10/02/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014385. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DREW’S HANDYMAN SERVICES 2) ANDREW’S HANDYMAN SERVICES, 1155 JOHNSON DR. #F, VENTURA, CA 93003 VENTURA. ANDREW MANUEL RAMIREZ, 1155 JOHNSON DR. #F, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW MANUEL RAMIREZ. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015089. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIVE STAR HOME SERVICES & REPAIRS, 13931 PRINCETON AVE., MOORPARK, CA 93021 VENTURA. MICHAEL SCOTT BUSS, 13931 PRINCETON AVE., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL BUSS. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014502. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THAI COTTAGE RESTAURANT, 2311-B TAPO ST., SIMI VALLEY, CA 93063 VENTURA. ANOOCHAR POOTARAKSA, 19601 ROSE ST., RESEDA, CA 91335. 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: ANOOCHAR POOTARAKSA. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014752. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALLMED-TRANSPORT, 4731 READING DRIVE, OXNARD, CA 93033 VENTURA. MARK L. CASH, 4731 READING DR., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/18/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK L. CASH. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014023. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PUT THE FIRE OUT FOR PARKINSONS, 4014 GERMAIN ST., CAMARILLO, CA 93010 VTA. JANICE A. BOGNER, 4014 GERMAIN ST., CAMARILLO, CA 93010, JUDITH K. CARPENTER, 168 GENEIVE ST., CAMARILLO, CA 93010. 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): 09/05/08. 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: JANICE A. BOGNER. This statement was filed with the County Clerk of Ventura County on 09/05/08. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014975. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PDC ASSET MANAGEMENT, 5500 WEMBLY AVENUE, OAK PARK, CA 91377 VENTURA. PDC ASSET MANAGEMENT, 5500 WEMBLY AVENUE, OAK PARK, CA 91377. STATE OF INCORPORATION CALIFORNIA C3127976. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/21/08. 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: PDC ASSET MANAGEMENT, DEBRA M. CAPPOS, PRESIDENT. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014875. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOMINGUEZ JANITORIAL SERVICE, 8914 N. VENTURA AVE., VENTURA CA 93001-1034 VENTURA. BEN DOMINGUEZ, , 8916 N. VENTURA AVE., VENTURA CA 93001-1034, CATHY ANN DOMINGUEZ, , 8914 N. VENTURA AVE., VENTURA CA 93001-1034, CHRISTY DOMINGUEZ, 8914 N. VENTURA AVE., VENTURA CA 93001-1034. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/26/04. 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: BEN DOMINGUEZ. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014858. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CITY AUTO NETWORK REGISTRO DE VEHICULOS, 309 W. 4TH ST., OXNARD, CA 93030-5909 VENTURA. BERNARDO A. GONZALEZ, 661 WEST ROBERT AVENUE, OXNARD, CA 93030, ELSA E. GONZALEZ, 661 WEST ROBERT AVENUE, OXNARD, CA 93030. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/23/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BERNARDO A. GONZALEZ. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014854. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BILL BOTTOMLY REALTY, 461 BREVARD AVE., VENTURA, CA 93003-2323 VENTURA. WILLIAM E. BOTTOMLY, 461 BREVARD AVE., VENTURA, CA 93003-2323, VODA L. BOTTOMLY, 461 BREVARD AVE., VENTURA, CA 93003-2323. 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): 01/23/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM E. BOTTOMLY. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014857. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHUCK’S HANDYMAN SERVICE, 4248 FLORENCE ST., SIMI VALLEY, CA 93063-2924 VENTURA. KATHERINE MARIE PLACERES, 4248 FLORENCE ST., SIMI VALLEY, CA 93063-2924, GERALD PLACERES III, 4248 FLORENCE ST., SIMI VALLEY, CA 93063-2924. 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): 12/31/03. 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: KATHERINE MARIE PLACERES. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014877. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE WATER STORE, 608 W. VENTURA ST., FILLMORE, CA 93015-1925 VENTURA. REGINA RENE GARCIA, 753 TIGHE LANE, FILLMORE, CA 93015, MARK JONATHAN GARCIA, 753 TIGHE LANE, FILLMORE, CA 93015. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/22/03. 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: REGINA RENE GARCIA. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORE’S PERCISION AUTO, 2500 KNOLL DR. STE H, VENTURA, CA 93003-7375 VENTURA. SERGIO CORDERO, 1710 LICHO WAY, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/13/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SERGIO CORDERO. This statement was filed with the County Clerk of Ventura County on 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014909. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI VALLEY ELECTRONICS, 307 E. MATILIJA ST. STE B, OJAI, CA 93023-2773 VENTURA. DOROTHY E. BERRY, 503 GOLDEN WEST AVENUE, 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): 01/29/04. 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: DOROTHY E. BERRY. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014874. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRUSEN’S FABULOUS FINDS, 2918 KLAMATH AVE., SIMI VALLEY, CA 93063-5730 VENTURA. LARRY S. MOHLMANN, 2918 KLAMATH AVE., SIMI VALLEY, CA 93063-5730. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/30/03. 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: LARRY S. MOHLMANN. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014901. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J V SPORTS, 3150 HAILES RD., OXNARD, CA 93033-5812 VENTURA. JANE MARIE VUJOVICH, 3150 HAILES RD., OXNARD, CA 93033-5812. 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:. If Registrant is a CORPORATION or LLC, sign below: JANE MARIE VUJOVICH. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014855. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRIAR ROSE, 152 VIA SANDRA, THOUSAND OAKS, CA 91320-6887 VENTURA. RHONDA M. CLURE, 152 VIA SANDRA, THOUSAND OAKS, CA 91320-6887. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/31/03. 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: RHONDA M. CLURE. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014202. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JDR INSURANCE SERVICES, 165 SAN BERNARDINO AVE., VENTURA, CA 93004 VENTURA. DANIELLE JOY LOPEZ, 165 SAN BERNARDINO AVE., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DANIELLE LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/08. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015202. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C & J KITCHEN, 1717 ARCANE ST., SIMI VALLEY, CA 93065 VENTURA. JANE KYONGHWA KIM, 10026 YOLANDA AVE., NORTHRIDGE, CA 91324, CLARA YOUNGMI YOO, 10020 YOLANDA AVE., NORTHRIDGE, CA 91324. 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): 09/26/08. 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: JANE KIM. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015363. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MAJESTIC BIOFUELS 2) MALIGN GAMES, 3839 MERRILL CT., SIMI VALLEY, CA 93063 VENTURA. MAJESTIC BIODIESEL LLC, 3839 MERRILL CT., SIMI VALLEY, CA 93063. STATE OF INCORPORATION CALIFORNIA 200817310166. 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: MAJESTIC BIODIESEL LLC, DEAN DZIABCZENKO, CEO. If Registrant is a CORPORATION or LLC, sign below:. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014128. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEE ME OVERHEAD, 1715 HANNAH CIRCLE, SIMI VALLEY, CA 93063 VENTURA. MANUEL JUNQUERA, 1715 HANNAH CIRCLE, SIMI VALLEY, CA 93063, STACEY JUNQUERA, 1715 HANNAH CIRCLE, SIMI VALLEY, CA 93063. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/10/1999. 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: MANUEL JUNQUERA. This statement was filed with the County Clerk of Ventura County on 09/08/08. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014324. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MASTER BLASTER POWER WASHING CO., 4941 DUNES CIRCLE, VENTURA, CA 93035 VTA. BOB HARRIS, 4941 DUNES CIRCLE, OXNARD, CA 93035, VIRAYA HARRIS, 4941 DUNES CIRCLE, OXNARD, CA 93035. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/2003. I declare that all information in this statement is true and correct. (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: BOB HARRIS. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015079. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHYSICAL THERAPY FOR YOU, 575 EVERGREEN AVE., NEWBURY PARK, CA 91320 VENTURA. ELYSE STAFFORD, 575 EVERGREEN AVE., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/24/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELYSE STAFFORD. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014983. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALOHA POOLS, 108 OJAI AVE., OXNARD, CA 93035 VENTURA. JOE MERINO, 108 OJAI AVE., 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): 09/23/08. 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: JOE MERINO. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREPAID PROCESS OF VENTURA COUNTY, 98 DELOZ DR., CAMARILLO, CA 93012 VENTURA. LEON R. SWARTZ, 98 DELOZ 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): 09/24/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEON R. SWARTZ. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014760. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI VALLEY JIU-JITSU 2) SVJJ, 1407 E. LOS ANGELES AVE., STE. J, SIMI VALLEY, CA 93065 VENTURA. DION GUY WATTS, 2491 CHANDLER AVE. UNIT 236, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. 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: DION GUY WATTS. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015211. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DP MARKETING COMMUNICATIONS, 1090 VIA RAFAEL, NEWBURY PARK, CA 91320 VENTURA COUNTY. DON PHILLIPSON, 1090 VIA RAFAEL, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: DON PHILLIPSON. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014359. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DISTURBIA DIAMONDS, 10885 CITRUS DR., MOORPARK, CA 93021 VENTURA. COURTNEY GRUTTEMEYER, 10885 CITRUS DR, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: COURTNEY GRUTTEMEYER. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LET ME HELP YOU, 7021 ETNA COURT, VENTURA, CA 93003 VENTURA. LAURA A. FISHER, 7021 ETNA COURT, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURA A FISHER. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015000. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COPY CARE SOLUTIONS, 3055 BERNADINE ST., NEWBURY PARK, CA 91320 VENTURA. RUSSELL V. FALLEJO, 3055 BERNADINE ST., 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:. If Registrant is a CORPORATION or LLC, sign below: RUSSELL V. FALLEJO. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015212. The following person (persons) is (are) doing business as: Fictitious Business Name(s): I4DZYN, 22287 MULHOLLAND HWY #213, CALABASSAS, CA 91302 VENTURA COUNTY. ELIZABETH RIBONS, 22287 MULHOLLAND HWY #213, CALABASSAS, CA 91302. 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: ELIZABETH RIBONS. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015070. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIZ CLEANING, 1689 WADE CIR., SIMI VALLEY, CA 93065 VENTURA. SANTANITA AMAYA, 1689 WADE CIR., 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: SANTAANITA AMAYA. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015253. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MANNY’S GENERAL SERVICES, 521 CHURCH ST., PIRU, CA 93040 VENTURA. JUAN MANUEL VASQUEZ, 521 CHURCH ST., PIRU, CA 93040. 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: JUAN MANUEL VASQUEZ. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014012. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA PLANETE, 231 EAST VINCE STREET, VENTURA, CA 93001 VENTURA. JANE MARIE-LOUISE HENDERSON, 804 S. RICE RD., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JANE HENDERSON. This statement was filed with the County Clerk of Ventura County on 09/05/08. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014298. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ELECTRICAL ENERGY MANAGEMENT 2) ABSOLUTE ENERGY MANAGEMENT, 1416 LANTANA STREET, CAMARILLO, CA 93010 VENTURA. ROBERT M. WHITMIRE, 1416 LANTANA STREET, CAMARILLO, CA 93010, SHIRLEY P. WHITMIRE, 1416 LANTANA STREET, CAMARILLO, CA 93010. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ROBERT M. WHITMIRE. This statement was filed with the County Clerk of Ventura County on 09/10/08. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B&D SPRINKLER REPAIR SERVICE, 4941 DUNES CIRCLE, OXNARD, CA 93035 VENTURA. BOB HARRIS, 4941 DUNES CIRCLE, OXNARD, CA 93035, DAVID A. TOLEDO, 4941 DUNES CIRCLE, OXNARD, CA 93035. 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:. If Registrant is a CORPORATION or LLC, sign below: BOB HARRIS. This statement was filed with the County Clerk of Ventura County on 09/02/08. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHECK BY CHECK – SIMI VALLEY – LOS ANGELES, 1592 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. RKF INVESTMENTS, INC., 19425-B SOLEDAD CANYON RD. STE. #191, CANYON COUNTRY, CA 91351. STATE OF INCORPORATION CA C2745702. 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: RKF INVESTMENTS, INC., RUSSELL L. FURIE, VICE PRESIDENT. 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 2, 9, 16, 23, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1)CALIFORNIA HOMES 2) R. R. GABLE, INC., 3) GABLE MORTGAGE 4) GABLE COMMERCIAL, 1950 LOS ANGELES AVENUE, SIMI VALLEY, CA 93065, VENTURA. GABLE REAL ESTATE, INC., 1950 LOS ANGELES AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 1739698. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) N/A, 2) 04/22/94, 3) 2000, 4) 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: GABLE REAL ESTATE, INC., KREG GABLE, CEO/OWNER. 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 2, 9, 16, 23, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME; CASE NUMBER 56-2008-00327768-CU-PT-SIM. PETITION OF: JUSTO JOSE LOPEZ for MONICA NOEMI LOPEZ GREGOF, a minor, TO ALL INTERESTED PERSONS: Petitioner: JUSTO JOSE LOPEZ for MONICA NOEMI LOPEZ GREGOF, a minor filed a petition with this court for a decree changing names as follows: MONICA NOEMI LOPEZ GREGOF to NOEMI MONIN LOPEZ. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicted 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: 11/04/08 at 8:30 a.m., Department S5, Room: located at the Superior Court of California, County of Ventura, East County Courthouse, 3855-F Alamo Street, Simi Valley, CA 93063-2110. A copy of this Order to Show Cause shall be published at least one 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: FILLMORE GAZETTE, Ventura County, California. Filed: 09/23/08. Dated: 09/23/08. BY ORDER OF THE COURT MICHAEL D. PLANET Ventura Superior Court Executive Officer and Clerk CESAR CAMACHO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 2, 9, 16, 23, 2008

