07/16/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE HEART OF VOICE, 541 SAVONA WAY, OAK PARK, CA 91377 VENTURA. WILLIAM MERRITT, 541 SAVONA WAY, OAK PARK, CA 91377, STELLA MERRITT, 541 SAVONA WAY, OAK PARK, CA 91377. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/20/08. 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: STELLA MERRITT, WILLIAM MERRITT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010288. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOUG’S PAINTING, 11191 CASA ST., VENTURA, CA 93004 VENTURA. DOUGLAS GLENN BAIDA, 11191 CASA ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/24/1991. 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: DOUGLAS G. BAIDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009786. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUPERMOTORS, 1203 EAST THOMPSON, VENTURA, CA 93001 VENTURA. SEAN SHIGETO INOUYE, 220 SAN VINCENTE #213, SANTA MONICA, CA 90402. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/25/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEAN INOUYE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VISTA GRANDE WINERY 2) WEXLER ENCINO ESTATE VINEYARD 3) NORM STAFFORD PREMIUM WINES, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012. JOHN DAUME, 2344 LUDIN, SIMI, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: J. DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010208. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOIR BEAUTY SUPPLY, 3730 KETCH AVE. APT. 203, OXNARD, CA 93035 VENTURA. FELICIA RENEE SNOW, 3730 KETCH AVE. APT. 203, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: FELICIA RENEE SNOW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009993. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CRISPIN & LARKINS, PARTNERS 2) SPARROW LA, 1388 SOUTHWIND CIRCLE, WESTLAKE VILLAGE, CA 91361, VENTURA. CASSANDRA ANN LARKINS, 1388 SOUTHWIND CIRCLE, WESTLAKE VILLAGE, CA 91361, KELLY LAUREN CRISPIN, 751 RANCHO ROAD, THOUSAND OAKS, CA 91362. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CASSANDRA A. LARKINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009539. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLOUDVIEW APPRAISALS, LLC., 3717 ACALA ST., CAMARILLO, CA 93010 VENTURA. CLOUDVIEW APPRAISALS, LLC., 3717 ACALA ST., CAMARILLO, CA 93010. STATE OF INCORPORATION CA 200910510141. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: CLOUDVIEW APPRAISALS, LLC, KELLY RODRIGUEZ, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009756. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SA RECYCLING, 1441 MOUNTAIN VIEW, OXNARD, CA 93030 VENTURA. SA RECYCLING LLC, 3200 E. FRONTERA, ANAHEIM, CA 92806. STATE OF INCORPORATION DELAWARE 200720010289. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: SA RECYCLING LLC, GEORGE ADAMS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010491. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TAG DIGITAL MEDIA 2) LUXENTIA, 5963 OLIVAS PARK DRIVE, SUITE F, VENTURA, CA 93003 VENTURA. COMMONPATH, LLC, 5963 OLIVAS PARK DRIVE, SUITE F, VENTURA, CA 93003. STATE OF INCORPORATION CA 200916910198. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/06/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COMMONPATH, WILLIAM HUCHESTEIN, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009148. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDIAEX.NET, 206 N. SIGNAL STREET, SUITE C, OJAI, CA 93023 VENTURA. STEPHEN ADELMAN, 509 EL PASEO RD., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/25/02. 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: STEPHEN ADELMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010444. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTHSTAR ENTERPRISES, 742 EAST MAIN STREET, VENTURA, CA 93002 VTA. ED PROVOST, 221 B SOUTH PACIFIC AVE., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ED PROVOST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010353. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXOTIC POOL SERVICES, 3432 BROOKWOOD LN., OXNARD, CA 93036 VENTURA. BAAN DOUGRAMEJI, 3432 BROOKWOOD LN., OXNARD, CA 93036, ROBERT LANGLEY, 5618 NORTH WIND CT., VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BAAN DOUGRAMEJI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HENTHORN CONSTRUCTION, 646 FLINN AVE. STE. A, MOORPARK, CA 93021 VENTURA. GARAGE EQUIPMENT SUPPLY, INC., 646 FLINN AVE. STE. A, MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 2494304. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARAGE EQUIPMENT SUPPLY, INC., GARY HENTHORN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 100109939. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OPERATIONAL EXCELLENCE, 1192 BROOKVIEW AVE., WESTLAKE VILLAGE, CA 91361 VENTURA. MORTGAGE PROCESS SOLUTIONS, LLC, 1192 BROOKVIEW AVE., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 200915410031. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/24/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MORTGAGE PROCESS SOLUTIONS, LLC, JEFF MENTON, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010225. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MMI TRUCKING, 8333 HAPPY CAMP, MOORPARK, CA 93021 VENT. MOBILE MIXERS INC, 8333 HAPPY CAMP, MOORPARK, CA 93021. STATE OF INCORPORATION CA CO575727. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MOBILE MIXERS INC, J.P. SANDOVAL, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROYAL RETIREMENT SERVICES INC, 734 VIA ONDULANDO, VENTURA, CA 93003 VENTURA. ROYAL RETIREMENT SERVICES CORPORATION, 734 VIA ONDULANDO, VENTURA, CA 93003. STATE OF INCORPORATION CA 3147742. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROYAL RETIREMENT SERVICES CORPORATION, MARGARET DE MEDEIROS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009147. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) IVEN MOORE & ASSOCIATES 2) IMA FEDERAL PROJECTS GROUP, 474 ESCONDIDO COURT, CAMARILLO, CA 93010 VENTURA. W. IVEN MOORE, 474 ESCONDIDO COURT, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1986. 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: W. IVEN MOORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010668. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIVITY INVESTIGATION SERVICES, 2274 MARCO DRIVE, CAMARILLO, CA 93010 VENTURA. WILLIAM ALVA, 2274 MARCO DRIVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM ALVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/13/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010006. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HATTIE PEARL INDEXING 2) HATTIE INDEXING, 183 HOLT STREET, VENTURA, CA 93001 VENTURA. SHERRI LANAIL BARNES, 183 HOLT STREET, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHERRI BARNES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009826. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHARE RING, 210 E. MAIN ST., VTA, CA 93001 VTA. DEBBIE FOX, 347 DREXEL AVE., VTA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/29/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEBBIE FOX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/09. 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, JULY 16, 23, 30, AUGUST 6, 2009

NOTICE OF TRUSTEE'S SALE TS No. 08-0088511 Title Order No. 08-8-325716 Investor/Insurer No. 94185847 APN No. 041-0-310-165 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/01/2005. 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, as duly appointed trustee pursuant to the Deed of Trust executed by ANTHONY RUDY TEIXEIRA, A SINGLE MAN, dated 07/01/2005 and recorded 07/11/05, as Instrument No. 20050711-0167884, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/06/2009 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: 640 RIVER STREET # A, 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 $296,629.08. 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: 11/22/2008 RECONTRUST COMPANY 1800 Tapo Canyon Rd., SV2-202 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3179376 07/16/2009, 07/23/2009, 07/30/2009

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#09-065 On June 18, 2009 Ventura County Sheriff's Department officers seized $1,850.00 U.S. currency at 2234 Wilcox Street, Camarillo, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,850.00.
FS#09-064 On June 12, 2009 California Highway Patrol officers seized $294.00 U.S. currency and 2004 VW GTI, License No. 6HZC144 (estimated value $11,785) at SR-23 Moorpark Freeway from Janss Road to U.S. 101, Thousand Oaks, 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 $12,075.00.
FS#09-011 On February 4, 2009 Ventura County Sheriff's Department officers seized $13,326.04 U.S. currency at 4127 Hillpark, Moorpark, 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 $13,326.00
FS#09-058 On May 29, 2009 Ventura Police Department officers seized $2,225.00 U.S. currency at 164 W. Flint, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,225.00
FS#09-055 On May 21, 2009 Ventura County Sheriff's Department officers seized $1,433.00 U.S. currency at 104 E. Ventura Street, Apt. J, Santa Paula, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,433.00
FS#09-050 On May 12, 2009 Ventura County Sheriff’s Department officers seized $6,036.00 U.S. currency at Vineyard and Collins, El Rio, 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 $6,036.00
FS#09-060 On June 4, 2009 California Highway Patrol officers seized $4,410.00 U.S. currency at S/B U.S. 101 N/of Central Ave., Camarillo, 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 $4,410.00
FS#09-056 On May 21, 2009 Ventura County Sheriff’s Department officers seized $1,699.00 U.S. currency at Yosemite and HWY 118, 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 $1,699.00
FS#09-057 On May 29, 2009 Ventura County Sheriff’s Department officers seized $1,824.00 U.S. currency at Ventura Road and Doris and seized $3,025.00 U.S. currency at 2230 Manzanita Road, Apt. D, 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 $4,849.00
FS#09-053 On May 20, 2009 Ventura County Sheriff’s Department officers seized $900.00 U.S. currency at 186 N. Jerome Ave, Newbury Park, 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 $900.00
7/16, 7/23, 7/30/09 CNS-1642072#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090624-10009639-0
The following person(s) is (are) doing business as:
Green Light Debt Relief, 3717 E. Thousand Oaks Blvd., Westlake Village, CA 91362
Household Financial Solutions, LLC, 3717 E. Thousand Oaks Blvd., Westlake Village, CA 91362
This business is conducted by a limited liability company
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.)
Household Financial Solutions, LLC
S/ Dustin White, Manager,
This statement was filed with the County Clerk of Ventura County on 06/24/2009.
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
7/16, 7/23, 7/30, 8/6/09 CNS-1620662#

