02/19/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIHR MARKETING GROUP, 1543 NORWICH AVENUE, THOUSAND OAKS, CA 91360 VENTURA. KEVIN NGUYEN, 1543 NORWICH AVE., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: KEVIN NGUYEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/09. 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, FEBRUARY 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001922. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STEAMWORKS, 1811 N. VENTURA RD. #88, OXNARD, CA 93030 VTA. ROBERT PLAZA, 1811 N. VENTURA RD. #88, OXNARD, CA 93030. 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: ROBERT PLAZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/09. 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, FEBRUARY 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001937. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FROSTING PHOTOGRAPHY, 163 S. SANTA CRUZ ST., VENTURA, CA 93001 VENTURA. AMY MARIE COOPER, 163 S. SANTA CRUZ ST., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/2004. 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: AMY COOPER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/09. 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, FEBRUARY 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001253. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLEASON & ASSOCIATES, 1453 HERITAGE TRAIL, CAMARILLO, CA 93012 VENTURA. JOHN GLEASON, 1453 HERITAGE TRAIL, CAMARILLO, CA 93012, MAHALA GLEASON, 1453 HERITAGE TRAIL, CAMARILLO, CA 93012. 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): 01/02/09. 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: JOHN GLEASON, MAHALA GLEASON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/09. 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, FEBRUARY 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001751. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CBS PREMIER LOANS, 166 N. MOORPARK RD., SUITE #106, THOUSAND OAKS, CA 91360. SIMONA VIZIREANU, 1181 KELSFORD CT., WESTLAKE VLG., CA 91361. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: SIMONA VIZIREANU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/09. 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, FEBRUARY 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAZROKPOP RECORDS, 1887 MARVIEW DR., THOUSAND OAKS, CA 91362 VENTURA. DON AGRATI GRADY, 1887 MARVIEW DR., THOUSAND OAKS, CA 91362, GINNY AGRATI GRADY, 1887 MARVIEW DR., THOUSAND OAKS, CA 91362. 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: DON A. GRADY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/09. 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, FEBRUARY 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002009. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BELLA’S TEAS & TREATS, 275 CENTRAL AVENUE, FILLMORE, CA 93015 VENTURA. FELIPE PEREZ, 628 CENTRAL AVENUE, FILLMORE, CA 93015, RENEE PEREZ, 628 CENTRAL AVENUE, FILLMORE, CA 93015. 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: FELIPE PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/09. 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, FEBRUARY 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001876. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JEWELICIOUS, 14886 MARQUETTE ST., MOORPARK, CA 93021 VENTURA. MIN JUNG GU, 14886 MARQUETTE ST., MOORPARK, CA 93021 VENTURA. 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: MIN GU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/09. 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, FEBRUARY 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GEMINI MARKETING, 5520 WEMBLY AVENUE, OAK PARK, CA 91377 VENTURA. SOUTHERN CALIFORNIA SUNROOMS & PATIO COVERS, INC., 5520 WEMBLY AVENUE, OAK PARK, CA 91377. STATE OF INCORPORATION CALIFORNIA 2732568. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/05/09. 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: SOUTHERN CALIFORNIA SUNROOMS & PATIO COVERS, INC., DEBORA NUNEZ, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/09. 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, FEBRUARY 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002179. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DLT PROPERTIES, 3443 LILY COURT, NEWBURY PARK, CA 91320 VENTURA. LAURA LEE DE LA TORRE, 3443 LILY COURT, 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): 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: LAURA LEE DE LA TORRE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/09. 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, FEBRUARY 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002157. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KISH’S POOL SERVICE 2) KEEPSAKE PHOTOGRAPHY BY KAREN, 1584 EARL AVE., SIMI VALLEY, CA 93065 VENTURA. KAREN TOMMILA KISH, 1584 EARL AVE., SIMI VALLEY, CA 93065, ROBERT JOSEPH KISH, 1584 EARL AVE., SIMI VALLEY, CA 93065. 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) MARCH 1989 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: KAREN TOMMILA KISH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/09. 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, FEBRUARY 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PSYCHOLOGICAL SERVICES FOR FAMILIES, 500 E. ESPLANADE DR., STE. 745, OXNARD, CA 93036 VENTURA. JOELLEN STEVENS, PH. D., 4230 THACHER RD., 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): 01/01/09. 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: JOELLEN STEVENS PH.D. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/09. 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, FEBRUARY 19, 26, MARCH 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002240. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A & C SERVICES, 255 E. CEDAR ST., OXNARD, CA 93033 VENTURA. AARON JOHN LUNA, 255 E. CEDAR ST., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/17/09. 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: AARON LUNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/09. 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, FEBRUARY 19, 26, MARCH 5, 12, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name WESTLAKE WIRELESS, 2052 HILLSBURY RD., WESTLAKE VILLAGE, CA 91361. The date on which the fictitious business name being abandoned was filed: 03/17/05. The file number to the fictitious business name being abandoned: 2005031700046700. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: AMICHAI VARDI, 2052 HILLSBURY RD., WESTLAKE VILLAGE, CA 91361. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/10/09. Signed: AMICHAI VARDI. File Number 20090210-10001901-0 1/1. Published in the Fillmore Gazette: FEBRUARY 19, 26 MARCH 5, 12, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00334423-CU-PT-VTA. Petition of JENNIFER MASTERSON. TO ALL INTERESTED PERSONS:. Petitioner(s) JENNIFER MASTERSON filed a petition with this court for a decree changing names as follows: DAMIEN LOUIS MYERS to DAMIEN LOUIS MASTERSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/06/09 Time: 8:30am, Department: 40 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/02/09. Filed: 01/02/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 19, 26, MARCH 5, 12, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name GEMINI MARKETING, 5520 WEMBLY AVENUE, OAK PARK, CA 91377. The date on which the fictitious business name being abandoned was filed: 12/05/08. The file number to the fictitious business name being abandoned: 20081205-10018960-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: PHILIP MICHAEL NUNEZ, 5520 WEMBLY AVE., OAK PARK, CA 91377, DEBORA WESTON NUNEZ, 5520 WEMBLY AVE., OAK PARK, CA 91377. This business is conducted by: HUSBAND AND WIFE. This statement was filed with the County Clerk of Ventura County on 02/06/09. Signed: DEBORA W. NUNEZ. File Number 20090206-10001801-0. Published in the Fillmore Gazette: FEBRUARY 19, 26 MARCH 5, 12, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name CBS PREMIER LOANS, 1181 KELSFORD CT., WESTLAKE VLG., CA 91361. The date on which the fictitious business name being abandoned was filed: 10/08/08. The file number to the fictitious business name being abandoned: 20081008-10015784-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: CBS PREMIER HOMES, LLC, 1181 KELSFORD CT., WESTLAKE VLG., CA 91361. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 02/05/09. Signed: CBS PREMIER HOMES, LLC, SIMONA VIZIREANU, OWNER/MANAGER. File Number 20090205-10001750-0. Published in the Fillmore Gazette: FEBRUARY 19, 26 MARCH 5, 12, 2009

NOTICE OF TRUSTEE'S SALE TS # CA-08-212978-CL Loan # 0123227555 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/25/2006. 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): WALTER GENE GETTY, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 9/6/2006 as Instrument No. 20060906-0187876 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/11/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $537,315.97 The purported property address is: 136 LORA LN FILLMORE, CA 93015 Assessors Parcel No. 053-0-082-355 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, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 2/19/2009 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: 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# 2985991 02/19/2009, 02/26/2009, 03/05/2009

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. Your must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 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 forfeit 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#09-002 On January 15, 2009 Ventura County Sheriff’s Department officers seized $180.00 U.S. currency at Upland Road and Lewis Road, Camarillo, CA in connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $180.00.
FS#09-003 On January 22, 2009 Ventura County Sheriff’s Department officers seized $257.00 U.S. currency at Wendy Dr. south of 101 Freeway, Thousand Oaks, CA and at 238 Aristole, Simi Valley, CA seized $390.00 U.S. currency. In connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $647.00.
FS#08-117 On December 13, 200 Simi Valley Police Department officers seized $1,345.00 U.S. currency at Belinda St and Vanessa St., Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $1,345.00.
FS#09-001 On January 13, 2009 Ventura County Sheriff’s Department officers seized $750.00 U.S. currency at Thousand Oaks Blvd. And Lakeview Canyon Rd., Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $750.00.
To be published in The Fillmore Gazette FEBRUARY 19, 26 MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090122-10001991-0
The following person(s) is (are) doing business as:
Symphony, 2199 Sperry Ave, Ventura, CA 93003
Symphony Veterinary Hospitals, Inc., 2199 Sperry Ave, 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.)
Symphony Veterinary Hospitals, Inc.
S/ Leah Basinais, Secretary,
This statement was filed with the County Clerk of Ventura County on 02/11/2009.
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
2/19, 2/26, 3/5, 3/12/09 CNS-1511499#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090211-10001971-0
The following person(s) is (are) doing business as:
Financial Firm Real Estate, 2112 Eastman Ave., Suite 110, Ventura, CA 93003. County of Ventura
The Financial Firm, Inc., 11824 Pradera Road, Santa Rosa Valley, CA 93012
This business is conducted by A Corporation
Articles of incorporation or organization number filed with the California Secertary of State:C2635415
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.)
The Financial Firm, Inc.
S/ Gene Coppa, President
This statement was filed with the County Clerk of Ventura on February 11, 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).
2/19, 2/26, 3/5, 3/12/09 CNS-1522768#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090211-10002004-0
The following person(s) is (are) doing business as:
eFOREVER, 1821 Calle Petaluma, Thousand Oaks, CA 91360. County of Ventura
Digital Gorilla, Inc., 1821 Calle Petaluma, Thousand Oaks, CA 91360
This business is conducted by A corporation
Article of incorporation or organization number filed with the California Secretary of State: C1698318
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.)
Digital Gorilla, Inc.
S/ Keith M. Berry, President
This statement was filed with the County Clerk of Ventura on February 11, 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).
2/19, 2/26, 3/5, 3/12/09 CNS-1519581#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090211-10001961
The following person(s) is (are) doing business as:
American Tile & Stone, 4303 Via Azul, Newbury Park, CA 91320. County of Ventura
Robert (NMN) Reed, 4303 Via Azul, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 6/6/2006
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Robert (NMN) Reed
This statement was filed with the County Clerk of Ventura on February 11, 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).
2/19, 2/26, 3/5, 3/12/09 CNS-1521861#