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on October 17, 2008 at 10:00 a.m. premises where said property has been stored and which are located at 3201 W. Fifth Street, Oxnard, CA, County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street, Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Joshua Sanchez B1132 Sandra Watterson B3209
Jose Gonzales B2116 Teresa Rodriguez B3303
Annette M Ramirez B2215 Christina Baez B3413
Maria Fletcher B2245 Edelia Meraz B3635
Connie J Giamanco B2636 Teresa Mendoza B3662
David J Haney B2637 Martha Campos B4013
Anna Hernandez B2657 Joanna J Espinoza B4022
Dennis Chapman B3001 Alejandra S Vazquez B4023
Michelle Villegas B3020 Richard Main B4208
Jim C Gilmer B3022 Maria Carrillo B4619
Jaqueline Carroll J B4623
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. October 17, 2008 by 6:00pm
Dated: September 23, 2008, Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080924-10015056-0
The following person(s) is (are) doing business as:
Teichert Construction, 3500 American River Drive, Sacramento, CA 95864 - 5805
A. Teichert & Son, Inc., 3500 American River Drive, Sacramento, CA 95864 - 5805
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/15/2008.
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.)
A. Teichert & Son, Inc.
S/ Terri A. O'Hara, Terri A. O'Hara VP of Finance,
This statement was filed with the County Clerk of Ventura County on 09/24/2008.
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
10/2, 10/9, 10/16, 10/23/08 CNS-1414642#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 21, 2008 at 1155 Saviers Road, Oxnard, California officers of the Oxnard Police 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 $463.81. The seized property is described as follows:
$463.81 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#08-075 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.
10/2, 10/9, 10/16/08 CNS-1436646#

ORDINANCE NO. 08-810
AN ORDINANCE OF THE CITY OF FILLMORE AMENDING CERTAIN TIME LIMITATIONS WITH RESPECT TO THE REDEVELOPMENT PLAN FOR THE CENTRAL CITY REDEVELOPMENT PROJECT
RECITALS:
WHEREAS, the City Council of the City of Fillmore (the “City Council” and the “City,” respectively) has previously adopted a redevelopment plan (the “Original Plan”) prepared in accordance with the California Community Redevelopment Law (the “Redevelopment Law”; Health and Safety Code, Section 33000 et seq.) for the Central City Redevelopment Project, a redevelopment project area, by Ordinance No. 525 on November 24, 1981, encompassing certain land (the “Original Area”) within the City; and
WHEREAS, pursuant to Ordinance No. 98-730 adopted on July 20, 1998, the City Council approved Amendment No. 1 to the Redevelopment Plan for the Central City Redevelopment Project (the “1998 Amendment Plan”), which added certain territory (the “Added Territory”) to the Original Area (collectively, the “Amended Plan” and the “Amended Project Area”); and
WHEREAS, with respect to redevelopment plans adopted on or before December 31, 1993 for which an Educational Revenue Augmentation Fund (“ERAF”) payment is made pursuant to Section 33681.9 of the Redevelopment Law, Section 33333.6 of the Redevelopment Law provides that when a redevelopment agency is required to make a payment pursuant to Health and Safety Code Section 33681.9, the legislative body may amend the redevelopment plan to extend by one year the time limit on the effectiveness of the redevelopment plan and the time limit to repay indebtedness or receive property taxes pursuant to Section 33670 of the Redevelopment Law by adopting an ordinance, without the necessity of compliance with Section 33354.6 of the Redevelopment Law or Article 12 (commencing with Health and Safety Code Section 33450) or any other provision of the Redevelopment Law related to the amendment of redevelopment plans; and
WHEREAS, with respect to redevelopment plans adopted on or before December 31, 1993 for which an Educational Revenue Augmentation Fund (“ERAF”) payment is made pursuant to Section 33681.12 of the Redevelopment Law, Section 33333.6 of the Redevelopment Law provides that when a redevelopment agency is required to payments pursuant to Health and Safety Code Section 33681.12, the legislative body may amend the redevelopment plan to extend by one year, for each year a payment is made, the time limit on the effectiveness of the redevelopment plan and the time limit to repay indebtedness or receive property taxes pursuant to Section 33670 of the Redevelopment Law by adopting an ordinance, without the necessity of compliance with Section 33354.6 of the Redevelopment Law or Article 12 (commencing with Health and Safety Code Section 33450) or any other provision of the Redevelopment Law related to the amendment of redevelopment plans, provided that certain findings are made pursuant to Section 33333.6(e)(2)(D); and
WHEREAS, with respect to redevelopment plans adopted on or after January 1, 1994 for which an ERAF payment is made pursuant to Section 33681.9 of the Redevelopment Law, Section 33333.2 of the Redevelopment Law provides that when a redevelopment agency is required to make a payment pursuant to Health and Safety Code Section 33681.9, the legislative body may amend the redevelopment plan to extend by one year the time limit on the effectiveness of the redevelopment plan and the time limit to repay indebtedness or receive property taxes pursuant to Section 33670 of the Redevelopment Law by adoption of an ordinance, without the necessity of compliance with Section 33354.6 of the Redevelopment Law or Article 12 (commencing with Health and Safety Code Section 33450) or any other provision of the Redevelopment Law related to the amendment of redevelopment plans; and
WHEREAS, the Agency made the Fiscal Year 2003-04 payment for deposit in the Ventura County ERAF pursuant to Section 33681.9 of the Redevelopment Law, and made the Fiscal Year 2004-05 and Fiscal Year 2005-06 payments for deposit in the Ventura County ERAF pursuant to Section 33681.12 of the Redevelopment Law; and
WHEREAS, the Agency and the City Council desire that the Original Plan and the 1998 Amendment Plan be amended to extend by one year the time limits on the effectiveness of the Plans and the time limits to repay indebtedness or receive property taxes pursuant to Section 33670(b) of the Redevelopment Law on account of the Agency’s Fiscal Year 2003-04 ERAF payment; and
WHEREAS, the Agency and the City Council desire that the Original Plan be amended to extend by an additional two years the time limit on the effectiveness of the Original Plan and the time limit to repay indebtedness or receive property taxes pursuant to Section 33670(b) of the Redevelopment Law on account of the Agency’s Fiscal Year 2004-05 and Fiscal Year 2005-06 ERAF payments;
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:
Section 1. The foregoing recitals are true and correct and a substantive part of this Ordinance.
Section 2. Pursuant to Sections 33333.6(C) and 33333.6(e)(2)(C) of the Redevelopment Law, the Council hereby establishes November 24, 2024 as the date upon which the effectiveness of the Original Plan shall terminate.
Section 3. Pursuant to Section 33333.2(c) of the Redevelopment Law, the Council hereby establishes July 20, 2029 as the date upon which the effectiveness of the 1998 Amendment Plan shall terminate.
Section 4. Pursuant to Sections 33333.6(C) and 33333.6(e)(2)(C) of the Redevelopment Law, the Council hereby establishes November 24, 2034 as the latest date on which the Agency shall pay indebtedness with respect to the Original Area or receive property taxes from the Original Area pursuant to Section 33670(b) of the Redevelopment Law, except as provided in Section 33333.6(f) and Section 33333.6(g) of the Redevelopment Law.
Section 5. Pursuant to Section 33333.2(c) of the Redevelopment Law, the Council hereby establishes July 20, 2044 as the latest date on which the Agency shall pay indebtedness with respect to the Added Territory or receive property taxes from the Added Territory pursuant to Section 33670(b) of the Redevelopment Law, except as provided in Section 33333.6(f) and Section 33333.6(g) of the Redevelopment Law.
Section 6. Except as amended by this Ordinance, the Amended Plan is unchanged and is in full force and effect in accordance with its terms.
Section 9. If any part of this Ordinance is held to be invalid or unconstitutional by the decision of any court of competent jurisdiction, for any reason, such decision shall not affect the validity of the remaining portions of this Ordinance and this City Council hereby declares that it would have passed the remainder of this Ordinance if such invalid or unconstitutional portion thereof had been deleted.
Section 10. The City Clerk shall certify to the passage of this Ordinance and is hereby directed to publish or post this Ordinance in accordance with law.
Section 11. The enactment of this Ordinance is not a project pursuant to the California Environmental Quality Act (Public Resources Code Section 21000 et seq.) and CEQA Guidelines (14 Cal. Code Regs Section 15000 et seq.), and specifically Section 15378(b)(4) because the actions described herein are the continuation of an existing governmental funding mechanism and a fiscal activity that does not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment. Because enactment of this Ordinance is not a project for CEQA purposes, this action is exempt from CEQA pursuant to CEQA Guidelines Section 15061(b)(3), and the City Clerk is directed to file a Notice of Exemption with the County Clerk pursuant to CEQA Guidelines Section 15062 within five days of the adoption date of this Ordinance.
PASSED AND ADOPTED this 23rd day of September, 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. 08-810 was duly passed and adopted by the City Council of the City of Fillmore at the regular meeting thereof held on the 23rd day of September, 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, LEE, WALKER
NAYS: NONE
ABSENT: CUEVAS, HERNANDEZ
ABSTAIN: NONE
ATTEST:
s/Steve McClary, Deputy City Clerk

