11/06/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015944. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BARRACUDA 2) BARRACUDA MARKETING 3) BARRACUDA MARKETING, ADVERTISING & DESIGN 4) BARRACUDA MARKETING & ADVERTISING 5) BARRACUDA ADVERTISING, 749 LAKEFIELD ROAD, SUITE A, WESTLAKE VILLAGE, CA 91361 VTA. BARRACUDA MARKETING, ADVERTING & DESIGN, INC., 749 LAKEFIELD ROAD, SUITE A, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CALIFORNIA C2561743. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/03/2000. I declare that all information in this statement is true and correct. (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: BARRACUDA MARKETING, ADVERTISING & DESIGN, INC., JON SCHNEIDER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/10/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FUJI SUSHI VENTURA, 573 E. MAIN ST., VENTURA, CA 93001 VENTURA. PAUL A DONGO, 879 CORTE LA CIENEGA, 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): 10/30/08. 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: PAUL DONGO. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017029. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THAI PERU VENTURA, 583 E. MAIN ST., VENTURA, CA 93001 VENTURA. PAWANA DONGO, 879 CORTE LA CIENEGA, 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): 10/30/08. 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: PAWANA DONGO. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016718. following person (persons) is (are) doing business as: Fictitious Business Name(s): TV BOY, 2205 CHESTERTON STREET, SIMI VALLEY, CA 93065 VENTURA. KELII HISAYUKI MIYATA (INDIVIDUAL), 2205 CHESTERTON 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): 08/25/08. 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: KELII MIYATA. This statement was filed with the County Clerk of Ventura County on 10/24/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016536. following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) A LITTLE DICKENS 2) CAROLERS.COM, 230 CLIFFWOOD DR., SIMI VALLEY, CA 93065 VENTURA. LEANNA MARIE BRAND, 230 CLIFFWOOD 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): 06/01/1990. I declare that all information in this statement is true and correct. (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: LEANNA M. BRAND. This statement was filed with the County Clerk of Ventura County on 10/21/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015751. following person (persons) is (are) doing business as: Fictitious Business Name(s): KAOS KREATIONS, 2908 SALMON RIVER CIRCLE, WESTLAKE VILLAGE, CA 91362 VENTURA. STEPHANIE ANGELINI 2908 SALMON RIVER CIRCLE, WESTLAKE VILLAGE, 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:. If Registrant is a CORPORATION or LLC, sign below: STEPHANIE ANGELINI. This statement was filed with the County Clerk of Ventura County on 10/07/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016478. following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA VEGETABLES DIST., 1441 CRAWFORD ST., OXNARD, CA 93030 VENTURA. ALFONSO ESPARZA, 1441 CRAWFORD 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:. If Registrant is a CORPORATION or LLC, sign below: ALFONSO ESPARZA. This statement was filed with the County Clerk of Ventura County on 10/20/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016574. following person (persons) is (are) doing business as: Fictitious Business Name(s): HOLD YOUR HORSES, 2542 YUCCA DR. SANTA ROSA VALLEY, CA 93012 VENTURA. SUSAN A PERRIN, 2542 YUCCA DR. SANTA ROSA VALLEY, CA 93012, STEPHEN J. PERRIN, 2542 YUCCA DR. SANTA ROSA VALLEY, CA 93012. 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): 09/29/07. 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:. If Registrant is a CORPORATION or LLC, sign below: SUSAN PERRIN. This statement was filed with the County Clerk of Ventura County on 10/21/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ONE TRUCK SERVICE, 367 GOLDEN GROVE CT., SIMI VALLEY, CA 93065 VENTURA. 367 GOLDEN GROVE CT., SIMI VALLEY, CA 93065. SERVICE POWER INC., SIMI VALLEY, CA 93065, 367 GOLDEN GROVE CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 2759273. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/08. 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: SERVICE POWER, INC., RUSS BALDAOF, PRESIDENT/OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016305. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SESPE ROOFING COMPANY, 662 MOUNTAIN VIEW ST., FILLMORE, CA 93015 VENTURA. DAVID C. HOSLETT, 662 MOUNTAIN VIEW ST., 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): 08/02/02. 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: DAVID C. HOSLETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017040 The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEIRATRONICS, 427 E. MAIN ST., VENTURA, CA 93001 VENTURA. JEAN-CLAUDE HORMOZI, 26332 PEACOCK PL., STEVENSON RANCH, CA 91381. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/2008. 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: JEAN-CLAUDE HORMOZI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016794 The following person (persons) is (are) doing business as: Fictitious Business Name(s): CA. INTERIORS SOLUTIONS, 13792 PACIFIC BREEZE DR., CAMARILLO, CA 93012 VENTURA. DEBORAH DARLENE NIEMANN, 13792 PACIFIC BREEZE 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): 10/27/08. 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: DEBORAH D. NIEMANN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016493 The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEYOND ADRENALINE, 5631 FOXWOOD DR. APT. G, OAK PARK, CA 91377 VENTURA. ANDREA GRACE ADAMS, 5631 FOXWOOD DR. APT. G, 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: ANDREA ADAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017210 The following person (persons) is (are) doing business as: Fictitious Business Name(s): RELIANCE LITHO, 1825 SEABREEZE STREET, T.O., CA 91320 VENTURA. SCOTT D. CARLIN, 1825 SEABREEZE STREET, T.O., 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: SCOTT D. CARLIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016980 The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SAUCY WENCHES OF CA, 4171 ANGELA STREET, SIMI VALLEY, CA 93063 VENTURA. TAMMI LILLIAN TURNER, 4171 ANGELA STREET, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TAMMI TURNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/29/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017056 The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CROSSLAND FINANCIAL & INSURANCE SOLUTIONS 2) CROSSLAND FINANCIAL, 2552 DRAKE DRIVE, THOUSAND OAKS, CA 91362 VENTURA. TRAVIS WILLIAM WHEAT, 2552 DRAKE DRIVE, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: TRAVIS W. WHEAT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015709 The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK FIREWOOD GUYS, 1311 TAMARIX ST., CAMARILLO, CA 93010 VENTURA. TRAVIS RICHARD CAMPBELL, 1311 TAMARIX ST., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRAVIS RICHARD CAMPBELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017036. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREAT AMERICAN AUTOBODY, 1564 #A MORSE AVE., VENTURA, CA 93003 VENTURA. GREAT AMERICAN AUTO BODY INC., 1564 #A MORSE AVE., VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA C2983889. 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: GREAT AMERICAN AUTO BODY INC., PAUL LABELLA, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WATERWAY PLASTICS 2) WATERWAY, 2200 E. STURGIS RD., OXNARD, CA 93030 VENTURA. B & S PLASTICS INC, OXNARD, CA 93030-8978, 2200 E. STURGIS RD., OXNARD, CA 93030-8978. STATE OF INCORPORATION CALIFORNIA 793888. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/18/1991. 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: B & S PLASTICS INC, BILL SPEARS, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017097. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORLDWIDE EXPRESS, 910-V HAMPSHIRE RD, WESTLAKE VILLAGE, CA 91361 VENTURA. VENTURINE VENTURES LLC, 910-V HAMPSHIRE RD, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 200406510176. 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): 03/18/04. 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: VENTURINE VENTURES LLC, RYAN VENTURINE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016015. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRIENDS4SENIORS, 3703 KIMBER DRIVE, NEWBURY PARK, CA 91320 VENTURA. ANNE MARIE ROSE, 3703 KIMBER DRIVE, 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): 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: ANNE ROSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017049. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLD DEVELOPMENT, 2060 KIMBALL CT., SIMI VALLEY, CA 93065 VENTURA. JUSTIN ROBERT SCHWIMMER, 2060 KIMBALL 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): 12/11/03. 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: JUSTIN ROBERT SCHWIMMER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017090. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RONCO SWEEPING SERVICE, 1409 CALLE DURAZNO, THOUSAND OAKS, CA 91360-6713 VENTURA. JEFFREY ALAN MC LOUD, 1409 CALLE DURAZNO, THOUSAND OAKS, CA 91360-6713. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/29/04. 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: JEFFREY ALAN MC LOUD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015796. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BORRAYO’S JANITORIAL SERVICES, 6198 CROSSBILL ST., VENTURA, CA 93003 VENTURA. GISELA G. BORRAYO, 6198 CROSSBILL ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GISELA G. BORRAYO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017284. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIER JUMPS, 461 AVENIDA VALENCIA, CAMARILLO, CA 93012 VENTURA. MICHAEL BRADBURN, 461 AVENIDA VALENCIA, CAMARILLO, CA 93012, YOLANDA BRADBURN, 461 AVENIDA VALENCIA, 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): 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: YOLANDA BRADBURN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016933. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PAGLIA CONSULTING GROUP BUSINESS VALUATIONS 2) PCG BUSINESS VALUATIONS 3) PCGBV.COM, 2435 E. VENTURA BLVD, STE A, CAMARILLO, CA 93010 VENTURA. PAGLIA CONSULTING GROUP, LLC, 420 CASTLETON ST., CAMARILLO, CA 93012. STATE OF INCORPORATION CA 200413910193. 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: PAGLIA CONSULTING GROUP, LLC, JOHN K. PAGLIA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/08. 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, NOVEMBER 6, 13, 20, 27, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016011. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EAST WEST NET, 7897 LILAC LANE, SIMI VALLEY, CA 93063 VENTURA. JEAN KINGERY, 7897 LILAC LANE, 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): 10/13/08. 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: JEAN KINGERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. 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, NOVEMBER 6, 13, 20, 27, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00330376-CU-PT-VTA. Petition of GINA M. QUIEN AND SHAWN P. QUIEN FOR ANTHONY PATRICK CHARLES SALVATOR QUIEN. TO ALL INTERESTED PERSONS:. Petitioner(s) GINA M. QUIEN AND SHAWN P. QUIEN FOR ANTHONY PATRICK CHARLES SALVATOR QUIEN, filed a petition with this court for a decree changing names as follows ANTHONY PATRICK CHARLES SALVATOR QUIEN to JACK SALVATORE QUIEN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/16/08 Time: 8:30am, Department: 41 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: 10/28/08. Filed: 10/28/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DENISE M. LUGO Deputy Clerk. Published in the Fillmore Gazette NOVEMBER 6, 13, 20, 27, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On October 10, 2008 at 2968 Meadowstone Drive, Simi Valley, California officers of the Simi Valley Police Department seized property for forfeiture in connection with section (s) 11359 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $11,124.14. The seized property is described as follows:
$11,124.14 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#08-098 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.
11/6, 11/13, 11/20/08 CNS-1461390#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081030-10017054-0
The following person(s) is (are) doing business as:
Agate Court Partners, 3709 Old Conejo Road, Newbury Park, CA 91320
Automoco Corporation, 3709 Old Conejo Road, Newbury Park, CA 91320
Spar Investment Company, 3709 Old Conejo Road, Newbury Park, CA 91320
This business is conducted by Joint Venture
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Automoco Corporation, Spar Investment Compan
This statement was filed with the County Clerk of Ventura County on 10/30/2008.
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
11/6, 11/13, 11/20, 11/27/08 CNS-1432054#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081024-10016766-0
The following person(s) is (are) doing business as:
46 Realty, 138 Colt Lane, Thousand Oaks, CA 91361. County of Ventura.
46 Pictures, 138 Colt Lane, Thousand Oaks, CA 91361.
This business is conducted by a corporation.
Articles of incorporation or organization No. 1998728; CA.
The registrant commenced to transact business under the fictitious business name or names listed above on March 1, 2002.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
46 Pictures
S/ Jay Foster, President
This statement was filed with the County Clerk of Ventura on October 24, 2008.
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).
11/6, 11/13, 11/20, 11/27/08 CNS-1454786#

