06/30/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009054. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) VENTURA TAXI SERVICE 2) INDEPENDENT TAXI SERVICE 3) CAB 110, 828 E THOMPSON, VENTURA, CA 93001 VENTURA. BRUCE FLESHER, 828 E THOMPSON, 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 listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: BRUCE FLESHER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/23/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009154. The following person (persons) is (are) doing business as: Fictitious Business Name: PANCAKE NATION, 2801 TOWNSGATE ROAD SUITE 330, WESTLAKE VILLAGE, CA 91361 VENTURA. VIKING CAPITAL COMPANY, LLC, 2801 TOWNSGATE ROAD SUITE 330, WESTLAKE VILLAGE, CA 91361. 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 listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: VIKING CAPITAL COMPANY, LLC MATTHEW JOHN SANDUIG, MANAGING MEMBER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008603. The following person (persons) is (are) doing business as: Fictitious Business Name: YANNI’S BEST SIMI, 3907 COCHRAN ST. SUITE B, SIMI VALLEY, CA 93063 VENTURA. THERMI GROUP LLC, 736 W. VENTURA ST., 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 listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: THERMI GROUP LLC, MEMBER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/15/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008887. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) JOYOUS OCCASION EVENT PLANNING 2) ADVANCED CONTINUING EDUCATION SERVICES, 5986 FEARING STREET, SIMI VALLEY, CA 96063 VENTURA. WENDY THEROUX, 5986 FEARING STREET, SIMI VALLEY, CA 96063, MARY THEROUX, 3202 ROWENA AVENUE, NO. 3, LOS ANGELES, CA 90027. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: MARY THEROUX, MARY L. THEROUX, GENERAL PARTNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/21/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008774. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) YOUR FABRICATION SOLUTIONS 2) YTS, 855 E. EAST STREET #102, SIMI VALLEY, CA 93065 VENTURA. YOUR EQUIPMENT SOLUTIONS, INC, 855 E. EAST STREET #102, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: YOUR EQUIPMENT SOLUTIONS, INC, JEFF SHELTON, VICE PRESIDENT. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/20/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008048. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) Y.E.S. 2) BRENT ECKHART’S MOBILE WELDING, 855 E. EAST STREET #102, SIMI VALLEY, CA 93065 VENTURA. YOUR EQUIPMENT SOLUTIONS, INC, 855 E. EASY STREET #102, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: YOUR EQUIPMENT SOLUTIONS, INC, JEFF M. SHELTON, VICE PRESIDENT. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/07/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008300. The following person (persons) is (are) doing business as: Fictitious Business Name: VIKING MARINE ACCESSORIES, 6516 MARQUETTE ST., SUITE A, MOORPARK, CA 93021 VENTURA. DAVE HOLOUBEK, 6516 MARQUETTE ST., SUITE A, MOORPARK, CA 93021, MATT NEWMAN, 5342 LEWIS RD., AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: DAVE HOLOUBEK. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008923. The following person (persons) is (are) doing business as: Fictitious Business Name: JLS CONCRETE PUMPING, 2055 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. BRUNDAGE-BONE CONCRETE PUMPING INC., 1210 FOOTHILL RD., OJAI, CA 93023. STATE OF INCORPORATION: COLORADO. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/01/11. Insert N/A if you have not yet begun to transact business. 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: BRUNGADE-BONE CONCRETE PUMPING INC., JOHN HUDEK, CFO. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/21/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009061. The following person (persons) is (are) doing business as: Fictitious Business Name: MEDLINK TRANSIT, 141 N. VENTURA AVE. SUITE B, VENTURA, CA 93001 VENTURA. NO COVER, INC., 141 N. VENTURA AVE., SUITE B, VENTURA, CA 93001. STATE OF INCORPORATION: NEVADA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/01/09. Insert N/A if you have not yet begun to transact business. 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: NO COVER, INC, CEO. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/23/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008878. The following person (persons) is (are) doing business as: Fictitious Business Name: ACACIA STREET PARTNERS, 623 ACACIA ROAD, SANTA PAULA, CA 93060 VENTURA. S. BLAKE WADE, 459 LINCOLN DR., VENTURA, CA 93001, CHARLES WADE, 459 LINCOLN DR., VENTURA, CA 93001, RICHARD REISMAN, 1216 CRESTVIEW AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/11/95. Insert N/A if you have not yet begun to transact business. 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: S. BLAKE WADE. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/21/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008931. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) NORTHERN INSURANCE SERVICES, INC. 2) TOTAL INSURANCE SERVICES, 771 E. DAILY DRIVE, STE. 130, CAMARILLO, CA 93010 VENTURA. NORTHERN INSURANCE SERVICES, INC., 771 E. DAILY DRIVE, STE. 130, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): #1) 02/16/88 #2) N/A. Insert N/A if you have not yet begun to transact business. 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: NORTHERN INSURANCE SERVICES, INC., LEO A. SCHULTZ, CHIEF EXECUTIVE OFFICER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/22/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009332. The following person (persons) is (are) doing business as: Fictitious Business Name: IGOBIG.ORG, 427 DEAN DR., VENTURA, CA 93003 VENTURA. GLOBAL ORGANIZED DISTRIBUTION, 4274 DEAN DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: GLOBAL ORGANIZED DISTRIBUTION, JOHN GARRETT, CEO. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/28/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009322. The following person (persons) is (are) doing business as: Fictitious Business Name: MAYATT ADVERTISING, 2291 PORTOLA RD., VENTURA, CA 93003 VENTURA. RONALD JAY DENNIS, 28925 DARGAN ST., AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/28/11. Insert N/A if you have not yet begun to transact business. 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: RON DENNIS. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/28/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008199. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) ADVANCED WINDOW CLEANING AND PRESSURE WASHING 2) ADVANCED WINDOW CLEANING, 1857 RUTGERS DR., THOUSAND OAKS, CA 91360 VENTURA. JASON KANITZ, 1857 RUTGERS DR., THOUSAND OAKS, 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 listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: JASON KANITZ. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/08/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008746. The following person (persons) is (are) doing business as: Fictitious Business Name: THE TIARA GROUP, 825 GARNET AVENUE, VENTURA, CA 93004 VTA. TERRY ALLAN GORKA, 825 GARNET AVENUE, VENTURA, CA 93004, VALERIE GAIL GORKA, 825 GARNET AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. Insert N/A if you have not yet begun to transact business. 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: VALERIE GORKA, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/17/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008579. The following person (persons) is (are) doing business as: Fictitious Business Name: THE NAPA TAVERN, 101 S. WESTLAKE BLVD., THOUSAND OAKS, CA 91362 VENTURA. CONSTANTINO PAPANICOLAOU, 3301 STURGIS RD., 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 listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: CONSTANTINO PAPANICOLAOU, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/15/11. 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, JUNE 30, JULY 7, 14, 21, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: 1) JLS CONCRETE PUMPING 2) JLS CONCRETE PUMPING & CONVEYING, 2055 N. VENTURA AVE., VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 04/16/08. The file number to the fictitious business name being abandoned: 20080416100056140. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JLS CONCRETE PUMPING INC., 2055 N. VENTURA AVE., VENTURA, CA 93001. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/21/11. Signed: JLS CONCRETE PUMPING INC., JEFFREY SWITZER, PRESIDENT. File Number : 20110621-10008922-0 1/1. Published in the Fillmore Gazette JUNE 30 JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110617-10008691-0
The following person(s) is (are) doing business as:
R Star Makeup, 852 Avenida Valencia, Camarillo, California 93012; County of Ventura
Sarah Hoffman, 852 Avenida Valencia, Camarillo, California 93012
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 4/1/2008
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Sarah Hoffman
This statement was filed with the County Clerk of Ventura on June 17, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/30, 7/7, 7/14, 7/21/11 CNS-2121658#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110617-10008692-0
The following person(s) is (are) doing business as:
LoudMouth Social Media, 2558 Cloverleaf Ln., Simi Valley, CA 93063; County of Ventura
Joanna Yarian, 2558 Cloverleaf Ln., Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 6/1/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Joanna Yarian
This statement was filed with the County Clerk of Ventura on June 17, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/30, 7/7, 7/14, 7/21/11 CNS-2121662#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110617-10008690-0
The following person(s) is (are) doing business as:
Salient Arms International, 2364 Sturgis Road, Unit B, Oxnard, CA 93030; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2961663
State of incorporation: CA
Salient Security Services Inc., 9107 Wilshire Blvd., Ste. 650, Beverly Hills, CA 90210
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Salient Security Services Inc.
S/ Aaron Chavez, Vice President
This statement was filed with the County Clerk of Ventura on June 17, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/30, 7/7, 7/14, 7/21/11 CNS-2121484#