Mayor
ATTEST:

City Clerk
To be published in The Fillmore Gazette OCTOBER 2, 2008

NOTICE OF TRUSTEE'S SALE TS No. 08-0042302 Title Order No. 08-8-165476 Investor/Insurer No. APN No. 053-0-051-020 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by JUAN C VACA, AND MARIA D VACA, HUSBAND AND WIFE AS JOINT TENANTS, dated 01/26/2006 and recorded 02/08/06, as Instrument No. 20060208-0026838, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/22/2008 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 455 FILLMORE ST, FILLMORE, CA, 930151525. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $524,831.49. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. DATED: 07/30/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2889136 10/02/2008, 10/09/2008, 10/16/2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00328131-CU-PT-VTA. Petition of ADRIANA PEREYRA for RAYMUNDO JR FLORES, a minor. TO ALL INTERESTED PERSONS:. Petitioner(s) ADRIANA PEREYRA for RAYMUNDO JR FLORES, a minor, filed a petition with this court for a decree changing names as follows RAYMUNDO JR FLORES to RAYMOND PEREYRA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/07/08 Time: 8:20am, Department: 43 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: 09/26/08. Filed: 09/26/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. MIJARES Deputy Clerk. Published in the Fillmore Gazette OCTOBER 2, 9, 16, 23, 2008

 
09/25/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014541. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CARRION DREAMERZ 2) 4 PLAY 4 HER 3) 4 PLAY 4 HIM, 742 CAMINO SANTO REYES, THOUSAND OAKS, CA 91360 VENTURA. RONNIE CRUZ, 427 VIA CRESTA, THOUSAND OAKS, CA 91320, CARRIE COSGROVE, 742 CAMINO SANTOS REYES, THOUSAND OAKS, CA 91360. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONNIE CRUZ. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014646. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAMO’S AUTO REPAIRS, 920 RICHMOND AVE. SUIT B. OXNARD, CA 93030 VENTURA. JOSE LUIS GARCIA, 330 TEKWOOD AVE., OXNARD, CA 93030, HIGINIO GARCIA, 330 TEKWOOD AVE., OXNARD, CA 93030. 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:. If Registrant is a CORPORATION or LLC, sign below: JOSE LUIS GARCIA. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014480. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOTUS SKINCARE AND MAKE UP STUDIO, 1940 VENTURA BLVD., CAMARILLO, CA 93012 VENTURA. DYANE THYFAULT, CAMARILLO, CA 93012, 4547 CALLE ARGOLLA, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DYANE THYFAULT. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014377. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEGENDARY CLEANING SERVICES, 822 ERRINGER RD., SIMI VALLEY, CA 93065 VENTURA. EFREN MALDONADO, 822 ERRINGER RD., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: EFREN MALDONADO. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014609. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ESP LOCKSMITH, 890 SEAMIST PLACE #202, VENTURA, CA 93003 VENTURA. EYAL PORAT, 890 SEAMIST PLACE #202, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EYAL PORAT. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014586. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BARCENA BOOKKEEPING SERVICES, 3691 TOWNSHIP AVE., SIMI VALLEY, CA 93063 VENTURA. TERESA BARCENA, 3691 TOWNSHIP 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): 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: TERESA BARCENA. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMPUTER AFFAIR, 6935 BREEZY GLEN DR., MOORPARK, CA 93021 VENTURA. COMPUTER AFFAIR LLC, 6935 BREEZY GLEN DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION CA 200032210058. 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): 12/01/1990. 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: COMPUTER AFFAIR LLC, GLEN REIFF. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014919. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDEN GOOSE INNOVATIONS, 3448 AVENIDA SIMI, SIMI VALLEY, CA 93063 VENTURA. ROBERT A. BROWN, 3448 AVENIDA SIMI, 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: ROBERT A. BROWN. If Registrant is a CORPORATION or LLC, sign below:. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014293. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUMMIT AIR CONDITIONING & HEATING, 837 CHARLES ST., MOORPARK, CA 93021 VENTURA. SHAWN STEINBERG, 837 CHARLES 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): 03/14/1994. I declare that all information in this statement is true and correct. (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 STEINBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014488. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAN ALLRED REALTY, 306 BURTON CT., THOUSAND OAKS, CA 91460 VTA. DANIEL J. ALLRED, 306 BURTON CT., 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: DANIEL J. ALLRED. If Registrant is a CORPORATION or LLC, sign below:. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL ISLANDS WORKOUT SPORT, 3541 W. 5TH ST., OXNARD, CA 93030 VENTURA. MSB FITNESS LLC, 7011 LOS PADRES CT., VENTURA, CA 93003. STATE OF INCORPORATION CA, 200824810204. 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): 05/01/08. 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: MSB FITNESS LLC, DAVID HILL, PRESIDENT. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013499. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C. J. ELECTRIC, 1080 DOVER LANE UNIT D, VENTURA, CA 93001 VENTURA. CHARLES CALVIN BARRY, 1080 DOVER LANE UNIT D., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/24/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHARLES BARRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014826. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOHN THE BELOVED PRODUCTION & MEDIA SERVICES, 749 VENTURA AVE., VENTURA, CA 93001 VENTURA. DAVID CHARLES ELLIOTT, 749 VENTURA 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): 09/19/08. 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: DAVE ELLIOTT. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014139. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KB CARDS AND GIFTS 2) CASA CALIFORNIA OF VENTURA 3) K. B. ROBERTS COMPANY, 2415 E. MAIN STREET, VENTURA, CA 93003 VENTURA. CHARLES M. SMITH, 2415 E. MAIN 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: CHARLES M. SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080918-10014735-0
The following person(s) is (are) doing business as:
Fresh & Easy Neighborhood Market, 632 Lindero Canyon Rd., Oak Park, CA 91377
Fresh & Easy Neighborhood Market Inc., 2120 Park Place, Suite 200, El Segundo, CA 90245
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Fresh & Easy Neighborhood Market Inc.
S/ Mary Kasper, Secretary
This statement was filed with the County Clerk of Ventura County on 09/18/2008.
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
9/25, 10/2, 10/9, 10/16/08 CNS-1434022#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 5, 2008 at 1332 Calle Balsa , Thousand Oaks, 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 $19,821.00. The seized property is described as follows:
$19,821.00 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#08-081 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.
9/25, 10/2, 10/9/08 CNS-1433457#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 5, 2008 at 1774 Hamilton Street, Simi Valley, California officers of the Simi Valley Police 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 $675.43. The seized property is described as follows:
$675.43 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#08-085 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.
9/25, 10/2, 10/9/08 CNS-1433287#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080909-10014135-0
The following person(s) is (are) doing business as:
Camarillo Dental Group, 2380 E. Las Posas Road Suite A, Camarillo, CA 93010
Lambridis and Mar Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2008.
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.)
Lambridis and Mar Dental Corporation
S/ Dean Lambridis, President
This statement was filed with the County Clerk of Ventura County on 09/09/2008.
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
9/25, 10/2, 10/9, 10/16/08 CNS-1431097#

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-00327661-CU-PT-SIM. PETITION OF LISA MARIE LEFTON, on behalf of BRAXTON STEWART, a minor. TO ALL INTERESTED PERSONS:. Petitioner(s): LISA MARIE LEFTON, on behalf of BRAXTON STEWART, a minor filed a petition with this court for a decree changing names as follows: BRAXTON DOUGLAS STEWART to BRAXTON DOUGLAS LEFTON. THE COURT ORDERS that all people interested in this matter appear before this court on 11/14/08 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/22/08. Filed: 09/22/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-00327666-CU-PT-SIM. PETITION OF MICHAEL PHILLIP ISAAK. TO ALL INTERESTED PERSONS:. Petitioner(s): MICHAEL PHILLIP ISAAK filed a petition with this court for a decree changing names as follows: MICHAEL PHILLIP ISAAK to MICHAEL ISAAK LEFTON. THE COURT ORDERS that all people interested in this matter appear before this court on 11/14/08 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/22/08. Filed: 09/22/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME AND GENDER
CASE NUMBER: 56-2008-00327393-CU-PT-VTA
1. Petition of (Name of petitioner): SERGIO MURILLO
Petitioner (present name): SERGIO MURILLO has filed a petition with this court for a decree changing petitioner's name to (proposed name): SAGE MURILLO. 2. Petitioner has also filed a petition for a decree changing petitioner’s gender FROM MALE TO FEMALE and for the issuance of a new birth certificate reflecting the gender and name changes.
3. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition should not be granted.
NOTICE OF HEARING
a. Date: 11/05/08 Time: 8:30am Dept.: 43 Room:. The address of the court is Superior Court of California, County of Ventura, 800 South Victoria Ave., Ventura, CA 93009 Ventura Division.
4. 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 (specify newspaper): THE FILLMORE GAZETTE. Date: 09/18/08. Date Filed: 09/18/08. By Order of the Court Michael D. Planet, Judge of the Superior Court, Ventura Superior Court Executive Officer and Clerk, By A. GREWAL, Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080917-10014611-0
The following person(s) is (are) doing business as:
Acrown Plumbing Construction, 1847 Swan Falls St., Simi Valley, CA 93065, Ventura County
Aleksandr Buyanovskiy, 1847 Swan Falls St., 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 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/ Aleksandr Buyanovskiy, Owner
This statement was filed with the County Clerk of Ventura on September 17, 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).
9/25, 10/2, 10/9, 10/16/08 CNS-1429958#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080917
The following person(s) is (are) doing business as:
Thai Cottage Thai Home Cooking Restaurant, 2311 Tapo Street, Suite B. Simi Valley, CA 93063
Anoochar Char Pootaraksa, 19601 Vose Street, Reseda, CA 91335
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/ Annochar Char Pootaraksa
This statement was filed with the County Clerk of Ventura on September 17, 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).
9/25, 10/2, 10/9, 10/16/08 CNS-1429728#

