim Opposing Forfeiture”, Form MC-200, from the Clerk of the 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 forfeit to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
Case SB10-00028A. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $1,788.00 in U.S. Currency from Felix Olivares, at 1330 Benton Way #3, Oxnard CA, in connection with a controlled substance violation of section 11351/11378-79/82PC of the California Health and Safety Code. The seized property has an estimated or appraised value of $1,788.00.
Case SB10-00028B. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $6,772.00 in U.S. Currency from Vicente Guzman, at 1257 S. H Street, Oxnard CA, in connection with a controlled substance violation of section 182PC/11379HS of the California Health and Safety Code. The seized property has an estimated or appraised value of $6,772.00.
Case SB10-00028C. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $2,831.00 in U.S. Currency from Robert Araujo Jr, at 4821 Petit Drive #3, Oxnard CA, in connection with a controlled substance violation of section 182PC/11352/11379 of the California Health and Safety Code. The seized property has an estimated or appraised value of $2,831.00.
Case SB10-00028D. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $2,029.00 in U.S. Currency from Remedio Israel Zavala and Elizabeth Oliverez Gerone, at 2023 Ribera Place, Oxnard CA, in connection with a controlled substance violation of section 11378 of the California Health and Safety Code. The seized property has an estimated or appraised value of $2,029.00.
Case SB10-00028E. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $7,685.00 in U.S. Currency from Carmen Rodriguez and Claudia Lara, at 18298 Nordhoff Ave, Northridge CA, in connection with a controlled substance violation of section 182PC/11379 of the California Health and Safety Code. The seized property has an estimated or appraised value of $7,685.00.
Case SB10-00028F. On June 9, 2011, Santa Barbara Regional Narcotic Enforcement Team detectives seized $2,120.00 in U.S. Currency from Federico Sandoval Ruvalcaba and Marisol Jimenez, at 420 Douglas Ave, Oxnard, CA, in connection with a controlled substance violation of section 182/11352 of the California Health and Safety Code. The seized property has an estimated or appraised value of $2,120.00.
To be published in The Fillmore Gazette SEPTEMBER 22, 29 OCTOBER 6, 2011