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 15th day
of July, 2011 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:
Unit # 116 Shawnue Bowen
Unit # 107 Loretta Breeze
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, June 30 and July 7, 2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 11011045 Loan No. 0076564178 Title Order No. 110152373CABFI APN 0520202055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 12, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 20, 2011, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, FIDELITY NATIONAL TITLE INSURANCE COMPANY, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on June 19, 2007, as Instrument No. 20070619001224120 of Official Records in the office of the Recorder of Ventura County, CA, executed by: RAUL SANCHEZ, A SINGLE MAN, as Trustor, in favor of WELLS FARGO BANK, N.A., as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 65 B STREET, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $494,937.57 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: 06/26/2011 FIDELITY NATIONAL TITLE INSURANCE COMPANY, TRUSTEE 3075 Prospect Park Dr., Ste 100 Rancho Cordova, CA 95670 916-636-0114 John Catching Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714-730-2727 ASAP# 4030259 06/30/2011, 07/07/2011, 07/14/2011

NOTICE OF TRUSTEE’S SALE TS No. 11-0025401 Title Order No. 11-0020166 APN No. 052-0-204-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/17/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by SHELLY ANN THEES AND STANLEY FLORES MADRID, WIFE AND HUSBAND AS JOINT TENANTS, dated 01/17/2006 and recorded 02/02/06, as Instrument No. 20060202-0022607, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/21/2011 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA 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: 53 ORIENT STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $550,653.44. 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. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 06/25/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 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. FEI # 1006137567 6/30, 7/07, 7/14/2011

NOTICE OF TRUSTEE'S SALE TS No. 11-0025455 Title Order No. 11-0020212 Investor/Insurer No. 164984706 APN No. 052-0-094-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/09/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by DUANE ERIC FOSTER, AND LISA MARIE FOSTER, HUSBAND AND WIFE AS JOINT TENANTS, dated 03/09/2007 and recorded 03/23/07, as Instrument No. 20070323-00061219-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/21/2011 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: 435 HUME DR, 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 $405,046.92. 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: 06/25/2011 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# 4015499 06/30/2011, 07/07/2011, 07/14/2011

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on July 15, 2011 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. July 15, 2011 by 6:00pm
Steve Varela B1037 Ma’ryia Mahome B3027
Christopher Goodwin B1202 John Speer B3310
Michelle Giunta B1413 Claudia Valles B3334
Marianne Soles B2012 Monica Sanchez B3534
Sandra Lopez B2022 Margaret L Mucha B4014
Brad Myers B2035 Caitlin Mcdole B4022
Antonio Lopez B2218 Gregory L Harrison B4506
George Lopez B2223
Steve Fragiacomo B2322
Francisco Rubio B2331
Helen Jacobs B2501
Thomas R Hand B2667
Dated: June 28, 2011 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette JUNE 30 & JULY 7, 2011

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 15th day of July, 2011 at 2:45 PM 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, and miscellaneous boxes belonging to the following:
#72 GEORGE OZO
#90 RICKY PITTS SR
#91 JAMES DIROCCO
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. The sale is 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, June 30, 2011 & July 7, 2011

Notice of Public Hearing

A hearing will be held before the City Council on Tuesday, July 12, 2011 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:

Request: City Council appeal of Planning Commission decision to approve a 65’ in height cellular tower.

Project Title: Development Permit 11-02 & CUP 11-02

Project Location: 310 “A” Street

Assessor Parcel No: 053-0-060-350

General Plan Designation: Manufacturing/Industrial (M/I)

Zoning: Manufacturing/Industrial (M/I)

Applicant: Delta Groups Engineering for Verizon Wireless
2362 McGaw Avenue
Irvine, CA 92614

Environmental Determination:
This project is exempt from the California Environmental Quality Act (CEQA) under Class 3 New Construction section 15303(c).

Any person with an interest in this item may attend this public hearing and speak before the City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.

Please note that the City Council may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday June 30, 2011, and mailed to all property owners within 300 feet of the project site.

____________________________
Kevin McSweeney
Community Development Director

PLEASE NOTE: If you challenge the actions of the City Council in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. (Calif. Government Code Section 65009).

 
06/23/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008575. The following person (persons) is (are) doing business as: Fictitious Business Name: CAFÉ NEFOLA, 1651 S. VICTORIA #120, OXNARD, CA 93035 VENTURA. NEFOLA INC, 1651 S. VICTORIA #120, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/15/11. 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: NEFOLA INC, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008563. The following person (persons) is (are) doing business as: Fictitious Business Name: SPACECASEMEDIA, 8905 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. CHRISTOPHER DEVON LYTTLE, 8905 N. VENTURA AVE., 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 listed above on (Date): 06/15/11. 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: CHRISTOPHER LYTTLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008428. The following person (persons) is (are) doing business as: Fictitious Business Name: JW CABLE, 1544 PATRICIA AVE. #227, SIMI VALLEY, CA 93065 VENTURA. JACOB COLIN WIEDERSPAN, 1544 PATRICIA AVE. #227, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above 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: JACOB WIEDERSPAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008561. The following person (persons) is (are) doing business as: Fictitious Business Name: SEKERKA & SONS, 601 DEL NORTE BL. #E, OXNARD, CA 93030 VENTURA. SEKERKA CABINETS, INC., 601 DEL NORTE BL. #E, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above 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: SEKERKA CABINETS, INC., LUKAS SEKERKA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007576. The following person (persons) is (are) doing business as: Fictitious Business Name: CEC STORES, 5301 N. COMMERCE AVE., SUITE G, MOORPARK, CA 93021 VENTURA. JEFF HENDERSON, 460 WANDA WAY, SACRAMENTO, CA 95819, BRENDAN HANSON, 1548 ECHIDNA LN., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above 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: BRENDAN HANSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008620. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) RETIREMENT INCOME SPECIALISTS, 2) SWAN WEALTH MANAGEMENT, 290 MAPLE CT. #118, VENTURA, CA 93003 VENTURA. THOMAS B. SWAN, 1058 FALCON WAY, FILLMORE, CA 93015. 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 listed above 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: THOMAS B. SWAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008641. The following person (persons) is (are) doing business as: Fictitious Business Name: ANYTHING MECHANICAL AND ENGINEERING, 558 MOUNTIAN VIEW ST., FILLMORE, CA 93015 VENTURA. RAYMOND R. MEDRANO III, 558 MOUNTAIN VIEW ST., FILLMORE, CA 93015. 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 listed above 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: RAYMOND R. MEDRANO III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008489. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) E RECEIPTS NOW.COM 2) STAR KART, 1536 EASTMAN AVE. SUITE C, VENTURA, CA 93003 VENTURA. EBS EXECUTIVE BUSINESS SERVICES, LLC, 1536 EASTMAN AVE. SUITE C, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above 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: EBS EXECUTIVE BUSINESS SERVICES LLC, COO, E.C. TEASTER III, COO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008263. The following person (persons) is (are) doing business as: Fictitious Business Name: SUNSET & VINE WINE STORAGE, 4624 TELEPHONE RD. UNIT B, VENTURA, CA 90300 VENTURA. F SQUARED DEVELOPMENT LLC, 23376 OSTRONIC DR., WOODLAND HILLS, CA 91367. 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 listed above 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: F SQUARED DEVELOPMENT LLC, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008729. The following person (persons) is (are) doing business as: Fictitious Business Name: CRAVE, 281 WEST MAIN ST., VENTURA, CA 93001 VENTURA. SINGER ENTERTAINMENT LLC, 508 EL AZUL CIRCLE, OAK PARK, CA 91377. 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 listed above 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: SINGER ENTERTAINMENT LLC, SHELDON SCHULSINGER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008852. The following person (persons) is (are) doing business as: Fictitious Business Name: EMERALD CITY SMOOTHIE, 1760 VICTORIA AVENUE, VENTURA, CA 93003 VENTURA. MALAMURA INVESTMENT GROUP CORPORATION, 1494 FINCH AVE., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/20/11. 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: MALAMURA INVESTMENT GROUP CORPORATION, YURIY MALAMURA, CEO/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008721. The following person (persons) is (are) doing business as: Fictitious Business Name: HORSE WORLD MEDIA, 1174 CORTE RIVIERA, CAMARILLO, CA 93010 VENTURA. STANFORD BLY, 1174 CORTE RIVIERA, CAMARILLO, CA 93010. 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 listed above 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: STANFORD BLY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008226. The following person (persons) is (are) doing business as: Fictitious Business Name: LACO FLOOR COVERING CO., 860 CAYO GRANDE CT., NEWBURY PARK, CA 91320 VENTURA. LESLIE ARON, 860 CAYO GRANDE CT., 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 listed above on (Date): 1993. 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: LESLIE ARON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008848. The following person (persons) is (are) doing business as: Fictitious Business Name: CUSTOM SOLAR SOLUTIONS, 1026 FIRST ST., FILLMORE, CA 93015 VENTURA. CUSTOM CONSTRUCTION SOLUTIONS INC., 1026 FIRST ST., 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 listed above 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: CUSTOM CONSTRUCTION SOLUTIONS INC., CHRISTINE ELLIS, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/11. 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, JUNE 23, 30, JULY 7, 14, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: COUNTY CENTER SERVICES, 877 S. VICTORIA AVE. STE. 210, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 01/04/10. The file number to the fictitious business name being abandoned: 20100104100000380. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: PAULA LOUISE MIXON, 5313 BUENA MESA CT., CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/17/11. Signed: PAULA MIXON, OWNER. File Number : 20110617-10008700-0 1/1. Published in the Fillmore Gazette JUNE 23, 30 JULY 7, 14, 2011