 
09/18/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012985. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RED CARPET PHOTO SHOOT LLC, 701 YALE PLACE. OXNARD, CA 93033 VENTURA COUNTY. RED CARPET PHOTO SHOOT LLC, 701 YALE PLACE, OXNARD, CA 93033. STATE OF INCORPORATION CA 200821910069. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RED CARPET PHOTO SHOOT LLC, ALEXANDER ILAO, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/19/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013755. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEWBURY PARK GARAGE DOORS CO. INC, 3337 FRANKIE DR., NEWBURY PARK, CA 91320 VENTURA COUNTY. NEWBURY PARK GARAGE DOORS CO. INC., 3337 FRANKIE DR, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA 3126803. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/05/08. 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: NEWBURY PARK GARAGE DOORS CO INC., JAMES R RANCK, OFFICER. This statement was filed with the County Clerk of Ventura County on 09/03/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014318. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NASON’S LOCK & SAFE, INC., 2418 SAVIERS ROAD, OXNARD, CA 93033 VENTURA COUNTY. NASON’S LOCK & SAFE, INC., 2418 SAVIERS ROAD, OXNARD, CA 93033. STATE OF INCORPORATION 1899752 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): 10/01/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NASON’S LOCK & SAFE, INC., DONALD L. BROWN, PRESIDENT. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013664. The following person (persons) is (are) doing business as: Fictitious Business Name(s): US PANIMEX, 6156 HEDGEWALL DR., WESTLAKE VILLAGE, CA 91362 VENTURA COUNTY. MEHDI PANAHIPOUR, 6156 HEDGEWALL DR., 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): 08/29/08. 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: MEHDI PANAHIPOUR. This statement was filed with the County Clerk of Ventura County on 08/29/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014309. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VETERAN’S STORIES 2) C. BENNETT & ASSOCIATES, 210B LARIMER AVE., OAK VIEW, CA 93022 VENTURA COUNTY. CHARLES BENNETT, 210B LARIMER AVE., OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/08. 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: CHARLES BENNETT. This statement was filed with the County Clerk of Ventura County on 09/10/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013786. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NO EXCUSES BY RENEE`, 595 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA COUNTY. RENEE M. SNYDER, 2934 CHIPPEWA 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): 07/01/08. 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: RENEE M. SNYDER. This statement was filed with the County Clerk of Ventura County on 09/03/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013509. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STARLIGHT PUBLISHING, 1376 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA COUNTY. JEROLD N. REITER, 1376 E. 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): 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: JEROLD N. REITER. This statement was filed with the County Clerk of Ventura County on 08/27/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAVA KAI-MOORPARK, 4225 TIERRA REJADA RD. SUITE A, MOORPARK, CA 93021 VENTURA COUNTY. HOWE ENTERPRISES, LLC, 12116 ALDERGROVE ST., MOORPARK, CA 93021. STATE OF INCORPORATION 200516410163. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HOWE ENTERPRISES, LLC, MARK E. HOWE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/26/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013964. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INFRARED INVESTIGATIONS, 1666 GLENBROCK LANE, NEWBURY PARK, CA 91320 VENTURA COUNTY. BAILEY CONSTRUCTION MANAGEMENT LLC, 1666 GLENBROCK LANE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA200533410186. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BAILEY CONSTRUCTION MANAGEMENT LLC, ARTHER D. BAILEY, JR., MANAGER. This statement was filed with the County Clerk of Ventura County on 09/05/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HENTHORN CONSTRUCTION, 646 FLINN AVE. STE. A, MOORPARK, CA 93021 VENTURA COUNTY. DANNMAR EQUIPMENT, INC., 646 FLINN AVE. STE. A, MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 2494304. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or 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: DANNMAR EQUIPMENT, INC., GARY M HENTHORN, PRESIDENT/SECRETARY. This statement was filed with the County Clerk of Ventura County on 08/21/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014362. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAGNET KINGS, 4125 MARKET ST, STE. 12, VENTURA, CA 93001 VENTURA COUNTY. DAVID FREEHLING, 1357 NATHAN LANE, VENTURA, CA 93001, NOEL HAZARD, 1357 NATHAN LANE, VENTURA, CA 93001. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID FREEHLING. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA VETERINARY HOSPITAL, 1784 E. THOMPSON BLVD., VENTURA, CA 93001-3327 VENTURA COUNTY. JANET K. MCNEIL D.V.M., 303A PARK ROAD, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANET K. MCNEIL. This statement was filed with the County Clerk of Ventura County on 09/05/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014491. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION ON EXCAVATION, 40 CAMARILLO ST., CAMARILLO, CA 93012 VENTURA. MAYRA E. CASTANON, 531 ANDREA DR., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MAYRA CASTANON. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MANCHESTER UNITED, 173 ANN AVENUE, PORT HUENEME, CA 93041 VENTURA. MARIO SANCHEZ JR., 173 ANN AVENUE, 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: MARIO SANCHEZ. This statement was filed with the County Clerk of Ventura County on 08/19/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014517. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIGITALSERG TECHNOLOGIES, 3071 CHANCERY PL., THOUSAND OAKS, CA 91362 VENTURA. SERGIO VELTZE, 3071 CHANCERY PL., 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:. If Registrant is a CORPORATION or LLC, sign below: SERGIO VELTZE. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013891. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALANA ANASTASIA DESIGNS, 1523 N. DARCY AVE., SIMI VALLEY, CA 93065 VENTURA. ALANA ANASTASIA BUSSE, 1523 N. DARCY AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALANA A. BUSSE. This statement was filed with the County Clerk of Ventura County on 09/04/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013883. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DANDY WALLS, 2465 E. VENTURA BLVD., CAMARILLO, CA 93010 VENTURA. KAREN LEE MONTOYA, 14419 SHAWNEE ST., MOORPARK, CA 93021, MANUEL GONZALEZ-OLMO, 14419 SHAWNEE ST., MOORPARK, CA 93021. 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: KAREN MONTOYA. This statement was filed with the County Clerk of Ventura County on 09/04/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014473. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KITE’S VINYL CARE, 2669 CALLE BIENVENIDO, THOUSAND OAKS, CA 91360 VENTURA. JOSEPH NIGRO, 2669 CALLE BIENVENIDO, THOUSAND OAKS, CA 91360, TERESA NIGRO, 2669 CALLE BIENVENIDO, 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): 09/09/08. 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: TERESA NIGRO. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014292. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILESSENTIALS, 108 VAN NUYS AVE., OXNARD, CA 93035 VTA. DEBRA JEAN CURRAN, 108 VAN NUYS AVE., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBRA CURRAN. This statement was filed with the County Clerk of Ventura County on 09/10/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014191. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AAA SERVICE CO, 8067 SANTA ANA RD., VENTURA, CA 93001 VENTURA. TAYLOR A. CALDWELL, VENTURA, CA 93001, 8067 SANTA ANA RD., BARBARA CALDWELL, VENTURA, CA 93001, 8067 SANTA ANA RD. 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): 1980. I declare that all information in this statement is true and correct. (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: BARBARA CALDWELL. This statement was filed with the County Clerk of Ventura County on 09/09/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JEFF CORBIN FILM AND TELEVISION POLICE TECHNICAL ADVISOR, 1716 LEGACY DRIVE, SIMI VALLEY, CA 93065 VENTURA. JEFFERY MARK CORBIN, 1716 LEGACY DRIVE, 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): 10/01/07. 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: JEFFERY MARK CORBIN. This statement was filed with the County Clerk of Ventura County on 09/09/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013353. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUBEN’S LANDSCAPING, 2220 ALEXANDER ST., OXNARD, CA 93033 VENTURA. ELVIA SANDOVAL, 2220 ALEXANDER ST., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/08. 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: ELVIA SANDOVAL. This statement was filed with the County Clerk of Ventura County on 08/25/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014544. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REPLAY, 12385 SUNNYGLEN DR., MOORPARK, CA 93021 VENTURA. JAYME LEWIS, 12385 SUNNYGLEN DR., MOORPARK, CA 93021, JASON LEWIS, 12385 SUNNYGLEN DR., MOORPARK, CA 93021, DJ SHERIDAN, 898 SILVER CLOUD CT., THOUSAND OAKS, CA 91360, BILL WORRELL, 5436 SOFTWIND WAY, AGOURA HILLS, CA 91301. 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): 09/15/08. 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: JAYME LEWIS. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVALEOS ENTERPRISES, 960 CALLE PLANTADOR, THOUSAND OAKS, CA 91360-2225 VENTURA. PETER W. VOGEL, 960 CALLE PLANTADOR, THOUSAND OAKS, CA 91360-2225, PETER MOORE, 986 CALLE PLANTADOR, 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): 11/18/03. 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: PETER W. VOGEL. This statement was filed with the County Clerk of Ventura County on 08/26/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014268. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KB HONEYWAGONS LLC, 1038 CORTE BARROSO, CAMARILLO, CA 93010 VENTURA. KB HONEYWAGONS LLC, 1038 CORTE BARROSO, CAMARILLO, CA 93010. STATE OF INCORPORATION 200617210103/CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/07/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KB HONEYWAGONS LLC, MARTIN BLADE, MANAGER. This statement was filed with the County Clerk of Ventura County on 09/10/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014162. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TROPICAL DAZE, 524 DORENA DRIVE, NEWBURY PARK, CA 91320 VENTURA. ACT STRONG, INC., 524 DORENA DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA 2822905. 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: ACT STRONG, INC., RANDALL J. STRONG, PRES. This statement was filed with the County Clerk of Ventura County on 09/09/08. 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, SEPTEMBER 18, 25, OCTOBER 2, 9, 2008