NOTICE OF AVAILABILITY
In accordance with state law, the City of Fillmore has released the draft Housing Element for public review. All interested parties are invited to review and comment on the proposed Housing Element. Upon City Council adoption of the updated Housing Element, it will replace the current Housing Element contained in the City’s General Plan.
Comments must be received by 5:00 p.m., December 28, 2008 and should be sent or delivered to:
City of Fillmore Planning Department
Central Park Plaza
250 Central Avenue
Fillmore, CA 93015-1907
Attn: V. Ortiz-De Anda
Copies of the draft Housing Element can be obtained at the following locations:
City Clerks Office located at City Hall, address referenced above
City Planning Department located at City Hall, address referenced above
Fillmore Public Library located at 502 Second Street, Fillmore, CA 93015
City’s website, www.fillmoreca.com
Proper public noticing will be given prior to any workshops and/or public hearings.
To be published in The Fillmore Gazette NOVEMBER 6, 2008

ORDINANCE NO. 08-811
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF FILLMORE AMENDING FILLMORE MUNICIPAL CODE TITLE 6,
CHAPTER 6.04, ADDING NEW SECTIONS 6.04.8611, 6.04.8630 AND 6.04.8640 TO PROTECT COMMERCIAL AGRICULTURE FROM NUISANCE CLAIMS,
AND TO PROVIDE FOR MEDIATION OF DISPUTES
WHEREAS, it is the policy of the City to enhance and encourage agricultural operations within the City. It is the further intent of the City to provide the residents of the City proper notification of the City's recognition and support through this Ordinance of persons' and entities' rights to farm;
WHEREAS, where non-agricultural land uses extend into agricultural areas or exist side by side, agricultural operations frequently become the subjects of nuisance complaints due to lack of information about such operations. As a result, agricultural operations are forced to cease or curtail their operations. Such actions discourage investments in farm improvements to the detriment of adjacent agricultural uses and the economic viability of the City's agricultural industry as a whole. It is the purpose and intent of this Ordinance to reduce the loss to the City of its agricultural resources by clarifying the circumstances in which agricultural operations may be considered a nuisance;
WHEREAS, this Ordinance shall not be construed as in any way modifying or abridging state law as set forth in the California Civil Code, Health and Safety Code, Fish and Game Code, Food and Agriculture Code, Water Code (Division 7) or any other applicable provision of state law relative to nuisances, other than those portions of Civil Code sections 3842.5 and 3842.6 that address the length of time a properly conducted commercial agricultural operation must have been in existence to be protected from a nuisance claim.
WHEREAS, an additional purpose of this Ordinance is to promote a good-neighbor policy by advising purchasers and users of property adjacent to or near agricultural operations of the inherent potential problems associated with such purchase or residence. Such concerns may include, but are not limited to, the noises, odors, dust, chemicals, smoke and hours of operation that may accompany agricultural operations. It is intended that, through mandatory disclosures, purchasers and users will better understand the impact of living near agricultural operations and be prepared to accept attendant conditions as the natural result of living in or near rural areas.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. Title 6, Chapter 6.04 of the Fillmore Municipal Code is hereby amended by adding a new Section 6.04.8611 titled, "Protection of Agricultural Operations", to read as follows:
"No agricultural activity, operation, or facility that is consistent with this Chapter and the General Plan, and is conducted or maintained for commercial purposes in a manner consistent with proper and accepted customs and standards as established and followed by similar agricultural operations in the same locality, shall be or become a nuisance, private or public, due to any changed condition in or about the locality, after it has been in operation for more than one (1) year if it was not a nuisance at the time it began.
1. This exception shall not apply if the agricultural activity, operation, or facility, or appurtenances thereof obstructs the free passage or use, in the customary manner, of any navigable lake, river, bay, stream, canal, or basin, or any public park, square, street, or highway.
2. For the purposes of Section 6.04.8611, the term "agricultural activity, operation, or facility" shall include, but not be limited to, the cultivation and tillage of the soil, dairying, the production, cultivation, growing, and harvesting of any agricultural commodity including timber, viticulture, apiculture, or horticulture, the raising of livestock, fur bearing animals, fish, or poultry, and any practices performed by a farmer or on a farm as incident to or in conjunction with such farming operations, including preparation for market, delivery to storage or to market, or delivery to carriers for transportation to market."
SECTION 2. Title 6, Chapter 6.04 of the Fillmore Municipal Code is hereby amended by adding a new Section 6.04.8630 titled, "Agricultural Operations Disclosure Requirement", to read as follows:
"In addition those disclosures required by section 1102.6 of the Civil Code, a disclosure on the form set forth below is required in connection with all transactions that are subject to the disclosure requirements of section 1102.6 of the Civil Code and that pertain to real property located in the City.
LOCAL OPTION

REAL ESTATE TRANSFER DISCLOSURE STATEMENT

THIS DISCLOSURE STATEMENT CONCERNS THE REAL PROPERTY SITUATED IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, DESCRIBED AS ________________________. THIS STATEMENT IS A DISCLOSURE OF THE CONDITION OF THE ABOVE-DESCRIBED PROPERTY IN COMPLIANCE WITH SECTION 6.04.8630 OF THE FILLMORE MUNICIPAL CODE AS OF __________, 20___. IT IS NOT A WARRANTY OF ANY KIND BY THE SELLER(S) OR ANY AGENT(S) REPRESENTING ANY PRINCIPAL(S) IN THIS TRANSACTION, AND IS NOT A SUBSTITUTE FOR ANY INSPECTIONS OR WARRANTIES THE PRINCIPAL(S) MAY WISH TO OBTAIN.

SELLER'S INFORMATION

The Seller discloses the following information with the knowledge that even though this is not a warranty, prospective Buyers may rely on this information in deciding whether and on what terms to purchase the subject property. Seller hereby authorizes any agent(s) representing any principal(s) in this transaction to provide a copy of this statement to any person or entity in connection with any actual or anticipated sale of the property.

THE FOLLOWING ARE REPRESENTATIONS MADE BY THE SELLER(S) AS REQUIRED BY THE CITY OF FILLMORE, AND ARE NOT THE REPRESENTATIONS OF THE AGENT(S), IF ANY. THIS INFORMATION IS A DISCLOSURE AND IS NOT INTENDED TO BE PART OF ANY CONTRACT BETWEEN THE BUYER AND SELLER.

1. Section 3482.5 of the Civil Code, and section 6.04.8611 of the Fillmore Municipal Code protect properly conducted commercial agricultural operations against claims that they constitute a nuisance. If the property you are purchasing is located near or adjacent to agricultural lands or agricultural operations, or is included within areas used for agricultural purposes, you may be subject to inconvenience or discomfort arising from agricultural operations. Such discomfort or inconvenience may include, but is not limited to: noise, odors, fumes, dust, smoke, insects, operation of machinery (including aircraft), at any hour of the day or night, storage of equipment and materials necessary for normal agricultural practices, slow moving farm implements, and the application by spraying or otherwise of chemical fertilizers, soil amendments (such as manures, compost materials and mulches), and pesticides (such as herbicides, insecticides and fumigants). If you live near an agricultural area, you should be prepared to accept such inconvenience or discomfort as a normal and necessary aspect of living in a county with a strong rural character and an active agricultural sector.

2. Substantial pesticide drift is illegal pursuant to section 12972 of the Food and Agriculture Code. Any concerns regarding substantial pesticide drift should be referred to the office of the Ventura County Agricultural Commissioner.
Seller certifies that the information herein is true and correct to the best of the Seller's knowledge as of the date signed by the Seller.

Seller _____________________________ Date __________________
Seller _____________________________ Date ____________________

II

BUYER(S) AND SELLER(S) MAY WISH TO OBTAIN PROFESSIONAL ADVICE AND/OR INSPECTIONS OF THE PROPERTY AND TO PROVIDE FOR APPROPRIATE PROVISIONS IN A CONTRACT BETWEEN BUYER AND SELLER(S) WITH RESPECT TO ANY ADVICE/INSPECTIONS/ DEFECTS.

I/WE ACKNOWLEDGE RECEIPT OF A COPY OF THIS STATEMENT.

Seller ______________Date ______Buyer ______________Date ______
Seller ______________Date ______Buyer ______________Date ______

Agent (Broker
Representing Seller) ________________By ______________Date______
(Associate Licensee or Broker-Signature)

Agent (Broker
Obtaining the Offer) ________________By ______________Date______
(Associate Licensee or Broker-Signature)

A REAL ESTATE BROKER IS QUALIFIED TO ADVISE ON REAL ESTATE. IF YOU DESIRE LEGAL ADVICE, CONSULT YOUR ATTORNEY."
SECTION 3. Title 6, Chapter 6.04 of the Fillmore Municipal Code is hereby amended by adding a new Section 6.04.8640 titled, "Agricultural Operations Mediation Services", to read as follows:
"Any dispute between persons conducting agricultural operations in the City or in the unincorporated territory of the County of Ventura and persons owning or occupying property affected by such operations within the City shall, to the extent permitted by the County of Ventura, be submitted to mediation before the Ventura County Agricultural Commissioner in accordance with, and subject to the limitations set forth in, Article 3 of Chapter 1 of Division 9 of the Ventura County Ordinance Code."
SECTION 4. The Zoning Ordinance Amendment contained herein is authorized pursuant to Section 6.04.7420 of the Fillmore Municipal Code and the City Council makes these required findings:
(a) The proposed amendment is consistent with the General Plan;
(b) The proposed amendment would not be detrimental to the public interest, health, safety, convenience or welfare of the City; and
(c) The proposed amendment is internally consistent with the Zoning Ordinance.
SECTION 5. 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 6. 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 7. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
PASSED and ADOPTED this 14th day of October, 2008.
s/Steve Conaway, Mayor

s/Steve McClary, Deputy City Clerk

CITY OF FILLMORE )
COUNTY OF VENTURA )§
STATE OF CALIFORNIA )
I, Steve McClary, Deputy City Clerk of the City of Fillmore, California do hereby certify that the foregoing Ordinance No. 08-811 was duly passed and adopted by the City Council of the City of Fillmore at the regular meeting thereof held on the 14th day of October, 2008 and was signed by the Mayor of the said City and that the same was passed and adopted by the following vote:
AYES: CONAWAY, CUEVAS, HERNANDEZ, LEE, WALKER
NAYS: NONE
ABSENT: NONE
ABSTAIN: NONE
ATTEST:
s/Steve McClary, Deputy City Clerk
Published in the Fillmore Gazette Thursday, November 6, 2008.