NOTICE OF TRUSTEE'S SALE TS # CA-09-269976-BL Loan # 100231646 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/7/2006. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): LEMUEL H. HUFF AND NANCY R. HUFF, HUSBAND AND WIFE Recorded: 4/14/2006 as Instrument No. 20060414-0080513 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/6/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $327,732.10 The purported property address is: 1009 Arrasmith Lane Fillmore, CA 93015 Assessors Parcel No. 052-0-291-125 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Litton Loan Servicing LP 4828 Loop Central Drive Houston TX 77081 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 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 7/10/2009 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: (800) 247-9727 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3158801 07/16/2009, 07/23/2009, 07/30/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 231717CA Loan No. 0666159470 Title Order No. 602121595 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/08/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/05/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 10/19/2004, Book , Page , Instrument 20041019-0280387 of official records in the Office of the Recorder of VENTURA County, California, executed by: ALEXANDER P. VILLASENOR AND ANNA M. VILLASENOR HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, LONG BEACH MORTGAGE COMPANY, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: A CONDOMINIUM COMPRISED OF: PARCEL 1: AN UNDIVIDED 1/26TH INTEREST IN LOT 1 OF TRACT NO. 3629, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 94, PAGE 46 AND 47 OF MISCELLANEOUS RECORDS (MAPS), IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM UNITS 1 THROUGH 26, INCLUSIVE, AS SHOWN AND DEFINED UPON THE CONDOMINIUM PLAN RECORDED AUGUST 12, 1983 AS DOCUMENT NO. 88699 OF OFFICIAL RECORDS. ALSO EXCEPT ALL OIL, GAS, HYDROCARBONS AND OTHER MINERALS, BUT WITHOUT RIGHT OF SURFACE ENTRY BY DEED RECORDED JULY 5, 1964 IN BOOK 2575, PAGE 123 OF OFFICIAL RECORDS. PARCEL 2: UNIT 14, AS SHOWN AND DESCRIBED UPON THE CONDOMINIUM PLAN REFERRED TO IN PARCEL 1 ABOVE. Amount of unpaid balance and other charges: $254,392.49(estimated) Street address and other common designation of the real property: 401 ARUNDELL CIRCLE FILLMORE, CA 93015 APN Number: 050-0-220-145 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". DATE: 07-06-2009 DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55.CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 730-2727 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com Deborah Brignac CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3173715 07/16/2009, 07/23/2009, 07/30/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0028686 Title Order No. 09-8-084924 Investor/Insurer No. 136636307 APN No. 052-0-215-155 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/03/2006. 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 DALE S ROBERTS, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 05/03/2006 and recorded 05/08/06, as Instrument No. 20060508-0097599, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/05/2009 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: 811 UNION PACIFIC STREET, FILLMORE, CA, 930151865. 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 $612,558.04. 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: 06/06/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3180923 07/16/2009, 07/23/2009, 07/30/2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-269176-TC Loan # 1007827833 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/2/2006. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ERIKA ZAMORA, A SINGLE WOMAN Recorded: 5/12/2006 as Instrument No. 20060512-0102580 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/20/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $579,798.51 The purported property address is: 1318 BLUEJAY STREET FILLMORE, CA 93015 Assessors Parcel No. 046-0-300-035 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to One West Bank FSB 6900 Beatrice Drive Kalamazoo MI 49009 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 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 7/30/2009 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: (877) 908-4357 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3182304 07/30/2009, 08/06/2009, 08/13/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 233165CA Loan No. 0743796781 Title Order No. 602124689 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/02/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/05/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 08/08/2006, Book -, Page -, Instrument 20060808-0166717 of official records in the Office of the Recorder of VENTURA County, California, executed by: GHOLAMALI KHALIFEH, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: A CONDOMINIUM COMPRISED OF: PARCEL 1: AN UNDIVIDED 1/80TH INTEREST IN AND TO LOT(S) 1 OF TRACT NO. 4325, AS PER MAP RECORDED IN BOOK 115, PAGE 63 AND 64 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, AND AS PER A CERTIFIED OF CORRECTION RECORDED JULY 3, 1990 AS DOCUMENT NO. 099442 OF OFFICIAL RECORDS. EXCEPT THOSE PORTION OF SAID LOT CONVEYED TO RANCHO SIMI RECREATION AND PARK DISTRICT, A CORPORATION GOVERNMENTAL ENTITY, BY DEEDS RECORDED MARCH 9, 1989 AS INSTRUMENT NO. 89-033743, AND 89-033744 OF OFFICIAL RECORDS. ALSO EXCEPT THEREFROM UNITS 1 TO 80 INCLUSIVE, AS SHOWN AND DEFINED ON THE SUPERSEDE CONDOMINIUM PLAN, FOR SAID LOT 1, RECORDED OCTOBER 13, 19B9 AS INSTRUMENT NO. 89- 164666 OF OFFICIAL RECORDS. ALSO EXCEPT THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES LYING BELOW A DEPTH OF 500 FEET, BUT WITH NO RIGHT OF SURFACE ENTRY, AS PROVIDED IN DEED RECORDED APRIL 8, 1954 AS INSTRUMENT NO. 10012, IN BOOK 1194, PAGE 551, OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO. 34130, IN BOOK 1774, PAGE 441, OFFICIAL RECORDS, ALL RIGHT TO ENTER, UPON, POSSESS OR USE ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. ALSO EXCEPT AN UNDIVIDED 10 PERCENT OF 100 PERCENT IN ALL OIL, GAS, MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, AS GRANTED TO THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO. 34129, IN BOOK 1774, PAGE 440, OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO. 34130, AS INSTRUMENT NO. BOOK 1774, PAGE(S) 441 OF OFFICIAL RECORDS, ALL RIGHT TO ENTER, UPON, POSSESS OR USE ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. PARCEL 2: UNIT 36 AS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN. PARCEL 3: NON-EXCLUSIVE EASEMENTS FOR ACCESS, INGRESS, EGRESS, DRAINAGE, ENCROACHMENT, SUPPORT, MAINTENANCE, REPAIRS, AND FOR OTHER PURPOSES AS DESCRIBED IN THE ''DECLARATION''. PARCEL 4: EXCLUSIVE EASEMENTS APPURTENANT TO PARCELS NO. 1 AND NO. 2 DESCRIBED ABOVE, FOR USE FOR ATRIUM, ENTRY AND/OR BALCONY PURPOSES, AS THEY MAY EXISTS, OVER THE PORTIONS OF LOT 1 OF TRACT 4325, AS EXCLUSIVE USE COMMON AREA IN THE ''DECLARATION''. PARCEL 5: AN EXCLUSIVE EASEMENT APPURTENANT TO PARCELS NO. 1 AND 2 DESCRIBED ABOVE, FOR USE FOR AIR CONDITIONER COMPRESSOR PAD PURPOSES, OVER THE PORTIONS OF LOT 1 OF TRACT 4325, DEFINED AS EXCLUSIVE USE COMMON AREA IN THE ''DECLARATION'' AND AS SHOWN AND DESCRIBED AS AIR CONDITIONER COMPRESSOR PAD IN THE SUPERSEDED CONDOMINIUM PLAN. PARCEL 6: AN EXCLUSIVE EASEMENT APPURTENANT TO PARCELS NO. 1 AND 2 DESCRIBED ABOVE, FOR USE FOR CARPORT PURPOSES, OVER THE PORTIONS OF LOT 1 OF TRACT 4325, DEFINED AS EXCLUSIVE USE COMMON AREA IN THE ''DECLARATION'' AND AS SHOWN AND DESCRIBED AS CARPORT SPACE P-102 IN SAID DECLARATION. Amount of unpaid balance and other charges: $421,717.88(estimated) Street address and other common designation of the real property: 513 WATER OAK LANE UNIT #E OAK PARK, CA 91377 APN Number: 800-0-390-365 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". DATE: 07-10-2009 DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 730-2727 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com Deborah Brignac CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3180732 07/16/2009, 07/23/2009, 07/30/2009

PUBLISHED NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED FORFEITURE PURSUANT TO HEALTH AND SAFETY
CODE SECTION 11488.4
On November 14, 2008 at Bank of America, 2830 Cochran Street, Simi Valley, California officers of the Ventura County Combined Agency Taskforce seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled asubstance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $149,230.82. The seized property is described as follows:
$149,230.82 U.S. currency from bank accounts numbers 21299-02531, 21292-02736, 03826-42188, 03829-66338, 03820-41939 and certificates of deposit numbered 03821-04615 and 03820-05251.
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2009-00347400-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
7/16, 7/23, 7/30/09 CNS-1644473#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090707-10010268-0
The following person(s) is (are) doing business as:
California Bonsai Studio, 1225 La Peresa Drive, Thousand Oaks, CA 91362, County of Ventura
Travis Goldstein, 1225 La Peresa Drive, Thousand Oaks, CA 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 6/22/2009
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
/s/ Travis Goldstein
This statement was filed with the County Clerk of Ventura on July 07, 2009.
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).
7/16, 7/23, 7/30, 8/6/09 CNS-1639374#

PUBLISHED NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED FORFEITURE PURSUANT TO HEALTH AND SAFETY
CODE SECTION 11488.4
On November 14, 2008 at Bank of America, 2830 Cochran Street, Simi Valley, California officers of the Ventura County Combined Agency Taskforce seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled asubstance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $149,230.82. The seized property is described as follows:
$149,230.82 U.S. currency from bank accounts numbers 21299-02531, 21292-02736, 03826-42188, 03829-66338, 03820-41939 and certificates of deposit numbered 03821-04615 and 03820-05251.
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2009-00347400-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
7/16, 7/23, 7/30/09 CNS-1644473#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090629-10009857-0
The following person(s) is (are) doing business as:
JMiller Media, 290 Maple Ct., Ste 232, Ventura, CA 93003
Miller Magazines, Inc., 290 Maple Ct., Ste 232, Ventura, CA 93003
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.)
Miller Magazines, Inc.
S/ Thomas Trimbach, Chief Financial Officer,
This statement was filed with the County Clerk of Ventura County on 06/29/2009.
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
7/16, 7/23, 7/30, 8/6/09 CNS-1582320#