Pursuant to Government Code 50050 the City of Fillmore hereby notices that the following outstanding unclaimed checks have remained unclaimed for at least three years.
Check # Fund 301 Fund 302 Fund 803
48922 314.06
49606 25.00 3.46
48365 36.24
48921 314.06
Unless some person files a verified complaint seeking to recover all or a portion of the unclaimed checks listed above, the money will become the property of the City of Fillmore on November 12,2008
Information concerning this notice is available at the City of Fillmore, 250 Central Avenue, Fillmore, CA 93015
Dated: September 9, 2008
To be published in The Fillmore Gazette SEPTEMBER 18, 25, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On August 8, 2008 at 1600 N.Rose Avenue, Oxnard, California officers of the Oxnard Police 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 $1,481.00. The seized property is described as follows:
$1,481.00 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#08-071 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.
9/18, 9/25, 10/2/08 CNS-1429048#

CITY OF FILLMORE
CENTRAL PARK PLAZA
250 Central Avenue
Fillmore, California 93015-1907
(805) 524-3701 • FAX (805) 524-7058

Notice of Public Hearing
A hearing will be held before the Fillmore Community Development Director on Monday, September 29, 2008 at 2:15 p.m. in the City Council Chambers, City Hall, 250 Central Ave., Fillmore, California, 93015 to consider a Minor Conditional Use Permit for the following:
Applicant: Carlos Aguilar
Location: 262 Santa Clara St.
Project Title: Minor Conditional Use Permit 08-04
Request: Operate a metal shop consisting of storage and packaging materials.
Recommendation: Approve Minor Conditional Use Permit 08-01
Environmental Determination: This project is exempt from the California Environmental Quality Act (CEQA) under Class 1, Section 15301 Existing Facilities.
Any person with an interest in this item may attend this public hearing and speak before the Community Development Director. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the Community Development Director may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, September 18, 2008 and mailed to all property owners within 300 feet of the project site.
Any aggrieved party may appeal the Community Development Director’s decision to the Planning Commission. Notice of such appeal and the current appeal fee shall be filed with the City Clerk within ten (15) days after Community Development Director’s decision. The appeal shall proceed upon the contents of the application, the modification and such further documentation and testimony as the Planning Commission may permit. The Planning Commission shall hold a public hearing on the appeal and this decision can be appealed to the City Council.
___________________________
Kevin McSweeney,
Community Development Director
To be published in The Fillmore Gazette SEPTEMBER 18, 2008

 
09/11/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013794. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOUNTAIN VISTA MANOR, 602 E. OAK ST., OJAI, CA 93023 VENTURA COUNTY. CALIFORNIA RETIREMENT HOMES, INC., 602 EAST OAK ST., OJAI, CA 93023. STATE OF INCORPORATION CALIFORNIA C2543203. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/02/03. 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:. If Registrant is a CORPORATION or LLC, sign below: CALIFORNIA RETIREMENT HOMES, INC, SABINO PEREZ, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/03/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013491. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST REALTY, INC., 6330 TURNSTONE ST., VENTURA, CA 93003 VENTURA COUNTY. GOLD COAST REALTY, INC., 6330 TURNSTONE ST., VENTURA, CA 93003. STATE OF INCORPORATION 2524501-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): 11/04/03. 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: GOLD COAST REALTY, INC., MICHAEL DI MAURO/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/27/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUV YOUR RIDE, 4090 CRESTHAVEN DR., WESTLAKE VLG., CA 91362 VENTURA COUNTY. THE LITTLE RED BARN, INC., 4090 CRESTHAVEN DR., WESTLAKE VLG., CA 91362. STATE OF INCORPORATION CA 3022555. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/28/08. 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: THE LITTLE RED BARN INC., LARA RIEDEL, CEO. This statement was filed with the County Clerk of Ventura County on 08/28/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013429. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOL DESIGN HOME STAGING 2) SOL DESIGN SERVICES, 3639 HARBOR BLVD., SUITE 119, VENTURA, CA 93001-4256 VENTURA COUNTY. VIDEO IMPACT PRODUCTIONS, INC., 3639 HARBOR BLVD., SUITE 119, VENTURA, CA 93001-4256. STATE OF INCORPORATION CA CORP. # 2031604 FEIN # 7704639308. 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: VIDEO IMPACT PRODUCTIONS, INC., WILLIAM T. KUBAT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/26/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012834. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUBBLE JUMPS, 4793 CALLE DESCANSO, CAMARILLO, CA 93012 VENTURA COUNTY. DEVINE DELACRUZ, 4793 CALLE DESCANSO, CAMARILLO, CA 93012, JO ANN F. DELACRUZ, 4793 CALLE DESCANSO, CAMARILLO, CA 93012 DANNY LONG, 354 COMMONS PARK DR., CAMARILLO, CA 93012, ROMMELLYNNE LONG, 354 COMMONS PARK DR., CAMARILLO, 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): 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: DEVINE DELACRUZ. This statement was filed with the County Clerk of Ventura County on 08/15/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PETER MCKENZIE CUSTOM CLOTHIER 2) PETER MCKENZIE CUSTOM CLOTHING, 9831 RIO GRANDE ST., VENTURA, CA 93004 VENTURA COUNTY. PETER MICHAEL MCKENZIE, 9831 RIO GRANDE 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): 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: PETER MCKENZIE. This statement was filed with the County Clerk of Ventura County on 09/03/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013856. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COTJA, 2307 RALSTON AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. SEBASTIANA AMARILLAS, 2307 RALSTON 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): 05/05/08. 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: SEBASTIANA AMARILLAS. This statement was filed with the County Clerk of Ventura County on 09/04/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013339. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LITTLE BLESSINGS FAMILY HOME CHILD CARE, 145 BROOKS RD., SIMI VALLEY, CA 93065 VENTURA COUNTY. ELIZABETH TORREY, 145 BROOKS RD., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ELIZABETH TORREY. This statement was filed with the County Clerk of Ventura County on 08/25/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013270. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUN VENTURA, 38-A W. MAIN ST., VENTURA, CA 93001 VENTURA COUNTY. JOSHUA SPIKER, 448 S. SEAWARD 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): 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: JOSH SPIKER. This statement was filed with the County Clerk of Ventura County on 08/22/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013095. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C.S. WILLIS CONSTRUCTION, 4365 N. ASHTREE STREET, MOORPARK, CA 93021 VENTURA COUNTY. CRAIG SCOTT WILLIS, 4365 N. ASHTREE STREET, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CRAIG SCOTT WILLIS. This statement was filed with the County Clerk of Ventura County on 08/19/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PELLUCID AUDIO AND VIDEO, 1533 STOW ST., SIMI VALLEY, CA 93063 VENTURA COUNTY. STEVEN PAUL STEVENS, 1533 STOW ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN P. STEVENS. This statement was filed with the County Clerk of Ventura County on 08/22/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013773. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LFD3 2) DDMS 3) DAP 4) DCMS 5) RDMS 6) IPAYMENT WEST ACQUISITION, 4378 OAK PLACE DRIVE, THOUSAND OAKS, CA 91362 VENTURA COUNTY. THS HOLDINGS, INC., 4378 OAK PLACE DRIVE, THOUSAND OAKS, CA 91362. 91362. STATE OF INCORPORATION C3131287/CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 10/18/07, 2,3,4,5,6) 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: THS HOLDINGS, INC., AMIR SHAKOURI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/03/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIPELINE LEAK DETECTION, 345 HIGHLAND DR., OXNARD, CA 93035 VENTURA COUNTY. RANDALL KEITH WILLIS, 345 HIGHLAND DR., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RANDALL WILLIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012733. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SILVER ELAN, 2050 N. CALLE LA SOMBRA #3, SIMI VALLEY, CA 93063 VENTURA COUNTY. ROSALINA COVARRUBIAS, 2050 N. CALLE LA SOMBERA #3, SIMI VALLEY, CA 93063, FRANCISCO COVARRUBIAS, 2050 N. CALLE LA SOMBRA #3, 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: FRANCISCO COVARRUBIAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013910. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAVEZ ENERGY, 348 SIERRA VISTA AVENUE, FILLMORE, CA 93015 VTA COUNTY. JESSE CHAVEZ, 348 SIERRA VISTA AVENUE, 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: JESSE CHAVEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013153. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAG DOLL, 518 E. MAIN ST, VENTURA, CA 93001 VENTURA COUNTY. AWESOME EATS, INC, 2121 SHADOW CREEK DRIVE, OXNARD, CA 93036. STATE OF INCORPORATION CA 2878261. 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: AWESOME EATS, INC, STEVE HOGANSON, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013228. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHELL’S PLATINUM YACHT SERVICES, 3462 ALMOND DR., OXNARD, CA 93036 VTA COUNTY. SHELLEY ANN HISEROTE, 3462 ALMOND DRIVE, 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): 08/21/08. 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: SHELLEY A. HISEROTE. This statement was filed with the County Clerk of Ventura County on 08/21/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013135. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO DYSLEXIA RESOURCES, 76 WALES ST., THOUSAND OAKS, CA 91360 VENTURA COUNTY. DEBRA BRISON, 876 FALMOUTH ST., THOUSAND OAKS, CA 91360, MARY ANN MAGUIRE, 76 WALES ST., THOUSAND OAKS, CA 91362. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/08/08. 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: MARY ANN MAGUIRE. This statement was filed with the County Clerk of Ventura County on 08/20/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013073. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PICTURE YOU THERE, 500 W. SANTA MARIA ST. #76, SANTA PAULA, CA 93060 VENTURA COUNTY. JEANNE SMALLWOOD PEARSON, 500 W. SANTA MARIA ST. #76, SANTA PAULA, CA 93060, THOMAS A. PEARSON, 500 W. SANTA MARIA ST. #76, SANTA PAULA, CA 93060. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/08. 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: JEANNE SMALLWOOD PEARSON. This statement was filed with the County Clerk of Ventura County on 08/19/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013782. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIDEO LIQUIDATORS, 1331 SAVIERS RD., OXNARD, CA 93033 VENTURA COUNTY. JAMES SUK MAN LEE, 2221 BEVRA AVE., OXNARD, CA 93036, MARY EUN SOOK LEE, 2221 BEVRA AVE., OXNARD, CA 93036. 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): 09/03/08. 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: JAMES SUK MAN LEE. This statement was filed with the County Clerk of Ventura County on 09/03/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013408. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIRPORT SELF STORAGE, 3551 W. FIFTH STREET, OXNARD, CA 93030 VENTURA COUNTY. SWIFT INVESTMENT COMPANY, LLC, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001, RANCHO OXNARD COMPANY, LLC, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001, CAMP INVESTMENT COMPANY, LLC, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001. STATE OF INCORPORATION CA 200307210005. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/28/03. 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: SWIFT INVESTMENT COMPANY, LLC, ALLEN F. CAMP, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/26/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012745. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INFO HWY, 363 SINALOA RD., SIMI VALLEY, CALIF. 93065 VENTURA COUNTY. ANGEL BETH KRIEG, 363 SINALOA RD., 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): 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: ANGEL BETH KRIEG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013804. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JGD REAL ESTATE SOLUTIONS, 11050 REDBARN RD., CAMARILLO, CA 93012 VENTUR A COUNTY. DAVID KUMAR JAIN, 11050 REDBARN 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): 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 JAIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE HEART OF VOICE, 541 SAVONA WAY, OAK PARK, CA 91377 VENTURA COUNTY. WILLIAM JAMES MERRITT, 541 SAVONA WAY, 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: WILLIAM MERRITT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012913. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LULU BUG FLOWERS, 104 TELOMA DRIVE, VENTURA, CA 93003 CA. SARA TAUBER, 104 TELOMA DRIVE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SARA TAUBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014134. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST CHOICE REALTY, 25 W. ROLLING OAKS DRIVE, SUITE 102, THOUSAND OAKS, CA 91361 VENTURA COUNTY. FIRSTFUND FINANCIAL CORP, 4845 VIA DON LUIS, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION CA 2941888. 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: FIRSTFUND FINANCIAL CORP, BARRY HOLLANDER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/08. 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, SEPTEMBER 11, 18, 25, OCTOBER 2, 2008