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. Your 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#09-002 On January 15, 2009 Ventura County Sheriff's Department officers seized $180.00 U.S. currency at Upland Road and Lewis Road, Camarillo, CA in connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $180.00.
FS#09-003 On January 22, 2009 Ventura County Sheriff’s Department officers seized $257.00 U.S. currency at Wendy Dr. south of 101 Freeway, Thousand Oaks, CA and at 238 Aristotle, Simi Valley, CA seized $390.00 U.S. currency. In connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $647.00.
FS#08-117 On December 13, 2008 Simi Valley Police Department officers seized $1,345.00 U.S. currency at Belinda St and Vanessa St., Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Heath and Safety Code. The seized property has an estimated or appraised value of $1,345.00.
FS#09-001 On January 13, 2009, Ventura County Sheriff’s Department officers seized $750.00 U.S. currency at Thousand Oaks Blvd. and Lakeview Canyon Rd., Thousand Oaks, CA in connection with a controlled substance violation of section 11352 of the Heath and Safety Code. The seized property has an estimated or appraised value of $750.00.
FS#09-005 On December 5, 2008, Oxnard Police Department officers seized $610.00 U.S. currency at 1040 Seamist Place, Apt. 104, Ventura, CA in connection with a controlled substance violation of section 11352 of the Heath and Safety Code. The seized property has an estimated or appraised value of $610.00.
FS#09-004 On January 23, 2009, Oxnard Police Department officers seized $3,791.00 U.S. currency at MacArthur Place and Dupont Street, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Heath and Safety Code. The seized property has an estimated or appraised value of $3,791.00.
FS#09-006 On January 28, 2009, Oxnard Police Department officers seized $768.17 U.S. currency at 1143 S. “N” Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Heath and Safety Code. The seized property has an estimated or appraised value of $768.17.
2/19, 2/26, 3/5/09 CNS-1527750#

 
02/12/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000560. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RE2, 1186 CORTE RIVIERA, CAMARILLO, CA 93010 VENTURA. TRENTON RAE HORINEK, 1186 CORTE RIVIERA, 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): 04/01/08. 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: TRENT HORINEK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001675. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNIQUE BOUTIQUE, 102 N. ASHWOOD, VENTURA, CA 93003 VTA. GAYLE YVONNE MACLEOD, 115 STANISLAUS AVE., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/1984. 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: GAYLE Y. MACLEOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001588. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CAR LOT, 1511 PALMA DR., VENTURA, CA 93003 VTA. DAVID T. CORRENTE, 1924 JOHNSON DR., 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): 1978. 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: DAVID T. CORRENTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000679. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA RAZA TOWING, 632 PACIFIC AVE., OXNARD, CA 93030 VENT. AGUSTIN HERNANDEZ, 1825 BEAUFORT DR., OXNARD, CA 93033, PEDRO HERNANDEZ, 1825 BEAUFORT DR., OXNARD, CA 93033. This Business is conducted by: CO-PARTNERS. 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: AGUSTIN HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001387. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIDTOWN DRYWALL, INC., 2225 SPERRY AVE. SUITE 1500, VENTURA CA 93003 VENTURA. MIDTOWN GENERAL CONTRACTORS, INC., 2225 SPERRY AVE. SUITE 1500, VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA C2696579. 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: MIDTOWN GENERAL CONTRACTORS, INC., SHANNON PHILLIPS/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001853. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SESPE MEDICAL, INC, 552 SESPE AVE., FILLMORE, CA 93015 VENTURA. SESPE MEDICAL, INC, 552 SESPE AVE., FILLMORE, CA 93015 CA 93015. STATE OF INCORPORATION CA 3155944. 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: SESPE MEDICAL, INC, JORGE BAUTISTA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIMA NOTA, 977 VIA COLINAS, WESTLAKE VLG., CA 91362 VENTURA. PETER Y. HWANG, 977 VIA COLINAS, WESTLAKE VLG., CA 91362. 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: PETER HWANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001849. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST PARTS, 2721 WAVERLY CT., CAMARILLO, CA 93010 VENTURA. EDWIN STOCKTON EARMAN, 2721 WAVERLY CT., 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: EDWIN S. EARMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001317. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARRISON & SCHMITT, 4850 ALIANO DRIVE, OAK PARK, CA 91377 VEN. LUCY ROUBAL, 4850 ALIANO DRIVE, 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): 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: LUCY ROUBAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001726. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARNEGIE SELECT INSURANCE AGENCY, 3601 CALLE TECATE #200, CAMARILLO, CA 93012 VENTURA. CARNEGIE AGENCY OF NEVADA, INC., 3601 CALLE TECATE #200, CAMARILLO, CA 93012. STATE OF INCORPORATION CA C3137970. 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: CHARLES W. SMITH, JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001495. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RIGHT CHOICE PLUMBING & ROOTER, 505 BELDEN AVE., CAMARILLO, CA 93010 VENTURA. JUAN J. CORREA, 505 BELDEN AVE., 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: JUAN J. CORREA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000974. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CARD KITCHEN, 1964 OBERLIN AVE., THOUSAND OAKS, CA 91360 VENTURA. THERESA NIEHOFF, 1964 OBERLIN AVE., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: THERESA NIEHOFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001870. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE PACIFIC BUILDERS, 951 WATERBURY LN., VENTURA, CA 93001 VENTURA. SEWARD WILLIAM JONES JR., 951 WATERBURY LN., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/09/09. 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: SEWARD W. JONES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COAST ENERGY MANAGEMENT 2) TOOL TIME MAINTENANCE, 1700 CAMINO OLMO UNIT G, NEWBURY PARK, CALIF 91320. MICHAEL G. ADAMS, VENTURA, 1700 CAMINO OLMO UNIT G, NEWBURY PARK, CALIF 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): 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: MICHAEL G. ADAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001449. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GARDENING COACHES, 750 ALOSTA DRIVE, CAMARILLO, CA 93010-1316 VENTURA. JOHN MICHAEL TAYLOR, 750 ALOSTA DRIVE, CAMARILLO, CA 93010-1316. 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: JOHN MICHAEL TAYLOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001114. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAPEL THRIFT SHOP, 2343 E. THOMPSON BLVD, B, VENTURA, CA 93003 VENTURA. SALIM MADDIE, 1620 CORTE DE ACERO, 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: SALIM MADDIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000958. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CINAGRO FARMS, INC, 1547 RIVERSIDE AVE., FILLMORE, CA 93015 VENTURA. CINAGRO FARMS, INC, 1547 RIVERSIDE AVE., FILLMORE, CA 93015. STATE OF INCORPORATION CA C3183051. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: CINAGRO FARMS, INC, ANTHONY DIGHERA/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELITE CRETE SYSTEMS SO CAL, 67 W. EASY ST., #132, SIMI VALLEY, CA 93065 VENTURA. JUAN RODRIGUEZ, 3138 HILLDALE AVE., 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): 12/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUAN RODRIQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AUCTION MAN, 2186 EASTMAN AVE. #106, VENTURA, CA 93003 VENTURA. ROBERT CAMPBELL, 3600 HARBOR BLVD. #533, OXNARD, CA 93035. 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: ROBERT CAMPBELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001824. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL ABOUT EYES OPTOMETRIC PRACTICE, 300 E. ESPLANADE DR. #560, OXNARD, CA 93036 VENTURA. GARY JOHN JACOBS, 6430 SAN ONOFRE DR., 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): 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: GARY JACOBS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001702. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C. J. GREENLAWNS, 6440 N., CORNELL CIR., MOORPARK, CA 93021 VENTURA. CRISTOBAL JIMENEZ FLORES, 6440 N. CORNELL CIR., 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): 02/04/02. 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: CRISTOBAL JIMENEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001273. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL CARING HOSPICE, 4041 SAVIERS ROAD, OXNARD, CA 93033 VENTURA. ALL CARING HOSPICE, INC., 4041 SAVIERS ROAD, OXNARD, CA 93033 VENTURA. STATE OF INCORPORATION CA 3134540. 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: ALL CARING HOSPICE, INC., ARMIN BRION, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001817. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AGOURA AUTO TRANSPORT, 1883 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. VANI, LLC, 1883 THOUSAND OAKS BLVD., THOUSAND OAKS BLVD., CA 91362 VENTURA. STATE OF INCORPORATION CA OCT. 16, 2006 200629110222. 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: VANI, LLC, CHRIS ARMSTRONG, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001772. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RE-SOLUTIONS.COM, 3835 EAST THOUSAND OAKS BLVD #R 418, WESTLAKE VILLAGE, CA 91362 VENTURA. NICHOL RISQUE, 1917 LAGO LANE, OXNARD, CA 93036. 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: NICHOL RISQUE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001925. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GUN BROS., 1342 BLUEJAY ST., FILLMORE, CA 93015 VENTURA. RUBEN GOVEA, 1342 BLUEJAY 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: RUBEN GOVEA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/09. 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, FEBRUARY 12, 19, 26, MARCH 5, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00336237-CU-PT-VTA. Petition of ELAINE B. BOYD, TAE LEANN BOYD, TIARA LEANN BOYD. TO ALL INTERESTED PERSONS:. Petitioner(s) ELAINE B. BOYD filed a petition with this court for a decree changing names as follows a) TAE LEANN BOYD to TAE LEANN BUKIKOSA BOYD b) TIARA LEANN BOYD to TIARA LEANN BUKIKOSA BOYD. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/17/09 Time: 8:30am, Department: 42 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/27/09. Filed: 01/27/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JESSICA BROWN Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 12, 19, 26, MARCH 5, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name LA RAZA TOWING, 632 PACIFIC AVENUE, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 03/13/06. The file number to the fictitious business name being abandoned: 200603130004286. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ALBINO HERNANDEZ, 1825 BEAUFORT DR., OXNARD, CA 93033, PEDRO HERNANDEZ, 1825 BEAUFORT DR., OXNARD, CA 93033, AGUSTIN HERNANDEZ, 1825 BEAUFORT DR., OXNARD, CA 93033. This business is conducted by: CO-PARTNERS. This statement was filed with the County Clerk of Ventura County on 01/15/09. Signed: ALBINO HERNANDEZ. File Number 20090115-10000678-0. Published in the Fillmore Gazette: FEBRUARY 12, 19, 26 MARCH 5, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name C & E ASSOCIATES, 2380 RUTLAND PL., THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 06/19/07. The file number to the fictitious business name being abandoned: 20070619-10010688-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: SUMING CHEN, 2380 RUTLAND PL., THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/06/09. Signed: SUMING CHEN. File Number 20090206-10001791-0. Published in the Fillmore Gazette: FEBRUARY 12, 19, 26 MARCH 5, 2009

