05/29/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006553. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOGGS-WHITENER INSURANCE AGENCY, 4210 E. LOS ANGELES AVE., SUITE E, SIMI VALLEY, CA 93063 VENTURA COUNTY. VERNON RANDOLPH BOGGS II, 2032 WOODGLEN ST., SIMI VALLEY, CA 93065, ALAN ERIK WHITENER, 24330 VANOWEN ST., WEST HILLS, CA 91370. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/23/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VERNON RANDOLPH BOGGS II. This statement was filed with the County Clerk of Ventura County on 05/02/08. 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, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006547. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBAL FEET, 740 VENTURA BLVD. SUITE 416, CAMARILLO, CA 93010 VENTURA COUNTY. TITAN APPAREL, INC., 6410 VIA REAL, CARPINTERIA, CA 93013/. STATE OF INCORPORATION DELAWARE C3058639. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/13/07. 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: TITAN APPAREL, INC., SUDEAPH DATTA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/02/08. 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, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007718. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PARADISE GRILL & SPORTS BAR 2) PARADISE GRILL & BAR, 2632 E. MAIN ST., VENTURA, CA 93003 VENTURA COUNTY. FOOD SERVICE CONSULTANTS INC., 2632 E. MAIN ST., VENTURA, CA 93003. STATE OF INCORPORATION WA C2774039. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. 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: FOOD SERVICE CONSULTANTS INC., FRANK HENDERSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/22/08. 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, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RE-CREATION DENTAL LAB, 529 WILSHIRE PL., NEWBURY PARK, CA 91320 VENTURA COUNTY. HABIB KHALAJ, 529 WILSHIRE PLACE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/14/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HABIB KHALAJ. This statement was filed with the County Clerk of Ventura County on 05/14/08. 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, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006512. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHOTOGRAPHY BY JENNIFER, 2344 ALSCOT ST., SIMI VALLEY, CA 93063 VENTURA COUNTY. JENNIFER ELAINE FISCHER, 2344 ALSCOT 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): 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:. If Registrant is a CORPORATION or LLC, sign below: JENNIFER E. FISCHER. This statement was filed with the County Clerk of Ventura County on 05/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006604. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIRGINIA’S HOUSE CLEANING, 213 N. FULTON ST., OJAI, CA 93023 VENTURA COUNTY. VIRGINIA ORTIZ, 213 N. FULTON, ST., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. 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: VIRGINIA ORTIZ. This statement was filed with the County Clerk of Ventura County on 05/05/08. 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, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PICTURESQUE, 743 AZALEA ST., THOUSAND OAKS, CA 91360 VENTURA COUNTY. MINA NAKANISHI SCHNEIDER, 743 AZALEA ST., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MINA SCHNEIDER. This statement was filed with the County Clerk of Ventura County on 05/22/08. 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, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KRONIK RACING USA 2) KRONIK MINIS, 985 APPLETON RD., SIMI VALLEY, CA 93065 VTA COUNTY. PETER JON SJOQUIST, 985 APPLETON 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: PETER SJOQUIST. This statement was filed with the County Clerk of Ventura County on 05/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007625. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAN BUENAVENTURA PHYSICAL THERAPY, 2807 LOMA VISTA ROAD, SUITE 104, VENTURA, CA 93003 VENTURA COUNTY. RYAN ROBERT MEYERS, 2210 KATHERINE AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN MEYERS. This statement was filed with the County Clerk of Ventura County on 05/20/08. 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, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007236. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLISSFUL EARTH, 426 EL CONEJO DR., OJAI, CA 93023 VENTURA COUNTY. SUSAN HARVEY, 426 EL CONEJO DR., 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: SUSAN HARVEY. This statement was filed with the County Clerk of Ventura County on 05/14/08. 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, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXECUTIVE COURIER SERVICE, 5332 FIELDCREST, CAMARILLO, CA 93012 VTA COUNTY. TERRY B. ROBINSON, 5332 FIELDCREST, 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: TERRY B. ROBINSON. This statement was filed with the County Clerk of Ventura County on 05/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006965. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) M/H DESIGNS 2) DESIGN POINT INTERIORS, 21 WEST EASY STREET, SUITE 107, SIMI VALLEY, CA 93065 VENTURA COUNTY. SOME JUMP PARTNERSHIP, LLC, 21 WEST EASY STREET, SUITE 107, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200807110069. 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: SOME JUMP PARTNERSHIP, LLC, PAUL MATTHEW LAYNE, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/12/08. 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, MAY 29 JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIRPORT MARINA PROPERTIES, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001 VENTURA COUNTY, CAMP INVESTMENT COMPANY, LLC, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001, SWIFT INVESTMENT COMPANY, LLC, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001, RANCHO OXNARD COMPANY, LLC, 199 FIGUEROA ST., SUITE 100, VENTURA, CA 93001. STATE OF INCORPORATION CA 200307210002. 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): 04/29/03. 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: CAMP INVESTMENT COMPANY, LLC, ALLEN F. CAMP, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/16/08. 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, MAY 29, JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007599. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CARDIAC DIRECT 2) SCHILLER DIRECT, 5963 OLIVAS PARK DR., SUITE F, VENTURA, CA 93003 VTA COUNTY. RAIN INDUSTRIES, INC., 5963 OLIVAS PARK DR., STE. F, VTA, CA 93003. STATE OF INCORPORATION CA 3052840. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/08. 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: RAIN INDUSTRIES, INC., GORDON HUCKESTEIN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/08. 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, MAY 29, JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFE MONEY NOW, 562 NICOLE DRIVE, NEWBURY PARK, CA 91320 VENTURA COUNTY. JOSEPH OLIVA DONTI, 562 NICOLE DRIVE, NEWBURY PARK, CA 91320, PATRICIA SUSANA MONTENEGRO, 562 NICOLE DRIVE, NEWBURY PARK, CA 91320. 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: JOSEPH DONTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/21/08. 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, MAY 29, JUNE 5, 12, 19, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CITY MARKET, 1454 DORIS AVE., OXNARD, CA 93030 VENTURA COUNTY. AVTAR SINGH, 1316 JUANITA AVE., OXNARD, CA 93030, GURDIAL SINGH, 1316 JUANITA 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): 05/19/08. 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: AVTAR SINGH, GURDIAL SINGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/08. 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, MAY 29, JUNE 5, 12, 19, 2008