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice. This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California and to be published in the The Fillmore Gazette.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Friday, July 9th, 2011, 9:00AM on the premises where said property has been stored and which are located at A Street & First, Inc., 455 A Street, Fillmore, County of Ventura, State of California. Telephone # (805)-527-0437.
Items scheduled for sale are as follows:
UNITS # / TENANT NAME
#111 = Colleen Walton
#209 = Eric Clark
#507 = Caleb Gutierrez
#526 = Paul Benavides
OS 103= Juan C. Castellow
Units consist of miscellaneous items, (contents unknown). Purchases must be paid for at the time of sale in cash only. All items are sold as is, where is, and must be removed at time of sale.
LIEN SALE/AUCTION DATE: On or after July 9th, 2011 Auction to be determined. (Sale/Auction subject to cancellation at owners discretion.)
To be published in The Fillmore Gazette June 23, June 30th and July 7th, 2011.

NOTICE OF TRUSTEE'S SALE TS No. 11-0019976 Title Order No. 11-0015685 Investor/Insurer No. 1705331501 APN No. 052-0-212-155 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/20/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ROBIN PARAMO, AND MICHELLE D PARAMO, HUSBAND AND WIFE AS JOINT TENANTS, dated 09/20/2007 and recorded 10/02/07, as Instrument No. 20071002-00187433-0, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/14/2011 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom 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: 763 SANTA FE ST, FILLMORE, CA, 930151863. 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 $408,933.63. 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: 06/17/2011 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# FNMA4013766 06/23/2011, 06/30/2011, 07/07/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110614-10008494-0
The following person(s) is (are) doing business as:
Original Computer Solutions, 467 E. Virginia Terrace, Santa Paula, CA 93060; County of Ventura
Kathryn JoAnne Odle, 467 E. Virginia Terrace, Santa Paula, CA 93060
Michael Joe Odle, 467 E. Virginia Terrace, Santa Paula, CA 93060
This business is conducted by husband and wife
The registrant commenced to transact business under the fictitious business name or names listed above on 6/1/2010
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.)
S/ Kathryn JoAnne Odle
This statement was filed with the County Clerk of Ventura on June 14, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/23, 6/30, 7/7, 7/14/11 CNS-2114580#

NOTICE OF TRUSTEE'S SALE TS No. 11-0025455 Title Order No. 11-0020212 Investor/Insurer No. 164984706 APN No. 052-0-094-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/09/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by DUANE ERIC FOSTER, AND LISA MARIE FOSTER, HUSBAND AND WIFE AS JOINT TENANTS, dated 03/09/2007 and recorded 03/23/07, as Instrument No. 20070323-00061219-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/21/2011 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: 435 HUME DR, 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 $405,046.92. 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: 06/25/2011 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# 4015499 06/30/2011, 07/07/2011, 07/14/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110615-10008576-0
The following person(s) is (are) doing business as:
Spa Couture To You, 3138 Starling Ave., Thousand Oaks, CA 91360; County of Ventura
Jennifer N. Khatchaturian, 3138 Starling Ave., Thousand Oaks, CA 91360
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jennifer N. Khatchaturian
This statement was filed with the County Clerk of Ventura on June 15, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/23, 6/30, 7/7, 7/14/11 CNS-2119806#

NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for Fiscal Year 2011/2012 Fillmore Landscape and Lighting District No. 2 and Heritage Valley Landscape and Lighting District 2007-1 pursuant to the Landscaping and Lighting Act of 1972. The levy amounts are to be set based on the formula approved by the voters. This levy is collected by the County Assessor’s office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 28, 2011
Time: 6:30 P.M.
Please contact Thomas Scott, City Engineer if you should have any questions at (805) 524-1500 ext. 232.
To be published in The Fillmore Gazette JUNE 23, 2011

NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for Fiscal Year 2011/2012 of the Storm Drain Maintenance District No. 1, 1A, 3, 4, 5, 6 & 7 pursuant to the Benefit Assessment Act of 1982. The levy amounts are to be set based on the formula approved by the voters. This levy is collected by the County Assessor’s office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 28, 2011
Time: 6:30 P.M.
Please contact Thomas Scott, City Engineer if you should have any questions at (805) 524-1500 ext. 232.
To be published in The Fillmore Gazette JUNE 23, 2011