ORDINANCE NO. 09-813
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF FILLMORE AMENDING FILLMORE MUNICIPAL CODE TITLE 15,
ADDING NEW CHAPTER 15.75 REGARDING REGULATIONS FOR USE
OF CITY SKATEBOARD PARK AND REQUIRING USERS
TO WEAR HELMETS, ELBOW PADS AND KNEE PADS
WHEREAS, in or about December 2008 the City of Fillmore opened a City-owned skateboard park for use by the public;
WHEREAS, it is in the best interest of the citizens of Fillmore to promote the regulated and safe use of the unsupervised skateboard park; and
WHEREAS, Health and Safety Code section 115800 provides that use of a publicly owned skateboard facility shall be deemed a “hazardous recreational activity” within the meaning of Section 831.7 of the Government Code if the person skateboarding is 12 years of age or older, the skateboard park is on public property, and the City has adopted an ordinance requiring users of the park to wear helmets, elbow pads and knee pads.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. Title 15 of the Fillmore Municipal Code is hereby amended by adding a new Chapter 15.75 titled, “Skateboard Facilities.”
SECTION 2. Title 15, Chapter 15.75 of the Fillmore Municipal Code is hereby amended by adding a new Section 15.75.010 titled, “Skateboard Facilities: General Regulations” to read as follows:
“15.75.010 Skateboard Facilities: Regulations.
It shall be unlawful for any person to:
(1) Use any publicly owned or publicly operated skateboard facility for any activity other than skateboarding unless otherwise authorized by a permit issued by the City Manager;
(2) Use or be upon any publicly owned or publicly operated skateboard facility while under the influence of any alcoholic beverage or drug or under the combined influence of any alcoholic beverage or drug;
(3) Skate, run, or stand on, jump from, or otherwise employ any exterior wall or fence surface while using any publicly owned or publicly operated skateboard facility;
(4) Play amplified music in any publicly owned or publicly operated skateboard facility; or
(5) Introduce, employ or use any unauthorized equipment, obstacle or apparatus within any publicly owned or publicly operated skateboard facility.”
SECTION 3. Title 15, Chapter 15.75 of the Fillmore Municipal Code is hereby amended by adding a new Section 15.75.020 titled, “Skateboard Facilities: Helmets, Elbow and Knee Pads Required” to read as follows:
“15.75.020 Skateboard Facilities: Helmets, Elbow and Knee Pads Required.
“It shall be unlawful for any person to use any skateboard facility owned or operated by the City unless that person is wearing a helmet, elbow pads, and knee pads. Violation of this provision is an infraction punishable by (1) a fine not exceeding fifty dollars ($50.00) for the first violation, (2) a fine not exceeding one hundred dollars ($100.00) for a second violation of the same ordinance within one (1) year; (3) a fine not exceeding one hundred seventy-five dollars ($175.00) for each additional violation of the same ordinance within one (1) year.”
SECTION 4. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsections, phrases or portions might be declared invalid or unconstitutional.
SECTION 5. The City Clerk shall cause this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circulation, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
SECTION 6. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
PASSED AND ADOPTED this 27th day of January, 2009.
s/Patti Walker, Mayor
ATTEST:
s/Clay Westling, City Clerk
CITY OF FILLMORE )
COUNTY OF VENTURA )§
STATE OF CALIFORNIA )
I, CLAY WESTLING, City Clerk of the City of Fillmore, California do hereby certify that the foregoing Ordinance No. 09-813 was duly passed and adopted by the City Council of the City of Fillmore at the regular meeting thereof held on the 27th day of January, 2009 and was signed by the Mayor of the said City and that the same was passed and adopted by the following vote:
AYES: BROOKS, CONAWAY, WALKER, WASHBURN
NAYS: NONE
ABSENT: HERNANDEZ
ABSTAIN: WALKER
ATTEST:
s/CLAY WESTLING, City Clerk
To be published in The Fillmore Gazette FEBRUARY 12, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090202-10001531
The following person(s) is (are) doing business as:
Karina Library, 11720 N. Ventura Ave., Ojai, CA 93023. County of Ventura
Michael Lommel, 11720 N. Ventura Ave., Ojai, CA 93023
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 9/2/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michael Lommel
This statement was filed with the County Clerk of Ventura on February 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 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).
2/12, 2/19, 2/26, 3/5/09 CNS-1518795#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090202-10001529
The following person(s) is (are) doing business as:
G Entertainment Films, 649 Rosetti Lane, Ventura, CA 93003. County of Ventura
Vincent Giammanco, 649 Rosetti Lane, Ventura, CA 93003
Rick Surad, 649 Rosetti Lane, Ventura, CA 93003
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Vincent Giammanco
This statement was filed with the County Clerk of Ventura on February 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 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).
2/12, 2/19, 2/26, 3/5/09 CNS-1518709#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090202-10001530
The following person(s) is (are) doing business as:
96Firm, 3152 Shad Ct., Simi Valley, CA 93063
Richard Jordan, 3152 Shad Ct., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Richard Jordan
This statement was filed with the County Clerk of Ventura on February 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 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).
2/12, 2/19, 2/26, 3/5/09 CNS-1518699#

NOTICE OF TRUSTEE'S SALE TS # CA-08-211092-CL Loan # 0021788211 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/17/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): DANIEL GALLEGOS AND VIRGINIA GALLEGOS, HUSBAND AND WIFE, AS JOINT TENANTS Recorded: 11/29/2006 as Instrument No. 20061129-00250738-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/4/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $561,875.93 The purported property address is: 949 SANTA FE ST FILLMORE, CA 93015 Assessors Parcel No. 052-0-201-195 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, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 2/11/2009 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: 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# 2977150 02/12/2009, 02/19/2009, 02/26/2009

NOTICE OF TRUSTEE'S SALE T.S. No. GM-163093-C Loan No. 0601726706 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/7/2006. 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 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:JESUS B. BRIVIESCA AND MARIA BRIVIESCA, HUSBAND AND WIFE AS JOINT TENANTS Recorded 11/13/2006 as Instrument No. 20061113-00239349-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:3/6/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 1604 N SIXTH ST PORT HUENEME, California 93041 APN #: 207-0-342-345 The total amount secured by said instrument as of the time of initial publication of this notice is $512,149.71, 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. Date: 2/2/2009 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 2987300 02/12/2009, 02/19/2009, 02/26/2009

CITY OF FILLMORE
NOTICE OF PUBLIC HEARING AND FUNDING
AVAILABILITY OF 2009-2010 COMMUNITY DEVELOPMENT
BLOCK GRANT (CDBG) ENTITLEMENT PROGRAM FUNDS
The City of Fillmore, as a participant in the County of Ventura's Community Development Block Grant (CDBG) Urban County Entitlement Program, anticipates receiving CDBG funds passed through the County of Ventura pursuant to Title I of the Housing and Community Development Act of 1974, as amended.
These funds will be allocated on a per capita basis among the Cities of Fillmore, Moorpark, Ojai, Port Hueneme, Santa Paula and the unincorporated area of Ventura County. The City of Fillmore’s allocation for the 2009/2010 Entitlement year is currently unknown, but is anticipated to be approximately $170,500.
The primary objective of the CDBG program is the development of viable urban communities by providing decent housing and suitable living environment and expanding economic opportunities for persons of low and moderate income. CDBG funds may be utilized for a variety of activities, which generally fall into three major categories: (1) housing, (2) public facilities and (3) economic development.
The purpose of the public hearing is to gain input relative to the City's housing and community development needs and CDBG activities. Information concerning the CDBG program may be obtained by contacting Angela Mumme at (805) 524-1500 x214.
The meeting will be held before the Fillmore City Council on Tuesday, February 24th, 2009 at 6:30 p.m. in the Fillmore Council Chambers, at 250 Central Avenue, Fillmore, California 93015. Any interested person may attend and be heard on this matter.
Publish
February 12, 2009
February 19, 2009
In the Fillmore Gazette