**Public Notice**
Property located on 2018 Channelford Rd, Westlake Village, CA, 91361 Belongs to Jill M. Watson, it is NOT abandoned or Unclaimed. A letter questioning assets has been mailed to the trustee via certified mial No. 7007 2680 0001 6704 7685, Trustee Washington Mutual Bank, FA, has yet to respond
To be published in The Fillmore Gazette JULY 16, 23, 30, 2009

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 31st, 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
#540 = Willis Corbett
#535 = Hector Cervantes
#524 = Larry Tovar
#518 = Jim Unrine
#510 = Hector Barrera
#228 = Dan Velazquez
#178 = Bertha Flores
#164 = Leah Nielsen
#158 = Curtis David
#152 = Michael Mendez
#123 = Barry Hirst, Jr.
#110 = Juan Castellow
#107 = Evangelina Becerra
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, were is, and must be removed at time of sale.
LIEN SALE/AUCTION DATE: On or after July 31st., 2009. Auction to be determined. (Sale/Auction subject to cancellation at owners discretion.)
To be published in The Fillmore Gazette July 16th, 23rd and 30th, 2009.

NOTICE OF TRUSTEE'S SALE TS No. 09-0023531 Title Order No. 09-8-075828 Investor/Insurer No. 781208696 APN No. 100-0-136-135 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/24/2006. 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 FILIBERTO H RAMIREZ, AND MARIA T RAMIREZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/24/2006 and recorded 11/06/06, as Instrument No. 20061106-00234713-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/05/2009 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: 1037 E VIRGINIA TER, SANTA PAULA, CA, 930602137. 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 $390,591.54. 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: 06/05/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3181781 07/16/2009, 07/23/2009, 07/30/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0037666 Title Order No. 09-8-115407 Investor/Insurer No. 1697586607 APN No. 101-0-371-095 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/09/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ARASELI GUTIERREZ DIAZ AND JESUS A. DIAZ, WIFE AND HUSBAND AS JOINT TENANTS, dated 12/09/2004 and recorded 12/16/04, as Instrument No. 20041216-0333066, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/05/2009 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: 1503 PRIETO STREET, SANTA PAULA, CA, 930602347. 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 $248,782.86. 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: 07/01/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3181639 07/16/2009, 07/23/2009, 07/30/2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090710-10010570-0
The following person(s) is (are) doing business as:
Alliance Imaging, 2309 Antonio Avenue, Camarillo, CA 93030
Alliance HealthCare Services, Inc., 100 Bayview Circle, Suite 400, Newport Beach, CA 92660
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/27/1987.
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.)
Alliance HealthCare Services, Inc.
S/ Eli H. Glovinsky, ,
This statement was filed with the County Clerk of Ventura County on 07/10/2009.
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
7/16, 7/23, 7/30, 8/6/09 CNS-1599489#

 
07/09/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009542. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SERGIOS AUTO REPAIR, 914 WEST WOOLEY RD., OXNARD, CA 93030 VENTUR. SALVADOR HERNANDEZ JR., 1943 INDIANA DR., OXNARD, CA 93036 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/05/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALVADOR HERNANDEZ JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/09. 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, JULY 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009370. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SKIN CARE BY COURTNEY 2) BRONZE COUTURE, 2955 MOORPARK RD., THOUSAND OAKS, CA 91360 VENTURA. COURTNEY BROOKE COATS, 31505 LINDERO CYN. RD. #8, WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/22/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COURTNEY COATS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/09. 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, JULY 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009824. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RED ROCKET WEB DESIGN 2) RED ROCKET WEB HOSTING, 8324 VISALIA STREET, VENTURA, CA 93004. GREG ELDON HUNTER, 8324 VISALIA STREET, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/05/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GREG HUNTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/09. 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, JULY 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009736. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FILLMORE REALTY 2) FILLMORE REAL ESTATE, 25551 VIA BRAVA, VALENCIA, CA 913555 LA. MICHAEL H. DAVIS, 25551 VIA BRAVA, VALENCIA, CA 91355, CHRISTINE DAVIS, 25551 VIA BRAVA, VALENCIA, CA 91355. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL H. DAVIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/09. 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, JULY 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010015. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MI HACIENDA NURSERY, 60 TORREY RD., PIRU, CA 93040 VENTURA. RODRIGO TRINIDAD AGUILAR, 60 TORREY RD., PIRU, CA 93040. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RODRIGO TRINIDAD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/09. 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, JULY 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MDZ LANDSCAPING CARE, 2703 VINEYARD AVE., OXNARD, CA 93036 VTA. JESUS MENDEZ, 2703 VINEYARD AVE., OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESUS MENDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/09. 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, JULY 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010063. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISTA OVERHEAD GARAGE DOOR SRV, 2730 NIGHT JASMINE DR., SIMI VALLEY, CA 93065. JONATHAN SCHUMACHER, 2730 NIGHT JASMINE DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JONATHAN SCHUMACHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/09. 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, JULY 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008988. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BILL’S PLUMBING, 415 PRICE ST., FILLMORE, CA 93015 VENTURA. WILLIAM JOSEPH CHAMBERS, 415 PRICE ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/15/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM J. CHAMBERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/09. 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, JULY 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008939. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE TIRE SHOP, 1806-LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTUR. PETER JOSEPH HENDRICKSON, 250-E. TELEGRAPH RD. SPACE #154, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PETER J. HENDRICKSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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, JULY 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009617. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DISTINCTIVE PROPERTIES 2) COLDWELL BANKER DISTINCTIVE PROPERTIES 3) MORTGAGE PROFESSIONALS 4) REALESTATEMANAGEMENTTEAM.COM 5) DISTINCTIVE RELO 6) NUMBER1RELO.COM 7) S. K. COMMERCIAL REAL ESTATE, 1424 MADERA RD., STE 101, SIMI VALLEY, CA 93065 VENTURA. GOLDEN COAST HOMES, INC., 2845 COUNTRY VISTA DR, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION 3181720 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/24/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GOLDEN COAST HOMES INC, JANIS WILLOUGHBY-KONIG, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/09. 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, JULY 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008881. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRUE NORTH FITNESS 2) TRUE NORTH FITNESS & HEALTH, 6019 – D OLIVAS PARK DRIVE, VENTURA, CA 93003 VTA. TRUE NORTH PIONEERING, INC., 6019 – D OLIVAS PARK DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION 2543587 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/26/04. 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: TRUE NORTH PIONEERING, INC., SHANNON R. YONTZ, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/09. 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, JULY 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009489. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WENDY LOU ACCESSORIES, 3100 FOOTHILL DRIVE, THOUSAND OAKS, CA 91361 VENTURA. WENDY HARRISON-YORK, 3100 FOOTHILL DRIVE, THOUSAND OAKS, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/17/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WENDY HARRISON YORK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/09. 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, JULY 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008932. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTOAKS DETAIL, 3121 THOUSAND OAKS BLVD., THOUSAND OAKS, CA VENTURA. GARY LEE SULLIVAN, 6838 SIMMONS WAY, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARY LEE SULLIVAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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, JULY 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008922. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRANSITIONS THERAPIES WEST, 415 E. ROLLING OAKS DR. SUITE 180, THOUSAND OAKS, CA 91361 VENTURA. CHERYL SCHUHMANN WERTHEIMER, 1635 ELMSFORD PL., WESTLAKE VILLAGE, CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1985. 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: CHERYL SCHUHMANN WERTHEIMER, PT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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, JULY 9, 16, 23, 30, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name LATINMX, 343 COUNTRY CLUB DR. #11, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 04/17/09. The file number to the fictitious business name being abandoned: 20090417-10005757-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: TATIANA LOPEZ VASQUEZ, 343 COUNTRY CLUB DR. #11, SI MI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/25/09. Signed: TATIANA LOPEZ VASQUEZ. File Number 20090625-10009695-0 1/1. Published in the Fillmore Gazette: JULY 9, 16, 23, 30, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: VISTA OVERHEAD GARAGE DOOR SRV, 2730 NIGHT JASMINE DR., SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 03/25/09. The file number to the fictitious business name being abandoned: 20090325-10004477-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: JONATHAN SCHUMACHER, 2730 NIGHT JASMINE DR., SIMI VALLEY, CA 93065, LEO BARDO RAMIREZ, 561 RIO GRANDE CT., THOUSAND OAKS, CA 91360. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 07/06/09. Signed: JONATHAN SCHUMACHER. File Number 20090706-10010062-0 1/1. Published in the Fillmore Gazette: JULY 9, 16, 23, 30, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: COLDWELL BANKER DISTINCTIVE PROPERTIES, 1424 MADERA RD. #101, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 11/29/05. The file number to the fictitious business name being abandoned: 20051129-0020951-. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DISTINCTIVE FINANCIAL INC., 2845 COUNTRY VISTA DR., THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/24/09. Signed: DISTINCTIVE FINANCIAL INC, JANIS WILLOUGHBY-KONIG, PRESIDENT. File Number 20090624-10009616-0 1/1. Published in the Fillmore Gazette: JULY 9, 16, 23, 30, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: MORTGAGE PROFESSIONALS, 1424 MADERA RD. #101, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 05/23/06. The file number to the fictitious business name being abandoned: 20060523-0008954. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DISTINCTIVE FINANCIAL INC., 2845 COUNTRY VISTA DR., THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/24/09. Signed: DISTINCTIVE FINANCIAL INC, JANIS WILLOUGHBY-KONIG, PRESIDENT. File Number 20090624-10009615-0 1/1. Published in the Fillmore Gazette: JULY 9, 16, 23, 30, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: DISTINCTIVE RELO, 1424 MADERA RD. #101, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 02/08/05. The file number to the fictitious business name being abandoned: 20050208-0002238. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DISTINCTIVE FINANCIAL INC., 2845 COUNTRY VISTA DR., THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/24/09. Signed: DISTINCTIVE FINANCIAL INC, JANIS WILLOUGHBY-KONIG, PRESIDENT. File Number 20090624-10009614-0 1/1. Published in the Fillmore Gazette: JULY 9, 16, 23, 30, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: S.K. COMMERCIAL REAL ESTATE, 1424 MADERA RD. #101, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 03/06/06. The file number to the fictitious business name being abandoned: 20060306-0003767. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DISTINCTIVE FINANCIAL INC., 2845 COUNTRY VISTA DR., THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/24/09. Signed: DISTINCTIVE FINANCIAL INC, JANIS WILLOUGHBY-KONIG, PRESIDENT. File Number 20090624-10009613-0 1/1. Published in the Fillmore Gazette: JULY 9, 16, 23, 30, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: DISTINCTIVE PROPERTIE’S, 1424 MADERA RD. #101, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 12/08/05. The file number to the fictitious business name being abandoned: 10021414-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DISTINCTIVE FINANCIAL INC., 2845 COUNTRY VISTA DR., THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/24/09. Signed: DISTINCTIVE FINANCIAL INC, JANIS WILLOUGHBY-KONIG, PRESIDENT. File Number 20090624-10009612-0 1/1. Published in the Fillmore Gazette: JULY 9, 16, 23, 30, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: 1) REALESTATEMANAGEMENTTEAM.COM 2) NUMBER1RELO.COM, 1424 MADERA RD. #101, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 10/14/08. The file number to the fictitious business name being abandoned: 20081014-10016136-0.. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DISTINCTIVE FINANCIAL INC., 2845 COUNTRY VISTA DR., THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/24/09. Signed: DISTINCTIVE FINANCIAL INC, JANIS WILLOUGHBY-KONIG, PRESIDENT. File Number 20090624-10009611-0 1/1. Published in the Fillmore Gazette: JULY 9, 16, 23, 30, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090615-10006005-0
The following person(s) is (are) doing business as:
Trade Secret #7912, 3301 E Main St Ste 2066, Ventura, CA 93003
Trade Secret Luxury Stores Inc, 3762 14th Ave Ste 200, Markham, ON L3R - 0G7
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Trade Secret Luxury Stores Inc
S/ Paul Bernards, Vice President,
This statement was filed with the County Clerk of Ventura County on 06/15/2009.
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).
Filing with Changes
7/9, 7/16, 7/23, 7/30/09 CNS-1584860#