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 17, 2008 at Gallatin and Gonzalez Road, Oxnard, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11379 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $2,532.00. The seized property is described as follows:
$2,532.00 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#08-087 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.
11/6, 11/13, 11/20/08 CNS-1461519#

FICTITIOUS BUSINESS Q
NAME STATEMENT
File No. 20081029-10016949-0
The following person(s) is (are) doing business as:
PLH Consulting Group, 6358 Deerbrook Road, Oak Park, CA 91377, Ventura County
PLH Consulting LLC, 6358 Deerbrook Road, Oak Park, CA 91377
Articles of Incorporation or organization number filed with the California Secretary of State: 200828110250, State of Incorporation: California
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 8/1/08
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.)
PLH Consulting, LLC
S/ Peter L. Hughes IV, Member
This statement was filed with the County Clerk of Ventura on October 29, 2008.
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).
11/6, 11/13, 11/20, 11/27/08 CNS-1458161#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081029-10016951-0
The following person(s) is (are) doing business as:
RoughNexz, 123 Hastings Ave., Ventura, CA 93003, Ventura County.
Syndie Colmenero Likens, 123 Hastings Ave., Ventura, CA 93003.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Syndie Colmenero Likens
This statement was filed with the County Clerk of Ventura on October 29, 2008.
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).
11/6, 11/13, 11/20, 11/27/08
CNS-1458240#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081029-10016950-0
The following person(s) is (are) doing business as:
Bear George Entertainment, 277 Virgo Court, Thousand Oaks, CA 91360.
Carole Piergeorge, 277 Virgo Court, Thousand Oaks, CA 91360.
Jeffry Piergeorge, 277 Virgo Court, Thousand Oaks, CA 91360.
Jeffrey Sholk, 931 Oldham Avenue, Leucadia, CA 92024.
This business is conducted by A General Partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on March 1, 2008.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Carole Piergeorge, Partner
This statement was filed with the County Clerk of Ventura on October 29, 2008.
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).
11/6, 11/13, 11/20, 11/27/08 CNS-1458206#

NOTICE OF TRUSTEE'S SALE TS # CA-08-175317-ED Loan # 3010763542 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/28/2006. 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): RICARDO ROBLES, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 11/3/2006 as Instrument No. 20061103-00233481-0 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/26/2008 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: $581,441.12 The purported property address is: 807- 809 4TH ST FILLMORE CA FILLMORE, CA 93015 Assessors Parcel No. 052-0-013-210 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. Pursuant to California Civil Code 2923.5 ( c), the beneficiary or authorized agent declares as follows: In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. 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: 10/29/2008 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 x3704 Erik Rasanen 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# 2916672 11/06/2008, 11/13/2008, 11/20/2008

NOTICE INVITING BIDS
FOR
2008 WATER SERVICE MAINTENANCE PROJECT
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 25th the day of November, 2008, at which time they will be publicly opened and read aloud. The work consists of but is not limited to locating existing water service laterals, trenching and removal of the existing water service lateral, replacement with a new water service lateral, compacting the trench and repaving the street where it was dug up plus removal of existing meters, meter boxes and appurtenances and replacement with City supplied meters, meter boxes and appurtenances.
The estimated construction cost is $100,000
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015. One no cost copy may be obtained at the City Public Works Office. Additional sets may be obtained upon payment of a $40.00 non-refundable fee.
A copy of the plans and specifications are available electronically in PDF format 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, “2008 WATER SERVICE MAINTENANCE PROJECT, 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 608 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
To be published in The Fillmore Gazette NOVEMBER 6, 13, 20, 2008

PUBLIC NOTICE
Pursuant to Government Code Sections 6062(a) and 65090(2), the Governing Board of the Fillmore Unified School District will hold a public hearing to consider resolutions to adopt a Developer Fee Justification Study and a School Facilities Needs Analysis at its regularly scheduled Board Meeting at 6:00 p.m. on Tuesday, November 18, 2008 at Fillmore Unified School District Board Room, 627 Sespe Avenue, Fillmore. A copy of the Developer Fee Justification Study and the School Facilities Needs Analysis is available for viewing of interested parties at Fillmore Unified School District 627 Sespe Avenue, Fillmore thirty days prior to the public hearing. Interested parties may also request a copy of the document by contacting Michael Bush, Assistant Superintendent Business Services, 627 Sespe Avenue, Fillmore (805) 524-6018.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 10017028. The following person(s) has/have Abandoned Use to the Fictitious Business Name: A GOOD THAI & PERUVIAN RESTAURANT, 583 E. MAIN ST., VENTURA, CA 93001. The date on which the fictitious business name being abandon4d was filed: 02/04/08. The File number to the fictitious business name being abandoned: 20080204-10001677. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: NATIONAL RESTAURANTS INC, 583 E. MAIN ST., VENTURA, CA 93001. 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: NATIONAL RESTAURANTS INC., PAUL DONGO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 6, 13, 20, 27, 2008

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 10017023. The following person(s) has/have Abandoned Use to the Fictitious Business Name: FUJI-SUSHI, 573 E. MAIN ST., VENTURA, CA 93001. The date on which the fictitious business name being abandon4d was filed: 02/04/08. The File number to the fictitious business name being abandoned: 20080204-10001678. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: NATIONAL RESTAURANTS INC, 583 E. MAIN ST., VENTURA, CA 93001. 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: NATIONAL RESTAURANTS INC., PAUL DONGO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/30/08. 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, NOVEMBER 6, 13, 20, 27, 2008

 
10/30/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016625. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEPARD–JOHNSON ASSOCIATES, 11410 HIGHRIDGE CT., CAMARILLO, CA 93012 VENTURA. SHELDON JAY JOHNSON, 11410 HIGHRIDGE CT., CAMARILLO, CA 93012, LORI JEAN SHEPARD-JOHNSON, 11410 HIGHRIDGE CT., 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): 10/22/08. 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: SHELDON JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015801. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOTANICA OXNARD, 116 E. 5TH ST., OXNARD, CA 93030 VENTURA. JIMMY COLON MICHEL, 310 HUERTA 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): 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: JIMMY MICHEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016277. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRISTARDOGS.COM, 1202 SO. WESTLAKE BLVD, UNIT B, WESTLAKE VILLAGE, CA 91361 VENTURA. LINDA R. LANG, 1202-B SO. WESTLAKE BLVD, WESTLAKE VILLAGE, 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: LINDA R. LANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNIVERSAL CLEAN, 5932 SERENA ST., SIMI VALLEY, CA 93063 VENTURA. GLENN GRAZIANO, 5932 SERENA ST., SIMI VALLEY, CA 93063, ROSA GARCIA, 5932 SERENA ST., SIMI VALLEY, CA 93063. 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: GLENN GRAZIANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016135. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROJECT DEVELOPMENT PUBLISHING, 2985 EAST HILLCREST DR. #203, THOUSAND OAKS, CA 91362 VENTURA. DOUGLAS C. CROSSE, 2985 EAST HILLCREST DR. #203, THOUSAND OAKS, CA 91362, FRED GARRETT, 60827 COBBLESTONE PLACE, BEND, OR 97702. 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: DOUGLAS C. CROSSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL CLEAR RESCUE, 90 IRON RIDGE LN., SIMI VALLEY, CA 93065 VENTURA. MICHAEL D. WILLIAMS, 90 IRON RIDGE LN., SIMI VALLEY, CA 93065, LISA M. WILLIAMS, 90 IRON RIDGE LN., SIMI VALLEY, CA 93065, ARSENIO SAENZ JR, 1205 HAVEN AVE., SIMI VALLEY, CA 93065, AMANDA J. SAENZ, 1205 HAVEN AVE., SIMI VALLEY, CA 93065. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names 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 D. WILLIAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016202. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KMP FINANCIAL NETWORK, 2909 BLAZING STAR DRIVE, THOUSAND OAKS, CA 91362 VENTURA. AMERICAN PACIFIC MORTGAGE CORPORATION, 3000 LAVA RIDGE CT, #200, ROSEVILLE, CA 95661. STATE OF INCORPORATION CA 1963109. 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: AMERICAN PACIFIC MORTGAGE CORPORATON, BILL LOWMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016534. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YO FRUTII, 4275 TIERRA REJADA, MOORPARK, CA 93021 VENTURA. YO FRUTII, INC., 13649 PINNACLE WAY, MOORPARK, CA 93021. STATE OF INCORPORATION CA 3161661. 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: YO FRUTII, INC., HELEN LEE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONARCA CONSTRUCTION, INC, 2664 CALLE OLIVO, THOUSAND OAKS, CA 91360 VENTURA. PACIFICO PLUMBING, INC., 2664 CALLE OLIVO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CALIFORNIA C 3089210. 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: PACIFICO PLUMBING, INC., JOSE ALFREDO AGUILERA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015561. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MINNOLI GROUP INCORPORATED, 10454 HUGO COURT, VENTURA, CA 93004 VENTURA. MINNOLI GROUP INCORPORATED, 10454 HUGO COURT, VENTURA, CA 93004. STATE OF INCORPORATION CALIFORNIA C2752727. 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: MINNOLI GROUP INC., FOUNDER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015787. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONSULTING NETWORK, 12370 PRESILLA RD., CAMARILLO, CA 93012 VENTURA. LORI GARLAND PARKER, 12370 PRESILLA RD., 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): 09/23/1998. 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: LORI GARLAND PARKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016385. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FROM HEAD TO TAIL – MOBIL DOG GROOMING, 142 MIRAMAR STREET, CAMARILLO, CA 93010 VENTURA CO. CYNTHIA WUCHERPFENNIG, 142 MIRAMAR STREET, 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: CYNTHIA WUCHERPFENNIG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015540. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAK OUT, 14961 FOOTHILL RD., SANTA PAULA, CA 93060 VENTURA. SHERRY BOSCO, 14961 FOOTHILL RD., 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): 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: SHERRY BOSCO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015603. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC COAST PROPERTIES, 100 S. EMMA AVE., VENTURA, CA 93003 VENTURA. MARC A. LISHESKI, 100 S. EMMA AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARC A. LISHESKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016350. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST CHOICE REAL ESTATE SOLUTIONS (2), 4850 ALIANO DRIVE, OAK PARK, CA 91377 VEN. LUCY RANCK 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): 10/17/08. 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: LUCY R. ROUBAL. This statement was filed with the County Clerk of Ventura County on 10/17/08. 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, OCTOBER 30 NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION INSPECTION, 1201 LA LOMA, SOMIS, CA 93066 VENTURA. BRANDAN RALPH MATHIS, 1201 LA LOMA, SOMIS, CA 93066. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/15/08. 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: BRANDAN R. MATHIS. This statement was filed with the County Clerk of Ventura County on 10/16/08. 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, OCTOBER 30 NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016269. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DIAMOND DAVE’S CAFÉ 2) DIAMOND DAVE’S FILLMORE CAFÉ, 454 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. DAVID L. BURNS, 208 COOK DR., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID L. BURNS. This statement was filed with the County Clerk of Ventura County on 10/16/08. 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, OCTOBER 30 NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016784. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIMO’S MARKET, 116 S. MILL ST., SANTA PAULA, CA 93060 VENTURA. S S ASSOCIATES INC, 1885 E. THOMPSON BLVD, VENTURA, CA 93001. STATE OF INCORPORATION 3171288 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: S S ASSOCIATES INC, SATNAM SINGH (PRESIDENT). This statement was filed with the County Clerk of Ventura County on 10/27/08. 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, OCTOBER 30 NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RB TRANSPORTATION, 1198 NAVIGATOR DR. #53, VENTURA, CA 93001 VTA. RAYMOND JAMES BECKER, 1198 NAVIGATOR DR. #53, 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): 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: RAYMOND JAMES BECKER. This statement was filed with the County Clerk of Ventura County on 10/13/08. 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, OCTOBER 30 NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016587. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEAR IMPRESSIONS STUDIO, 3090-A2 COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. LINH PHAN, 19752 LULL ST., WINNETKA, CA 91306, NGUYET NGUYEN, 19752 LULL ST., WINNETKA, CA 91306. 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: LINH PHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016726. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TINKER TANK, 4614 VIA DEL RANCHO, NEWBURY PARK, CA 91320 VENTURA COUNTY. SHARLENE BORCHARDT, 4614 VIA DEL RANCHO, 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): 09/01/08. 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: SHARLENE BORCHARDT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/24/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016313. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLEAN, 284 WALL STREET, VENTURA, CA 93001 VENTURA. CRYSTAL LINNETTE COKE, 284 WALL STREET, 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): 09/11/08. 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: CRYSTAL COKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015959. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MALIBU INSTITUTE OF MEDIA ARTS, 1420 LOMBARD STREET #1700, OXNARD, CA 93030 VENTURA. MALIBU WORKSHOPS, 1420 LOMBARD STREET #1700, OXNARD, CA 93030. STATE OF INCORPORATION CA 2962013. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/03/07. 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: MALIBU WORKSHOPS, STUART PARKER GOLDMAN, PRESIDENT AND CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016490. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAVILA’S SERVICES, 1687 ROYAL AVE., SIMI VALLEY, CA 93065 VENTURA. LIGIA SUSANA DAVILA, 1582 DAKIN 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): 10/20/08. 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: LIGIA DAVILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/08. 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, OCTOBER 30, NOVEMBER 6, 13, 20, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On NOVEMBER 23, 2008 at Second Street and "A" Street, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11379 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $3,864.00. The seized property is described as follows:
$3,864.00 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#08-090 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.
10/30, 11/6, 11/13/08 CNS-1454971#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On October 14, 2008 at 932 Avenida De Las Flores and at 390 N. Moorpark Road, Thousand Oaks, 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 $10,577.00. The seized property is described as follows:
$10,330.00 U.S. currency
$247.00 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#08-092 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.
10/30, 11/6, 11/13/08 CNS-1455023#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On July 25, 2008 at H Street and 2nd Street, Oxnard , California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $1,098.00. The seized property is described as follows:
$1,098.00 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#08-072 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.
10/30, 11/6, 11/13/08 CNS-1455111#