 
02/05/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001285. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOL DESIGN HOME STAGING 2) SOL DESIGN SERVICES, 1151 SEAHORSE WAY, OXNARD, CA 93035-1830 VENTURA. KATHLEEN L. KUBAT, 1151 SEAHORSE WAY, OXNARD, CA 93035-1830. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/10/09. 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: KATHLEEN L. KUBAT. This statement was filed with the County Clerk of Ventura County on 01/27/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001213. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JORJAY BEAUTY, 2010 PARKER CT., SIMI VALLEY, CA 93065 VENTURA. SABRINA DRUSHAWN HAYES, 2010 PARKER CT., 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): 08/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SABRINA D. HAYES. This statement was filed with the County Clerk of Ventura County on 01/27/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOMINICK’S ITALIAN RESTAURANT, 477 N. OXNARD BLVD., OXNARD, CA 93030 VENTURA. WSBH ENTERPRISES INC., 1301 W. OLIVE ST., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 2852292. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1949. 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: WSBH ENTERPRISES INC., BRIAN HENGGELER, CFO. This statement was filed with the County Clerk of Ventura County on 01/28/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001133. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GINO’S SICILY, 563 MAIN ST., VENTURA, CA 93001 VENTURA. LUIGI MILANO, 332 VILLAGE COMMONS BLVD., 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): 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: LUIGI MILANO. This statement was filed with the County Clerk of Ventura County on 01/26/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001182. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIBERTY MITIGATION ADVOCATES, 362 SECOND STREET, MOORPARK, CA 93021 VENTURA. LAWRENCE RUANO, 362 SECOND ST., 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: LAWRENCE RUANO. This statement was filed with the County Clerk of Ventura County on 01/27/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ICEBERG HVAC 2) ICEBERG REFRIGERATION, 2423 ALAMEDA AVE., VENTURA, CA 93003 VTA. OVSHASMIK LLC, 2423 ALAMEDA AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 200836110007. 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: OVSHASMIK LLC, BY OVSEP ISRAELYAN, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/12/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000674. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FULL-LIFE SOLUTIONS, 1424 TAMARIX ST., CAMARILLO, CA 93010 VENTURA. NANCY CAVANAGH, 1424 TAMARIX ST., CAMARILLO, CA 93010, DEBORAH MARAGOPOULOS, 222 SIERRA RD., OJAI, CA 93023. 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: NANCY CAVANAGH. This statement was filed with the County Clerk of Ventura County on 01/15/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000948. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLACK DIAMOND CNC INC, 2225 FIRST ST. #103, SIMI VALLEY, CA 93065 VENTURA. BLACK DIAMOND CNC INC., 2225 FIRST ST. #103, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 3175893. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: BLACK DIAMOND CNC INC., KEVIN CASHMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001066. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ANAGRAM CONSULTING 2) ALIMENTA TV MENTE, 1125 TRABUCO OAK DR., SIMI VALLEY, CA 93065 VENTURA. ANA M. TURNER, 1125 TRABUCO OAK DR., 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): 04/1998. 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: ANA M. TURNER. This statement was filed with the County Clerk of Ventura County on 01/23/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001035. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KIDS IN MOTION 2) LITTLE TUMBLERS, 403 TALBERT AVE., SIMI VALLEY, CA 93065 VENTURA. INGRID K. WINDSOR, 403 TALBERT AVE., 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): 10/06/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INGRID K. WINDSOR. This statement was filed with the County Clerk of Ventura County on 01/23/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000578. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRANNY CHOE’S KIMCHI CO., INC., 14077 HARGROVE CT., MOORPARK, CA 93021 VENTURA. GRANNY CHOE’S KIMCHI CO., INC., 14077 HARGROVE CT., MOORPARK, CA 93021. STATE OF INCORPORATION CA 3176339. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/13/08. 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: GRANNY CHOE’S KIMCHI CO., INC., CONNIE HARIKUL, CEO. This statement was filed with the County Clerk of Ventura County on 01/13/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001096. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUY TIRES 4 LESS, 4119 LAREDO LN. UNIT E., SIMI VALLEY, CA 93063 VENTURA. M. BLAS ENTERPRISES, LLC, 4119 LAREDO LN. UNIT E., SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA 200729610102. 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: M. BLAS ENTERPRISES, LLC, DONALD E. BING, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/26/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001221. The following person (persons) is (are) doing business as: Fictitious Business Name(s): USA-MADE PRODUCTS, 550A LORABEL WAY, SIMI VALLEY, CA 93065 VENTURA. PARLIER & ASSOCIATES, INC., 550A LORABEL WAY, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 2932434. 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: PARLIER & ASSOCIATES, INC., MERILEE PARLIER, SECRETARY/TREASURER 01/21/09. This statement was filed with the County Clerk of Ventura County on 01/27/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000977. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCGP, 2350 SANTIAGO CT., OXNARD, CA 93030 VENTURA. SOUTHERN CALIFORNIA GOLD PRODUCTS INC., 2350 SANTIAGO CT., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 1394965. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/12/09. 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: SOUTHERN CALIFORNIA GOLD PRODUCTS, INC., GLENN HARRIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000564. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) M.A.P.S. 2) MODULAR ARMOR PROTECTION SYSTEM, 2350 SANTIAGO CT., OXNARD, CA 93030 VENTURA. SOUTHERN CALIFORNIA GOLD PRODUCTS, INC., 2350 SANTIAGO CT., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 1394965. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/12/09. 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: SOUTHERN CALIFORNIA GOLD PRODUCTS, INC., GLENN HARRIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/13/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000976. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CGR MANUFACTURING AND HARDWARE, 2350 SANTIAGO CT., OXNARD, CA 93030 VENTURA. CALIFORNIA GOLD RACING, INC., 2350 SANTIAGO CT., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA C1327398. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/12/09. 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: CALIFORNIA GOLD RACING, INC., GLENN HARRIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001369. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEW BUSINESS CONCEPT 2) FROM THE START DOLLS, 1451 E. MAIN ST. #100, VENTERA, CA 93001 VENTURA. JANICE K. GAGGERO, 10459 HEWITT ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1) 05/1992 #2) 05/2004. 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: JANICE K. GAGGERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/09. 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, FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001461. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROGERS TILE AND STONE, 129 NORTHAM AVE., NEWBURY PARK, CA 91320 VENTURA. JAMES SCOTT ROGERS, 129 NORTHAM AVE., 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): 01/30/09. 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: JAMES SCOTT ROGERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/09. 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, FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001342. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REPUBLIC, THE WOOLWORTH BUILDING, 208 W. 4TH ST., #208, OXNARD, CA 93030 VENTURA. RAFAEL YEPEZ, 654 E. NECTARINE ST., OXNARD, CA 93030. 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: RAFAEL YEPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/09. 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, FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000180. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY MAILING SERVICES OF VENTURA COUNTY, 4500 PHOENIX DRIVE, OXNARD, CA 93033 VTA. DENISE B. KING, 4500 PHOENIX DR., OXNARD, CA 93033. 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: DENISE B. KING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/09. 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, FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001330. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KPTG LENDING GROUP, 3980 LECONT CT., SIMI VALLEY, CA 93063 VENTURA. PHILLIP M. MACPHAIL, 3980 LECONT CT., 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): 01/08/09. 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: PHILLIP M. MACPHAIL. This statement was filed with the County Clerk of Ventura County on 01/28/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001079. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANNABELLA’S CLOSET, 3833 GOLDEN POND DR., CAMARILLO CA 93012 VENTURA. DANA MASCOT, 3833 GOLDEN POND DR., 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): 01/23/08. 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: DANA MASCOT. This statement was filed with the County Clerk of Ventura County on 01/23/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001340. 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, PETRA R. GARCIA, 146 SURREY WAY, FILLMORE, CA 93015. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHANIE A. ACOSTA. This statement was filed with the County Clerk of Ventura County on 01/28/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000401. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIANCA TANNER DESIGNS, 2263 COPLEY ST., SIMI VALLEY, CA 93063 VENTURA. JAMES TANNER CRELLIN, 2263 COPLEY ST., SIMI VALLEY, CA 93063, JENNA CRELLIN, 2263 COPLEY ST., SIMI VALLEY, CA 93063. 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: JAMES CRELLIN. This statement was filed with the County Clerk of Ventura County on 01/09/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001138. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HOME SOLUTIONS 2) HOME SOLUTIONS LENDING, 1844 SUNRIDGE DRIVE, VENTURA, CA 93003 VENTURA. PATRICIA M. MIHEVIC, 1844 SUNRIDGE 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): 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 M. MIHEVIC. This statement was filed with the County Clerk of Ventura County on 01/26/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000239. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNION BIOPHARMA INC., 12308 WILLOW FOREST DR., MOORPARK, CA 93021 VENTURA. QI HUANG, 12308 WILLOW FOREST DR., 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: QI HUANG. This statement was filed with the County Clerk of Ventura County on 01/06/09. 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 FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001462. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALWAYS & FOREVER BEAUTIFUL, 2693 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91361 VENTURA. MARIA ELENA ANGEL, 846 CALLE HAYA #21, 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): 08/11/05. 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: MARIA ELENA ANGEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/09. 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, FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000701. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DSYC, 531 GRAHAM AVE., CAMARILLO, CA 93010 VENTURA. DATES CHIONG, 531 GRAHAM AVE., 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: DATES CHIONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/09. 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, FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000621. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VOSS CONSTRUCTION, 2368 EASTMAN AVE., STE 14, VENTURA, CA 93003 VENTURA. MICHAEL MICHALECZKO, 2111 NORMA ST., OXNARD, CA 93036, DANIEL VOSS JR., 4254 HARBOR ISLAND OXNARD, CA 93035. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL MICHALECZKO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/09. 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, FEBRUARY 5, 12, 19, 26, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090128-10001314-0
The following person(s) is (are) doing business as:
MCorr Consulting, 873 Country Club Drive, #16, Simi Valley, CA 93065, Ventura County
Maureen M. Whalen, 873 Country Club Drive, #16, Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2005
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Maureen M. Whalen
This statement was filed with the County Clerk of Ventura on January 28, 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).
2/5, 2/12, 2/19, 2/26/09 CNS-1514689#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090122-10000997-0
The following person(s) is (are) doing business as:
A Virtual Assistant, 701 Santa Clara St. Suite 44, Ventura, CA 93001
Kirk James Mikel, 2545 Vista Wood Circle, Apt. #22, 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 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/ Kirk James Mikel
This statement was filed with the County Clerk of Ventura on January 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).
2/5, 2/12, 2/19, 2/26/09 CNS-1511724#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090122-10000999
The following person(s) is (are) doing business as:
Ryan Johnson Music, 2081 Stonesgate St., Westlake Village, CA 91361. County of Ventura
Ryan Johnson, 2081 Stonesgate St., Westlake Village, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Ryan Johnson
This statement was filed with the County Clerk of Ventura on January 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).
2/5, 2/12, 2/19, 2/26/09 CNS-1511658#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090128-10001299-0
The following person(s) is (are) doing business as:
Prime Real Estate, 731 Coppertree Ct., Simi Valley, CA 93065, Ventura County
Alan Horvatich, 731 Coppertree Ct., Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2009
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/ Alan Horvatich
This statement was filed with the County Clerk of Ventura on January 28, 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).
2/5, 2/12, 2/19, 2/26/09 CNS-1513527#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090122-10000996-0
The following person(s) is (are) doing business as:
Peking Restaurant, 5960 Telegraph Rd, Ventura, CA 93003, County of Ventura
Little Peking Inc., 5960 Telegraph Rd., Ventura, CA 93003.
This business is conducted by A corporation
Article of incorporation or organization number filed with the California Secretary of State: 3137356, 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.)
Little Peking Inc.
S/ Dong Li Wang, CEO
This statement was filed with the County Clerk of Ventura on January 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).
Original
2/5, 2/12, 2/19, 2/26/09 CNS-1510698#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090128-10001300-0
The following person(s) is (are) doing business as:
(1) Showcase Business Solutions, (2) fdisgreen, 13760 Shenandoah Way, Moorpark, CA 93021, Ventura County
Richard Goodman, 13760 Shenandoah Way, Moorpark, CA 93021
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/12/09
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.)
S/ Richard Goodman
This statement was filed with the County Clerk of Ventura on January 28, 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).
2/5, 2/12, 2/19, 2/26/09 CNS-1513501#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090116-1000770-0
The following person(s) is (are) doing business as:
Heart to Hand Creations, 5931 Broken Arrow St., Simi Valley, CA 93063, County of Ventura
Paula Robertson, 5931 Broken Arrow St., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Paula Robertson
This statement was filed with the County Clerk of Ventura on January 16, 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).
2/5, 2/12, 2/19, 2/26/09 CNS-1508669#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 16, 2008 at U.S. 101 at Central Ave, Camarillo, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $5,775.00. The seized property is described as follows:
$5,775.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. 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 J. Slyker.
File No. FS#08-042 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
2/5, 2/12, 2/19/09 CNS-1518167#