NOTICE OF TRUSTEE'S SALE T.S. No. GM-178501-C Loan No. 0476202593 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/6/2007. 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:RICHARD A. PRECIADO and ERICA A. PRECIADO, HUSBAND AND WIFE, AS JOINT TENANTS Recorded 12/13/2007 as Instrument No. 20071213-00225310-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:7/30/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 1063 HOWARD STREET FILLMORE, California 93015 APN #: 052-0-082-070 The total amount secured by said instrument as of the time of initial publication of this notice is $442,955.62, 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: 7/2/2009 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 3164143 07/09/2009, 07/16/2009, 07/23/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 232282CA Loan No. 0712911999 Title Order No. 602122896 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/07/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/29/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 03/21/2006, Book , Page , Instrument 20060321-0059171, of official records in the Office of the Recorder of VENTURA County, California, executed by: GARRY W. NIX, A MARRIED MAN, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 51 OF TRACT NO. 5099, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A SUBDIVISION MAP RECORDED ON OCTOBER 5, 2000 IN BOOK 142 AT PAGES 11 THROUGH 19 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM ALL PREVIOUSLY UNRESERVED MINERALS, OIL, GAS, PETROLEUM, OTHER HYDROCARBON SUBSTANCES AND ALL UNDERGROUND WATER IN OR UNDER OR WHICH MAY BE PRODUCED FROM THE ABOVE-DESCRIBED LAND WHICH UNDERLIES A PLANE PARALLEL TO AND 500 FEET BELOW THE PRESENT SURFACE OF SUCH LAND FOR THE PURPOSE OF PROSPECTING FOR, THE EXPLORATION, DEVELOPMENT, PRODUCTION, EXTRACTION AND TAKING OF SUCH MINERALS, OIL, GAS, PETROLEUM, OTHER HYDROCARBON SUBSTANCES AND WATER FROM SUCH LAND BY MEANS OF MINES, WELLS, DERRICKS OR OTHER EQUIPMENT FROM SURFACE LOCATIONS ON ADJOINING OR NEIGHBORING LAND OR LYING OUTSIDE OF THE ABOVE-DESCRIBED LAND, IT BEING UNDERSTOOD THAT THE OWNER OF SUCH MINERALS, OIL, GAS, PETROLEUM, OTHER HYDROCARBON SUBSTANCES AND WATER, AS SET FORTH ABOVE, SHALL HAVE NO RIGHT TO ENTER UPON THE SURFACE OR ANY PORTION THEREOF ABOVE SUCH PLANE PARALLEL TO AND 500 FEET BELOW THE PRESENT SURFACE OF SUCH LAND FOR ANY PURPOSE WHATSOEVER. Amount of unpaid balance and other charges: $625,975.46 (estimated) Street address and other common designation of the real property: 51 SOUTHERN PACIFIC ST FILLMORE, CA 93015 APN Number: 052-0-203-075 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 06-30-2009 DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55.CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3167549 07/09/2009, 07/16/2009, 07/23/2009

NOTICE OF PUBLIC HEARING
INCREASE IN SEWER CONNECTION FEE VENTURA COUNTY WATERWORKS DISTRICT NO. 16, PIRU
Notice is hereby given that, pursuant to Section 54986 of the Government Code, the Board of Supervisors will conduct a Public Hearing to consider an increase in the sewer connection fee for Ventura County Waterworks District No. 16 (District).
On February 24, 2009, the Board of Ventura County Waterworks District No. 16 awarded a design build contract for 12.87 million for the upgrade and expansion of the Piru Wastewater Treatment Plant. Total estimated cost of the project is $14.58 million. In order to finance a portion of the improvements, the District is recommending that the existing sewer connection fee of $877 be increased to $4,022 for each equivalent residential unit.
The cost of upgrading / expanding needed wastewater treatment plant is being financed with state and federal grants and low interest loan. The proposed increase in the sewer connection fees will repay a portion of the state loan and will not require the imposition of additional property taxes.
Copies of the recommendation to the Board of Ventura County Waterworks District No. 16, along with supporting data, are available for review at the office of the Clerk of the Board located on the 4th floor of the County Administration Building, 800 South Victoria Avenue, Ventura, California 93009, and at the Ventura County Waterworks District Office located at 6767 Spring Road in Moorpark, California 93021.
The Board of Ventura County Waterworks District No. 16 will hear and consider all objections or protests, if any, to the recommended sewer connection fee. The meeting will be held on July 21, 2009, at 10:00 am, County Administration Building, 800 South Victoria Avenue, Ventura, California.
7/9/09 CNS-1635178#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090626-10009738-0
The following person(s) is (are) doing business as:
1. Omega Rehabilitation, 2. Omega Rehab, 3. Omega Chiropractic, 4. Omega Physical Therapy, 5. Omega Sport & Rehab, 325 East Rolling Oaks Drive Suite 250, Thousand Oaks, CA 91361
Khodabakhshian Chiropractic, Inc., 325 East Rolling Oaks Drive Suite 250, Thousand Oaks, CA 91361
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.)
Khodabakhshian Chiropractic, Inc.
S/ Sevak Khodabakhshian, President
This statement was filed with the County Clerk of Ventura County on 06/26/2009.
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
7/9, 7/16, 7/23, 7/30/09 CNS-1637765#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090629-10009855-0
The following person(s) is (are) doing business as:
The Realty Report, 1248 King Palm Dr., Simi Valley, CA 93065; County of Ventura.
S.J. Morgan Corporation, 1248 King Palm Dr., Simi Valley, CA 93065.
Articles of incorporation or organization number filed with the California Secretary of State: 2774329
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 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.J. Morgan Corporation
S/ Scott Weston, President
This statement was filed with the County Clerk of Ventura on June 29, 2009.
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).
7/9, 7/16, 7/23, 7/30/09 CNS-1633628#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090624-10009532
The following person(s) is (are) doing business as:
Pink Peppercorn Press, 627 Transom Way, Oxnard, CA 93035; County of Ventura
TSCO, Incorporated, 627 Transom Way, Oxnard, CA 93035
This business is conducted by A Corporation
Articles of incorporation or organization number filed with the California Secretary of State. C1734059
State of incorporation: California
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.)
TSCO, Incorporated
/s/ Sue Semokaitis, CEO
This statement was filed with the County Clerk of Ventura on June 24, 2009.
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).
7/9, 7/16, 7/23, 7/30/09 CNS-1628612#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090624-10009599-0
The following person(s) is (are) doing business as:
The Sports Fan, 726 Akers Street, Fillmore, CA 93015; County of Ventura
Michael Thompson, 726 Akers Street, Fillmore, CA 93015
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/ Michael Thompson
This statement was filed with the County Clerk of Ventura on June 24, 2009
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).
7/9, 7/16, 7/23, 7/30/09 CNS-1629676#