ORDINANCE NO. 11-828
AN ORDINANCE OF THE CITY OF FILLMORE, CALIFORNIA APPROVING AN AMENDMENT TO THE DEVELOPMENT AGREEMENT FOR THE HERITAGE VALLEY PARKS PROJECT
WHEREAS, Hearthstone Multi-Asset Entity C (the “Applicant”) has requested approval of an amendment to the Development Agreement for the Heritage Valley Parks Project to, among other things, cause the Development Agreement to be formally assigned to the Applicant, extend the term of the Development Agreement and fix the amount of sewer development impact fees payable pursuant to the Development Agreement. The proposed Amendment is to be known as the First Amendment to the Development Agreement, a copy of which is attached hereto as Exhibit A;
WHEREAS, the “Heritage Valley Parks Project” (the “Project”) is comprised of approximately 301 acres, including 170 acres that will be contain a maximum of 750 residential units located south of Highway 126 in the eastern portion of the City limits (the “Property”);
WHEREAS, on October 15, 2002, the City Council entered into a Development Agreement with the predecessor-in-interest to the Applicant, Griffin Homebuilding Group, LLC (“GHG”), which Agreement was effective November 21, 2002 and was recorded on January 8, 2003 as Document No. 2003-0006367-00;
WHEREAS, the Applicant is a successor in interest to GHG and is the owner of Phases 1B and 2 of the Project, with the exception of Lot 6 of Tract Map 5390, which is owned by the Fillmore Unified School District;
WHEREAS, changes in the economic environment require that the Development Agreement be modified with respect to Phases 1B and 2 to protect and further the interests of the City and the Applicant;
WHEREAS, GHG is the owner of a portion of Phase 1A, but is expected to be foreclosed on in the near future by Comerica Bank. Bank of America owns the balance of Phase 1A (except for those homes that have been sold to home owners) as the successor-in-interest to a different affiliate of Griffin Homebuilding through foreclosure;
WHEREAS, the City and the Applicant now wish to amend the Development Agreement only as it affects Phases 1B and 2 as specifically provided in the First Amendment. Nothing in the First Amendment to the Development Agreement shall affect Phase 1A;
WHEREAS, a duly noticed public hearing was held by the Planning Commission on April 20, 2011. Notice was given of the right to submit comments thereon and of the date of the public hearing on the proposed First Amendment to the Development Agreement by publication in the Fillmore Gazette on March 21, 2011. Notice was mailed on March 29, 2011 as required by law. In accordance with that Notice, the public hearing was held by the Planning Commission to consider the proposed First Amendment to the Development Agreement on April 20, 2011; and
WHEREAS, evidence was heard and presented from all persons in favor of the application, from all persons opposed to the application and from members of the City staff; and that the Planning Commission heard and received all of said evidence, testimony and statements and was fully informed in the application;
WHEREAS, on April 20, 2011, the Planning Commission adopted Resolution 11-864 recommending to the City Council approval of the proposed First Amendment to the Development Agreement; and
WHEREAS, a duly noticed public hearing was held by the City Council on May 10, 2011. Notice was given of the right to submit comments thereon and of the date of the public hearing on the proposed First Amendment to the Development Agreement by publication in the Fillmore Gazette on March 21, 2011. Notice was mailed on March 29, 2011, as required by law. In accordance with that Notice, the public hearing was held by the City Council to consider the proposed First Amendment to the Development Agreement.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. The City Council finds that all of the facts set forth in the recitals of this Ordinance are true and correct.
SECTION 2. Based on this analysis, there is no evidence that the proposed First Amendment to the Development Agreement requires changes to the FEIR. Comparison of the Development Agreement with the First Amendment to the Development Agreement indicates that there are no new significant environmental impacts associated with adoption of the First Amendment to the Development Agreement. In addition, there is no substantial evidence that the circumstances under which the project is undertaken have substantially changed and there is no evidence of new or more severe environmental impacts arising out of the proposed changes to the Development Agreement. For these reasons, the City Council finds that no additional environmental review is required for the First Amendment pursuant to State CEQA Guidelines Section 15162.
SECTION 3. Based on all the evidence in the record, the City Council finds that the First Amendment to the Development Agreement is appropriate for the following reasons:
(a) The Development Agreement as amended by the First Amendment will still comply with the requirement of the State Planning and Zoning Law for consistency between the General Plan and the Zoning Ordinance because the Development Agreement allows for uses and development that is consistent with the land use designation and policies of the Heritage Valley Parks Specific Plan.
(b) The Development Agreement as amended by the First Amendment will still be appropriate for this site because it will allow for the continued conversion of approximately 301 acres of property, formerly vacant, for residential, park, school and public facility uses which are compatible with each other and compatible with the surrounding uses.
(c) The First Amendment to the Development Agreement removes uncertainty regarding the amount and timing of payment of sewer development impact fees. The First Amendment fixes the fee for Phases 1B and 2 at $6,200 per dwelling unit, as adjusted each year beginning January 1, 2011, according to the Engineering News Record Construction Cost Index. In addition, the First Amendment provides that the City will receive from the Applicant $2,000,000 in prepaid sewer development impact fees.
(d) The First Amendment to the Development Agreement facilitates the development of Phases 1B and 2 of the Project by extending the term of the Development Agreement to January 31, 2020 for such phases.
(e) The First Amendment to the Development Agreement requires the Applicant to comply with the Ventura County Environmental Health Department with respect to the clean-up of gray dirt located in the Pole Creek Debris Basin.
(f) The First Amendment to the Development Agreement requires the Applicant to manage fugitive dust associated with the construction of Phases 1B and 2 for the protection and comfort of neighboring properties.
(g) The First Amendment to the Development Agreement advances the timeline for the construction of a temporary rear access road into the El Dorado Mobilehome Park to the earlier of (i) the issuance of the last building permit for dwelling units in Phase 1B or (ii) the issuance of the first building permit for dwelling units in Phase 2.
SECTION 4. The City Council further finds that the Development Agreement as amended by the First Amendment to the Development Agreement does comply with the requirements of California Government Code sections 65865 through 65869.5 in that the Development Agreement contains the following:
(a) Provisions are included in Section 6.F. of the Development Agreement requiring periodic review of the Agreement at least every twelve months, at which time the applicant shall be required to demonstrate good faith compliance with the terms of the Agreement (California Government Code Section 65865.1).
(b) The term of the Development Agreement is specified in Section 2.B. of the Agreement, as amended by the First Amendment (Government Code Section 65865.2).
(c) The permitted uses of the property, the density and intensity of use, the maximum height and size of the proposed structures, and other required provisions are referred to in Section 4.A. of the Agreement and are contained in the General Plan Amendment No. 2-01, the Heritage Valley Specific Plan dated October, 2002, Master Tract Map No. 5309 and Redevelopment Agency Resolution No. 02-188 (Government Code Section 65865.2).
(d) The Development Agreement includes conditions, terms, restrictions and requirements for subsequent discretionary actions in Section 4.B. (Government Code Section 65865.2).
SECTION 5. Based on all the evidence in the record and the findings contained in Sections 1 through 4 of this Resolution, the City Council hereby approves the First Amendment to the Development Agreement for the Heritage Valley Parks Project, substantially in the form attached hereto as Exhibit A, subject to the provisions of Section 6 of this Ordinance.
SECTION 6. The First Amendment to the Development Agreement shall become effective ninety-five (95) days following the date that this Ordinance becomes effective, in accordance with Section 21 of the First Amendment. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
SECTION 7. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsections, phrases or portions might be declared invalid or unconstitutional.
SECTION 8. The City Clerk shall cause this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circulation, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
PASSED AND ADOPTED this 7th day of June, 2011.
s/Gayle Washburn, Mayor
APPROVED AS TO FORM:
s/Theodore J. Schneider, City Attorney
AYES: Brooks, Conaway, Sipes, Washburn
NOES: Walker
ABSTAIN: None
ABSENT: None
ATTEST:
s/Clay Westling, City Clerk
To be published in The Fillmore Gazette JUNE 23, 2011

CITY OF FILLMORE
ORDINANCE 11-829
GENERAL PLAN AMENDMENT 11-01
AMENDENDING THE 2005
LAND USE ELEMENT
OF THE CITY’S GENERAL PLAN
The City Council of the City of Fillmore does ordain as follows:
SECTION 1. That pursuant to state law, the City Council is responsible for approving amendments to the City’s General Plan. The General Plan contains a Land Use Element which is being amended as follows:
A. Remove 250 residential units from the Heritage Valley Parks Specific Plan (HVPSP) resulting in a total of 750 residential units for the HVPSP per the adopted Specific Plan.
B. Identify the North Fillmore area designated as a Specific Plan per the voter approved Measure I.
C. Remove 194 residential units from the North Fillmore Specific Plan area in the General Plan approved 894 units to reflect the City Council approved plan of 700 dated August 22, 2006.
D. Remove 350 residential units from the City Council approved 700 residential units North Fillmore Specific Plan per Measure I resulting in a 350 total number of residential units for the North Fillmore Specific Plan.
SECTION 2. The General Plan amendment was prepared in conformance with state law pursuant to overall City goals, objectives and policies. The Land Use Element, as amended, is consistent with the other elements of the General Plan.
SECTION 3. The General Plan Amendment was reviewed in accordance with the California Environmental Quality Act in that an Addendum to the General Plan Environmental Impact Report was prepared and identified only minor technical changes that reflect a reduction to the number of maximum residential units.
SECTION 4. Based on substantial evidence in the record, including the report by staff and input from the public and recommendations from the Planning Commission City Council certify that, General Plan amendment complies with all requirements of state law and hereby adopts the amendment to the Land Use Element.
SECTION 5. The City Clerk shall cause this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circula¬tion, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
SECTION 6. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
PASSED AND ADOPTED this 7th day of June, 2011.
s/Gayle Washburn, Mayor
APPROVED AS TO FORM:
s/Theodore J. Schneider, City Attorney
AYES: Brooks, Conaway, Sipes, Walker, Washburn
NOES:
ABSTAIN:
ABSENT:
ATTEST:
s/Clay Westling, City Clerk
To be published in the Fillmore Gazette JUNE23, 2011