NOTICE OF TRUSTEE'S SALE T.S. No. 08-22159-SP-CA Loan No. 0009904574 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/26/2006. 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(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: ROCIO HERNANDEZ, A SINGLE WOMAN Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 08/01/2006 as Instrument No. 20060801-0161868 of Official Records in the office of the Recorder of VENTURA County, California. Date of Sale: 02/26/2009 at 11:00 A.M. Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA Estimated amount of unpaid balance and other charges: $470,944.08 Street Address or other common designation of real property: 754 GALVIN LANE, FILLMORE, CA 93015 A.P.N.: 050-0-143-545 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary declares pursuant to California Civil Code 2923.5(h}(1} that the borrower has surrendered the property or has delivered the keys to the property to the mortgagee, trustee, beneficiary, or authorized agent of the mortgagee, trustee or beneficiary. Date: 02/02/2009 NATIONAL DEFAULT SERVICING CORPORATION 2525 East Camelback Road, Suite 200 Phoenix, AZ 85016 phone 602-264-6101 Sales Line 714-259-7850; as of 6/23/08 714-730-2727 Sales Website: www.ndscorp.com/sales Nichole Alford, TRUSTEE SALES REPRESENTATIVE ASAP# 2978047 02/05/2009, 02/12/2009, 02/19/2009

NOTICE OF TRUSTEE'S SALE TRUSTEE'S SALE # 08-4138-CA LOAN NO. 0032727042 TITLE ORDER # Q802897 APN NUMBER: 056-0-221-105 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04-03-2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. ON 02-26-2009 AT 11:00 A.M., ROBERT E. WEISS INCORPORATED as the duly appointed trustee under and pursuant to deed of trust recorded 04-10-2006, book 20060410, page , instrument 0075892 of official records in the office of the recorder of VENTURA county, California, executed by: ISMAEL FIGUEROA AND MARTHA FIGUEROA, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. ACTING SOLELY AS NOMINEE FOR LENDER, 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. Place of sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA all right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county, California describing the land therein: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 459 TEMESCAL STREET PIRU, CA 93040 The undersigned trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 thereon, as provided in said not(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the trustee and of the trusts created by said deed of trust, to wit: Amount of unpaid balance and other charges: $443,237.87 (ESTIMATED) ACCRUED INTEREST AND ADDITIONAL ADVANCES, IF ANY, WILL INCREASE THIS FIGURE PRIOR TO SALE The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a Written Notice of Default and Election to Sell. The undersigned caused said notice of default and election to sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: JANUARY 29, 2009 ROBERT E. WEISS INCORPORATED, AS TRUSTEE ATTN: FORECLOSURE DEPARTMENT 920 VILLAGE OAKS DRIVE COVINA CA 91724 (626)967-4302 FOR SALE INFORMATION: WWW.FIDELITYASAP.COM OR 714) 730-2727 CRIS A KLINGERMAN, ESQ. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. ASAP# 2984472 02/05/2009, 02/12/2009, 02/19/2009

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 1:45 o’clock p.m. on the 17th day of February 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:
Canan, Eduardo A. #049
Refrigerator, boxes, file cabinets, Storage cabinets, desk, office chair, cubicle partitions, Cradenza.
Villa, Reynaldo #J155
Washer, Dryer, chairs, lamps, misc. table, silk plants, mattress, spring, frame, boxes, bags, storage cabinets
Andrade, Janet #737
Lamps, chairs, silk plants, mirror, clothing, suitcases, boxes
Doose, Virginia # 559
Pictures, rocker, chairs, suitcases, boxes, tools, shelves
Skleminoff, Peter #122
Europa Motors
Auto parts only, trunks, boxes, tools, storage cabinets, break lathe, sand blaster, drill press, large compressor
This notice is given in accordance with the provisions section 21700 al. Seq. of the uniform commercial code of the State of California.
Dated: February 4, 2009
Signed: Claudia Gomez
Publish: Feb 5, Feb 12, 2009