 
07/02/09 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090618-10009206-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: 1) APERTURE BUSINESS SOLUTIONS 2) CARELIVING SOLUTIONS 3) PAGE 2 PAGE PUBLISHING, 2870 COLUMBINE CT., THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandon4d was filed: 07/17/08. The File number to the fictitious business name being abandoned: 20080717-10010997-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DEZACORP LTD., 2870 COLUMBINE CT., THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEZACORP LTD., AARON VIDAL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/18/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009516. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEET ARLEEN’S, 1192 BROOKVIEW AVE., WESTLAKE VILLAGE, CA 91361 VENTURA. ARLEEN’S, INCORPORATED, 1192 BROOKVIEW AVENUE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 3207607. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARLEEN’S, INCORPORATED, JOSEPH SCAVONE, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/23/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIRST STAR REALTY 2) OUTSIDE THE BOX REAL ESTATE SOLUTIONS 3) OUTSIDE THE BOX R.E. SOLUTIONS 4) OUTSIDE THE BOX SOLUTIONS 5) MORTGAGE SOURCE, 761 PICKFORD COURT, NEWBURY PARK, CA 91320 VENTURA. FIRST STAR FINANCIAL, INC., 761 PICKFORD COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION C2024955 CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1,2,3,4) 06/01/09 #5) 09/01/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FIRST STAR FINANCIAL, INC., RUTH ANN COOPER, PRESIDENT AND SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/23/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008443. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RIMO STORAGE, 34 N. PALM ST. SUITE 13, VENTURA, CA 93001 VENTURA. ADVANCED RAIL CONCEPTS, 34 N. PALM ST. SUITE 13, VENTURA, CA 93001. STATE OF INCORPORATION C2986481. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/03/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADVANCED RAIL CONCEPTS, CHERI IADEVAIA, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/03/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADVANTEDGE PUBLISHING 2) ADVANTEDGE COOKBOOKS, 2194 ANTHONY DRIVE, VENTURA, CA 93003 VENTURA. NORMA TERESA MORALES, 2194 ANTHONY DRIVE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORMA MORALES. This statement was filed with the County Clerk of Ventura County on 06/24/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007900. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST EXECUTIVES, 2220 EASTMAN STREET SUITE 105, VENTURA, CA 93003 VENTURA. JON S. HARRIS, 5323 BASIE ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/26/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOLD COAST EXECUTIVES, JON S. HARRIS. This statement was filed with the County Clerk of Ventura County on 05/26/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009359. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KATSONS OF CALIFORNIA, 4119 LAREDO LANE UNIT E, SIMI VALLEY, CA 93063 VENTURA. MATTHEW J. A. BLAS, 4119 LAREDO LANE UNIT E., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/19/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW J. A. BLAS. This statement was filed with the County Clerk of Ventura County on 06/22/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009049. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JD EXPORTS, 6474 CONIFER STREET, OAK PARK, CA 91377 VENTURA. JULIAN PAUL DE SALAY, 6474 CONIFER STREET, OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JULIAN DE SALAY. This statement was filed with the County Clerk of Ventura County on 06/16/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009380. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUSTI LEE ARTS, 1825 BRONSON ST., CAMARILLO, CA 93010 VTA. RUSTI HANLON FEREJIAN, 1825 BRONSON ST., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUSTI H. FEREJIAN. This statement was filed with the County Clerk of Ventura County on 06/22/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008951. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 12STEPSIGNS 2) SIGNSEXPRESS, 347 GREENWAY AVE., NEWBURY PARK, CA 91320 VENTURA. DAVID LEE ROURKE, 347 GREENWAY AVE., NEWBURY PARK, CA 91320, KAREN ARLA ROURKE, 347 GREENWAY AVE., NEWBURY PARK, CA 91320. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID L. ROURKE. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009712. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RJ PAINTING PLUS, 2876 SHARP RD., SIMI VALLEY, CA 93065 VENTURA. JOHN MAURICE PARTRIDGE, 2876 SHARP RD., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/23/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN M. PARTRIDGE. This statement was filed with the County Clerk of Ventura County on 06/25/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009739. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REO CAPITAL GROUP, 2909 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. PREFERRED MORTGAGE GROUP INC., 2909 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION 2182878 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PREFERRED MORTGAGE GROUP INC., JEFF WETTSTEIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/26/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009669. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE TREE TRIMMER 2) BOB LOFT THE TREE TRIMMER 3) BOB’S TREE SERVICE, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360 VENTURA. PATRICIA LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360, ROBERT LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1985. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA LOFT, ROBERT LOFT. This statement was filed with the County Clerk of Ventura County on 06/25/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009670. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACE TREE SERVICE 2) ACE TREE TRIMMING & REMOVAL, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360 VENTURA. PATRICIA LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360, ROBERT LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA LOFT, ROBERT LOFT. This statement was filed with the County Clerk of Ventura County on 06/25/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009006. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACTORSWEST, 3362 BROOKWOOD LN., OXNARD, CA 93036 VENTURA. PAMELA FAULKNER, 3362 BROOKWOOD LN., OXNARD, CA 93036, MIKE DIETZ, 3342 WEATHERFORD COURT, SIMI VALLEY, CA 93063, STAN CARLSON, 5977 JUNIPER CT., SIMI VALLEY, CA 93063. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/11/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAMELA FAULKNER. This statement was filed with the County Clerk of Ventura County on 06/15/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009299. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOMES & LAND MAGAZINE, 1133 PINATA DR., OXNARD, CA 93030 VTA. CATER PUBLISHING, INC, 1133 PINATA DR., OXNARD, CA 93030. STATE OF INCORPORATION CA 3146857. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/15/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CATER PUBLISHING, INC, LAURIE CATER, PRES. This statement was filed with the County Clerk of Ventura County on 06/19/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008863. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHINESE MASSAGE CLINIC, 530 LOS ANGELES AVE. #104, MOORPARK, CA 93021 VENTURA. YU’S TUINA INC, 530 LOS ANGELES AVE. #104, MOORPARK, CA 93021. STATE OF INCORPORATION CA 3209813. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YU’S TUINA INC, SHOUBIN YU, PRESEND. This statement was filed with the County Clerk of Ventura County on 06/11/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009708. The following person (persons) is (are) doing business as: Fictitious Business Name(s): H2OJAI, 11502 N. VENTURA AVE., OJAI, CA 93023 VENTURA. ENOCH LLC, 11502 N. VENTURA AVE., OJAI, CA 93023. STATE OF INCORPORATION CA 200221510046. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ENOCH LLC, MIN KIM, MANAGING MEM. This statement was filed with the County Clerk of Ventura County on 06/25/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009671. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WESTLAKE VILLAGE TREE SERVICE 2) CALABASAS TREE SERVICE 3) OAK PARK TREE SERVICE 4) MOORPARK TREE SERVICE 5) THOUSAND OAKS TREE SERVICE, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360 VENTURA. PATRICIA LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360, ROBERT LOFT, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA LOFT, ROBERT LOFT. This statement was filed with the County Clerk of Ventura County on 06/25/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009509. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MMADELIVERY.COM 2) KOFIGHTSPORTS.COM, 411 BUCKNELL AVE., VENTURA, CA 93003 VENTURA. ERIC ANDREW EDISON, 411 BUCKNELL AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIC EDISON. This statement was filed with the County Clerk of Ventura County on 06/23/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009048. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMAGINE-IT KID, 1079 CAMINO MAGENTA, THOUSAND OAKS, CA 91360 VENTURA. TRENTON THOMAS FOSTER, 1079 CAMINO MAGENTA, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRENTON FOSTER. This statement was filed with the County Clerk of Ventura County on 06/16/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009672. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TALL WAITER PRODUCTIONS, 731 SPALDING ST., THOUSAND OAKS, CA 91360 VENTURA. PAUL DAVID HOFFMEIER, 731 SPALDING ST., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL HOFFMEIER. This statement was filed with the County Clerk of Ventura County on 06/25/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009831. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDINA’S AUTO REPAIR, 189 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. ARNULFO MEDINA, 168 MAIN ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARNULFO MEDINA. This statement was filed with the County Clerk of Ventura County on 06/29/09. 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 JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009810. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOLUTION FOCUSED PARENTING, 5144 AVENIDA ORIENTE, TARZANA, CA 91356 LOS ANGELES. LYSANDRA AGUIRRE, 5144 AVENIDA ORIENTE, TARZANA, CA 91356, LINDA HAYES, 24458 PARK GRANADA, CALABASAS, CA 91302 This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LYSANDRA AGUIRRE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008833. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M & M JANITORIAL SERVICES, 561 SHERWOOD WAY, OXNARD, CA 93033 VENTURA. MARTIN HERNANDEZ, 561 SHERWOOD WAY, OXNARD, CA 93033 VENTURA, EUROLIA HERNANDEZ, 561 SHERWOOD WAY, OXNARD, CA 93033 VENTURA. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTIN HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008965. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HAVARD’S HIVES, 1262 POLI ST., VENTURA, CA 93001 VENTURA. JESSE TYLER HAVARD, 1262 POLI ST., VENTURA, CA 93001, SAMANTHA MARIE HAVARD, 1262 POLI ST., VENTURA, CA 93001. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESSE HAVARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009565. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHEERPINS.COM, 750 S. B. STREET, OXNARD, CA 93030. DOUGLAS PAUL KUBISKE, 1707 CORTE JUBILO, CAMARILLO, CA 93012, DIANE BENSON KUBISKE, 1707 CORTE JUBILO, CAMARILLO, CA 93012. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/24/08. 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: DIANE B. KUBISKE, DOUGLAS P. KUBISKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009383. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATURALLY FOR PAWS, 1766 EAST THOMPSON BLVD., VENTURA, CA 93001 VENTURA. PATRICIA CAROL HYATT, 387 CEDAR STREET, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/22/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PATRICIA CAROL HYATT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009874. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OXNARD TAMALE FESTIVAL 2) KNIGHTS OF COLUMBUS OXNARD TAMALE FESTIVAL 3) KNIGHTS OF COLUMBUS 750 OXNARD TAMALE FESTIVAL 4) KNIGHTS OF COLUMBUS OXNARD COUNCIL 750 OXNARD TAMALE FESTIVAL 5) OXNARD TAMAL FESTIVAL, 1965 FALKNER PL., OXNARD, CA 93033 VENTURA. ERNEST STEIN, 1965 FALKNER PL., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1&2) 06/30/09 #3,4,5) 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: ERNEST STEIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009776. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OAK VIEW SELF STORAGE 2) OAK VIEW STORAGE 3) STAR BRIGHT SMILE 4) THE BEACH RETREAT II, 65 PORTAL ST., OAK VIEW, CA 93022 VENTURA. THOMAS W. LUCZAK, 29009 SILVER CREEK RD., AGOURA, CA 91301, ARLENE C. LUCZAK, 29009 SILVER CREEK RD., AGOURA, CA 91301. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1&2) 08/21/03 #3,4) 06/22/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOMAS W. LUCZAK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009555. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARNICERIA Y MARKET JALISCO, 405 MOORPARK AVE., MOORPARK, CALIFORNIA 93021 VENTURA. ALICE DELGADO, 12590 VILLA CAMPELINA AVE., MOORPARK, CA 93021, BALDOMERO DELGADO, 12590 VILLA CAMPELINA AVE., MOORPARK, CA 93021. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/23/00. 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: BALDOMERO DELGADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009674. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INTERNATIONAL MEDIA SOLUTIONS 2) PICTURE PERFECT PARTY PLANNING, 203 OLIVE MILL LANE, OJAI, CA 93023 VENTURA. WENDY VELAZQUEZ, 203 OLIVE MILL LANE, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/24/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WENDY VELAZQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/09. 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, JULY 2, 9, 16, 23, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090608-10008661-0
The following person(s) is (are) doing business as:
Liquid Handling Systems, 1441 Village Way, Santa Ana, CA 92705; County of Orange
Viking Pumps of Southern California, Inc., 1441 Village Way, Santa Ana, CA 92705
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/15/1965
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.)
Viking Pumps of Southern California
S/ Rich Stingley, President
This statement was filed with the County Clerk of Ventura on June 8, 2009
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).
6/18, 6/25, 7/2, 7/9/09 CNS-1612054#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090622-10009358-0
The following person(s) is (are) doing business as:
GUI Solution, 37128 Village 37, Camarillo, CA 93012; County of Ventura
Jude Enoch, 37128 Village 37, Camarillo, CA 93012
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/1/2009
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jude Enoch
This statement was filed with the County Clerk of Ventura on Jun 22, 2009
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).
7/2, 7/9, 7/16, 7/23/09 CNS-1617497#