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE. HOLLYWOOD/THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON Thursday, November 13TH, 2008 AT 10:00am. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING GOODS, ELECTRONICS, ETC. . . BELONGING TO THE FOLLOWING:
NAME UNIT NAME UNIT

1) Anthony Mendiaz B-009 17) James Wm. Brown R-138
2) Elvia Garcia B-035 18) Robyne Richardson R-270
3) Buzco Enterprises (Sam Palmer) C-86 19) Michele Hunter R-276
4) Lisa Capobianco D-38 20) Gina Chavez S1-112
5) Jerry and Arlene Lamensdorf G-30 21) Dwight Johnson S2-019
6) Corey Jacoby G-49 22) Michele Peru S2-056
7) Glenn P. Hogan N-212 23) Jorge Fisher S2-065 8) Glenn P. Hogan N-216 24) Gina Chavez S2-254
9) Glenn P. Hogan N-218 25) Gayle Wayne S4-015
10) Karen Pryor K-21 26) Michael Rivera S4-045
11) Khierstin Kimberly Stumpf Q-103 27) Eric A. Moreno S4-293
12) Darren Wise Q-111 28) Daniel Surber S5-095
13) Eric Hernandez Q-203-C 29) Yessica Hernandez S5-128
14) Mark Evans R-110 30) Taj Peerzada S5-226
15) Mark Evans R-113 31) Sharon Rogers S6-007
16) Mark Evans R-116
************************************************************************************************************************
AUCTIONEER
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
To be published in The Fillmore Gazette OCTOBER 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081010-10015899-0
The following person(s) is (are) doing business as:
Boyce & Associates A Financial Advisory Practice of Ameriprise Financial Services, 300 Esplanade Drive., Suite 1650, Oxnard, CA 93036, Ventura County.
Joel Boyce, 300 Esplanade Dr., Suite 1650, Oxnard, CA 93036.
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/ Joel Boyce
This statement was filed with the County Clerk of Ventura on October 10, 2008.
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).
10/30, 11/6, 11/13, 11/20/08 CNS-1428499#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081010-10015900-0
The following person(s) is (are) doing business as:
Hable Roofing, 1800 W. Hillcrest Dr. #341, Newbury Park, CA 91320, Ventura County
Joel Richard Ribble, 1800 W. Hillcrest Dr. #341, 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 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/ Joel Richard Ribble
This statement was filed with the County Clerk of Ventura on October 10, 2008.
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).
10/30, 11/6, 11/13, 11/20/08 CNS-1445800#

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions code, section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after FRIDAY, the 14th day of NOVEMBER at 3:30PM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal St., Oak View, CA 93022.
UNIT #, NAME, GENERAL DESCRIPTION OF GOODS.
228 – BARRY MAHL
10+ cardboard boxes unknown contents, hobby train material, various other unknown contents.
246 – JEFF DESROCHERS
3 televisions, mattress set, 2 bed frames, framed artwork, 6+ cardboard boxes unknown contents, desk, book case, sofa, 2+ plastic containers unknown contents end table, other various unknown contents in full unit.
315 – HAL ROSS
Vacuum, wooden dinner table, 2+ plastic containers unknown contents, 2+ suitcases unknown contents, furniture dolly, fire pit, BBQ, other misc contents in large full unit.
545 – TERRI LAJOIE
30+ misc boxes unknown contents, 5+ plastic containers unknown contents, skis plus poles, wooden book shelf, 2 old fashioned glass lamps, 2 stone figure heads, various other unknown contents in full unit.
726 – TODD BROWN
4+ Cardboard boxes unknown contents, 5+ plastic containers unknown contents, table saw, step ladder, other misc contents in large full unit.
754 – MITCH BREESE
4+ stereo speakers, 20+ cardboard boxes unknown contents, 4+ plastic containers unknown contents, briefcase, unknown quantity of art and posters, and various other unknown contents.
This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in THE FILLMORE GAZETTE, OCTOBER 30 NOVEMBER 6, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081014-10016078-0
The following person(s) is (are) doing business as:
Pacific Sales Kitchen, Bath & Electronics, 2000 Anchor Court, Thousand Oaks, CA 91320, Ventura County
Pacific Sales Kitchen and Bath Centers, Inc., 7601 Penn Ave. South, Richfield, MN 55423
Articles of incorporation or organization number filed with the California Secretary of State: C763044, State of Incorporation: California
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
Pacific Sales Kitchen and Bath Centers Inc.
S/ Joseph Joyce, Sr VP & Secretary
This statement was filed with the County Clerk of Ventura on October 14, 2008.
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).
10/30, 11/6, 11/13, 11/20/08 CNS-1446444#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081020-10016406-0
The following person(s) is (are) doing business as:
Bagabu, 548 Nobletree Court, Oak Park, CA 91377, Ventura County
Valerie J. Nelson, 548 Nobletree Court, Oak Park, CA 91377
Mary Forgione, 1246 W. 14th St., San Pedro, CA 90731
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Valerie J. Nelson
This statement was filed with the County Clerk of Ventura on October 20, 2008.
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).
10/30, 11/6, 11/13, 11/20/08 CNS-1449942#

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00329048-CU-PT-VTA. Petition of: EUGENE LOUIS ECKLEY II. TO ALL INTERESTED PERSONS: Petitioner: filed a petition with this court for a decree changing names as follows: EUGENE LOUIS ECKLEY II to GENO LOUIS ECKLEY. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 12/05/08, Time: 8:30am, Dept.: 43, Room, The address of the court is Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, C.O.V. A copy of this Order to show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: THE FILLMORE GAZETTE, P.O. BOX 865, FILLMORE, CA 93016, 408 ORCHARD, FILLMORE, CA 93015. Dated: 10/10/08. Filed: 10/10/08. BY ORDER OF THE COURT MICHAEL D. PLANET Ventura Superior Court Executive Officer and Clerk DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette OCTOBER 30, NOVEMBER 6, 13, 20, 2008