 
01/29/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000340. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE WELLNESS CENTERS 2) ROCK SOLID PRODUCTIONS, 4856 ALAMO STREET, SIMI VALLEY, CA 93063 VENTURA. JOHN SIBLEY, 4856 ALAMO ST., SIMI VALLEY, CA 93063, LAURA SIBLEY, 4856 ALAMO ST., SIMI VALLEY, CA 93063. 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: LAURA SIBLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/09. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHATTY COOKIES, 896 E. MAIN ST., VENTURA, CA 93001 VENTURA. NONA BOGATCH, 5540 W. 5TH ST., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: NONA BOGATCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000682. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANDERSON CONCRETE, 3193 CHANNEL DRIVE, VENTURA, CA 93003 VENTURA. ANTHONY JOHN ANDERSON, 3193 CHANNEL 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): 1992. 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: ANTHONY JOHN ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/09. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000943. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERISTAR SERVICES, 5344 AURORA DRIVE, VENTURA, CA 93003 VENTURA. COASTAL MORTGAGE SERVICES, LLC, 5344 AURORA DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION CA 200829410025. 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): 01/05/09. 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: COASTAL MORTGAGE SERVICES, LLC, SHARON L. BETTS, MGR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEGACY CREDIT CONSULTING, 143 WELSH COURT, SIMI VALLEY, CA 93065 VENTURA COUNTY. VOX GROUP, LLC, 143 WELSH COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 200800510109. 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: VOX GROUP, LLC, CATHERINE RIEDER, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/08. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000563. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 12 GAUGE SHOTCRETE, 362 COMMONS PARK DRIVE, CAMARILLO, CA 93012 VENTURA. AQUALIA, INC., 362 COMMONS PARK DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION CALIFORNIA C2731245. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/05/09. 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: AQUALIA, INC., DUSTIN WARREN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/08. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000821. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELECTRONICS PLUS WAREHOUSE, 218 W. 6TH ST., OXNARD, CA 93030-7128 VENTURA. ILMO YOON, 2221 EASTRIDGE TRAIL, OXNARD, CA 93030, CHUNG KU, 2221 EASTRIDGE TRAIL, OXNARD, CA 93030. 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): 05/17/04. 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: ILMO YOON. This statement was filed with the County Clerk of Ventura County on 01/16/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000832. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI MASSAGE, 506 N. SIGNAL ST. #5, OJAI, CA 93023 VENTURA. AMBUR E. THOMASSON, 506 N. SIGNAL ST. #5, OJAI, CA 93023, WENDY M. STROUD, 227 PROSPECT ST., OAK VIEW, CA 93022. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/04. 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: AMBUR E. THOMASSON. This statement was filed with the County Clerk of Ventura County on 01/16/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000276. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CEC MANAGEMENT LLC, 2182 TIERRA REJADA RD., MOORPARK, CA 93021 VENTURA. CEC MANAGEMENT LLC, 2182 TIERRA REJADA RD., MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 200834010029. 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): 01/07/09. 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: CEC MANAGEMENT LLC, JEFFREY WILSON, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/07/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000846. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) YAMA JAPANESE CUISINE 2) YAMA SUSHI, 718 LOS ANGELES AVE. #7-B, MOORPARK, CA 93021-1867 VENTURA. MEEMEES INC, 718 LOS ANGELES AVE. #7-B, MOORPARK, CA 93021. STATE OF INCORPORATION CA C2766479. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/23/04. 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: MEEMEES INC, MEE OK JON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/16/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000819. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DILIP M PATEL D D S OXNARD DENTAL OFFICE, 3700 SAVIERS RD, OXNARD, CA 93033-6433 VENTURA. DILIP M. PATEL D.D.S., INC., 3700 SAVIERS RD., OXNARD, CA 93033-6433. STATE OF INCORPORATION CA C1335632. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/11/04. 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: DILIP M. PATEL D.D.S., INC., DILIP M. PATEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/16/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000969. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOMA MEDICAL SUPPLY, 512 MAIN STREET #A, FILLMORE, CA 93015. BOMA CORP, 512 MAIN STREET #A, FILLMORE, CA 93015. STATE OF INCORPORATION CA 3125760. 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: BOMA CORP, BERTIN NGNIBOGHA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000812. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRYSTAL POOLS REPAIR AND CONSTRUCTION, 4577 EL CAPITAN PL, CAMARILLO, CA 93012-0966 VENTURA. JAMES MARK GOLDSMITH, 4577 EL CAPITAN PL, CAMARILLO, CA 93012-0966. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/30/04. 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 MARK GOLDSMITH. This statement was filed with the County Clerk of Ventura County on 01/16/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000830. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOUNTAIN VIEW RESIDENCE, 4359 ISH DR, SIMI VALLEY, CA 93063-2944 VENTURA. VENIS A CACCAM, 2913 RENEE COURT, 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): 03/12/04. 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: VENIS A CACCAM. This statement was filed with the County Clerk of Ventura County on 01/16/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000836. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PFN1 RESALE, 741 HOLBERTSON CT, SIMI VALLEY, CA 93065-7072 VENTURA. PAUL FREDRICK NESTROYL, 741 HOLBERTSON CT, SIMI VALLEY, CA 93065-7072. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/17/04. 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 F. NESTROYL. This statement was filed with the County Clerk of Ventura County on 01/16/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000847. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORE’S PRECISION AUTO, 2500 KNOLL DR STE H, VENTURA, CA 93003-7375 VENTURA. SERGIO CORDERO, 1710 LICHO WAY, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/13/03. 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: SERGIO CORDERO. This statement was filed with the County Clerk of Ventura County on 01/16/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOOD RUNNIN MOBILE, 165 CATALINA DR, OAK VIEW, CA 93022-9504 VENTURA. NATHAN LUCE, 165 CATALINA DR., OAK VIEW, CA 93022-9504. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/28/04. 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: NATHAN LUCE. This statement was filed with the County Clerk of Ventura County on 01/16/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000807. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARCHITEXTURE, 25 S VENTURA AVE, VENTURA, CA 93001-3506 VENTURA. ERIKA EVE HARDING, 60 SOUTH ANACAPA, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/05/04. 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: ERIKA EVE HARDING. This statement was filed with the County Clerk of Ventura County on 01/16/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000809. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CACCAM’S RESIDENTIAL CARE HOME, 3070 MINERAL WELLS DR, SIMI VALLEY, CA 93063-1824 VENTURA. VENIS A CACCAM, 2913 RENEE COURT, 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): 03/12/04. 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: VENIS A CACCAM. This statement was filed with the County Clerk of Ventura County on 01/16/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019995. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CENTRO COMUNITARIO DE OXNARD 2) CENTRO COMUNITARIO LATINO, 537 SOUTH “A” ST., OXNARD, CA 93030 VENTURA. JULIO C. MONTES JR., 9540 TELEGRAPH RD., UNIT 2, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/06. 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: JULIO MONTES. This statement was filed with the County Clerk of Ventura County on 12/30/08. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001013. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAVITY LTD APPAREL, 327 SAN CLEMENTE ST., VENTURA CA 93001 VENTURA. LAUREN NAVRATIL, 327 SAN CLEMENTE ST., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/22/09. 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: LAUREN NAVRATIL. This statement was filed with the County Clerk of Ventura County on 01/22/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000474. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARIO’S AUTO REPAIR, 1055 E. MAIN ST., SANTA PAULA, CA 93015 VENTURA. TIBURCIO BEDOLLA, 344 TOWNS CT., 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): 01/12/09. 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: TIBURCIO BEDOLLA. This statement was filed with the County Clerk of Ventura County on 01/12/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000938. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOJI, 1273 S. RICE RD., SPC. #64, OJAI, CA 93023 VENTURA. FRANKLIN LEWIS KLEIGER, 1273 S. RICE RD., SPC. #64, 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): 01/21/09. 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: FRANKLIN KLEIGER. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000565. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERICK BECH PHOTOGRAPHY, 2125 SEBRING AVE., SIMI VALLEY, CA 93065 VENTURA. ERICK BECH, 2125 SEBRING AVE., 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): 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: ERICK BECH. This statement was filed with the County Clerk of Ventura County on 01/13/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000466. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARBOR ISLANDS WINDOW CLEANING, 304 W. ROBERT AVE., OXNARD, CA 93030 VENTURA. EDGAR JERONIMO, 304 W. ROBERT AVE., OXNARD, CA 93030. 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: EDGAR JERONIMO. This statement was filed with the County Clerk of Ventura County on 01/12/09. 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 JANUARY 29 FEBRUARY 5, 12, 19, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090112-10000473-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: MARIO’S AUTO, 1055 E. MAIN ST., SANTA PAULA, CA 93060. The date on which the fictitious business name being abandon4d was filed: 01/11/08. The File number to the fictitious business name being abandoned: 20080111-10000586-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MARIO GALVEZ, 916 RIVER ST., FILLMORE, CA 93015. This business is conducted by: AN INDIVIDUAL. 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: MARIO GALVEZ. This statement was filed with the County Clerk of Ventura County on 01/12/09. 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, JANUARY 29 FEBRUARY 5, 12, 19, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20081231-10020080-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: QUEST MORTGAGE, 351 SOUTH B STREET, OXNARD, CA 93030. The date on which the fictitious business name being abandon4d was filed: 11/26/02. The File number to the fictitious business name being abandoned: 02-7156. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: QUEST HOME LOANS, INC., 351 SOUTH B STREET, OXNARD, CA 93030. 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: QUEST HOME LOANS, INC., OSCAR VASQUEZ, CEO. This statement was filed with the County Clerk of Ventura County on 12/31/08. 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, JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000920. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEYDAD PARTNERS, 5208 CHURCHWOOD DR., OAK PARK, CA 91377 VENTURA. YOVAV MEYDAD, GENERAL PARTNER, 5208 CHURCHWOOD DR., OAK PARK, CA 91377, REUT S. MEYDAD, GENERAL PARTNER, 5208 CHURCHWOOD DR., OAK PARK, CA 91377. STATE OF INCORPORATION CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: YOVAV MEYDAD, REUT MEYDAD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000175. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WAY OF THE ORIENT MARTIAL ARTS ACADEMY, 487 CALLE SAN PABLO, CAMARILLO, CA 93010 VENTURA. DARRYL GALLARDO, 52 CALLE LA SOMBRA, CAMARILLO, CA 93010, TOM BALL 8197 CALAVARES ST., VENTURA, CA 93004, SHELLY BOKALES, 540 ARCADE DR., VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/03/07. 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: DARRYL GALLARDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/09. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000677. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RICK DAVID AND COMPANY, 192 GRANDVIEW CIRCLE, CAMARILLO, CA 93010 VENTURA. RICK DAVID, 192 GRANDVIEW CIRCLE, CAMARILLO, CA 93010, RHONDA DAVID, 192 GRANDVIEW CIRCLE, CAMARILLO, CA 93010. 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): 01/15/99. 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: RICK DAVID. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/09. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000673. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI SHELL FOOD MART, 1120 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. HJF, INC., 1120 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA CO 964053. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/1/98 FILE#03-2470 EXPIRED ON APR. 2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HJF, INC., SUBHASH MANTRI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/09. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001039. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE RUSTY BUCKET, 62 PALM DR., CAMARILLO, CA 93010 VTA. POSITIVE CASH FLOW ENTERPRISES, INC., 2467 JACARANDA DR., OXNARD, CA 93036. STATE OF INCORPORATION CA 2890678. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/23/09. 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: POSITIVE CASH FLOW ENTERPRISES, INC., PATRICIA TOUGAS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/09. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000619. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIME BUSINESS FORMS, 401 N. LOMBARD ST., SUITE A, OXNARD, CA 93030 VENTURA. MCCREADY PARTNERS, LLC, 14320 VENTURA BLVD #257, SHERMAN OAKS, CA 91423. STATE OF INCORPORATION CA 200430210079. 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: MCCREADY PARTNERS, LLC, THOMAS B. AYER, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/09. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000957. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TEKTULZ 2) BONQUIP, 421 COMMONS PARK DRIVE, CAMARILLO, CA 93012 VENTURA. GARY BONAR, 421 COMMONS PARK DRIVE, 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): 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: GARY BONAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000135. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A.A. TECHNOLOGIES INC., 1470 PORT DR., OXNARD, CA 93035 VENTURA. ARTHUR PADRON ARROYOS, 1470 PORT DR., OXNARD, CA 93035. 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: ARTHUR P. ARROYOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/09. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000928. The following person (persons) is (are) doing business as: Fictitious Business Name(s): G & L SUPPLY, 1280 SYCAMORE DR., SIMI VALLEY, CA 93065 VENTURA. BEVERLY J. SPATZ, 1280 SYCAMORE DR., 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): 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: BEVERLY J. SPATZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/09. 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, JANUARY 29, FEBRUARY 5, 12, 19, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00336071-CU-PT-SIM. PETITION OF JINKUN HUANG and LILY HUANG for AMARI YUYAN XUE, a minor. TO ALL INTERESTED PERSONS:. Petitioner(s): JINKUN HUANG and LILY HUANG for AMARI YUYAN XUE, a minor filed a petition with this court for a decree changing names as follows: AMARI YUYAN XUE to AMARI YUYAN HUANG. THE COURT ORDERS that all people interested in this matter appear before this court on 03/17/09 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/26/09. Filed: 01/26/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette JANUARY 29 FEBRUARY 5, 12, 19, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090114-1000591
The following person(s) is (are) doing business as:
(1) Camarillo Nutrition, (2) The Daily Shake, 4962 Verdugo Way, Camarillo, CA 93012, County of Ventura
Article of incorporation or organization number filed with the California Secretary of State: 3166083; California.
Gelen Worldwide Inc., California, 5253 Lynnwood Drive, Camarillo, CA 93012
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.)
Gelen Worldwide, Inc.
S/ Geoffrey Bloom, President
This statement was filed with the County Clerk of Ventura on January 14, 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).
Original
1/29, 2/5, 2/12, 2/19/09 CNS-1511539#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090116-10000714-0
The following person(s) is (are) doing business as:
Celpar Delivery Service, 1631 Rose Ave., Oxnard, CA 93030
Andres Santos, 1631 Rose Ave., Oxnard, CA 93030
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/ Andres Santos
This statement was filed with the County Clerk of Ventura on January 16, 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).
1/29, 2/5, 2/12, 2/19/09 CNS-1507720#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090116-10000715-0
The following person(s) is (are) doing business as:
West End Imaging, 958 Richardson Ave., Simi Valley, CA 93065, Ventura County
Terrance J. Yeomans, 958 Richardson Ave., Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Terrance J. Yeomans
This statement was filed with the County Clerk of Ventura on January 16, 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).
1/29, 2/5, 2/12, 2/19/09 CNS-1507719#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090121-10000915-0
The following person(s) is (are) doing business as:
Postal Magic, 5235 Mission Oaks Blvd., Camarillo, CA 93012
Winstar Enterprises, LLC, 5235 Mission Oaks Blvd., Camarillo, CA 93012
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.)
Winstar Enterprises, LLC
S/ Charles M. Stark, Member,
This statement was filed with the County Clerk of Ventura County on 01/21/2009.
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
1/29, 2/5, 2/12, 2/19/09 CNS-1492391#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090115-10000696-0
The following person(s) is (are) doing business as:
Body Care SPA, 2481 E Main Street, Ventura, CA 93003
GWU LLC, 2481 E Main Street, Ventura, CA 93003
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 01/01/2009.
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.)
GWU LLC
S/ Chingyin wu, Manager,
This statement was filed with the County Clerk of Ventura County on 01/15/2009.
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).
First Filing
1/29, 2/5, 2/12, 2/19/09 CNS-1505371#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090113-1000548-0
The following person(s) is (are) doing business as:
BASCO, 996 Flower Glen Street, Simi Valley, CA 93065
SMC Productions, Inc., 996 Flower Glen Street, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/05/2009.
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.)
SMC Productions, Inc.
S/ Jill Ause, Chief Financial Officer
This statement was filed with the County Clerk of Ventura County on 01/13/2009.
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
1/29, 2/5, 2/12, 2/19/09 CNS-1511716