NOTICE OF PUBLIC HEARING
CITY OF FILLMORE
CONSIDERATION OF
RIGHT TO FARM ORDINANCE
NOTICE IS HEREBY GIVEN that the public hearing by the City Council of the City of Fillmore to consider the adoption of a right to farm ordinance is scheduled for 6:30 P.M. on September 23, 2008. The public hearing will be held in the council chambers of the Fillmore City Hall, located at 250 Central Avenue, Fillmore, California, 93015.
Copies of the draft right to farm ordinance can be reviewed at Fillmore City Hall in the office of the Administrative Assistant from 9:00 a.m. and 5:00 p.m., Monday through Friday. All persons interested in this matter are encouraged to attend and to make oral or written comments.
By: Angela Mumme, Administrative Assistant
PUBLISHED
September 11, 2008 and
September 18, 2008
IN THE FILLMORE GAZETTE

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080903-10013768-0
The following person(s) is (are) doing business as:
Y. Martinez Management, 5158 Cochran St., Simi Valley, CA 93063
Yolanda Martinez, 7415 Balboa Blvd., Van Nuys, CA 91406
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/ Yolanda Martinez
This statement was filed with the County Clerk of Ventura on September 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).
9/11, 9/18, 9/25, 10/2/08 CNS-1423275#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080903-10013769-0
The following person(s) is (are) doing business as:
A. H. Vintage, 140 W. Hillcrest Dr., #113, Thousand Oaks, CA 91360
Stefanie Hult, 1415 N. Ogden Dr., Los Angeles, CA 90046
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2006
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Stefanie Hult
This statement was filed with the County Clerk of Ventura on September 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).
9/11, 9/18, 9/25, 10/2/08 CNS-1423283#

NOTICE OF TRUSTEE'S SALE TS No.: 20079134008478 TSG No.: 3497185 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/19/2004. 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. On 10/2/2008 at 11:00 AM , FIRST AMERICAN LOANSTAR TRUSTEE SERVICES, as duly appointed Trustee under and pursuant to Deed of Trust recorded 7/28/2004, as Instrument No. 20040728-0206671, in book , page , of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. Executed by: ALFONSO QUIROZ, , MARICELA QUIROZ, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) AT THE MAIN ENTRANCE TO COUNTY GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVE., 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: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 043-0-120-775 The street address and other common designation, if any, of the real property described above is purported to be: 903 NORTH B STREET, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, 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, 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 $389,506.14. 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. Date: 9/11/2008 First American Title Insurance Company First American LoanStar Trustee Services 3 First American Way Santa Ana, CA 92707 Original document signed by Authorized Agent Chet Sconyers -- FOR TRUSTEE'S SALE INFORMATION PLEASE CALL 714-277-4845 FIRST AMERICAN LOANSTAR TRUSTEE SERVICES MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. FEI#1018.01040 9/11, 9/18,9/25/2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On November 24, 2007 at Oxnard Boulevard South of Seventh 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 $1,300.00. The seized property is described as follows:
$1,300.00 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#08-073 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.
9/11, 9/18, 9/25/08 CNS-1425261#

PUBLISHED Notice of Seizure pursuant to Health and Safety Code sections 11471/11488 and Notice of Intended Forfeiture pursuant to Health and Safety Code Section 11488.4
On May 16 2008 at 2340 Ironbark Drive, Oxnard, California officers of the Oxnard Police Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $25,139.00. The seized property is described as follows:
$25,139.00 U.S. currency
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If any person has a stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
File No. 56-2008-00326554-CU -AF-VTA has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
9/11, 9/18, 9/25/08 CNS-1425776#

NOTICE OF TRUSTEE'S SALE T.S. No. 2008-42724898 Loan No. 0042724898 Title Order No. S803400 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check 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: MARIA CEDILLO, AN UNMARRIED WOMAN Duly Appointed Trustee: GOLDEN WEST SAVINGS ASSOCIATION SERVICE CO., A CALIFORNIA CORPORATION Recorded 05/02/2006 as Instrument No. 20060502-0093631 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 10/02/2008 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: $454,462.26 Street Address or other common designation of real property is purported to be.: 548 SALAS ST SANTA PAULA, CA 93060-2447 A.P.N.: 102-0-283-125 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: 09/02/2008 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# 2871479 09/11/2008, 09/18/2008, 09/25/2008

NOTICE OF TRUSTEE'S SALE T.S. No. T08-37665-CA Loan No. 0095189155 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03-03-2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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: OMERO MARTINEZ, A SINGLE MAN Duly Appointed Trustee: CR Title Services Inc. Recorded 03-15-2006 as Instrument No. 20060315-0055144 in book , page of Official Records in the office of the Recorder of VENTURA County, California, Date of Sale:10-01-2008 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: $496,488.80 Street Address or other common designation of real property: 324 SIERRA VISTA AVENUE FILLMORE, CA 93015 A.P.N.: 052-0-111-285 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. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For Sales Information please contact AGENCY SALES AND POSTING at WWW.FIDELITYASAP.COM or 714-730-2727 REINSTATEMENT LINE: 888-485-9191 Date: 09-11-2008 CR Title Services Inc. P.O. Box 1500 Rancho Cucamonga, CA 91729-1500 888-485-9191 HEIDI MUCHA, TRUSTEE SALES OFFICER ASAP# 2854592 09/11/2008, 09/18/2008, 09/25/2008

NOTICE OF TRUSTEE'S SALE T.S. No. T08-37872-CA YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11-18-2005. 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 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: ISIDORO ORTIZ IBARRA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: CR Title Services Inc. PO BOX 1500, RANCHO, CUCAMONGA CA, 91729 888-485-9191 Recorded 11-29-2005 as Instrument No. 20051129-0292322 in book , page of Official Records in the office of the Recorder of VENTURA County, California, Date of Sale:10-01-2008 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: $432,784.77 Street Address or other common designation of real property: 745 FINE STREET FILLMORE, CA 93015 A.P.N.: 050-0-142-045 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. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For Sales Information please contact AGENCY SALES AND POSTING at WWW.FIDELITYASAP.COM or 714-730-2727 REINSTATEMENT LINE: 888-485-9191 Date: 09-11-2008 CR Title Services Inc. PO BOX 1500 RANCHO CUCAMONGA, CA 91729-1500 MARYANN COONEY, TRUSTEE SALES OFFICER ASAP# 2875420 09/11/2008, 09/18/2008, 09/25/2008

NOTICE OF TRUSTEE'S SALE TS No. 08-60234 Title Order No. 08-8-220322 Investor/Insurer No. APN No. 052-0-093-065 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by MACARIO GONZALEZ, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 09/22/2005 and recorded 10/10/05, as Instrument No. 20051010-0251461, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/02/2008 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 461 OLD TELEGRAPH ROAD, FILLMORE, CA, 930151220. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $460,908.93. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 09/10/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2865912 09/11/2008, 09/18/2008, 09/25/2008

NOTICE OF TRUSTEE'S SALE TS No. 08-57092 Title Order No. 08-8-212059 Investor/Insurer No. 1702715563 APN No. 052-0-232-065 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/22/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by JAIME MORALES AGUILAR, A SINGLE MAN, dated 11/22/2006 and recorded 12/01/06, as Instrument No. 20061201-00252595-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/02/2008 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 1038 VILLAGE SQUARE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $423,507.71. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 09/06/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2862986 09/11/2008, 09/18/2008, 09/25/2008