 
06/16/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008185. The following person (persons) is (are) doing business as: Fictitious Business Name: UNURTH HOME, 300 ROLLING OAKS DR. #158, THOUSAND OAKS, CA 91361 VENTURA. JENNIFER ROMERO, 300 ROLLING OAKS DR. #158, THOUSAND OAKS, 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 listed above 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: JENNIFER ROMERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/11. 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, JUNE 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008049. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) +5 DESIGN 2) PLUS 5 DESIGN 3) PLUS FIVE DESIGN 4) +5 APPAREL 5) PLUS 5 APPAREL 6) PLUS FIVE 7) +5, 730 ARCTURUS AVE, UNIT 13, OXNARD, CA 93033 VENTURA. JARED CLARK RODRIGUEZ, 257 COUNTRY CLUB DRIVE, APT 5, 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 listed above on (Date): 1&2) 04/01/11, 3,4,5,6,7) 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: JARED RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/11. 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, JUNE 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008091. The following person (persons) is (are) doing business as: Fictitious Business Name: AT HOME CARE RESOURCES, 605 W. ROBERT AVENUE, OXNARD, CA 93030 VENTURA. ERLYN GRACE O. ONASIN, 605 W. ROBERT AVENUE, OXNARD, CA 93030, VICKY S. YULO, 1241 CYPRESS POINT LANE #203, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/01/11. 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: ERLYN GRACE O. ONASIN, PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/11. 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, JUNE 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007646. The following person (persons) is (are) doing business as: Fictitious Business Name: NORDYKE NAIL LASER CENTER, 4080 LOMA VISTA RD. #D, VENTURA, CA 93003 VTA. TREXX INC., 4080 LOMA VISTA RD. #D, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/31/01. 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: TREXX INC., PRESIDENT S CORP, URSULLA JENKINS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/31/11. 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, JUNE 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008181. The following person (persons) is (are) doing business as: Fictitious Business Name: NAUTILUS COVERS, 3481 W. 5TH ST. #130, OXNARD, CA 93030 VENTURA. CONNIE SEDACCA, 3702 VIA PACIFICA WALK, OXNARD, CA 93035. 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 listed above on (Date): 02/1991. 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: CONNIE SEDACCA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/11. 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, JUNE 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007018. The following person (persons) is (are) doing business as: Fictitious Business Name: D & M PAINTING, 602 GILBERT STREET, NEWBURY PARK, CA 91320 VENTURA. MESHELL NOELLE BYBEZ, 602 GILBERT STREET, 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 listed above on (Date): 05/09/11. 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: MESHELL NOELLE BYBEZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/17/11. 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, JUNE 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007629. The following person (persons) is (are) doing business as: Fictitious Business Name: BELLE BISCOTTI BAKING COMPANY, 110 NORTH MILL STREET, SANTA PAULA, CA 93060 VENTURA. DANA CAPRA-REYES, 110 NORTH MILL STREET, SANTA PAULA, CALIFORNIA 93060. 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 listed above on (Date): 05/18/11. 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: DANA CAPRA-REYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/11. 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, JUNE 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007784. The following person (persons) is (are) doing business as: Fictitious Business Name: OXNARDTECH, 2291 PORTOLA RD., VENTURA, CA 93003 VENTURA. WONSIK PARK, 1700 MONTEVINA CIR. #1411, 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 listed above 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: WONSIK PARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/11. 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, JUNE 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008298. The following person (persons) is (are) doing business as: Fictitious Business Name: ALL ABOUT EMBROIDERY, 1376 CALLE TULIPAN, THOUSAND OAKS, CA 91360 VENTURA. DIANE RUSSELL, 1842 ROGUE RIVER CIR., VENTURA, CA 93004, JOAN LYONS, 1376 CALLE TULIPAN, T. OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above 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: JOAN LYONS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008422. The following person (persons) is (are) doing business as: Fictitious Business Name: THE DOODY BROTHERS, 2253 PAJARO ST., OXNARD, CA 93030 VENTURA. HOWARD KAPLAN, 2253 PAJARO 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 listed above on (Date): 06/13/11. 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: HOWARD KAPLAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/11. 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, JUNE 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007335. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) SAVED IN VEGAS MINISTRIES 2) SIV 3) SAVED IN VEGAS, 285 MIDBURY HILL RD., NEWBURY PARK, CA 91320 VENTURA. SAVED IN VEGAS, INC., 285 MIDBURY HILL RD., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above 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: SAVED IN VEGAS, INC., PRESIDENT, SANDRA K. KOVEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/23/11. 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, JUNE 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008423. The following person (persons) is (are) doing business as: Fictitious Business Name: DATSUSARA MARKET GARDEN, 11600 SANTA ROSA ROAD, SANTA ROSA VALLEY, CA 93012 VENTURA. DAVID CHARLES HARRIS, 2455 VISTA WOOD CIRCLE #23, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above 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: DAVID C. HARRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/11. 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, JUNE 16, 23, 30, JULY 7, 2011

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIV195391. Petition of ANTHONY NAVARRO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ANTHONY NAVARRO filed a petition with this court for a decree changing names as follows ANTHONY NAVARRO to ANTHONY NAVARRO SPENCER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/20/11; Time: 8:20am, Department: 42AM, Room: N/A, located 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 petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/08/11. Filed: 06/08/11. 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 JUNE 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110603-10007899-0
The following person(s) is (are) doing business as:
SoCal Soccer Academy, 891 Green Lawn Ave, camarillo, CA 93010, County of VENTURA
Emanuel Barbu, 891 Green Lawn Ave, camarillo, CA 93010
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/ Emanuel Barbu
This statement was filed with the County Clerk of Ventura County on 06/03/2011.
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
6/16, 6/23, 6/30, 7/7/11 CNS-2101617#

NOTICE OF TRUSTEE’S SALE TS No. 10-0123307 Title Order No. 10-8-449824 APN No. 041-0-310-135 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/19/2006. 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 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 DOMITILO HUERTA, AND MERCEDES HUERTA, HUSBAND AND WIFE AS JOINT TENANTS, dated 07/19/2006 and recorded 07/28/06, as Instrument No. 20060728-0159340, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/07/2011 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA 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: 640 RIVER STREET #C, 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 $355,788.16. 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. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 12/30/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 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. FEI # 1006.137751 6/16, 6/23, 6/30/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110609-10008270-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WESTLAKE HOLISTIC, 3180 WILLOW LANE, SUITE 106, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. KAREN S OSBURN, 1817 17TH STREET,, HOUSE #C, SANTA MONICA, CA 90404. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAREN S OSBURN. The statement was filed with the County Clerk of Ventura County on 06/09/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 06/16/2011 06/23/2011 06/30/2011 07/07/2011

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-101August 10, 2010 Port Hueneme Police Department officers seized $498.50 U.S. currency at 245 Seaview Street, Port Hueneme, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $498.50.
FS#11-014 February 3, 2011 Ventura County Sheriff's Department officers seized $2,310.00 U.S. currency at 920 Nottingham Drive, Oxnard, CA; $4,500.00 U.S. currency at 905 N. A Street, Oxnard, CA; $614.00 U.S. currency at 257 W. Channel Islands Blvd, Oxnard, CA ;$6,792.36 U.S. currency at Wells Fargo Bank at 1596 N. Moorpark Road, Thousand Oaks, 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 $14,216.82.
FS#11-033April 15, 2011 Ventura County Sheriff's Department officers seized $3,282.00 U.S. currency at Thompson and Ventura, Ventura, CA and on May 5, 2011 seized 2004 Ford 150 Truck, VIN#1FTRW1ZW64KC56649 (est. value $14,000) at Arboles and Erbes, Thousand Oaks, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $17,282.00.
FS#11-035 April 21, 2011 Oxnard Police Department officers seized $747.00 U.S. currency at 1155 Saviers Road #123, Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $747.00.
FS#11-037 May 4, 2011 Simi Valley Police Department officers seized $1,150.00 U.S. currency at 2575 Phyllis 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 $1,150.00.
FS#11-038 May 5, 2011 Ventura Police Department officers seized $337.00 U.S. currency at 197 S. Santa Cruz Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $337.00.
FS#11-039April 28 2011 Oxnard Police Department officers seized $607.54 U.S. currency at 3650 Saviers Ave., Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $607.54.
FS#11-042 May 12, 2011 Simi Valley Police Department officers seized $1,067.00 U.S. currency at Yosemite Avenue and 118 Freeway, Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,067.00.
6/16, 6/23, 6/30/11 CNS-2118619#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 11-516662 INC Title Order No. 110007030-CA-BFI APN 800-0-101-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/08/05. 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 07/06/11 at 11:00 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/19/05 in Instrument No. 20051019-0259742 of official records in the Office of the Recorder of VENTURA County, California, executed by: Ken Scott and Cheryl Scott, Husband and Wife as Joint Tenants, as Trustor, Deutsche Bank National Trust Company, as Trustee of the IndyMac INDX Mortgage Loan Trust 2005-AR21, Mortgage Pass-Through Certificates, Series 2005-AR21 under the Pooling and Servicing Agreement dated August 1, 2005, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by 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), at the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, Ventura, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 45 SABRA AVENUE, OAK PARK, CA 91377 The property heretofore described is being sold "as is". The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $608,725.93 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. DATE: 6/6/11 BY: Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 www.aztectrustee.com For Trustee's Sale Information Call 714-730-2727 http://www.lpsasap.com ASAP# 4018351 06/16/2011, 06/23/2011, 06/30/2011