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 13th day of February, 2009 at 3:15PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, misc. boxes belonging to the following:
#192 PAYNE, SHARON L.
#212 TALILI, ELIZABETH
#233 AQUINO, GILBERT
#311 GUZMAN, BENITA
# 90 LIMON, PHYLLIS
#128 CARTER, JR., WILLIAM
#243 VALDIVA, CHARLENE
# 13 KIDD, MICHAEL/KNISLEY, ALICIA
#213 CASTILLO, EUGENE
# 54 HULL, JACK
#354 MORALES, MICHELLE
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in The Fillmore Gazette, January 29, 2009 & February 5, 2009

NOTICE OF TRUSTEE'S SALE T.S. No. FD-163955-C Loan No. 0325584183 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/8/2006. 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 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: TINO VENEGAS, JR., A SINGLE MAN Recorded 8/18/2006 as Instrument No. 20060818-0174506 in Book -, page - of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 2/19/2009 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: 905 SANTA CLARA AVE FILLMORE, California 93015 APN #: 052-0-143-050 The total amount secured by said instrument as of the time of initial publication of this notice is $469,269.99, 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. ETS Services, LLC Date: 1/26/2009 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 2977705 01/29/2009, 02/05/2009, 02/12/2009 CNS-1511716#

NOTICE OF SALE
NOTICE IS HEREBY GIVEN that the undersigned intends to sell
Miscellaneous business and/or personal property identified by tenant name and unit
number below, to enforce a lien imposed on said property pursuant to Sections
21700-21716 of the Business & Professions Code, section 2328 of the UCC, Sections 535 of the Penal Code and provisions of the Civil Code.
The undersigned will sell at public sale by competitive bidding on the 13th day of
Febuary 2009, at 2:30pm on the premises where said property has been stored
known as AAA Flying Trolley Self Storage, and located at 1575 West Fifth St, County of
Ventura, State of California, the following:
Leroy A Gibson Jr. Unit # 84 & Unit # 110
Agustin Michel Unit # 169
Christine Ruvalcaba Unit # 166A
Ruben L. Reynoso Unit # 117
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and must be removed at the time of sale.
Sale subject to cancellation in the event of settlement between owner and obligated party.
Dated this 30th day of January 2009 and 6th day of Febuary 2009
Auctioneer: Jim O’Brien
Bond #146637300099
To be published in The Fillmore Gazette JANUARY 29, FEBRUARY 5, 2009

CITY OF FILLMORE NOTICE OF PUBLIC HEARING AND FUNDING AVAILABILITY OF 2009-2010 / REPROGRAMMING COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) ENTITLEMENT PROGRAM FUNDS
The City of Fillmore, as a participant in the County of Ventura's Community Development Block Grant (CDBG) Urban County Entitlement Program, anticipates receiving CDBG funds passed through the County of Ventura pursuant to Title I of the Housing and Community Development Act of 1974, as amended.
These funds will be allocated on a per capita basis among the Cities of Fillmore, Moorpark, Ojai, Port Hueneme, Santa Paula and the unincorporated area of Ventura County. The City of Fillmore’s allocation for the 2009/10 Entitlement year is currently unknown, but is anticipated to be approximately $161,975.
The primary objective of the CDBG program is the development of viable urban communities by providing decent housing and suitable living environment and expanding economic opportunities for persons of low and moderate income. CDBG funds may be utilized for a variety of activities, which generally fall into three major categories: (1) housing, (2) public facilities and (3) economic development.
The purpose of the public hearing is to gain input relative to the City's housing and community development needs and CDBG activities. Information concerning the CDBG program may be obtained by contacting Angela Mumme at (805) 524-1500 x214.
The meeting will be held before the Fillmore City Council on Tuesday February 10, 2009 at 6:30 p.m. in the Fillmore Council Chambers, at 250 Central Avenue, Fillmore, California 93015. Any interested person may attend and be heard on this matter.
Publish
January 29, 2009
February 5, 2009
In the Fillmore Gazette

 
01/22/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000693. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BLUSH 2) BLUSH BY SARA, 435 MONTEBELLO AVENUE, VENTURA, CA 93004. SARA BETHANY MASTERSON, 435 MONTEBELLO AVENUE, VENTURA, CA 93004. 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: SARA BETHANY MASTERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/09. 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, JANUARY 22, 29, FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000595. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J.R. PLUMBING, 14431 RUTGERS CIR., MOORPARK, CA 93021 VENTURA. JOHN BERNARD ROCHE, 14431 RUTGERS CIR., MOORPARK, CA 93021. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/1992. 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 B. ROCHE. This statement was filed with the County Clerk of Ventura County on 01/14/09. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000542. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHIROPUNCTURE, INC., 237 W. 7TH STREET, OXNARD, CA 93030 VTA. CHIROPUNCTURE, INC. A CHIROPRACTIC AND ACUPUNCTURE CORP., 237 WEST SEVENTH STREET, OXNARD, CA 93030. STATE OF INCORPORATION CA 2826349. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/08. 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: CHIROPUNCTURE, INC., A CHIROPRACTIC AND ACUPUNCTURE CORP., DANNY LAI, PRESIDENT This statement was filed with the County Clerk of Ventura County on 01/13/09. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000635. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIRETEST ENVIRONMENTAL, LLC, 993 SHAVER COURT, SIMI VALLEY, CA 93065-4061 VENTURA. AIRETEST ENVIRONMENTAL, LLC, 993 SHAVER COURT, SIMI VALLEY, CA 93065-4061. STATE OF INCORPORATION CA 200332210022. 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): 10/01/03. 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: AIRETEST ENVIRONMENTAL, LLC, DALE FAERBER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/14/09. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000573. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANCHO BELLA VISTA, 10814 TELEPHONE ROAD, VENTURA, CA 93004 VENTURA. RBV VANONI LLC, 10814 TELEPHONE RD., VENTURA, CA 93004. STATE OF INCORPORATION CA 200034210024. 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): 01/01/09. 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: RBV VANONI LLC, MARY VANONI, LLC, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/13/09. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARNOLDO’S MAINTENANCE SERVICE, 2118 HEYWOOD STREET, SIMI VALLEY, CA 93065 VENTURA. JOSE ARNOLDO LEAL, 2118 HEYWOOD STREET, SIMI VALLEY, CA 93065, JUANA LEAL, 2118 HEYWOOD ST., SIMI VALLEY, CA 93065. 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): 07/1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE ARNOLDO LEAL. This statement was filed with the County Clerk of Ventura County on 12/30/08. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019847. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DYER BEECH CONEJO VALLEY, 187 E. WILBUR RD. STE. 6, THOUSAND OAKS, CA 91360 VTA. RICHARD AMADOR II, 1897 N. LANDEN 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): 12/24/08. 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 AMADOR. This statement was filed with the County Clerk of Ventura County on 12/24/08. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000658. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOME ENERGY RATING SERVICE, 1886 PRANCE COURT, SIMI VALLEY, CA 93065 VENTURA. RICK LEE, 1886 PRANCE COURT, 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): 01/02/09. 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: RICK LEE. This statement was filed with the County Clerk of Ventura County on 01/14/09. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000375. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACS VETERINARY CLINIC, 173 E. HIGH STREET, MOORPARK, CA 93021 VENTURA. JEANNE M. PHILIP, 621 CHARLES STREET, 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): 09/15/1981. 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: JEANNE M. PHILIP. This statement was filed with the County Clerk of Ventura County on 01/09/09. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000249. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTHERN CALIFORNIA PROCESS SERVICE, 530 OAK TREE LANE #A, THOUSAND OAKS, CA 91360 VENTURA. RICHARD MEYER, 530 OAK TREE LANE #A, 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): 01/06/09. 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 MEYER. This statement was filed with the County Clerk of Ventura County on 01/07/09. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019864. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA AUCTIONEERS AND APPRAISERS, 8597 N. VENTURA AVE., VENTURA, CALIF 93001 VENTURA. JOHN W. EUBANKS JR., 11023 CREEK RD., OJAI, CALIF., 93023, JOHN W. EUBANKS JR. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/19/1991. 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 W. EUBANKS JR. This statement was filed with the County Clerk of Ventura County on 12/24/08. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000540. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IRON MAN GOLF, 17081 SOUTH MOUNTAIN LEMON RD, SANTA PAULA, CA 93060 VENTURA. JOSE MARIN LLAMAS, 1219 SATICOY ST., 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): 01/01/09. 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: JOSE MARIN LLAMAS. This statement was filed with the County Clerk of Ventura County on 01/13/09. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000418. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIAMOND POOL SERVICE, 2137 MORLEY STREET, SIMI VALLEY, CA 93065 VENTURA. DEBORAH DENNERT-FREDERICK, 2137 MORLEY STREET, SIMI VALLEY, CA 93065 VENTURA. 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: DEBORAH DENNERT-FREDERICK. This statement was filed with the County Clerk of Ventura County on 01/09/09. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TREASURE VALLEY ENTERPRISES, 1520 OAK AVENUE, FILLMORE, CA 93015. MELINDA L. JUDY, 1520 OAK AVENUE, FILLMORE, CA 93015 VENTURA. 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: MELINDA L. JUDY. This statement was filed with the County Clerk of Ventura County on 01/07/09. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000483. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN EARTH HYDROPONICS, 6833 WORTH WAY, CAMARILLO, CALIF., 93012 VENTURA. BETTY JANE HICKS, 6833 WORTH WAY, CAMARILLO, CALIF., 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): 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: BETTY J. HICKS. This statement was filed with the County Clerk of Ventura County on 01/12/09. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000348. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN BANANA IMPORTS, 86 MARVIN CT., SIMI VALLEY, CA 93065 VENTURA. SOLOME MUSISI, 86 MARVIN CT., 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): 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: SOLOME MUSISI. This statement was filed with the County Clerk of Ventura County on 01/08/09. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIVE STAR MANAGEMENT COMPANY, 321 LIDO CT., CAMARILLO, CA 93010 VENTURA. JAMES CODY ELLIS, 321 LIDO CT., 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: JAMES C. ELLIS. This statement was filed with the County Clerk of Ventura County on 01/08/09. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA COAST LENDING, 1445 DONLON ST., STE. 6, VENTURA, CA 93003 VENTURA. DDB REAL ESTATE, INC., 1445 DONLON ST., STE. 6, VENTURA, CA 93003. STATE OF INCORPORATION CA 3183580. 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: DDB REAL ESTATE, INC., DAVIN CAREY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/15/09. 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 JANUARY 22, 29 FEBRUARY 5, 12, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20081231-10020056-0. The following person(s) has/have Abandoned Use to the Fictitious Business Name: TAN-FAST-IC, 2855 JOHNSON DR. SUITE V, VENTURA, CA 93003. The date on which the fictitious business name being abandon4d was filed: 12/31/08. The File number to the fictitious business name being abandoned: 2005092610017267. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MELISSA CHRISTINE BLOSSOM, 883 JASPER AVE, VENTURA, CA 93004. This business is conducted by: AN INDIVIDUAL. 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: MELISSA BLOSSOM. This statement was filed with the County Clerk of Ventura County on 12/31/08. 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, JANUARY 22, 29 FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000252. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHIRLEY OF HOLLYWOOD 2) BELL CREEK VINEYARD 3) MALIBU OAKS VINEYARD 4) CLOS MAIGROT 5) BURKE WINERY 6) LRH WINERY 7) RIO LOBO VINEYARDS 8) MAMA SUE’S WINERY 9) SEA VIEW WINERY 10) REDHAWK VINEYARDS 11) SCULLY ESTATE WINES 12) CARO’S RIDGE WINERY 13) LES BON VIVANTS DE MALIBU 14) PIZZULLI FAMILY WINES, 300 S. LEWIS, CAMARILLO, CA 93012 VTA. JOHN E. DAUME, 2344 LUPIN, SIMI, 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): 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: J. DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/09. 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, JANUARY 22, 29, FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE PRINTING PRESS, 2524 TOWNSGATE RD. #E, WESTLAKE VGE., CA 91361 VENTURA. JOSE I. VALLADARES, 2524 TOWNSGATE RD. #E, WESTLAKE VGE., CA 91361. 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: JOSE I. VALLADARES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/08. 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, JANUARY 22, 29, FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000665. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAN BUENAVENTURA CENTER FOR PSYCHOTHERAPY, 674 COUNTY SQUARE DRIVE, SUITE 303C, VENTURA, CA VENTURA 93003 VENTURA. JESUS ROMERO JR., 2100 JASMINE ST., OXNARD, CA 93036. 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: JESUS ROMERO JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/09. 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, JANUARY 22, 29, FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000744. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIG RICH REALTY, INC, 1351 SWANSEA AVE., VENTURA, CA 93004 VTA. BIG RICH REALTY, INC., 1351 SWANSEA AVE., VENTURA, CA 93004. STATE OF INCORPORATION C2673648 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): 01/15/09. 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: BIG RICH REALTY, INC., JOY SNOWDEN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/09. 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, JANUARY 22, 29, FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000452. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BELLEFONTAINE VINEYARDS 2) RANCH BELLASANTE’ VINEYARDS, 300 S. LEWIS, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, 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): 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: J. DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/09. 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, JANUARY 22, 29, FEBRUARY 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20090113-10000590-0
The following person(s) is (are) doing business as:
WEP Consulting and Manangement, 610 Tree Top Lane, Thousand Oaks, CA 91360
William E. Parodi, 610 Tree Top Lane, Thousand Oaks, CA 91360
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2009.
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.)
S/ William E. Parodi
This statement was filed with the County Clerk of Ventura County on 01/13/2009.
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
1/22, 1/29, 2/5, 2/12/09 CNS-1500123#