NOTICE OF TRUSTEE'S SALE T.S. No. T08-37654-CA Loan No. 0124784885 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07-26-2005. 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 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: EUTIMIO S ALDAY AND ARCELIA RODRIGUEZ ALDAY, HUSBAND AND WIFE, AS JOINT TENANTS Duly Appointed Trustee: CR Title Services Inc. Recorded 08-23-2005 as Instrument No. 20050823-0209502 in book , page of Official Records in the office of the Recorder of VENTURA County, California, Date of Sale:10-01-2008 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: $244,897.97 Street Address or other common designation of real property: 660 SANTA CLARA ST. FILLMORE, CA 93015 A.P.N.: 053-0-091-180 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. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For Sales Information please contact AGENCY SALES AND POSTING at WWW.FIDELITYASAP.COM or 714-730-2727 REINSTATEMENT LINE: 888-485-9191 Date: 09-11-2008 CR Title Services Inc. P.O. Box 1500 Rancho Cucamonga, CA 91729-1500 888-485-9191 HEIDI MUCHA, TRUSTEE SALES OFFICER DECLARATION OF DUE DILIGENCE CA CIVIL CODE SECTION 2923.5(c) T08-37654-CA I, the undersigned, am an officer of the Beneficiary, Trustee, or of CITI RESIDENTIAL LENDING INC., AS ATTORNEY IN FACT, servicing agent for the beneficiary of a Deed of Trust encumbering real property located at 660 Santa Clara St. Fillmore, CA 93015, executed by Eutimio S Alday and Arcelia Rodriguez Alday, husband and wife, as joint tenants as grantor/mortgagor(s) and borrower(s), and I declare as follows in support of the filing of the Notice of Sale: 1. A Notice of Default pursuant to California Civil Code Section 2924 was filed prior to September 6, 2008 and a Notice of Rescission of said Notice of Default has not been filed 2. Pursuant to California Civil Code Section 2923.5(c), as a prerequisite to the filing of a Notice of Sale under California Civil Code Section 2924f: Citi Residential Lending Inc. has contacted the borrower to assess the borrower's financial situation and to explore options for the borrower to avoid foreclosure. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed on September 02, 2008, at RANCHO CUCAMONGA, CA. By: Betsy Villaseñor Title: Assistant Vice President ASAP# 2854861 09/11/2008, 09/18/2008, 09/25/2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On August 6, 2008 at Highwood Court and Sequoia Ave, Simi Valley, California officers of the Simi Valley Police 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 $1,071.00. The seized property is described as follows:
$1,071.00 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#08-076 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.
9/11, 9/18, 9/25/08 CNS-1423879#

2550
ERIC A. STOVALL, LTD.
Eric A. Stovall, Esq.
Nevada Bar #3167
200 Ridge Street, Suite 222
Reno, Nevada 89501
Telephone: (775) 337-1444
Attorney for Petitioner
IN THE FAMILY DIVISION
OF THE SECOND JUDICIAL
DISTRICT COURT OF THE
STATE OF NEVADA IN AND
FOR THE COUNTY OF WASHOE
Case No. : FV08 02742
Dept. No. : 5
In the Matter of the
Parental Rights as to
BABY GIRL MORRISON,
aka KARELI ANAIS MACIAS and
BABY BOY MORRISON,
aka JOSHUA NATHANIEL MORRISON,
MINOR CHILDREN.
_________________/
AMENDED NOTICE OF HEARING
TO: EDUARDO MACIAS,
the putative father
of the above-named
minor child:
TO: The putative father
(NAME UNKNOWN) of
the above-named
minor child:
YOU ARE HEREBY
NOTIFIED that there has
been filed in the above-
entitled Court a Petition
seeking the termination of
your parental rights over
the above-named minor child,
and that said Petition has
been set for hearing before
this Court in Department 5
thereof in Reno, County of
Washoe, State of Nevada on
WEDNESDAY, the 12st day of
NOVEMBER, 2008, at the hour
of 1:30 p.m., at which time
and place you are required
to be present if you desire
to oppose said Petition.
DATED this 29th day
of July, 2008.
HOWARD W. CONYERS
CLERK OF THE COURT
By: C. PARSLEY
Deputy
To be published in The Fillmore Gazette SEPTEMBER 11, 18, 24, OCTOBER 2, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00324618-CU-PT-VTA. Petition of ROSA LEONETTI for NAIA ANTOINETTE HALE, a minor. TO ALL INTERESTED PERSONS:. Petitioner(s) ROSA LEONETTI for NAIA ANTOINETTE HALE, a minor, filed a petition with this court for a decree changing names as follows NAIA ANTOINETTE HALE to NAIA ANTOINETTE LEONETTI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/06/08 Time: 8:20am, Department: 43 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: N/A. Filed: 08/08/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, By M. MIJARES Deputy Clerk, Judge of the Superior Court. Published in the Fillmore Gazette SEPTEMBER 11, 18, 24, OCTOBER 2, 2008

 
09/04/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012654. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN BABY NURSERY, 1526 BULLPUP CIRCLE, PORT HUENEME, CA 93041 VENTURA. KATHERINE HOOK, 1526 BULLPUP CIRCLE, PORT HUENEME, CA 93041, CHRISTOPHER HOOK, 1526 BULLPUP CIRCLE, PORT HUENEME, CA 93041. 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): 08/05/08. 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: KATHERINE HOOK. This statement was filed with the County Clerk of Ventura County on 08/12/08. 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, SEPTEMBER 4, 11, 18, 25, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012536. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARD SHOWCASES, 3236 MONTE CARLO DRIVE, THOUSAND OAKS, CA 91362 VENTURA COUNTY. CHARLES STERLING, 3236 MONTE CARLO DRIVE, THOUSAND OAKS, CA 91362, PENNY STERLING, 3236 MONTE CARLO DRIVE, 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): 04/01/1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLES STERLING. This statement was filed with the County Clerk of Ventura County on 08/11/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013088. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELITE SPORTS VENTURA COUNTY, 4601 TELEPHONE RD #110, VENTURA CA 93003, JAMES BARANSKI, 4601 TELEPHONE R. #110, VENTURA CA 93003, BILL ESCOBAR, 1243 S. OXNARD BLVD., OXNARD, CA 93030. 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): 08/01/08. 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: JAMES BARANSKI. This statement was filed with the County Clerk of Ventura County on 08/19/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013597. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE FASTENER COMPANY 2) I AIR TOOLS 3) ART N FINE FRAMES, 36 W. AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91360 VENTURA COUNTY. RICHARD LOGAN WHITMIRE, 36 W. AVENIDA DE LAS FLORES, 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): 2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD WHITMIRE. This statement was filed with the County Clerk of Ventura County on 08/28/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013579. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NO SHORTS ELECTRIC, 2749 SHRUBWOOD CIR., SIMI VALLEY CA 93065 VTA COUNTY. EUGENE COCHRAN, 2749 SHRUBWOOD CIR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/27/07. 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: EUGENE COCHRAN. This statement was filed with the County Clerk of Ventura County on 08/28/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012815. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LL MANAGEMENT, 2838 CIRCLE VIEW DR., SIMI VALLEY CA 93063 VENTURA COUNTY. LORI K. WOODLEY, 2838 CIRCLE VIEW DR., 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): 04/10/08. 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: LORI K. WOODLEY. This statement was filed with the County Clerk of Ventura County on 08/14/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013389. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PREMIER EVENT PRODUCTIONS 2) PREMIER EVENTS, 4360 E. MAIN ST. #256, VENTURA, CA 93003 VENTURA COUNTY. GREGORY FINNERTY, 377 BLACKFOOT LANE, 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): 08/01/08. 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: GREG FINNERTY. This statement was filed with the County Clerk of Ventura County on 08/26/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013340. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ESSEX TAX 2) ESSEX ENTERPRISE, 212 DONNICK AVE., THOUSAND OAKS, CA 91360 VENTURA COUNTY. STEVE SPADARO, 212 DONNICK AVE., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1982. I declare that all information in this statement is true and correct. (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: STEVE SPADARO. This statement was filed with the County Clerk of Ventura County on 08/25/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013518. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY MACHINE SHOP, 1676 N. VENTURA AVE., VENTURA CA 93001 VENTURA COUNTY. DAVID V. GUDINO, 221 N. ALVARADO 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): 1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID V. GUDINO. This statement was filed with the County Clerk of Ventura County on 08/27/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013471. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KAHDEMAN, NICKEL & FROST 2) KAHDEMAN FROST, 293 GOLDENWOOD CIRCLE, SIMI VALLEY, CA 93065 VENTURA COUNTY. R. MARSHALL FROST, 293 GOLDENWOOD CIRCLE, 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: R. MARSHALL FROST. This statement was filed with the County Clerk of Ventura County on 08/27/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013600. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE SALES & SERVICE, 61 SOUTHERN PACIFIC STREET, FILLMORE, CA 93015 VENTURA COUNTY. THOMAS MARINO, 61 SOUTHERN PACIFIC STREET, 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: THOMAS MARINO. This statement was filed with the County Clerk of Ventura County on 08/28/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013220. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BUBBLES & BOWS SERVICES 2) HTTP://WWW.CALIFORNIAPOOPATROL.COM, 626 ELKINS LN, FILLMORE, CA 93015 VENTURA COUNTY. SUZANNE LEE EDWARDS, 626 ELKINS LN, 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: SUZANNE L. EDWARDS. This statement was filed with the County Clerk of Ventura County on 08/21/08. 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, SEPTEMBER 4, 11, 18, 25, 2008
___________________________________________________________
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013206. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUEBIRD COMMUNICATIONS, 2954 COTTONWOOD COURT, NEWBURY PARK, CA 91320 VTA COUNTY. JULIAN SERLES, 2954 COTTONWOOD COURT NEWBURY PARK, CA 91320, SALLY SERLES, 2954 COTTONWOOD COURT, NEWBURY PARK, CA 91320. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JULIAN SERLES, SALLY SERLES. This statement was filed with the County Clerk of Ventura County on 08/21/08. 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, SEPTEMBER 4, 11, 18, 25, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012363. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CONFRATERNITY OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, 1002 HARTHORN LN., FILLMORE, CA 93015 VENTURA COUNTY. THE SERVANTS OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, 1002 HARTHORN LN., FILLMORE, CA 93015. STATE OF INCORPORATION CA A0607395. 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: THE SERVANTS OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, MICHAEL SEARS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/06/08. 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, SEPTEMBER 4, 11, 18, 25, 2008
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MICHAEL JAMES SEARS, 1002 HARTHORN LN., FILLMORE, CA 93015 VENTURA COUNTY. M & L BUSINESS SERVICES, INC, 725 RIVERSIDE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION CA 3037151. 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: M & L BUSINESS SERVICES, INC, MICHAEL SEARS, CFO. This statement was filed with the County Clerk of Ventura County on 08/06/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012365. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BIZTECHEDGE 2) BIZTECHEDGE.COM, 2685 E. THOUSAND OAKS, BLVD, THOUSAND OAKS, CA 91362 VENTURA COUNTY. BIG THINK INC., 2685 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA 2852963. 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: BIG THINK INC., YOUNG KIM/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013589. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOODWILL BY DESIGN, 1573 FORDHAM AVE., THOUSAND OAKS, CA 91360 VENT. COUNTY. CYNTHIA MORROW, 1573 FORDHAM AVE., T.O., 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: CYNTHIA MORROW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DZ STUDIO RENTALS, 807 CHARLES ST., MOORPARK, CA 93021 VENTURA COUNTY. CHRISTOPHER STEVENS, 807 CHARLES ST., MOORPARK, CA 93021, PAULA STEVENS, 807 CHARLES ST., MOORPARK, CA 93021. 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): 08/14/08. 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: PAULA STEVENS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013655. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FABULOUS FOR EYES, 2220 EASTMAN AVE. STE #106, VENTURA, CA 93003 VENTURA COUNTY. K1C2, LLC, 2220 EASTMAN AVE. STE #106, VENTURA, CA 93003. STATE OF INCORPORATION CA 200000710159. 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: K1C2, LLC, SUSAN W. LEVIN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/29/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GAMESTOP 6016, 4275 TIERRA REJADA RD., MOORPARK, CA 93021 VENTURA COUNTY. GAMESTOP, INC., 625 WESTPORT PKWY, GRAPEVINE TX, 76051. STATE OF INCORPORATION MN C1969245. 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: GAMESTOP, INC., MICHAEL NICHOLS/VP TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/11/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012615. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEAD APPLIANCE SERVICE, 2540 LOBELIA DR., OXNARD, CA 93036 VENTURA COUNTY. CHRISTOPER MICHAEL WINKLER, 2540 LOBELIA DR., 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): 06/30/08. 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: CHRISTOPHER MICHAEL WINKLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012333. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OCOTLAN AUTO TRANSPORT, 3411 MODOC DR., OXNARD, CA 93033 VENTURA COUNTY. ALFONSO F. MAGALLON, 3411 MODOC DR., OXNARD, CA 93033, SANDRA G. MAGALLON, 3411 MODOC DR., OXNARD, CA 93033. 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): 10/27/03. 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: SANDRA MAGALLON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012482. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRITISH MAID NANNIES & MORE 2) WHEEL ENGRAVERS, 1659 CALLE DE ORO, THOUSAND OAKS, CA 91360 VENTURA COUNTY. BRITISH MAID NANNIES & MORE LLC, 1659 CALLE DE ORO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CA 200324010118. 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: BRITISH MAID NANNIES & MORE LLC, LYNN DAYKIN, MANAGER ACTING AS AGENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/08/08. 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, SEPTEMBER 4, 11, 18, 25, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name PACIFIC VIEW HANDYMAN SERVICES, 881 DEERWILLOW, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 04/30/07. The file number to the fictitious business name being abandoned: 20070430-10007196-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JOHN SUTHERLAND, 881 DEERWILLOW, NEWBURY PARK, CA 91320, SCOTT UMPLEBY, 2462 PLEASANT WAY, UNIT A, THOUSAND OAKS, CA 91362. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 08/25/08. Signed SCOTT UMPLEBY. File Number 20080825-10013317-0. Published in the Fillmore Gazette: SEPTEMBER 4, 11, 18, 25, 2008