 
10/23/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015996. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTHRANCH ENTERPRIZES, 1111 LAWRENCE DR, NEWBURY PARK, CA 91320-1304 VENTURA. NETWORK MERCHANDISING INCORPORATED, 2610 OAKSHORE, WESTLAKE VILLAGE, CA 91320-1304. STATE OF INCORPORATION CA C1259203. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/19/04. 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: NETWORK MERCHANDISING INCORPORATED, C. MARCHESCHI, SECY. TREAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015984. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUPILLO’S CONCRETE, 1331 OPALO DR, OXNARD, CA 93030 VENTURA. JOSE G. HERNANDEZ, 1331 OPALO DR, 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): 12/02/03. 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: JOSE G. HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B & D CONTRACTOR SERVICES, 1034 W. BEVERLY DR, OXNARD, CA 93030-4811 VENTURA. DENISE WALDO, 1034 W. BEVERLY DR, OXNARD, CA 93030-4811. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/25/04. 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: DENISE WALDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015974. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLASSIC DETAIL, 52 LOMA DR, CAMARILLO, CA 93010-2316 VENTURA. CLINTON JAMES KELTON, 52 LOMA DR, CAMARILLO, CA 93010-2316. 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: CLINTON JAMES KELTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MP CONSTRUCTION, 2551 GAYLE PL., SIMI VALLEY, CA 93065 VENTURA. MARK A. PENN, 2551 GAYLE PL., 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): 10/30/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK A. PENN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OUT WEST CONSTRUCTION, 11909 BERRYBROOK COURT, MOORPARK, CA 93021 VENTURA. DWELL UNLIMITED INC., 11909 BERRYBROOK COURT, MOORPARK, CA 93021. STATE OF INCORPORATION CA C3044745. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/30/08. 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: DWELL UNLIMITED INC., COLETTE FREIBERG CFO. This statement was filed with the County Clerk of Ventura County on 09/30/08. 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, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015419. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTERNATIONAL NUTRACEUTICALS, 11909 BERRYBROOK COURT, MOORPARK, CA 93021 VENTURA. DWELL UNLIMITED INC., 11909 BERRYBROOK COURT, MOORPARK, CA 93021. STATE OF INCORPORATION CA C3044745. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/30/08. 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: DWELL UNLIMITED INC., COLETTE FREIBERG CFO. This statement was filed with the County Clerk of Ventura County on 09/30/08. 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, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015420. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEEP MAGIC PRINTING, 11909 BERRYBROOK COURT, MOORPARK, CA 93021 VENTURA. DWELL UNLIMITED INC., 11909 BERRYBROOK COURT, MOORPARK, CA 93021. STATE OF INCORPORATION CA C3044745. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/30/08. 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: DWELL UNLIMITED INC., COLETTE FREIBERG CFO. This statement was filed with the County Clerk of Ventura County on 09/30/08. 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, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015421. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEGEND MARKETING, 11909 BERRYBROOK COURT, MOORPARK, CA 93021 VENTURA. DWELL UNLIMITED INC., 11909 BERRYBROOK COURT, MOORPARK, CA 93021. STATE OF INCORPORATION CA C3044745. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/30/08. 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: DWELL UNLIMITED INC., COLETTE FREIBERG CFO. This statement was filed with the County Clerk of Ventura County on 09/30/08. 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, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROBERT FREIBERG, 11909 BERRYBROOK COURT, MOORPARK, CA 93021 VENTURA. DWELL UNLIMITED INC., 11909 BERRYBROOK COURT, MOORPARK, CA 93021. STATE OF INCORPORATION CA C3044745. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/30/08. 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: DWELL UNLIMITED INC., COLETTE FREIBERG CFO. This statement was filed with the County Clerk of Ventura County on 09/30/08. 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, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016156. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA SUBSHINE INC., 251 LINDA VISTA AVENUE, VENTURA, CA 93001 VENTURA. CALIFORNIA SUBSHINE INC., 251 LINDA VISTA AVENUE, VENTURA, CA 93001. STATE OF INCORPORATION CA C3164037 CALIFORNIA SUBSHINE INC. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/14/08. 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: CALIFORNIA SUBSHINE INC, ARTHUR MAIDMAN, CEO. This statement was filed with the County Clerk of Ventura County on 10/14/08. 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, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TARIAN INVESTMENT SERVICES, INC., 2559 COBBLECREEK COURT, THOUSAND OAKS, CA 91362 VENTURA. TARIAN INVESTMENT SERVICES, INC., 2559 COBBLECREEK COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA C3129146. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/08/08. 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: TARIAN INVESTMENT SERVICES, INC., RICHARD H. CASE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/10/08. 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, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015813. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOS ROBLES EMERGENCY PHYSICIANS MEDICAL GROUP, 215 W. JANSS ROAD, THOUSAND OAKS, CA 91301 VENTURA. RICHARD A MIDTHUN, M.D., INC., 29359 WAGON ROAD, AGOURA, CA 91301, PAUL T. DAVID, M.D., INC, 3507 CHUPAROSA DRIVE, SANTA BARBARA, CA 91305, RICHARD S. BENEDON, M.D., A P.C., TWO STIRRUP LANE, BELL CANYON, CA 91307. STATE OF INCORPORATION CALIFORNIA C0799071. 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): 11/03/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD A. MIDTHUN, M.D., INC., RICHARD A. MIDTHUN, M.D., TREASURER. This statement was filed with the County Clerk of Ventura County on 10/08/08. 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, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015852. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARBOR ACADEMY, 1710 WEST HILLCREST DR. #127, NEWBURY PARK, CA 91320 VEN. JILL L. GINZBURG, 1710 WEST HILLCREST DR. #127, NEWBURY PARK, CA 91320, LISA JACKSON, 26245 HATMOR DR., CALABASAS, CA 91302. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/29/04. 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: JILL L. GINZBURG. This statement was filed with the County Clerk of Ventura County on 10/09/08. 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, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015530. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J3 CABINET & GRANITE DEPOT, 810 LAWRENCE DR. #108, NEWBURY PARK, CA 91320 VENTURA. XIU LAN SUN, 1354 AVENIDA DE LOS ARBOLES, 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): 10/02/08. 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: XIU LAN SUN. This statement was filed with the County Clerk of Ventura County on 10/02/08. 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, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015110. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARSHALL RANCHES, 111 W. GUIBERSON RD., FILLMORE, CA 93015-9720 VENTURA. RICHARD C. MARSHALL, 111 W. GUIBERSON RD., FILLMORE, CA 93015-9720. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/03/04. 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: RICHARD C. MARSHALL. This statement was filed with the County Clerk of Ventura County on 09/25/08. 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, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUVNR DESIGNS, 473 SUN BONNET ST., SIMI VALLEY, CA 93065 VENTURA. LAURA LYNNE SOJKA, 473 SUN BONNET ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: LAURA SOJKA. This statement was filed with the County Clerk of Ventura County on 10/07/08. 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, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015539. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 VENDING MACHINES, 326 CORONADO ST., VENTURA, CA 93001 VENTURA. PAIGE BYRNE, 326 CORONADO 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): 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: PAIGE BYRNE. This statement was filed with the County Clerk of Ventura County on 10/02/08. 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, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVERYBODY WINS!, 899 SPRUCE HILL CT., THOUSAND OAKS, CA 91320 VENTURA. SHAWNAA KASPER, 899 SPRUCE HILL CT, THOUSAND OAKS, 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:. If Registrant is a CORPORATION or LLC, sign below: SHAWNAA KASPER. This statement was filed with the County Clerk of Ventura County on 10/06/08. 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, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016257. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMG GROUP, 633 CAMINO DEL SOL, THOUSAND OAKS, CA 91362 VENTURA. DEREK R. MARQUIS, 633 CAMINO DEL SOL, THOUSAND OAKS, 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:. If Registrant is a CORPORATION or LLC, sign below: DEREK R. MARQUIS. This statement was filed with the County Clerk of Ventura County on 10/15/08. 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, OCTOBER 23, 30 NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016063. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEWBURY PARK MEDICAL CENTER, 400 S. REINO ROAD, NEWBURY PARK, CA 91320 VENTURA. VIGEN OHANIAN (TRUST), 4538 WINNETKA CIRCLE, WOODLAND HILLS, CA 91364, ARMINEH OHANIAN, 4538 WINNETKA CIRCLE, WOODLAND HILLS, CA 91364. This Business is conducted by: A TRUST. 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: VIGEN & ARMINEH OHANIAN AS TRUSTEE OF VIGEN & ARMINEH OHANIAN TRUST. This statement was filed with the County Clerk of Ventura County on 10/13/08. 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, OCTOBER 23, 30 NOVEMBER 6, 13, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016346. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WORLDWIDE SOFTWARE TECHNOLOGY 2) CENTRAL COMPUTER PRODUCTS, 1932 GARDENSTONE COURT, WESTLAKE VILLAGE, CA 91361 VENTURA. WORLDWIDE SOFTWARE TECHNOLOGY, 1932 GARDENSTONE COURT, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA C1248105. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/26/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WORLDWIDE SOTWARE TECHNOLOGY, M. AZIMCHANDANI, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015788. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRICO WELDING, 2316 CHANNEL DR. #J, VENTURA, CA 93003 VTA., ANTONIO G. FIGUREIDA, 564 SO. JORDAN AVE., 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): 1972. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTONIO G. FIGUREIDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAT CONGAS, 24 NORTHAM AVE., NEWBURY PARK, CA 91320 VEN. TOM HOLLOW, 24 NORTHAM AVE., NEWBURY PARK, CA 91320, JAMES LONG, 729 GLEN OAKS RD., THOUSAND OAKS, CA 91360. 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): 11/01/08. 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: TOM HOLLOW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015083. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC GIFT SALES, 290 FRANCES STREET, VENTURA, CA 93003 VENTURA. JOHN DAVID ROBLES, 290 FRANCES STREET, 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): 09/01/08. 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: JOHN D. ROBLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016343. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REFERRALS UNLIMITED – CONEJO, 6433 TOPANGA CANYON BLVD. STE 513, CANOGA PARK, CA 91303 VENTURA COUNTY. BILL ROSS, 6433 TOPANGA CANYON BLVD. STE 513, CANOGA PARK, CA 91303. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/08. 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: BILL ROSS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA BARBARA CELEBRATIONS, 2326 KATHERINE AVE., VENTURA CA 93003 VTA. MARIANNE MCMAHON, 2326 KATHERINE AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIANNE MCMAHON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015598. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PURITY 4 U, 1075 LOMA DR. SPC 56, OJAI, CA 93023 VTA. DANIELA NEKIC, 1075 LOMA DR. SPC 56, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIELA NEKIC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DJV DESIGN 2) PRINT COLOR DIRECT, 2828 COCHRAN ST. SUITE 206, SIMI VALLEY, CA 93065 VENTURA. SHAWN RICHKIND, 705 WARRENDALE AVE., SIMI VALLEY, CA 93065, ROSE RICHKIND, 705 WARRENDALE 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): 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: SHAWN RICHKIND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016361. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MORGAL, 603 CORTE ESTRELLA, CAMARILLO, CA 93010 VENTURA. KIMBERLY M. GALLAGHER-WURTZ, 603 CORTE ESTRELLA, CAMARILLO, CA 93010, MARNELL T. SWINDLE, 139 JAPONICA CT., CAMARILLO, CA 93012. 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: KIMBERLY WURTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015696. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOMA DISTRIBUTION 2) BODYZOOM, 300 N., GRAVES AVE., UNIT D, OXNARD, CA 93030 VENTURA. PERFORMANCE UNLIMITED, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS PERFORMANCE NUTRITIONALS, 300 N. GRAVES AVE., UNIT D, OXNARD, CA 93030. STATE OF INCORPORATION DE CA2755702CA. 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: PERFORMANCE UNLIMITED, INC,. WHICH WILL DO BUSINESS IN CALIFORNIA AS PERFORMANCE NUTRITIONALS, ANDREW SCHGDLOWSKY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016211. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TERRA HOMES AND ESTATES, 14611 MARYMOUNT ST., MOORPARK, CA 93021 VENTURA. TERRA CONEJO PROPERTIES, INC., 14611 MARYMOUNT ST., MOORPARK, CA 93021. STATE OF INCORPORATION C2362837. 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: TERRA CONEJO PROPERTIES, INC., LARRY E. NEASE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CODER COMMUNICATIONS 2) CODER, 707 E. THOUSAND OAKS BLVD #12, THOUSAND OAKS, CA 91360 VENTURA. SHELDON NETWORKS, INC., 707 E. THOUSAND OAKS BLVD. #12, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION 2171402 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHELDON NETWORKS, INC, KIMBERLI SHELDON, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015636. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C H REALTY, 9348 WOLVERTON ST., VENTURA, CA 93004. CAROLYN HILL, 9348 WOLVERTON 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): 10/02/08. 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: CAROLYN HILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016505. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PC PROS COMPUTERS 2) BLUE ARMOR ALARM, 423 E. OJAI AVE. #102, OJAI, CA 93023 VENT., CALIFORNIA SMART HOMES, INC., 7770 TELEGRAPH RD. #E403, VENTURA, CA 93004. STATE OF INCORPORATION CA 3024327. 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: CALIFORNIA SMART HOMES, INC., VITO ADAMO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/08. 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, OCTOBER 23, 30, NOVEMBER 6, 13, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00329192-CU-PT-VTA. Petition of SUSAN ANTOINETTE SYLVAN-JADE SANDOVAL. TO ALL INTERESTED PERSONS:. Petitioner(s) SUSAN ANTOINETTE SYLVAN-JADE SANDOVAL, filed a petition with this court for a decree changing names as follows SUSAN ANTOINETTE SYLVAN-JADE SANDOVAL to SUSAN ANTOINETTE SYLVAN-JADE MEREDITH SYZYGY WALLACE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/09/08 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: 10/14/08. Filed: 10/14/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBER Deputy Clerk. Published in the Fillmore Gazette OCTOBER 23, 30 NOVEMBER 6, 13, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 17, 2008 at 460 Buckboard Lane , Ojai, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11359 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $2,902.00. The seized property is described as follows:
$2,902.00 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#08-058 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.
10/23, 10/30, 11/6/08 CNS-1449555#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20081014-10016079-0
The following person(s) is (are) doing business as:
TK Press, 4168 Minnecota Dr, Thousand Oaks, CA 91360
H Michelle Malinzak, 4168 Minnecota Dr, 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 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/ H Michelle Malinzak
This statement was filed with the County Clerk of Ventura County on 10/14/2008.
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
10/23, 10/30, 11/6, 11/13/08 CNS-1445050#