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Wednesday, the 29th day of June 2011 at 9:30 AM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
105, 246, 249 – RICHARD DAVIDSON
244 – DAVID BEAVER
523 – BRANDI EISMAN
427 – JESSE L. KISH
719 – Robert (Bob) B. Brown
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette JUNE 16, 23, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110607-10008038-0
The following person(s) is (are) doing business as:
VC Elite Lacrosse, 1099 Via Rafael, Newbury Park, CA 91320; County of Ventura
Christopher Duffy, 1099 Via Rafael, Newbury Park, CA 91320
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 5/1/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Christopher Duffy
This statement was filed with the County Clerk of Ventura on June 7, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/16, 6/23, 6/30, 7/7/11 CNS-2111300#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110606-10007968-0
The following person(s) is (are) doing business as:
The Absolute Nuts, 2878 Parkview Drive, Thousand Oaks, CA 91362; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3077955
State of incorporation: CA
Worldwide Merchant Solutions Inc., 2878 Parkview Drive, Thousand Oaks, CA 91362
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Worldwide Merchant Solutions Inc.
S/ David B. Rose, President
This statement was filed with the County Clerk of Ventura on June 6, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/16, 6/23, 6/30, 7/7/11 CNS-2108225#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110608-10008116-0
The following person(s) is (are) doing business as:
Pool Well Services Co., 2567 North Ventura Avenue, Ventura, CA 93001, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3346390
State of incorporation: Nevada
Nabors Well Services Co., 515 West Greens Road, Suite 1170, Houston, TX 77067
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Nabors Well Services Co.
S/ Laura W. Doerre, Secretary
This statement was filed with the County Clerk of Ventura on June 08, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/16, 6/23, 6/30, 7/7/11 CNS-2098791#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110608-10008118-0
The following person(s) is (are) doing business as:
PsychoSocial Consultants, 4675 Rice Court, Ventura, CA 93003; County of Ventura.
Jody Giacopuzzi, 4675 Rice Court, Ventura, CA 93003.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 05/24/1989.
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/ Jody Giacopuzzi
This statement was filed with the County Clerk of Ventura on June 8, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/16, 6/23, 6/30, 7/7/11 CNS-2113948#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110608-10008117-0
The following person(s) is (are) doing business as:
Leb Technologies, 2470 Stearns Street, #202, Simi Valley, CA 93063,County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2640049
State of incorporation: CA
Optispac Inc., 16654 Soledad Canyon Road, #322, Canyon Country, CA 91387
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Optispac Inc.
S/ Rui Liu, President
This statement was filed with the County Clerk of Ventura on June 08, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/16, 6/23, 6/30, 7/7/11 CNS-2114613#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110609-10008221-0
The following person(s) is (are) doing business as:
Hennabee Shoes, 2473 Park Meadow Court, Simi Valley, CA 93065, County of Ventura
Sheree L. Hughes, 2473 Park Meadow Court, Simi Valley, CA 93065
Sarah I. Hughes, 2473 Park Meadow Court, Simi Valley, CA 93065
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Sheree L. Hughes
This statement was filed with the County Clerk of Ventura on June 09, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/16, 6/23, 6/30, 7/7/11 CNS-2116293#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110609-10008281-0
The following person(s) is (are) doing business as:
Go Glam Mobile Spa, 15053 Marquette Street, Moorpark, CA 93021, County of Ventura
Shelby Crandell, 15053 Marquette Street, Moorpark, CA 93021
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Shelby Crandell
This statement was filed with the County Clerk of Ventura on June 09, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/16, 6/23, 6/30, 7/7/11 CNS-2116978#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110608-10008115-0
The following person(s) is (are) doing business as:
J & J Engineering, 1115 Avenida Acaso, Unit G, Camarillo, CA 93012, County of Ventura
Joseph Emmons, 1567 Flynn Rd. 7212, Camarillo, CA 93012
Joseph Lindsay, 1785 Marsala Way, Camarillo, CA 93012
This business is conducted by a General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Joseph Emmons
This statement was filed with the County Clerk of Ventura on June 08, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/16, 6/23, 6/30, 7/7/11 CNS-2113148#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110608-10008119-0
The following person(s) is (are) doing business as:
Roadhouse Pictures, 315 Westlake Vista Lane, Thousand Oaks, California 91362; County of Ventura.
Ryan Weitz, 315 Westlake Vista Lane, Thousand Oaks, California 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Ryan Weitz
This statement was filed with the County Clerk of Ventura on June 8, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/16, 6/23, 6/30, 7/7/11 CNS-2113939#