NOTICE OF SALE OF AUTOMOTIVE / VESSEL / PROPERTIES
Notice is hereby given pursuant to sections 3071, 3072, & 3051 of the civil code of the state of California, the undersigned will sell at public auctions at the respective said addresses at 10: AM on 07/13/09 the following vehicles, property and vessel to wit:
YEAR MAKE/MODEL VIN LIC ST LENGTH/ENG #
77 FOR VN R70QVBE5661 2H10060 CA
AMERICAN’S SELF STORAGE CNTR 1801 EASTMAN AVE OXNARD CA
89 FOR YY 1FDKE37M0KHB99751 AA82594 AZ
73 SKI VE SKP00467M73H 7178FF CA 24’00
73 WSTG CARRI 2708174 1CJ6455 CA
STORQUEST 2585 W 5TH ST OXNARD CA
To be published in The Fillmore Gazette JULY 2, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. R-2009-07285
The following person(s) is (are) doing business as:
1. URS Washington Division, 2. Washington Division of URS Corporation, 17300 Redhill Avenue, Suite 150, Irvine, CA 92614
Washington Group International, Inc., 720 Park Boulevard, Boise, ID 83712
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.)
Washington Group International, Inc.
S/ Jeanne C. Baughman, Secretary
This statement was filed with the County Clerk of Ventura County on 06/22/2009.
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
7/2, 7/9, 7/16, 7/23/09 CNS-1632942#

NOTICE OF PUBLIC LIEN SALE
BUSINESS & PROFFESSIONS
CODE 21700
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 12:30 o’clock p.m. on the 16th day of July 2009, County of Ventura, State of California. The property is stored by Casino Self Storage located at 875 W. Los Angeles Ave., Moorpark, CA 93021. Name, space number and general description of goods:
Canas, Eduardo A. #049
Refrigerator, misc. table, chairs, file cabinets, desk, office chairs, cubile dividers.
King, Jeff #686
Lamps, Misc. Table, chairs, head board, foot board, mattress, spring, frame, mirror, chest drawers, computer, shelves, desk.
Knebel, Robert & Gabriele #016
Mattress, spring, frame, boxes, computers, monitors, printer, exercise equipment, weights, wood.
Dawson, Robert J. #810
Appliances, lamps, chairs, television, mattress, spring, lawn equipment, boxes, tool box, hobby equipment.
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
Dated: June 28, 2009
Signed: Claudia Gomez
Publish: July 2, July 9, 2009

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 17, 2009 at 1:30 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street, Oxnard, CA, 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.
Edith Mendez B1119 Veronica L Olejniczak B3327
Sabrina Oliney-Outlaw B1122 Sammy Wright B3422
David Overmyer B1424 Cheryl Kane B4041
Javier Luna B2002 Jamal Crump B4406
Mona S Bautista B2025 Jose M Bernal B4633
Arcellas Byrd B2663
Units 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 17, 2009 by 6:00pm
Dated: June 27, 2009, 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 even of settlement between owner & obligated party. AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette JULY 2, 9, 2009