 
10/16/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015765. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FURNITURE AND DESIGN, 4876 BORDERS STREET, SIMI VALLEY, CA 93063 VENTURA. AVIVA M. ROSEN, 4876 BORDERS STREET, SIMI VALLEY, 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): 06/05/07. 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: AVIVA M. ROSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015428. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INSPIRED ORDER, 2607 N. WOODROW AVE., SIMI VALLEY, CA 93065 VENTURA. NANCY MARIE BRAY, 2607 N. WOODROW 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): 09/26/08. 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: NANCY BRAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015464. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THAI PERU CUISINE, 5021 VERDUGO WAY #109, CAMARILLO, CA 93012 VTA., JARUWAN SARAMON, 165 W. BRAMBLE 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): 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: JARUWAN SARAMON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015518. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SPIELMAN ENGINEERING 2) SE2, 935 GREEN LAWN AVENUE, CAMARILLO, CA 93010 VENTURA. SHARON SPIELMAN, 935 GREEN LAWN AVENUE, 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: SHARON SPIELMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015834. The following person (persons) is (are) doing business as: Fictitious Business Name(s): P.B. BUILDING MAINTENANCE, 10454 TULSA CIRCLE, VENTURA, CA 93004 VENTURA. DE SARIO ENTERPRISES INC., 10454 TULSA CIRCLE, VENTURA, CA 93004. STATE OF INCORPORATION CA 2779012. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/06/08. 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: DE SARIO ENTERPRISES INC., CAROLINE DE SARIO, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015520. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROCK’N SEAFOOD, 5114 DOWN WIND WAY, OXNARD, CA 93033 VEN., ROT TRAN, 5114 DOWNWIND WAY, 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): 10/02/08. 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: ROT TRAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015987. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOODI’S SALON, 537 B. LOS ANGELES AVE, MOORPARK, CA 93021 VENTURA. REZA IMANI, 11651 PINE DALE RD, 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): 10/13/08. 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: REZA IMANI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015385. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPRING ST DELI, 484 E. LOS ANGELES AVE #102, MOORPARK, CA 93021 VENTURA. GARY LEE SULLIVAN, 6838 SIMMIONS WAY, 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: GARY SULLIVAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERIN’S CREATIVE CATERING, 760 HANOVER AVE, NEWBURY PARK, CA 91320 VENTURA. ERIN LORRAINE CASS, 760 HANOVER AVENUE, 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: ERIN L. CASS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015519. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIMADE CLOTHING, 3118 CHANNEL DR., VENTURA, CA 93003 VENTURA. STEPHEN CHRISTOPHER JAPPE, 3118 CHANNEL 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): 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: STEPHEN C. JAPPE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALTITUDE 27, 38A WEST MAIN STREET, VENTURA, CA 93001 VENTURA. JOSH SPIKER, 448 SO. SEAWARD, VENTURA, CA 93003, STEVE DOLL, 1115 HORIZON DRIVE, VENTURA, CA 93003. This Business is conducted by: JOINT VENTURE. 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: STEVE DOLL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015784. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CBS PREMIER LOANS, 1181 KELSFORD CT., WESTLAKE VLG, CA 91361 VENTURA. CBS PREMIER HOMES, LLC, 1181 KELSFORD CT., WESTLAKE VLG, CA 91361 VENTURA. STATE OF INCORPORATION CALIFORNIA 200500410287. 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: CBS PREMIER HOMES, LLC, SIMONA VIZIREANV, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015885. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANGELO’S CHICKEN SHACK & TRI-TIP GRILL, 1775 E. DAILY DR. #G, CAMARILLO, CA 93010 VENTURA COUNTY. A.C.S.T. GRILL INC., 1791 COACHMAN DR., CAMARILLO, CALIF., 93012. STATE OF INCORPORATION CALIF. 3156126. 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: A.C.S.T. GRILL INC., ANGELO G. SUNIGA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015832. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOSA FREIGHT, 448 SECOND ST., MOORPARK, CA 93021 VENTURA. FRANCISCO JAVIER SOSA MARTINEZ, 448 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): 10/06/08. 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: FRANCISCO J. SOSA M. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014989. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOCCER SHOTS, 2666 E. HILLCREST RD., THOUSAND OAKS, CA 91362 VENTURA. DANNY G. ENTERPRISES LLC, 2666 E. HILLCREST RD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA 200822410156. 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): 09/23/08. 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: DANNY G. ENTERPRISES LLC, DANIEL W. GARITE, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014772. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KAREN GRACE INTERIORS, 4530 E. THOUSAND OAKS, BLVD, SUITE 200, WESTLAKE VILLAGE, CA 91362 VENT., KAREN GRACE, 5551 SIENNA WAY, WESTLAKE VILLAGE, 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): 08/19/08. 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: KAREN GRACE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/18/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014552. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GLOBAL INDUSTRIES 2) ASOLTI RECORDS, 203 OLIVE MILL LN., OJAI, CA 93023 VENTURA. OMAR A. VELAZQUEZ, 203 OLIVE MILL LN., 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): 01/03/08. 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: OMAR VELAZQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015380. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCR GRAPHIX, 6250 TELEGRAPH RD. #1306, VENTURA, CA 93003 VENTURA. DAMIAN MICHAEL REYES, 6250 TELEGRAPH RD. #1306, 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: DAMIAN REYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015924. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INFINITY + ONE KITCHENS & BATHS 2) INFINITY KITCHENS & BATHS, 4365 N. ASHTREE ST., MOORPARK, CA 93021 VENTURA. CRAIG SCOTT WILLIS, 4365 N. ASHTREE 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: CRAIG SCOTT WILLIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015810. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAX OFFICE OF ALLI N. HAWLEY, 31 E. LOOP DRIVE, CAMARILLO, CA 93010 VENTURA. ALLI NICOLE HAWLEY, 31 E. LOOP DRIVE, 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: ALLI N. HAWLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015861. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHARLES MCPADDEN PHOTOGRAPHY, 3144 HILLDALE AVE., SIMI VALLEY, CA 93063 VENTURA. CHARLES MCPADDEN, 3144 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): 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 MCPADDEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/08. 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, OCTOBER 16, 23, 30, NOVEMBER 6, 2008

NOTICE OF TRUSTEE'S SALE T.S. No. 2008-42718973 Loan No. 0042718973 Title Order No. S805011 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/02/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 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, 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: CELSO FLORES, AN UNMARRIED MAN Duly Appointed Trustee: GOLDEN WEST SAVINGS ASSOCIATION SERVICE CO., A CALIFORNIA CORPORATION Recorded 05/09/2006 as Instrument No. 20060509-0099376 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 11/06/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Amount of unpaid balance and other charges: $491,924.37 Street Address or other common designation of real property is purported to be.: 545 W SANTA BARBARA ST SANTA PAULA, CA 93060-2436 A.P.N.: 102-0-281-135 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. Date: 10/08/2008 Fidelity National Agency Sales & Posting Agent for GOLDEN WEST SAVINGS ASSOCIATION SERVICE CO., A CALIFORNIA CORPORATION 15661 Red Hill Ave. Ste. 200 Tustin, California 92780 Telephone Number: (800) 840-8547 Sale Status Line: (714) 259-7850 SETH WHITE, OFFICER Of Golden West Savings Association Service Company ASAP# 2896336 10/16/2008, 10/23/2008, 10/30/2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On July 2, 2008 at 1425 Dowell Drive, Ventura, California officers of the Ventura Police Department seized property for forfeiture in connection with section (s) 11379 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $640.00. The seized property is described as follows:
$640.00 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#08-063 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.
10/16, 10/23, 10/30/08 CNS-1446240#

NOTICE OF TRUSTEE'S SALE TS # CA-08-175988-JB Loan # 91073783 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/17/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): GUSTAVO HERNANDEZ, A SINGLE MAN, AND BERTHA VAZQUEZ HERNANDEZ, AN UNMARRIED WOMAN, AS JOINT TENANTS Recorded: 6/24/2004 as Instrument No. 20040624-0175535 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/5/2008 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: $289,472.96 The purported property address is: 2736 Bolker Drive Port Hueneme, CA 93041 Assessors Parcel No. 189-0-360-205 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. Pursuant to California Civil Code 2923.5 ( c), the beneficiary or authorized agent declares as follows: See the attached Declaration marked as Exhibit A, attached hereto and made a part hereof by this reference. 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: 10/12/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: (800) 247-9727 Jennifer Basom 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# 2900389 10/16/2008, 10/23/2008, 10/30/2008
NOTICE OF TRUSTEE'S SALE TS # CA-08-171710-JB Loan # 15635881 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/4/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): DOROTHY DELACRUZ, AN UNMARRIED WOMAN Recorded: 11/28/2005 as Instrument No. 20051128-0291218 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/5/2008 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: $248,572.53 The purported property address is: 161 Main Street Fillmore, CA 93015 Assessors Parcel No. 053-0-082-660 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. Pursuant to California Civil Code 2923.5 ( c), the beneficiary or authorized agent declares as follows: See the attached Declaration marked as Exhibit A, attached hereto and made a part hereof by this reference. 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: 10/10/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: (800) 247-9727 Jennifer Basom 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# 2898201 10/16/2008, 10/23/2008, 10/30/2008
NOTICE OF TRUSTEE'S SALE TTD No.: 20080063356805 Loan No.: 16786014 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01-10-2006 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. On 11-05-2008 at 11:00 A.M. , TITLE TRUST DEED SERVICE COMPANY, as duly appointed Trustee under and pursuant to Deed of Trust recorded 01-20-2006, as Instrument No. 20060120-0013006, in book /// , page /// , of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA , executed by LUIS F. MORALES-TALENTO AND ANA ORTIZ SANCHEZ, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States) at 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, and State described as: APN No.: 050-0-201-425 The street address and other common designation, if any, of the real property described above is purported to be: 655 ISLAND VIEW STREET FILLMORE CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale of property will be made in "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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $421,387.97 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. IF AVAILABLE, THE EXPECTED OPENING BID MAY BE OBTAINED BY CALLING THE FOLLOWING TELEPHONE NUMBER or (818) 871-1919. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. Date: 10-10-2008 TITLE TRUST DEED SERVICE COMPANY , AUTHORIZED SIGNATURE We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. ASAP# 2900052 10/16/2008, 10/23/2008, 10/30/2008
NOTICE OF TRUSTEE'S SALE TS # CA-08-174276-JB Loan # 91286468 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/14/2006. 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): ESPERANZA PAZ, A MARRIED WOMAN, AS HER SOLE AND SEPARATE PROPERTY Recorded: 2/23/2006 as Instrument No. 20060223-0037063 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/5/2008 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: $277,053.91 The purported property address is: 254 West Santa Barbara Str Santa Paula, CA 93060 Assessors Parcel No. 105-0-170-125 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, 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. Pursuant to California Civil Code 2923.5 ( c), the beneficiary or authorized agent declares as follows: See the attached Declaration marked as Exhibit A, attached hereto and made a part hereof by this reference. 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: 10/12/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: (800) 247-9727 Jennifer Basom 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# 2900398 10/16/2008, 10/23/2008, 10/30/2008
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081003-10015606-0
The following person(s) is (are) doing business as:
OneCoach of Ventura County, 148 San Nicolas Ave., Oxnard, CA 93035
Susan Ross, 148 San Nicolas Ave., Oxnard, CA 93035
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on NOVEMBER 22, 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/ Susan Ross
This statement was filed with the County Clerk of Ventura on October 03, 2008.
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).
10/16, 10/23, 10/30, 11/6/08
CNS-1442279#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081003-10015621
The following person(s) is (are) doing business as:
The Amateur Seismologist, 5545 Cochran St. #233, Simi Valley, CA 93063
Jeff N. Batten, 5545 Cochran St. #233, 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 1/15/1993.
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.)
S/ Jeff N. Batten, Owner
This statement was filed with the County Clerk of Ventura on October 3, 2008.
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).
10/16, 10/23, 10/30, 11/6/08
CNS-1441436#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015443-0
The following person(s) is (are) doing business as:
Twisted Lighting, 3198 Grove Street, Ventura, California 93001, Ventura County
Angie Loy, 3198 Grove Street, Ventura, California 93001
Corey Sarro, 3198 Grove Streeet, Ventura, California 93001
This business is conducted by Joint Venture
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/ Angie Loy, Partner
This statement was filed with the County Clerk of Ventura on NOVEMBER 30, 2008.
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).