 
06/09/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007681. The following person (persons) is (are) doing business as: Fictitious Business Name: STRIKE FORCE, 397 COUNTRY CLUB DR. #14, SIMI VALLEY, CA 93065 VENTURA. DAN DIEHL, 397 COUNTRY CLUB DR. #14, 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 listed above on (Date): 05/24/11. 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: DAN DIEHL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/31/11. 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, JUNE 9, 16, 23, 30, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007387. The following person (persons) is (are) doing business as: Fictitious Business Name: CONEJO VALLEY ROOFING, 2250 AVE DE LAS PLANTAS, THOUSAND OAKS, CA 91360 VENTURA. FREDRICK R. FRY, 2250 AVE DE LAS PLANTAS, THOUSAND OAKS, 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 listed above on (Date): 05/24/11. 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: FREDRICK R. FRY, OWNER If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 9, 16, 23, 30, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007768. The following person (persons) is (are) doing business as: Fictitious Business Name: DEFINED IMAGE, 1606 FORDHAM AVE., THOUSAND OAKS, CA 91360 VENTURA. THE PRINTING POOL, INC., 1606 FORDHAM AVE., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA 3378417. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/24/11. 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: THE PRINTING POOL, INC., JAMES N. POOL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/11. 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, JUNE 9, 16, 23, 30, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006625. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) CABINETS BY DESIGN 2) PORTER CONSTRUCTION COMPANY, 11820 DARLENE LN., MOORPARK, CA 93021 VENTURA. DAN PORTER COMPANY, INC., 11820 DARLENE LN., MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/1996. 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: DAN PORTER COMPANY, INC., DAN PORTER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 9, 16, 23, 30, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007282. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) EFFITAX 2) SKY CELLUCARS, 138 W. EL ROBLAR DR., OJAI, CA 93023 VENTURA. JOSE ALEX GUTIERREZ, 191 E. EL ROBLAR DR., OJAI, CA 93023. 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 listed above on (Date): 04/2006. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: J. ALEX GUTIERREZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/11. 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, JUNE 9, 16, 23, 30, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007435. The following person (persons) is (are) doing business as: Fictitious Business Name: MOORPARK LAUNDROMAT, 407 MOORPARK AVENUE, MOORPARK, CA 93021 VENTURA. DOMENIC COSTA, 883 TEAKWOOD COURT, THOUSAND OAKS, 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 listed above on (Date): 01/01/11. 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: DOMENIC COSTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 9, 16, 23, 30, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007772. The following person (persons) is (are) doing business as: Fictitious Business Name: THE CANYON SALON LLC, 3693 E. THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362 VENTURA. CANYON SALON LLC, 3693 E. THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362. 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 listed above on (Date): 08/2006. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CANYON SALON LLC, SHARON PERRY, OWNER/MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/11. 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, JUNE 9, 16, 23, 30, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007758. The following person (persons) is (are) doing business as: Fictitious Business Name: PACIFIC RESEARCH GROUP, 5580 LA CUMBRE RD., SOMIS, CA 93066 VENTURA. ROBERT LOVO, 5580 LA CUMBRE RD., SOMIS, CA 93066, PAULA LOVO, 5580 LA CUMBRE RD., SOMIS, CA 93066. 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 listed above on (Date): 05/01/11. 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: ROBERT C. LOVO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/11. 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, JUNE 9, 16, 23, 30, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007627. The following person (persons) is (are) doing business as: Fictitious Business Name: SELLING YOUR ESTATE, 734 VIA ONDULANDO, VENTURA, CA 93003 VENTURA. MARGARET DE MEDEIROS, 734 VIA ONDULANDO, VENTURA, CA 93003, CLAUDIO DE MEDEIROS, 734 VIA ONDULANDO, VENTURA, CA 93003. 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 listed above on (Date): 05/27/11. 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: MARGARET DE MEDEIROS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/11. 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, JUNE 9, 16, 23, 30, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007865. The following person (persons) is (are) doing business as: Fictitious Business Name: TECHS, 1818 CRATER DRIVE, VENTURA, CA 93004 VENTURA. KIM MARIE MCMILLAN-RALPH, 1818 CRATER DRIVE, VENTURA, CA 93004, SETH WILLIAM RALPH, 1818 CRATER DRIVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above 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: KIM MCMILLIAN-RALPH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/11. 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, JUNE 9, 16, 23, 30, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007243. The following person (persons) is (are) doing business as: Fictitious Business Name: DARK HALL MANSION, 5612 GLENHAVEN CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. GERARDO PALLARES, 5612 GLENHAVEN CIRCLE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/06/11. 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: GERARDO PALLARES, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/11. 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, JUNE 9, 16, 23, 30, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006715. The following person (persons) is (are) doing business as: Fictitious Business Name: PLAN B PRODUCTIONS, 1184 CORTE RIVIERA, CAMARILLO, CA 93010 VTA. MARY LINTZ, 1184 CORTE RIVIERA, CAMARILLO, CA 93010. 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 listed above 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: MARY LINTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 9, 16, 23, 30, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007883. The following person (persons) is (are) doing business as: Fictitious Business Name: INSPIRED HOME BY TERI, 3333 ALLEGHENY CT., WESTLAKE VILLAGE, CA 91362 VENTURA. TERI SANGSTER, 3333 ALLEGHENY CT., WESTLAKE VILLAGE, CA 91362, TODD SANGSTER, 3333 ALLEGHENY CT., W.V., CA 91362. 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 listed above on (Date): 05/26/11. 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: TERESA SANGSTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/11. 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, JUNE 9, 16, 23, 30, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007959. The following person (persons) is (are) doing business as: Fictitious Business Name: MALIBU ESTATES LANDSCAPING, 2065 ABBOTT ST., OXNARD, CA 93033 VENTURA. JOHN MORENO, 2065 ABBOTT ST., 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 listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN MORENO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/06/11. 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, JUNE 9, 16, 23, 30, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006831. The following person (persons) is (are) doing business as: Fictitious Business Name: XCELERATE PHYSICAL THERAPY, 3262 E. THOUSAND OAKS BLVD STE 100, THOUSAND OAKS, CA 91362 VENTURA. THOMAS HENDREX, 3900 BIRCH ST. #104, NEWPORT BEACH, CA 92660. 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 listed above on (Date): 01/01/11. 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: THOMAS HENDREX, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/11. 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, JUNE 9, 16, 23, 30, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006830. The following person (persons) is (are) doing business as: Fictitious Business Name: THOUSAND OAKS PHYSICAL THERAPY, 3262 E. THOUSAND OAKS BLVD STE 100, THOUSAND OAKS, CA 91362 VENTURA. BRANDON M. DEDERICH, 3262 E. THOUSAND OAKS BLVD STE 100, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above 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: BRANDON M. DEDERICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/11. 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, JUNE 9, 16, 23, 30, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00397646-CU-PT-VTA. Petition of ART MICHEAL VASQUEZ for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ART MICHEAL VASQUEZ filed a petition with this court for a decree changing names as follows ART MICHEAL VASQUEZ to ART MICHAEL VASQUEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/13/11; Time: 8:30am, Department: 41, Room: N/A, located 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 petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/27/11. Filed: 05/27/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By RACHEL JACOBS, Deputy Clerk. Published in the Fillmore Gazette JUNE 9, 16, 23, 30, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110526-10007522-0
The following person(s) is (are) doing business as:
Time Warner Cable, 751 Daily Drive, Camarillo, CA 93010, County of VENTURA
TWC Security Inc., 60 Columbus Circle, New York, NY 10023
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/01/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
TWC Security Inc.
S/ Riina Tohvert, Assistant Secretary
This statement was filed with the County Clerk of Ventura County on 05/26/2011.
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
6/9, 6/16, 6/23, 6/30/11 CNS-2112541#

NOTICE OF TRUSTEE'S SALE TS No. 09-0156517 Title Order No. 09-8-475784 Investor/Insurer No. 1008650051 APN No. 053-0-134-015 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/22/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by BRIAN CHRISTOPHER VILLEGAS, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, dated 06/22/2006 and recorded 06/30/06, as Instrument No. 20060630-0138892, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/30/2011 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: 418 RIVER STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $568,038.80. 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: 01/23/2010 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# 4010362 06/09/2011, 06/16/2011, 06/23/2011

NOTICE OF TRUSTEE'S SALE TS No. 10-0165682 Title Order No. 10-0008390 Investor/Insurer No. 110945598 APN No. 046-0-290-095 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/27/2005. 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 JIZAK A ROBLES, A SINGLE MAN, dated 07/27/2005 and recorded 08/04/05, as Instrument No. 20050804-0192443, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/30/2011 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: 248 WATERFORD LANE, FILLMORE, CA, 930151657. 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 $499,279.01. 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: 06/03/2011 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# 3996599 06/09/2011, 06/16/2011, 06/23/2011

 
06/02/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007443. The following person (persons) is (are) doing business as: Fictitious Business Name: LIVESCAN EXPRESS, INC., 4587 TELEPHONE RD. #205, VENTURA, CA 93003 VTA. LIVESCAN EXPRESS, INC., 4587 TELEPHONE RD. #205, VENTURA, CALIF 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/2006. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LIVESCAN EXPRESS, INC., CFO, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007484. The following person (persons) is (are) doing business as: Fictitious Business Name: CALIFORNIA WINE EXPORT, 400 MOBIL AVE #A-3, CAMARILLO, CA 93010 VENTURA. MACIEK CZERWINSKI, 1664 PASEO CASTILLE, CAMARILLO, CA 93010, KRISTINA CZERWINSKI, 1664 PASEO CASTILLE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above 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: MACIEK CZERWINSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007398. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) MATTHEWDICONTI.COM 2) MATTHEW DICONTI EDITING AND CREATIVE WRITING SERVICES, 527 SPRING RD # 17, MOORPARK, CA 93021 VA. MATTHEW LOUIS DICONTI, 527 SPRING RD # 17, 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 listed above 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: MATTHEW LOUIS DECONTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006727. The following person (persons) is (are) doing business as: Fictitious Business Name: FROYO CENTER, 6593 COLLINS DR. SUITE D-7, MOORPARK, CA 93021 VENTURA. ZHISHEN YE, 13168 RED BIRD CT., 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 listed above 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: ZHISHEN YE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007397. The following person (persons) is (are) doing business as: Fictitious Business Name: WESTSIDE ARTWALK 2011, 432 N. VENTURA AVE. #101, VENTURA, CA 93001 VENTURA. BELL ARTS FACTORY, 432 N. VENTURA AVE. #101, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/24/11. 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: BELL ARTS FACTORY, JOSHUA D. ADDISON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00397711-CU-PT-VTA. Petition of MARY CHRISTINA DINIELLI HERRERA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows MARY CHRISTINA DINIELLI HERRERA TO CHRISTINA DINIELLI HERRERA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/26/11; Time: 8:30am, Department: 43, Room: N/A, located 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 petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/31/11. Filed: 05/31/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By A. GUTIERREZ, Deputy Clerk. Published in the Fillmore Gazette JUNE 2, 9, 16, 23, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00397552-CU-PT-SIM. PETITION OF: MARCOS GABELLA AND OLGA GABELLA. TO ALL INTERESTED PERSONS:. Petitioner(s) MARCOS GABELLA AND OLGA GABELLA: filed a petition with this court for a decree changing names as follows: GINO GABELLA SANCHEZ to GINO GABELLA. THE COURT ORDERS that all people interested in this matter appear before this court on 07/13/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855–F. Alamo St., Ventura, CA 93063, East County Division, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/26/11. Filed: 05/26/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND RACHEL JACOBS, DEPUTY CLERK. Published in the Fillmore Gazette JUNE 2, 9, 16, 23, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00397693-CU-PT-SIM. PETITION OF: HOLLIE RUNSER. TO ALL INTERESTED PERSONS:. Petitioner(s) : filed a petition with this court for a decree changing names as follows: KRYSTINE MICHELLE MOHRHOFF-COOK to KRYSTINE MICHELLE MOHRHOFF. THE COURT ORDERS that all people interested in this matter appear before this court on 07/15/11 at 8:30 a.m., Department S5 located at the Superior Court of California, County of Ventura, 3855–F. Alamo St., Ventura, CA 93063, East County Division, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/31/11. Filed: 05/31/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette JUNE 2, 9, 16, 23, 2011