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 12th day of SEPTEMBER at 3:00PM 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.
115 – TIMOTHY KRALICK
5+ assembled shelving units, 10+ cardboard boxes unknown contents,10+ plastic containers unknown contents, bicycle, furniture dolly, large 4 wheel flatbed dolly, assorted tools and parts, 3 framed posters, various other unknown contents in full unit.
244 – RICHARD CUSHMAN
8+ cardboard boxes unknown contents, 20+ plastic containers unknown contents, radio, vacuum, bed frame, and various other unknown contents.
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.
753 – JASON SANDEFUR
4+ cardboard boxes unknown contents, 2+ plastic containers unknown contents, futon, and various other unknown contents in small unit.
804 – ROSANNA GARRISION
5+ assembled metal shelving and several unassembled, 20+ cardboard boxes unknown contents, 5+ plastic containers unknown contents, Christmas tree, 2 wooden chairs, wooden bed frame, and various other unknown contents in large unit.
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, SEPTEMBER 4, 11, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On June 31, 2008 at 3083 Orleans Lane, Oxnard, California officers of the Ventura County Police 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 $2,440.00. The seized property is described as follows:
$2,444.00 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#08-070 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.
9/4, 9/11, 9/18/08 CNS-1418132#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 22, 2008 at 1710 Elsinore Circle, Oxnard, 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 $17,940.00. The seized property is described as follows:
$17,940.00 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#08-043 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.
9/4, 9/11, 9/18/08 CNS-1418758#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On August 6, 2008 at Ventura Road and 5th 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 $775.00. The seized property is described as follows:
$775.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#07-074 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.
9/4, 9/11, 9/18/08 CNS-1420035#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 22, 2008 at 1710 Elsinore Circle, Oxnard, 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 $17,940.00. The seized property is described as follows:
$17,940.00 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#08-043 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.
9/4, 9/11, 9/18/08 CNS-1418758#

NOTICE OF TRUSTEE'S SALE T.S. No. T08-37247-CA Loan No. 0085979078 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08-12-2005. 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 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: SELVIN A JUAREZ, A SINGLE MAN Duly Appointed Trustee: CR Title Services Inc. Recorded 08-22-2005 as Instrument No. 20050822-0207512 in book , page of Official Records in the office of the Recorder of VENTURA County, California, Date of Sale:09-24-2008 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: $561,822.15 Street Address or other common designation of real property: 956 CARRILLO COURT FILLMORE, CA 93015 A.P.N.: 043-0-130-305 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. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For Sales Information please contact AGENCY SALES AND POSTING at WWW.FIDELITYASAP.COM or 714-730-2727 REINSTATEMENT LINE: 888-485-9191 Date: 09-04-2008 CR Title Services Inc. P.O. Box 1500 Rancho Cucamonga, CA 91729-1500 888-485-9191 HEIDI MUCHA, TRUSTEE SALES OFFICER ASAP# 2856664 09/04/2008, 09/11/2008, 09/18/2008

NOTICE OF TRUSTEE'S SALE TS No. 08-0031402 Title Order No. 08-8-133038 Investor/Insurer No. 093801453 APN No. 189-0-294-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/03/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by BRENDA HOLMES GUTIERREZ, A SINGLE WOMAN, dated 06/03/2005 and recorded 06/10/05, as Instrument No. 20050610-0141233, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/24/2008 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 2643 TILLER AVENUE, PORT HUENEME, CA, 93041. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $273,366.10. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 07/10/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 2867427 09/04/2008, 09/11/2008, 09/18/2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080822-10013250-0
The following person(s) is (are) doing business as:
ISPro, 3211 Corte Malpaso, #407, Camarillo, CA 93012, Ventura County
Information Systems Professionals, Inc., 5111 Corte Vistora, Camarillo, CA 93012
Articles of Incorporation or organization number filed with the California Secretary of State: 1907126, 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.)
Information Systems Professionals, Inc.
S/ Dennis Vickers, president
This statement was filed with the County Clerk of Ventura on August 22, 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).
9/4, 9/11, 9/18, 9/25/08 CNS-1416313#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080822-10013251-0
The following person(s) is (are) doing business as:
LKH Research Insight, 3898 Briar Ridge Court, Thousand Oaks, CA 91320
Lesa K. Heiks, 3898 Briar Ridge Court, Thousand Oaks, 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 8/11/08
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.)
S/ Lesa K. Heiks, Owner
This statement was filed with the County Clerk of Ventura on August 22, 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).
9/4, 9/11, 9/18, 9/25/08 CNS-1416337#

CITY OF FILLMORE
CENTRAL PARK PLAZA
250 Central Avenue
Fillmore, California 93015-1907
(805) 524-3701 • FAX (805) 524-7058
Notice of Planning Commission Public Hearing
A hearing will be conducted before the Fillmore Planning Commission on September 17, 2008 in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California, at 6:30 PM to consider a modification to a Development Permit 07-03, Conditional Use Permit 08-03 and a Lot Line Adjustment for the following:
REQUEST: (1)Request for off-sale of beer/wine and liquor, (2) request to modify the approved site plan to allow 2 drive thru aisles, request for a Lot Line adjustment
PROJECT TITLE: Modification to Development Permit 07-03, Conditional Use Permit 08-03, Lot Line Adjustment
PROJECT LOCATION: Southwest corner of Ventura Street and DC Street
ASSESSOR PARCEL NUMBER: 052-0-160-110, 052-0-160-170
GENERAL PLAN DESIGNATION: Business Park-1
ZONING: Business Park
APPLICANT: T.S.A.F. LLC, 804 Sierra Madre, San Marino, CA 91108
ENVIRONMENTAL DETERMINATION: The proposed project consists of modifying a City Council approved Development Permit 07-03 and the City Council certified the Fillmore Business Park Master Plan Program Environmental Impact Report in March 2008. There are no substantive changes to the proposed project and therefore no further environment review is required for the proposed modification.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Kevin McSweeney at (805) 524-1500 X116, or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published on September 4, 2008, in the Fillmore Gazette.
Kevin McSweeney, Community Development Director
PLEASE NOTE: If you challenge the actions of the Community Development Director in court, you may be limited to raising only those issues that you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public meeting, as per California Government Code Section 65009.
To be published in the Fillmore Gazette SEPTEMBER 4, 2008

CITY OF FILLMORE
CENTRAL PARK PLAZA
250 Central Avenue
Fillmore, California 93015-1907
(805) 524-3701 • FAX (805) 524-7058
Notice of Planning Commission Public Hearing
A hearing will be held before the Planning Commission on Wednesday, September 17th, 2008 in the City Council Chambers, City Hall, 250 Central Ave., Fillmore, California at 6:30 p.m. to consider the following:
Project Title: Modification to CUP 03-02
Location: 736 W. Ventura St.
Assessor Parcel No. 052-0-180-235
General Plan Designation: Commercial Highway (CH)
Zoning: Commercial Highway (CH)
Applicant: John Balanos
Request: On sale beer and wine within the restaurant
Environmental Determination: This project is Categorically Exempt from the California Environmental Quality Act (CEQA) under Class 1 Existing Facilities section15301.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, September 4, 2008, and mailed to all property owners within 300 feet of the project site.
___________________________
Kevin McSweeney,
Community Development Director
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (California Government Code Section 65009).
To be published in the Fillmore Gazette SEPTEMBER 4, 2008