10/16, 10/23, 10/30, 11/6/08
CNS-1439570#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015441-0
The following person(s) is (are) doing business as:
Kidz 4 Sarah, 6279 Dana Ave., Simi Valley, CA 93063, Ventura County
Andre Makapagal, 6279 Dana Ave., Simi Valley, CA 93063
Laura Makapagal, 6279 Dana Ave., Simi Valley, CA 93063
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Andre Makapagal
This statement was filed with the County Clerk of Ventura on NOVEMBER 30, 2008
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).
10/16, 10/23, 10/30, 11/6/08
CNS-1439565#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015442-0
The following person(s) is (are) doing business as:
Sellsword Consulting, 1605 Bassat Ln., Ventura, CA 93003, Ventura County
Seth W. Kennedy, 1605 Bassat Ln., Ventura, CA 93003
Kelly Kennedy, 1605 Bassat Ln., Ventura, CA 93003
This business is conducted by Husband and Wife
The registrant commenced to transact business under the fictitious business name or names listed above on 9/1/2008
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Seth W. Kennedy, Partner
This statement was filed with the County Clerk of Ventura on NOVEMBER 30, 2008
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).
10/16, 10/23, 10/30, 11/6/08
CNS-1439561#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20081001-10015454
The following person(s) is (are) doing business as:
Telefonia Network, 1582 Hidden Ranch Drive, Simi Valley, CA 93063, Ventura County
Jorge Neyra, 1582 Hidden Ranch Drive, 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 9/12/08
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.)
S/ Jorge Neyra, Owner
This statement was filed with the County Clerk of Ventura on October 1, 2008
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).
10/16, 10/23, 10/30, 11/6/08
CNS-1438001#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015440-0
The following person(s) is (are) doing business as:
Royal Cabinets, 1299 East Phillips Blvd., Pomona, CA 91766, Los Angeles County
Articles of Incorporation or organization number filed with the California Secretary of State: A0600640, State of incorporation: California
Royal Industries, Inc., 1299 East Phillips Blvd., Pomona, CA 91766
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/1985
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Royal Industries, Inc.
S/ Clay R. Smith, President
This statement was filed with the County Clerk of Ventura on NOVEMBER 30, 2008.
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).

10/16, 10/23, 10/30, 11/6/08
CNS-1435166#

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-328921-CU-PT-SIM. PETITION OF NANCY FATH AND HOLGER FOR SHANESA CORINNA SUAREZ, A MINOR. TO ALL INTERESTED PERSONS:. Petitioner(s): NANCY FATH AND HOLGER FOR SHANESA CORINNA SUAREZ, A MINOR filed a petition with this court for a decree changing names as follows: SHANESA CORINNA SUAREZ to SHANESA CORINNA FATH. THE COURT ORDERS that all people interested in this matter appear before this court on 12/04/08 at 8:30 a.m., Department S5 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: 10/08/08. Filed: 10/08/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND DIANE LYNN EIDECKER, DEPUTY CLERK. Published in the Fillmore Gazette OCTOBER 16, 23, 30 NOVEMBER 6, 2008

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-00328832-CU-PT-SIM. PETITION OF AMBER HOWARD FOR ANGEL COTO & ARIANNAH COTO, MINORS. TO ALL INTERESTED PERSONS:. Petitioner(s): AMBER HOWARD filed a petition with this court for a decree changing names as follows: 1) ANGEL CARLOS ALBERT COTO to ANGEL JACOB HOWARD 2) ARIANNAH JANEIGH COTO to ARIANNAH JANEIGH HOWARD. THE COURT ORDERS that all people interested in this matter appear before this court on 11/25/08 at 8:30 a.m., Department S5 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: 10/09/08. Filed: 10/09/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND TANIA MAGDALENO, DEPUTY CLERK. Published in the Fillmore Gazette OCTOBER 16, 23, 30 NOVEMBER 6, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name: RCD SECRETARIAL & CONSULTING SERVICES, 349 MISTY FALLS CT., SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 03/14/07. The file number to the fictitious business name being abandoned: 20070314-10004268-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: RINA DY, 349 MISTY FALLS CT., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/30/08. Signed RINA DY. File Number 20080930-10015408-0. Published in the Fillmore Gazette: OCTOBER 16, 23, 30, NOVEMBER 6, 2008

 
10/09/08 Legal Notices

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080929-10015304-0
The following person(s) is (are) doing business as:
Conejo Valley Guide, 3280 Erinlea Avenue, Newbury Park, CA 91320.
Dan Goldstein, 3280 Erinlea Avenue, 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 March 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/ Dan Goldstein
This statement was filed with the County Clerk of Venture on September 29, 2008.
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).
10/9, 10/16, 10/23, 10/30/08 CNS-1438535#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080925-10015113-0
The following person(s) is (are) doing business as:
Pits-N-Tits, Red Carpet Kennel and Services, 948 Jeannette Ave., Thousand Oaks, CA 91362, Ventura County.
Chris Cannon, 948 Jeannette Ave., 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 08-22-08.
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.)
S/ Chris Cannon, Owner
This statement was filed with the County Clerk of Ventura on September 25, 2008.
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).
10/9, 10/16, 10/23, 10/30/08 CNS-1435368#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 3, 2008 at Camino Del Sol and Rose Avenue, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11352 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $2,110.00. The seized property is described as follows:
$2,110.00 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#08-080 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.
10/9, 10/16, 10/23/08 CNS-1441622#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080929-10015303-0
The following person(s) is (are) doing business as:
Fullriver Battery USA, 13648 Pacific Breeze Drive, Camarillo, CA 93012, Ventura County.
Articles of incorporation or organization number filed with the California Secretary of State: 2760386, State of incorporation: CA.
International Battery Corporation, 13648 Pacific Breeze Drive, Camaillo, 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.)
International Battery Corporation
S/ Patrick F. Leibrich, President
This statement was filed with the County Clerk of Ventura on September 29, 2008.
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).
10/9, 10/16, 10/23, 10/30/08 CNS-1438008#