 
06/25/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROFESSIONAL POOPER SCOOPERS, 1918 OBERLIN AVE., THOUSAND OAKS, CA 91360-2048 VENTURA. JERRY EUGENE CONAWAY, 1918 OBERLIN AVE., THOUSAND OAKS, CA 91360-2048. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/05/04. 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: JERRY CONAWAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROHOLMESDESIGN.COM, 998 CHURCH ST. #13, VENTURA, CA 93001 VENTURA. PRISCILLA HOLMES, 998 CHURCH ST. #13, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/17/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PRISCILLA HOLMES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHOWTIME FLEET WASHING, 433 W. BIRCH ST., OXNARD, CA 93033-3213 VENTURA. JESUS J. MORALES, 433 W. BIRCH ST., OXNARD, CA 93033-3213. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/09/04. 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: JESUS J. MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBEL HEALTH PRODUCTS, 3421 WHISPERING GLEN CT., SIMI VALLEY, CA 93065 VTA. MATTHEW NAFISI, 3421 WHISPERING GLEN CT., SIMI VALLEY, CA 93065, LAWRENCE BOATRIGHT, 1745 CRINDA CT., THOUSAND OAKS, CA 91362. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW NAFISI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009060. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHOO SHOO DESIGNS, 248 MARJORI AVE., NEWBURY PARK, CA 91320 VENTURA. LORI STONE CHIAPPETTA, 248 MARJORI AVE., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: LORI STONE CHIAPPETTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009122. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AVC, INC. 2) A.V.C. SPECIALISTS, INC, 5146 N. COMMERCE AVE. STE. G, MOORPARK, CA 93021 VENTURA. AVC, INC., ONE NORTH WACKER DR STE 4400 CHICAGO IL 60606-2833. STATE OF INCORPORATION SOS #03193590 DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AVC, INC., THOMAS SHIDELER, CEO. This statement was filed with the County Clerk of Ventura County on 06/17/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009291. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MASSGLASS & DOOR SERVICE 2) MASSGLASS FACILITIES MAINTENANCE, 275 E. HILLCREST DR. #200, THOUSAND OAKS, CA 91360 VENTURA. MASSGLASS AND DOOR FACILITIES MAINTENANCE, 275 E. HILLCREST DR. #200, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CA C3197866. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MASSGLASS AND DOOR FACILITIES MAINTENANCE, JULIE HECK, CEO. This statement was filed with the County Clerk of Ventura County on 06/19/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008623. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALAS DROPOUT PREVENTION, 8238 QUINCY STREET, VENTURA, CA 93004 VENTURA. KATHERINE LARSON TRAINING, INC., 8238 QUINCY STREET, VENTURA, CA 93004. STATE OF INCORPORATION CALIFORNIA 3023720. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHERINE LARSON TRAINING, INC, KATHERINE LARSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/05/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIRBY AUTO GROUP, 6424 AUTO CENTER DR., VENTURA, CA 93003 VENTURA. KIRBY OLDSMOBILE, 6424 AUTO CENTER, VENTURA, CA 93003. STATE OF INCORPORATION CA 0513879. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/10/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIRBY OLDSMOBILE, JEFF SUKAY, V.P. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008070. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CPR 2) CPR COMPUTER SERVICES, 4930 DUNES CIR., OXNARD, CA 93035 VENTURA. GEORGE H. COLE, 4930 DUNES CIR., OXNARD, CA 93035, ELSE M. COLE, OX, 4930 DUNES CIR., OXNARD, CA 93035. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 05/09/03 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEORGE H. COLE. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008534. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MICROMEDICS, 7231 CHAMOIS ST., VENTURA, CA 93003 VENTURA. KURT DEREK BOOTH, 7231 CHAMOIS ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KURT BOOTH. This statement was filed with the County Clerk of Ventura County on 06/04/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008453. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FUTURE BIG LEAGUERS, 231 VILLAGE COMMONS BLVD. #27, CAMARILLO, CA 93012 VENTURA. RICHARD ANTHONY RODRIGUEZ, 231 VILLAGE COMMONS BLVD. #27, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 06/03/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009081. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE GROUP, 839 MONTE VISTA DRIVE, SANTA PAULA, CA 93060 VENTURA. JAMES RANDALL PELTIER, 839 MONTE VISTA DRIVE, SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES RANDALL PELTIER. This statement was filed with the County Clerk of Ventura County on 06/16/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J M ELECTRIC, 806 SPRING CANYON PLACE, NEWBURY PARK, CA 91320 VENTURA. JAMES W. MICHENER, 806 SPRING CANYON PLACE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES W. MICHENER. This statement was filed with the County Clerk of Ventura County on 05/29/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008446. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE VENCO GROUP 2) VENCO REALTORS, 207 LARK ELLEN AVE., OJAI, CA 93023 VENTURA. ANDREW FRANK DALTO, 207 LARK ELLEN AVE., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW F. DALTO. This statement was filed with the County Clerk of Ventura County on 06/03/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008581. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A+ TIRES, 4745 MOORPARK AVE. 28, MOORPARK, CA 93021 VENTURA. SAUL MENDOZA, 4745 MOORPARK AVE. 28, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAUL MENDOZA. This statement was filed with the County Clerk of Ventura County on 06/05/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009229. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARI ANGEL ALL OCCASIONS, 2077 BOLIVAR COURT, SIMI VALLEY, CA 93063 VENTURA. PERWEEN JAFFERY, 2077 BOLIVAR COURT, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PERWEEN JAFFERY. This statement was filed with the County Clerk of Ventura County on 06/18/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008603. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BND MANUFACTURING CO., 4121 GUARDIAN ST., SIMI VALLEY, CA 93063 VENTURA. FORREST DOCKERY, 561 GREEN MOUNTAIN ST., SIMI VALLEY, CA 93065, BING LIU, 17195 ANDALUSION, MORENO VALLEY, CA 92555. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FORREST DOCKERY. This statement was filed with the County Clerk of Ventura County on 06/05/09. 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 25, JULY 2, 9, 16, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name ELEGANT NAIL & TAN, 9288 TELEPHONE RD., VENTURA, CA 93004. The date on which the fictitious business name being abandoned was filed: 05/11/09. The file number to the fictitious business name being abandoned: 20090511-10007174. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: SON NGUYEN, 1300 SARATOGA AVE. #1613, VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/10/09. Signed: SON NGUYEN. File Number 20090610-10008823-0 1/1. Published in the Fillmore Gazette: JUNE 25 JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOLAR XPERTZ, 1336 CALLENS RD. STE. #D, VENTURA, CA 93003 VENTURA. STEPHEN G. BAYANITO, 4311 JUSTIN WAY, VENTURA, CA 93003, ROBERT CALLO, 1656 N 5TH ST, PORT HUENEME, CA 93041. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/30/04. 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: STEPHEN G. BAYANITO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DARVY’S HANDYMAN SERVICE, 10848 GALVIN ST., VENTURA, CA 93004 VENTURA. DARVY IZRAEL ALPUCHE SR., 10848 GALVIN ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/19/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DARVY I. ALPUCHE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009103. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BONE DEEP TATTOO’S, 2545 E. VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. THOMAS GLENN HARDIN, 1955 LEVEN AVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/12/04. 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: TOM G. HARDIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009106. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIONS DENTAL LAB, 1403 CALLENS RD., VENTURA, CA 93003 VENTURA. MANUEL QUIROZ, 1403 CALLENS RD., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/18/04. 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: MANUEL QUIROZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VETETO’S IMPRESSIVE CONCRETE, 506 DYLAN DR., OXNARD, CA 93033 VENTURA. PHILLIP D. VETETO, 506 DYLAN DR., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/01/04. 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: PHILLIP D. VETETO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009487. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE DENT STOP, 456 S. SKYLINE DR., WESTLAKE, CA 91361 VENT. SEAN MCNEIL, 456 S. SKYLINE DR., WESTLAKE, CA 91361 VENT. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/23/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEAN MCNEIL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009381. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ITZ ALL GOOD, 4731 SOUTH B STREET, OXNARD, CA 93033 VENTURA. ALLISON SANFORD, 4731 SOUTH B STREET, OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALLISON M. SANFORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008052. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO SPORTS ACADEMY, 507 IRVING DRIVE, THOUSAND OAKS, CA 91360 VENTURA COUNTY. JASON OPSAL, 507 IRVING DRIVE, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: JASON OPSAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009072. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIRST AMERICAN AUTOMOBILE COMPANY 2) FIRST AMERICAN CAR COMPANY, 2756 E. PONDEROSA DRIVE, UNIT 199, CAMARILLO, CA 93010 VENTURA. JOHN TOWNSEND, 2756 E. PONDEROSA DRIVE, UNIT 1999, CAMARILLO, CA 93010, PHYLLIS TOWNSEND, 2756 E. PONDEROSA DRIVE, UNIT 1999, CAMARILLO, CA 93010. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PHYLLIS TOWNSEND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008825. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEGANT NAIL & TAN, 9288 TELEPHONE RD., VENTURA, CA 93004 VENTURA. ELEGANT NAIL & TAN LIMITED LIABILITY COMPANY, 1300 SARATOGA AVE. #1613, VENTURA, CA 93003. STATE OF INCORPORATION CA 200913910143. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: ELEGANT NAIL & TAN LIMITED LIABILITY COMPANY, MANAGER SON NGUYEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009070. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAPID 1040 TAX, 725 COUNTY SQUARE DRIVE #29, VENTURA, CA 93003 VENTURA. YOUR ACCOUNTING STAFF, INC., 725 COUNTY SQUARE DRIVE #29, VENTURA, CA 93003. STATE OF INCORPORATION CA 3146265. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: YOUR ACCOUNTING STAFF, INC., PAUL Y. CHINN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/09. 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 25, JULY 2, 9, 16, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008092. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RESIDENTIAL CONSULTING SERVICES LLC, 8224 HOLLISTER ST., VENTURA, CA 93004 VTA. RESIDENTIAL CONSULTING SERVICES LLC, 8224 HOLLISTER ST., VENTURA, CA 93004 VTA. STATE OF INCORPORATION CA 200900210056. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/15/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RESIDENTIAL CONSULTING SERVICES LLC, PETRA GREENE, EXE. DIRECTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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 25, JULY 2, 9, 16, 2009

NOTICE OF TRUSTEE'S SALE TS # CA-09-261745-ED Loan # 3018183628 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/25/2007. 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 state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ELIZABETH M. BENNETT AND RICHARD B. BENNETT WIFE AND HUSBAND AS JOINT TENANTS Recorded: 9/28/2007 as Instrument No. 20070928-00185853-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/15/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $528,042.47 The purported property address is: 225-227 FOURTH STREET FILMORE, CA 93015 Assessors Parcel No. 050-0-120-110 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Washington Mutual Bank, FA 7255 Baymeadows Way Jacksonville FL 32256 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 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 6/25/09 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3154246 06/25/2009, 07/02/2009, 07/09/2009

NOTICE OF PUBLIC HEARING
INCREASE IN SEWER CONNECTION FEE
VENTURA COUNTY WATERWORKS DISTRICT NO. 16, PIRU
Notice is hereby given that, pursuant to Section 54986 of the Government Code, the Board of Supervisors will conduct a Public Hearing to consider an increase in the sewer connection fee for Ventura County Waterworks District No. 16 (District).
On February 24, 2009 the Board of Ventura County Waterworks District No. 16 awarded a design build contract for 12.87 million for the upgrade and expansion of the Piru Wastewater Treatment Plant. Total estimated cost of the project is $14.58 million. In order to finance a portion of the improvements, the District is recommending that the existing sewer connection fee of $877 be increased to $4,022 for each equivalent residential unit.
The cost of upgrading / expanding needed wastewater treatment plant are being financed with state and federal grants and low interest loan. The proposed increase in the sewer connection fees will repay a portion of the state loan and will not require the imposition of additional property taxes.
Copies of the recommendation to the Board of Ventura County Waterworks District No. 16, along with supporting data, are available for review at the office of the Clerk of the Board located on the 4th floor of the County Administration Building, 800 South Victoria Avenue, Ventura, California 93009, and at the Ventura County Waterworks District Office located at 6767 Spring Road in Moorpark, California 93021.
The Board of Ventura County Waterworks District No. 16 will hear and consider all objections or protests, if any, to the recommended sewer connection fee. The meeting will be held on July 21, 2009 at 10:00 am, County Administration Building, 800 South Victoria Avenue, Ventura, California.
7/23/09 CNS-1627370#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090619-10009277-0
The following person(s) is (are) doing business as:
SeaSide Clean, 1288 Old Ranch, Camarillo, CA 93012, County of Ventura
Andrew J. Berkovich, 1288 Old Ranch, Camarillo, CA 93012
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/ Andrew J. Berkovich
This statement was filed with the County Clerk of Ventura on June 19, 2009.
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).
6/25, 7/2, 7/9, 7/16/09
CNS-1624327#