NOTICE INVITING BIDS
FOR EFFLUENT DISPOSAL AND REUSE SYSTEM FOR
FILLMORE HIGH SCHOOL
SPECIFICATION NO. 08-06
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 4th the day of March, 2009, at which time they will be publicly opened and read. The Contractor shall perform and complete in strict conformity with this contract the work as described and shown in the contract documents, consisting generally of: installing a Subsurface Dispersion Irrigation System (SDI) approximately 1.8 acres, installation of Spray Irrigation systems for various sites, street improvements and construction of concrete masonry building housing control and instrumentation for SDI system, work also includes construction of landscaping improvements with the conventional irrigation systems for the areas located near new control building located by the Third Street complete in place, in accordance with the Plans, Specifications, and these Special Provisions.
The estimated construction cost is: $1.4 to 1.7 Million.
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, upon payment of $150.00 a non-refundable fee if acquired from City Hall, or payment of $200.00 a non-refundable fee if received by mail.
An electronic copy of the “Issue for Bid” plans and specifications are available at no charge by written or email request made to:
Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2006 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2006 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “EFFLUENT DISPOSAL AND REUSE SYSTEM FOR FILLMORE HIGH SCHOOL, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone :(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Builders NoteBook
1333 South Mayflower, 3rd Floor 680 West Pedregosa Street
Monrovia, California, 91016 Santa Barbara, CA 93101
Phone: (626) 932-6181 Phone: (805) 845-7740
Fax: (626) 932-6189 Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
January 13, 2009
To be published in The Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 12, 19, 26, 2009

NOTICE INVITING BIDS
FOR
CENTRAL AVENUE PAVEMENT IMPROVEMENTS
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 18th day of February, 2009, at which time they will be publicly opened and read. The work consists of the cold planning existing pavement, asphalt rubber hot mix / ARAM or asphalt concrete overlay, traffic striping, marking and markers and traffic control.
The estimated construction cost is $340,000.
A copy of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, at no charge. Additional copies can obtained upon payment of $25.00 a non-refundable fee if acquired from City Hall, or payment of $35.00 a non-refundable fee if received by mail.
An electronic copy of the “Issue for Bid” plans and specifications are available at no charge by written or email request made to:
Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2006 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2006 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “CENTRAL AVENUE IMPROVEMENT, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone :(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center
1333 South Mayflower, 3rd Floor
Monrovia, California, 91016
Phone: (626) 932-6181
Fax: (626) 932-6189 Fax: (310) 643-1270
Builders Notebook
608 West Pedregosa Street
Santa Barbara, CA 93101
Phone: (805) 845-7740
Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 12, 2009

**PUBLIC NOTICE**
Property located on 187 W. Sidlee Street, Thousand Oaks, CA
91360 Belongs to
Melisa A. Gonzales
It is NOT abandoned or Un-claimed.
A letter questioning assets has been mailed to the trustee via
Certified mail No. 7008 1140 0003 7298 5580
Trustee Countrywide Bank, FSB has yet to respond.
To be published in The Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 2009

**PUBLIC NOTICE**
Property located on 680 Paseo Vista, Thousand Oaks, CA 91360
Belongs to Melisa A. Gonzales It is NOT Abandoned or Unclaimed. A letter questioning assets has been mailed to the trustee via certified mail No. 7008 1140 0003 7298 5498 Trustee ALG REal Estate Services Inc. has yet to respond.
To be published in The Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 2009

**PUBLIC NOTICE**
Property located on 1143 Camino Dos Rios, Thousand Oaks, CA 91360
Belongs to Melisa A. Gonzales
It is NOT abandoned or Un-claimed.
A letter questioning assets has been mailed to the trustee via certified
Mail No. 7008 1140 0003 7298 5481 Trustee Chevy Chase Bank, FSB has yet to respond.
To be published in The Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 2009

**PUBLIC NOTICE**
Property located on 1970 Shady Brook Drive, CA 91362
Belongs to Melisa A. Gonzales It is NOT Abandoned or Unclaimed. A letter questioning assets has been mailed to the trustee via certified mail No. 7008 1140 0003 7298 5474 Trustee Bear Stearns/ EMC Mortgage Corp. has yet to respond.
To be published in The Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 2009

**PUBLIC NOTICE**
Property located on 1970 Shady Brook Drive, CA 91362
Belongs to Melisa A. Gonzales It is NOT Abandoned or Unclaimed. A letter questioning assets has been mailed to the trustee via certified mail No. 7008 1140 0003 7298 5566/5559 Trustee Washington Mutual Bank has yet to respond.
To be published in The Fillmore Gazette JANUARY 22, 29 FEBRUARY 5, 2009

City Seeking Applicants for Two
Seats on Planning Commission
Persons interested in serving on the City of Fillmore Planning Commission are invited to submit an application to the City by Wednesday, February 4, 2009 at 5 p.m.
The Planning Commission, which serves an active role in local land-use decisions, generally meets the second Wednesday following the second Tuesday of each month at 6:30 p.m. Local residents interested in being appointed to the Planning Commission are invited to submit an application and letter of interest to Administrative Assistant Angela Mumme, Fillmore City Hall, 250 Central Avenue, Fillmore, CA. 93015.
Applications are available in the lobby at Fillmore City Hall or may be found at the City's website at www.fillmoreca.com/cityhall/cac-apps.pdf. Applications must be received by February 4 at 5 p.m.
Two positions on the commission will be filled. Two persons will be appointed to a four-year term ending in January 2012. Their term of office would expire in January 2012. At that time, the commissioner could re-apply to continue service on the commission. The two persons appointed must reside within the City of Fillmore limits.
Appointments to the Planning Commission will be made by the mayor following an interview and recommendation by City Council Interview/Selection Committee.
For further information on the application process please call Angela Mumme at 524-1500, extension 214.
To be published in The Fillmore Gazette JANUARY 22, 29, 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.
In addition: Pursuit to Section #3071 of the vehicle code. The following vehicle will be sold. 2001 Skyline Travel trailer, Arizona License #L66712 Vin#1SN200N292A000426.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Friday, February 6th, 2009 at 9:30 AM 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
#140 = Dino/Jolene Papanicolaou
#158 = Curtis R. David
#540 = Willis Corbett
Skyline Travel Trailer - Donald Penrod
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 February 6th, 2009. Auctioneer Kelly Jackson. (Sale/Auction subject to cancellation at owner’s discretion.)
To be published in The Fillmore Gazette January 22nd and January 29th, 2009.