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday June 16, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Tutini, Tony Unit # B-094, Harris, Evan Unit # B-226, Koschitzki, Joseph Unit # C-56, Harris, Evan Unit # D-15, Cortes, Denise Unit # E-201, Stern, Jeff Unit # E-244, Hood, Gary D. Unit # H-40, Huizenga, Benjamin Unit # H-69, Schrader, Donna Unit # K-23, Schrader, Donna Unit # K-24, Armour, Bob Unit # N-205A, Armour, Bob Unit # N-207A, Tensing, Evan Unit # P-0114, Tensing, Evan Unit # P-0115, Cleary, Justin Unit # P-0201A, Pobuta, Ronald Unit # P-0204B, Perry, Steve Unit # S0-216, Lesseos, Michael Unit # S1-005, Miller, Raymond Unit # S1-059, Parco, Marcy Unit # S1-100, Boro, Deborah Unit # S2-281, Boro, Deborah Unit # S2-282, Vlahos, Anna Unit # S4-020, Grace, Ava Unit # S4-266, Cyr, Leigh Ann Unit # S5-034, El Senoussi, Amir Unit # S5-042, Reynolds, Craig Unit # S5-107, Garcia, Yolanda E. Unit # S5-324, Wilson, Nick Unit # S6-207,
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 JUNE 2, 9, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110526-10007521-0
The following person(s) is (are) doing business as:
WTF Capital, 1800 Bridgegate Street, Suite 202, Westlake Village, CA 91361, County of Ventura
Darin Wassmann, 25520 Prado de las Bellotas, Calabasas, CA 91302
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Darin Wassmann
This statement was filed with the County Clerk of Ventura on May 26, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/2, 6/9, 6/16, 6/23/11 CNS-2107854#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110510-10006664-0
The following person(s) is (are) doing business as:
1. Shelton Tech Solutions, 2. STS, 125 Santa Paula Ave., oxnard, CA 93035, County of VENTURA
scott shelton, 125 Santa Paula Ave., oxnard, CA 93035
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/18/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/scott shelton
This statement was filed with the County Clerk of Ventura County on 05/10/2011.
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
6/2, 6/9, 6/16, 6/23/11 CNS-2108249#

NOTICE OF TRUSTEE'S SALE T.S. No GM-278003-C Loan No 0359361091 Insurer No. 19888287 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/24/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made; but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: DALE S. HOOTEN AND DONNA JOAN HOOTEN, HUSBAND AND WIFE AS JOINT TENANTS Recorded 07/31/2007 as Instrument No. 20070731-00149817-0 in Book XX, page XX of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 06/27/2011 at 11:00 A.M. Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Property Address is purported to be: 218 COOK DRIVE FILLMORE, CA 93015 APN#: 053-0-152-040 The total amount secured by said instrument as of the time of initial publication of this notice is $395,169.92, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. Date: 05/31/2011 EXECUTIVE TRUSTEE SERVICES, INC 2255 North Ontario Street, Suite 400 Burbank, CA 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 4000979 06/02/2011, 06/09/2011, 06/16/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110526-10007512-0 1/1
The following person(s) is (are) doing business as:
OshKosh B'Gosh, 740 Ventura Blvd., Suite 436, Camarillo, CA 93010; County of Ventura
State of incorporation: Delaware
Carter's Retail, Inc., One Waterview Drive, Shelton, CT 06484
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 6/12/2006
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.)
Carter's Retail, Inc.
S/ Michael Heider, VP
This statement was filed with the County Clerk of Ventura on May 26, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/2, 6/9, 6/16, 6/23/11 CNS-2100651#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110523-10007312-0
The following person(s) is (are) doing business as:
LOS ANGELES VENTURA AFFILIATED PATHOLOGY SERVICES, 9301 OAKDALE AVE., STE 300, CHATSWORTH, CA 91311, County of LOS ANGELES
GLENDALE PATHOLOGY ASSOCIATES MEDICAL GROUP, A PROFESSIONAL CORPORATION, 9301 OAKDALE AVE., STE 300, CHATSWORTH, CA 91311
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.)
GLENDALE PATHOLOGY ASSOCIATES MEDICAL GROUP, A PROFESSIONAL CORPORATION
S/ MICHELE COSGROVE, MD, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 05/23/2011.
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
6/2, 6/9, 6/16, 6/23/11 CNS-2057646#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110526-10007521-0
The following person(s) is (are) doing business as:
WTF Capital, 1800 Bridgegate Street, Suite 202, Westlake Village, CA 91361, County of Ventura
Darin Wassmann, 25520 Prado de las Bellotas, Calabasas, CA 91302
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Darin Wassmann
This statement was filed with the County Clerk of Ventura on May 26, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/2, 6/9, 6/16, 6/23/11 CNS-2107854#

NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that Tuesday, June 21, 2011 commencing at 6:30 p.m. or as soon thereafter as possible, in the Fillmore Council Chambers, 250 Central Avenue, the Fillmore City Council will hold a public hearing on amending the Exhibits to:
A SCHEDULE OF FEES AND CHARGES FOR CITY SERVICES
RESOLUTION NO. 11-3292
The purpose of this public hearing is to hear testimony of all interested parties for the purpose of considering a schedule of fees and charges for City services. The City of Fillmore staff has conducted an annual review of all city charges and fees and as a result is proposing a new schedule of fees and charges for City services.
At any time, not later than the aforesaid hour set for the hearing, any person or organization may file a written statement with the Deputy City Clerk of the City, of his or her opinions with respect to the schedule of fees and charges for City services. Any person or organization desiring to be heard will be given an opportunity to do so. If you have questions regarding this hearing, the Schedule of Fees and Charges for City Services, or any other matter, you may call the City offices at (805) 524-3701. Anyone who seeks to challenge the decisions of the City Council in court with respect to these matters may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City at or prior to the public hearing.
A copy of the Schedule of Fees and Charges for City Services will be available for public review in the office of the Deputy City Clerk of Fillmore located in City Hall at 250 Central Avenue, Fillmore, California, seven days prior to the public hearing.
Dated this May 31, 2011
To be published in the Fillmore Gazette on June 2, 2011 and June 9, 2011

Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, June 22, 2011 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request: Approval of the Construction of a Cellular Telecommunications Facility.
Project Title: Development Permit 11-02 & CUP 11-02
Project Location: 310 “A” Street
Assessor Parcel No: 053-0-060-350
General Plan Designation: Manufacturing/Industrial (M/I)
Zoning: Manufacturing/Industrial (M/I)
Applicant: Delta Groups Engineering for Verizon Wireless
2362 McGaw Avenue
Irvine, CA 92614
Environmental Determination:
This project is exempt from the California Environmental Quality Act (CEQA) under Class 3 New Construction section 15303(c).
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 115 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday June 2nd, 2011, and mailed to all property owners within 300 feet of the project site.
____________________________
Kevin McSweeney
Community Development Director
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (Calif. Government Code Section 65009).
To be published in The Fillmore Gazette JUNE 2, 2011

CITY OF FILLMORE
NOTICE OF JUNE 28, 2011 PUBLIC HEARING
AT 6:30 P.M.
Regarding Proposed Increases in Assessment within Landscape and Lighting District No. 2
The following areas within Landscape and Lighting Assessment District No. 2 have received property owner ballots for increased assessments that are due prior to close of the Public Hearing at the regularly scheduled City Council Meeting on Tuesday, June 28th at 6:30 p.m. in City Hall.
Sorrento (Tract 4498 & 4505)
Country Fair (Tract 4535)
Traditions (Tract 4447)
Intercal (Tract 5075)
Hometown (Tract 5160)
Parkview Court Senior Apartments (Development Permit 02-05)
A Public Hearing has been set to receive public comments; to determine the results of increased assessment ballots; to set the assessment amounts for Fiscal Year 2011/2012; and, to approve the engineers report for the areas of increased assessments.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 28, 2011
Time: 6:30 P.M.
Please contact Thomas Scott, City Engineer if you should have any questions at (805) 524-1500 ext. 232 or tscott@ci.fillmore.ca.us
The information set forth is intended to provide information required by California Constitution Article XIII D, § 6, subdivision (a) (also known as Proposition 218).
To be published in The Fillmore Gazette MAY 12, 19, 25 JUNE 2, 9, 16, 23, 2011