 
06/18/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008662. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROYAL GARDENS OF CAMARILLO, 14320 VENTURA BLVD. #257, SHERMAN OAKS, CA 91423 L.A. PARK PLACE, INC., 14320 VENTURA BLVD. #257, SHERMAN OAKS, CA 91423. STATE OF INCORPORATION CALIFORNIA 3197076. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PARK PLACE, INC., THOMAS B. AYER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008828. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXPRESS ELECTRIC CO., 2561 SHALIMAR ST., CAMARILLO, CA 93010 VENTURA. DOUGLAS JAMES MESSAMORE, 2561 SHALIMAR ST., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/01/1996. 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: DOUGLAS J. MESSAMORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PURTECHS 2) CARRIBZ, 575 DAWSON DR. #205, CAMARILLO, CA 93010 VENTIURA. RICHARD A. PURNELL, 351 SPINDLEWOOD AVE., CAMARILLO, CA 93012, ELISA PURNELL, 351 SPINDLEWOOD AVE., CAMARILLO, CA 93012. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELISA PURNELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008666. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 TRANSPORT, 629 E. GUAVA ST., OXNARD, CA 93033 VENTURA. CESAR J. CERVANTES, 1310 KUMQUAT PL., OXNARD, CA 93036, ALBERTO HERNANDEZ, 1310 KUMQUAT PL., OXNARD 93036. This Business is conducted by: A JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CESAR J. CERVANTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008832. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INNOVATIVE LAND SOLUTIONS, 108 SOUTH DOS CAMINOS AVE., VENTURA, CA 93003 VENTURA. INNOVATIVE LAND SOLUTIONS, INC., 108 SOUTH DOS CAMINOS AVE., VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 3145540. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/10/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INNOVATIVE LAND SOLUTIONS, INC., JORDAN CRYSTAL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007893. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RNG ENTERPRISE, 5722 TELEPHONE RD. C-12, VENTURA, CA 93003 VENTURA. ROBERT WAGNER, 2856 GOLF VILLA WAY, CAMARILLO, CA 93010, GREG HAYWARD, 1575 SPINNAKER DR. 204A, VENTURA, CA 93001. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/26/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT WAGNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008445. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U SCREAM ICE CREAM AND MORE, 3940 CENTER ST., PIRU, CA 93040 VENTURA. STEPHANIE A. ACOSTA, 3869 CENTER ST., PIRU, CA 93040, ALFONSO M. AGUILAR, 613 CHURCH, PIRU, CA 93040. This Business is conducted by: A JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/2008. 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: STEPHANIE A. ACOSTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008942. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R B WELDING, 530 SARATOGA ST., FILLMORE, CA 93015 VENTURA. RUBEN MAGANA, 530 SARATOGA ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/12/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RUBEN MAGANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008897. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHOPONIT, 4755 N. BUTTERCREEK RD., MOORPARK, CA 93021 VENTURA. GARY ROSCOE LUKE, 4755 N. BUTTERCREEK RD., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/12/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARY R. LUKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008936. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HONEST FOLKS, 1223 DRAKE DR., SIMI VALLEY, CA 93065 VENTURA. RAMSAY DEVEREUX, 1223 DRAKE DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAMSAY DEVEREUX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008827. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAPTIVE INK., 363 ROSSMORE DR., OXNARD, CA 93035 VTA. MATTHEW SCOTT REAUME, 363 ROSSMORE DR., OXNARD, CA 93035, SUMMER DAWN CRINER, 363 ROSSMORE DR., OXNARD, CA 93035. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW S. REAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008593. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE STAR MATERIALS, 8333 HAPPY CAMP RD., MOORPARK, CA 93021 VENT. BLUE STAR READY MIX INC, 8333 HAPPY CAMP RD., MOORPARK, CA 93021. STATE OF INCORPORATION CA C0776733. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 2004. 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: BLUE STAR READY MIX INC, J.P. SANDOVAL, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007622. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GRAFFITI TASK FORCE OF CALIFORNIA 2) GTFCA, 251 SOUTH C STREET, OXNARD, CA 93030. CALIFORNIA GANG INVESTIGATORS ASSOCIATION INC, 1018 E. POPPYFIELDS DRIVE, ALTADENA, CA 91001. STATE OF INCORPORATION CALIFORNIA C1144650. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CALIFORNIA GANG INVESTIGATORS ASSOCIATION INC, MIKE THOMAS, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008064. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAYA MONEY TRANSFER & SERVICES, 401 MOORPARK AVE., MOORPARK, CA 93021 VENTURA. CLAUDIA MANZO, 14610 WHEATON CT., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLAUDIA MANZO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007674. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRINITY WHEELER PHOTOGRAPHY, 5365 GILLESPIE STREET, VENTURA, CA 93003 VENTURA. TRINITY WHEELER, 5365 GILLESPIE STREET, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/20/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRINITY WHEELER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008875. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRRAPP ENTERTAINMENT 2) BRRAPP RECORDS 3) BRRAPP GAMES, 2206 ROSEMARY, SIMI VALLEY, CA 93063 VENTURA. TIM LANG, 3431 HIGHWOOD CT #139, SIMI VALLEY, CA 93063, STEVE PILACE, 2262 PENIAN, SIMI VALLEY, CA 93063. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1 & 2) 06/04/09, 3) 06/04/06. 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: TIM LANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008882. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HORIZON ACCOUNTING SERVICES, 2621 UPPER BAY DRIVE, OXNARD, CA 93036 VENTURA. SARAH WAYNE, 2621 UPPER BAY DRIVE, OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SARAH WAYNE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC MICROSYSTEMS, 1635 FREMONT AVE., SIMI VALLEY, CA 93065 VENTURA. JEFFREY A. CLARK, 1635 FREMONT AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/01/1985. 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: JEFFREY A. CLARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008776. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRISTOL ANIMAL HOSPITAL, 6356 BRISTOL ROAD, VENTURA, CA 93003 VENTURA. DEEPAK KHURANA, DVM, 6226 E. TWIN PEAK CIRCLE, ANAHEIM, CA 92807. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEEPAK KHURANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC COAST DRYWALL, 261 GENOA DR., SIMI VALLEY, CA 93065 VENTURA. JULIE WILSON, 14483 CAMBRIDGE ST., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JULIE WILSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008937. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PMC SHOPPE, 5231 MAUREEN LN., MOORPARK, CA 93012 VENTURA. SHARYN E. OCHOA, 2625 MARVELLA CT., SANTA ROSA VALLEY, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/12/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHARYN OCHOA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/09. 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 18, 25, JULY 2, 9, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090602-10008347-0
The following person(s) is (are) doing business as:
Force Protection Solutions, Naval Base Ventura County, 411 San Pedro Street, Bldg. 1443, Port Hueneme, CA 93043; County of Ventura
Homeland Security Solutions, Inc., 2 Eaton Street, Suite 506, Hampton, Virginia 23669
Articles of Incorporation or organization number filed with the California Secretary of State:
State of Incorporation: CA-C3093016
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.)
Homeland Security Solutions, Inc.
S/ Richard Neville, Vice President
This statement was filed with the County Clerk of Ventura on June 2, 2009
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 S`ection 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).
6/18, 6/25, 7/2, 7/9/09 CNS-1588042#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090608-10008673-0
The following person(s) is (are) doing business as:
Desert Sands Charter Concept Schools, 42455 10th Street West, No. 105, Lancaster, CA 93534
DESERT SANDS CHARTER HIGH SCHOOL, ANTELOPE VALLEY, 42455 10th Street West, No. 105, Lancaster, CA 93534
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2007.
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.)
DESERT SANDS CHARTER HIGH SCHOOL, ANTELOPE VALLEY
S/ JEFF L. BROWN, CEO,
This statement was filed with the County Clerk of Ventura County on 06/08/2009.
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
6/18, 6/25, 7/2, 7/9/09 CNS-1607190#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090612-10008921-0
The following person(s) is (are) doing business as:
Jokestar Skateboarding, 2445 Avenida de las plantas, Thousand Oaks, CA 91360; County of Ventura
Gabriel Segundo, 2445 Avenida de las plantas, 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/ Gabriel Segundo
This statement was filed with the County Clerk of Ventura on June 12, 2009
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).
6/18, 6/25, 7/2, 7/9/09 CNS-1619498#

NOTICE CALLING FOR BIDS
District: FILLMORE UNIFIED SCHOOL DISTRICT
Bid Deadline: Nine o’clock a.m. (9:00 a.m.), on the 30th day of June 2009.
Bids may be hand delivered, mailed or faxed so long as they are received on or before the time and date noted above. If faxed, the district’s fax machine time stamp is the recognized and acceptable receiving time. Please note, “BID ENCLOSED” on front of envelope or on fax cover sheet.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Avenue
FILLMORE, CA 93015
Ph: (805) 524-8047
Fax: (805) 524-6657
Attn: Bob Sube, Director Facilities, Maintenance and Operations
Project: Playground Fall Zone Protection at Multiple Sites
Project Site: Piru Elementary San Cayetano Elementary Sespe Elementary
3811 E. Center St. 514 Mountain View St. 425 Orchard St.
Piru, CA. Fillmore, CA. Fillmore, CA.
NOTICE IS HEREBY GIVEN that FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
SCOPE OF WORK
The project includes material and delivery to all school sites referenced above, approximately 432,000 lbs. of Rubber Mulch manufactured from 100% Recycled tires from California.
QUALIFICATIONS
Supplier / Manufacturer must include with bid the following documentation:
• Compliance with DSA requirements for ADA Accessibility
• 100% California Recycled Tire Certified
• Certification Product is Non-Toxic
• Certification Product is 99.9% Steel Free
The winning bidder will be notified pending School Board approval. The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
Advertise dates, June 18, 2009 and June 30, 2009