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015486. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SDM SALES, 1077 HILLVIEW LN., SIMI VALLEY, CA 93065 VENTURA. SPACE MILLER, 1077 HILLVIEW LN., SIMI VALLEY, CA 93065, DEBORAH COSTELLO, 1077 HILLVIEW LN., 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): 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: SPACE A. MILLER. This statement was filed with the County Clerk of Ventura County on 10/01/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014644. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEADCROW INK, 1833 N. 5TH ST., PORT HUENEME, CA 93041 VENTURA. KEVIN DECKROW, 1833 N. 5TH ST., PORT HUENEME, CA 93041. 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: KEVIN DECKROW. This statement was filed with the County Clerk of Ventura County on 09/17/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA PORSCHE & CLASSICS, 1125 LINDERO CYN. RD. A-10, WESTLAKE VILLAGE, CA 91362 VENTURA. GEORGE BALEJIAN, 1125 LINDERO CYN. RD. A-10, WESTLAKE VILLAGE, 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): 01/01/08. 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: GEORGE BALEJIAN. This statement was filed with the County Clerk of Ventura County on 09/17/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015233. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPARTAN REPAIR SERVICE, 233 FAWN VALLEY CT., SIMI VALLEY, CA 93065 VENTURA. GARY CLARK, 233 FAWN VALLEY CT., SIMI VALLEY, CALIF 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): 09/01/08. 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: GARY CLARK. This statement was filed with the County Clerk of Ventura County on 09/26/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INSPIRATION ASSOCIATES 2) THE NATURAL CONNECTION, 910 EAST ALISO STREET, OJAI, CA 93023 VENTURA. WILLIAM D. CASTAGNA, 910 EAST ALISO STREET, 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): 01/01/1998. 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: WILLIAM D. CASTAGNA. This statement was filed with the County Clerk of Ventura County on 10/01/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014472. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWIMTIME POOL & SPA, 223 ERBES RD. #218, THOUSAND OAKS, CA 91362 VENTURA. JASON WEINZETTL, 223 ERBES RD. #218, THOUSAND OAKS, 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): 12/23/1999. 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: JASON WEINZETTL. This statement was filed with the County Clerk of Ventura County on 09/15/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015243. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMSTOCK SURFBOARDS, 271 S. HEMLOCK ST., VENTURA, CA 93001-3117 VENTURA. ROBERT HENRY COMSTOCK, 195 EVA STREET, 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): 10/31/03. 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: ROBERT HENRY COMSTOCK. This statement was filed with the County Clerk of Ventura County on 09/26/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015239. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIG D’S DELIVERY, 5213 SAVIERS RD., OXNARD, CA 93033-8400 VENTURA. DARYL BEYERSDORF, 5213 SAVIERS RD., OXNARD, CA 93033-8400. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/10/03. 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: DARYL BEYERSDORF. This statement was filed with the County Clerk of Ventura County on 09/26/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014878. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FURNITURE MEDIC BY ALLISON, 3475 OLD CONEJO RD UNIT C1, NEWBURY PARK, CA 91320-2177 VENTURA. JOANN ALLISON, 4715 CALLE SAN JUAN, NEWBURY PARK, CA 91320, CURT ALLISON, 4715 CALLE SAN JUAN, NEWBURY PARK, CA 91320. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/05/03. 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: CURT ALLISON. This statement was filed with the County Clerk of Ventura County on 09/22/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015312. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE LAVENDER INN, 210 E. MATILIJA ST., OJAI, CA 93023-2722 VENTURA. MARK HARTLEY, 1414 CAMDEN LANE, OJAI, CA 93023, KATHRYN M. HARTLEY, 1414 CAMDEN LANE, OJAI, CA 93023. 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): 01/13/04. 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: MARK HARTLEY. This statement was filed with the County Clerk of Ventura County on 09/29/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASA LOPEZ MORTGAGE, 325 S A ST, OXNARD, CA 93030-5804 VENTURA. EL DIAMANTE INC, 325 SOUTH A ST, OXNARD, CA 93030. STATE OF INCORPORATION CA C2251882. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/05/04. 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: EL DIAMANTE INC, OSBALDO LOPEZ, CEO. This statement was filed with the County Clerk of Ventura County on 09/26/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015508. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBAL ACCOUNTING SOLUTIONS, 4168 FELIPE LANE UNIT E, SIMI VALLEY, CA 93063 VENTURA COUNTY. GUZEL ABLYAZOVA, 4168 FELIPE LANE UNIT E. SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/25/08. 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: GUZEL ABLYAZOVA. This statement was filed with the County Clerk of Ventura County on 10/02/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014321. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAS POSAS POOL & SPA SERVICE, 778 HILLCREST DRIVE, CAMARILLO, CA 93012 VTA. EDWARD A. KAISER, 778 HILLCREST 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): 09/01/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDWARD A. KAISER. This statement was filed with the County Clerk of Ventura County on 09/11/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015227. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI VALLEY ROOFING CO 2) CUSTOM DESIGN ROOFING, 2292 MORLEY ST., SIMI, CA 93065 VENTURA. TONY FAITRO, 2292 MORLEY ST., 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): 1) 09/26/08 2) 06/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TONY FAITRO. This statement was filed with the County Clerk of Ventura County on 09/26/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015604. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RENE LANDSCAPE, 1113 RIVERSIDE AVE., FILLMORE, CA 93015 VENTURA. RENE MAGANA, 1113 RIVERSIDE AVE., 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): 10/03/08. 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: RENE MAGANA. This statement was filed with the County Clerk of Ventura County on 10/03/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREAT CROPS, 1230 BAYSIDE LANE, OXNARD, CA 93035 VENTURA. MICHELLE ARLEQUEEUW, 1230 BAYSIDE LANE, 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): 09/11/08. 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: MICHELLE ARLEQUEEUW. This statement was filed with the County Clerk of Ventura County on 09/11/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014967. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WELCOME HOME INTERIORS 2) THE SOFA GUY, 2651 CAPELLA WAY, THOUSAND OAKS, CA 91362 VENTURA. PAUL TRENT, 2651 CAPELLA WAY, THOUSAND OAKS, CA 91362, HOLLY TRENT, 2651 CAPELLA WAY, 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): 1) 07/13/03 2) 09/23/08. 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: PAUL TRENT. This statement was filed with the County Clerk of Ventura County on 09/23/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015654. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TERROSA TECHNOLOGIES, 2417 MCCREA RD., THOUSAND OAKS, CA 91362 VENTURA. KIM A. TERRY, 2417 MCCREA RD., THOUSAND OAKS, CA 91362, ANA ROSA TERRY, 2417 MCCREA RD., 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): 10/03/08. 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: KIM A. TERRY. This statement was filed with the County Clerk of Ventura County on 10/06/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA CELLPHONES, INC., 1073 N. VENTURA AVE. STE A, VENTURA, CA 93001. VENTURA CELLPHONES INC., 1073 N. VENTURA AVE., STE A, VENTURA, CA 93001. STATE OF INCORPORATION CA3127709. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/12/08. 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: VENTURA CELLPHONES INC., SELENE HERNANDEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/16/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ITS – INTEGRATED TELEMANAGEMENT SERVICES, 4100 GUARDIAN ST., SUITE 110, SIMI VALLEY, CA 93063 VENTURA. INTEGRATED TELEMANAGEMENT SERVICES, INC, 4100 GUARDIAN ST., SUITE 110, SIMI VALLEY, CA 90363. STATE OF INCORPORATION CALIFORNIA 1664641. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/07/1990. I declare that all information in this statement is true and correct. (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: INTEGRATED TELEMANAGEMENT SERVICES, INC., SHARON WOODS, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 09/24/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015093. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AMERICOMM 2) AMERICOMM SYSTEMS 3) ITS – AMERICOMM, 4100 GUARDIAN STREET, SUITE 110, SIMI VALLEY, CA 93063 VENTURA. AMERICOMM SYSTEMS, INC., 4100 GUARDIAN STREET, SUITE 110, SIMI VALLEY, CA 93063, AMERICOMM SYSTEMS, INC., 4100 GUARDIAN STREET, SUITE 110, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CALIFORNIA 3123079. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/31/08 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: AMERICOMM SYSTEMS, INC., SHARON WOODS, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 09/24/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015232. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SERENA JEWELS 2) SERENAJEWELS.COM, 3305 GRANDE VISTA DR., NEWBURY PARK, CA 91320 VENTURA. ADVANCED BUSINESS TECHNOLOGY INC., 3305 GRANDE VISTA DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA C1737718. 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: ADVANCED BUSINESS TECHNOLOGY INC., JAN CHERKOWSKI, CEO. This statement was filed with the County Clerk of Ventura County on 09/26/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015507. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE CHESSER GROUP 2) CHESSER MORTGAGE GROUP 3) WWW.CHESSERGROUP.COM 4) CHESSER MORTGAGE GROUP, INC 5) CHESSER GROUP 6) THE CHESSER GROUP, INC 7) THE CHESSER MORTGAGE GROUP, INC, 8) CHESSER GROUP, INC 9) WHOLESALE GRANITE SUPPLY, INC 10) WGS, INC, 1944 VENTURA BLVD., CAMARILLO, CA 93010 VENTURA COUNTY. CHESSER GROUP, INC, 1944 VENTURA BLVD, CAMARILLO, CA 93010. STATE OF INCORPORATION: A0566988 CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CHESSER GROUP, INC, MICHAEL D. CHESSER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZAVALA’S NURSERY, 3766 SANTA CLARA AVE., OXNARD, CA 93036 VENTURA. GRACIELA ZAVALA, 3766 SANTA CLARA AVE., 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: GRACIELA ZAVALA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HHO CONNECTION, 3406 PENA CT., SIMI VALLEY, CA 93063 VENTURA. MICHAEL TEAL SHAHEEN, 3406 PENA 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): 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: MIKE SHAHEEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015461. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATURAL MEAT AND SAUSAGE, 5285 KAZUKO CT #H, MOORPARK, CA 93021 VENTURA. NORBERTO EDUARDO ANSALDO, 6064 NEVELSON LN, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: NORBERTO E. ANSALDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015434. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BERICUP, THE OAKS SHOPPING CENTER, 382 W. HILLCREST DR., THOUSAND OAKS, CA 91360 VENTURA COUNTY. BRYAN KONO, 8802 LA ENTRADA AVE., WHITTIER, CA 90605, JONI KONO, 8802 LA ENTRADA AVE., WHITTIER, CA 90605. 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: BRYAN KONO AND JONI KONO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014369. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 3 RING ENTERTAINERS, 1150 ALVIRIA DR., OJAI, CA 93023 VENTURA. DAVID BRENNAN, 1150 ALVIRIA DR., OJAI, CA 93023, SHANA MANION, 1150 ALVIRIA DR., OJAI, CA 93023. 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: DAVID J. BRENNAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014839. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA FESTIVAL OF MUSIC & ART, 6645 THILLE ST., VENTURA, CA 93001 VENTURA. MARK RASMUSSEN, 6645 THILLE ST., VENTURA, CA 93001, PHILLIP WRIGHT, 2420 DE LA VINA UNIT A, SANTA BARBARA, CA 93105. 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: MARK RASMUSSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014376. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA SENIOR LIVING, 177 MCAFEE CT., THOUSAND OAKS, CA 91360 VTA. MARIANNE CAROL KNIGHT, 177 MCAFEE CT., THOUSAND OAKS, CA 91360, KENNETH LANCE KNIGHT, 177 MCAFEE CT., THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIANNE C. KNIGHT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014373. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY SENIOR LIVING, 177 MCAFEE CT., THOUSAND OAKS, CA 91360 VTA. MARIANNE CAROL KNIGHT, 177 MCAFEE CT., THOUSAND OAKS, CA 91360, KENNETH LANCE KNIGHT, 177 MCAFEE CT., THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIANNE C. KNIGHT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015125. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OCEAN ENDEAVORS, 3711 SUNSET LN., OXNARD, CA 93035. MARA JUNE LAWS, 3711 SUNSET LN., OXNARD, CA 93035, JAMES ALFRED LAWS, 3711 SUNSET LN., OXNARD, CA 93035. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/25/08. 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: MARA J. LAWS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/08. 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, OCTOBER 9, 16, 23, 30, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015600. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OVERTON CONSULTING, 1614 LANCASTER CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. TODD OVERTON, 1614 LANCASTER CIRCLE, 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): 09/15/08. 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: TODD OVERTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015612. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D&E PROPERTIES, 2052 CALLE YUCCA, THOUSAND OAKS, CA 91360 VENTURA. DON J. SPETH, 2052 CALLE YUCCA, 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: DON J. SPETH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/08. 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, OCTOBER 9, 16, 23, 30, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014410. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROSSER DESIGN & CONSTRUCTION, 2190 ELECTRA AVE., SIMI VALLEY, CA 93065 VENTURA. HELEN PROSSER, 2190 ELECTRA AVE., SIMI VALLEY, CA 93065, WILLIAM PROSSER, 2190 ELECTRA 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): 09/12/08. 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: HELEN PROSSER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/08. 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, OCTOBER 9, 16, 23, 30, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name SURF LAWS CO., 3711 SUNSET LN., OXNARD, CA 93035. The date on which the fictitious business name being abandoned was filed: 06/12/07. The file number to the fictitious business name being abandoned: 20070612-10010165. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JAMES ALFRED LAWS, 3711 SUNSET LN., OXNARD, CA 93035, MARA JUNE LAWS, 3711 SUNSET LN., OXNARD, CA 93035. This business is conducted by: COPARTNERS. This statement was filed with the County Clerk of Ventura County on 09/25/08. Signed MARA J. LAWS. File Number 20080925-10015124-0. Published in the Fillmore Gazette: OCTOBER 9, 16, 23, 30, 2008

STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME: CURRENT FILE No. 20080923-10015037-0. The following person (s) has/have withdrawn as a gerneral partner from the partnership operating under the fictitious business name(s) MAYA CHOCOLATES, 951 HINCKLEY LANE, FILLMORE, CA 93015. The date on which the fictitious business name being withdrawn was filed: 05/11/07. The file number to the fictitious business name being withdrawn: 20070511-10008144-0. The county where the fictitious business name was filed: VENTURA. The full name and residence of the person(s) withdrawing as a partner(s): RENEE FLY, 14794 MARQUETTE ST., MOORPARK, CA 93021. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilt of a crime). Signed: RENEE FLY. To be published in The Fillmore Gazette OCTOBER 9, 16, 23, 30, 2008.

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 2, 2008 at U.S.101 Northbound Freeway at Vineyard, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11379 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $425.00. The seized property is described as follows:
$425.00 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#08-079 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.
10/9, 10/16, 10/23/08 CNS-1442020#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 18, 2008 at Dunkirk and Newhaven, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11352 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $276.00. The seized property is described as follows:
$276.00 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#08-089 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.
10/9, 10/16, 10/23/08 CNS-1442073#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015366-0
The following person(s) is (are) doing business as:
BizDev Group, 400 Mobil Ave., Suite D21, Camarillo, CA 93010.
Gary James Stotko, 1137 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 listed above on July 30, 2007.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Gary James Stotko, Owner
This statement was filed with the County Clerk of Ventura on September 30, 2008.
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
10/9, 10/16, 10/23, 10/30/08 CNS-1437039#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015365-0
The following person(s) is (are) doing business as:
Seven Hills Holdings, 571 Lone Oak Drive, Thousand Oaks, CA 91362, Ventura County.
Raymond S. Milazzo, Jr., 571 Lone Oak Drive, Thousand Oaks, CA 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on February 29, 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/ Raymond S. Milazzo, Jr. Owner
This statement was filed with the County Clerk of Ventura on September 30, 2008.
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).
10/9, 10/16, 10/23, 10/30/08 CNS-1423289#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080930-10015365-0
The following person(s) is (are) doing business as:
Seven Hills Holdings, 571 Lone Oak Drive, Thousand Oaks, CA 91362, Ventura County.
Raymond S. Milazzo, Jr., 571 Lone Oak Drive, Thousand Oaks, CA 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on February 29, 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/ Raymond S. Milazzo, Jr. Owner
This statement was filed with the County Clerk of Ventura on September 30, 2008.
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).
10/9, 10/16, 10/23, 10/30/08 CNS-1423289#