NOTICE OF TRUSTEE’S SALE TS No. 08-13413 DOC ID # Doc ID #0001408410832005N Title Order No. 08-8-070047 APN No. 053-0-131-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/25/06. 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 RAFAEL G TACHIQUIN, AND MARIA DOLORES TACHIQUIN, HUSBAND AND WIFE AS JOINT TENANTS dated 07/25/06 and re-corded 08/02/06, as Instrument No. 20060802-0162874, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County State of California, will sell on 06/19/2008 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura 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: 123 BRIDLEWOOD LANE, 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 $503,444.88. 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 with out 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 at provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon at provided in said Note, plus fees, charges and expenses of the Trustee and of the Trusts created by said Deed of Trust. DATED: May 28, 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. FEI # 1006.23333 5/29, 6/05, 6/12/2008 The Fillmore Gazette

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080520-10007587-0
The following person(s) is (are) doing business as:
Absolute Air, 885 La Grange Ave., Newbury Park, CA 91320, County of Ventura
Joe M. Egendorfer, 885 La Grange 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 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/ Joe M. Egendorfer
This statement was filed with the County Clerk of Ventura on May 20, 2008
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/29, 6/5, 6/12, 6/19/08 CNS-1347257#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080513-10007109-0
The following person(s) is (are) doing business as:
Sun Accounting Services, 2918 Estilla Way, Unit F, Simi Valley, CA 93063
Sunita Pandit Mehrotra, 2918 Estilita Way, Unit F, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on
I declare that all information in this statement 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/ Sunita Pandit Mehrotra
This statement was filed with the County Clerk of Ventura on May 13, 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).
5/29, 6/5, 6/12, 6/19/08 CNS-1341836#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 16, 2007 at 9863 Cheyenne Street, Ventura, California officers of the Vetnura 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 $3,756.05. The seized property is described as follows:
$3,756.05 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#08-028 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.
5/29, 6/5, 6/12/08 CNS-1349981#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 4, 2008 at 1800 block Larch 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 $1,455.00. The seized property is described as follows:
$1,455.00 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#08-040 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.
5/29, 6/5, 6/12/08 CNS-1349369#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On December 27, 2007 at 107 Calle San Pablo, Camarillo, 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 $627.00. The seized property is described as follows:
$627.00 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#07-114 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.
5/29, 6/5, 6/12/08 CNS-1348606#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On April 25, 2008 at 200 block Hueneme 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 $971.00. The seized property is described as follows:
$971.00 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#08-036 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.
5/29, 6/5, 6/12/08 CNS-1348487#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080522-10007732-0
The following person(s) is (are) doing business as:
Cotto Ristorante, 1844 Crystal View Circle, Thousand Oaks, CA 91320, Ventura County
Solerizzu LLC, 1844 Crystal View Circle, Thousand Oaks, CA 91320
Articles of Incorporation or organization number filed with the California Secretary of State: 200732410058, State of Incorporation: CA.
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
Solerizzu LLC
S/ Pietro Rizzuti, President
This statement was filed with the County Clerk of Ventura on May 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).
5/29, 6/5, 6/12, 6/19/08 CNS-1332376#

NOTICE INVITING BIDS FOR CONSTRUCTION OF FIRE DEPARTMENT AND PUBLIC WORKS YARD SITE IMPROVEMENTS
SPEC. NO. 06-07
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 PM. on the 26TH the day of JUNE 2008, at which time they will be publicly opened and read. The work consists of saw cut of existing pavement, removal of pavement, hauling, disposal, minor grading, trenching, placement of service lines for storm drain, water, electrical, placement of concrete driveways, sidewalk, curb, gutter, sidewalk, placement of asphalt concrete, building of retaining walls, fencing, installation of street lights and other area lighting, installation of landscape and irrigation facilities. The work will be completed within the City right of way requiring traffic controls and onsite improvements on City owned property and facilities.
The estimated construction cost is $430,000.
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, each set will be provided at City Hall upon payment of $30 non-refundable fee. If requested by postal mail, a non-refundable payment of $50 shall be charged.
An electronic copy (pdf) copy of the plans and specifications issued for bid are available at no charge by written or email request made to:
Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction. The (SSPWC), 1997 Edition with Supplement of Standard Plans for Public Works Construction SSPWC), 1997 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S. Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside:
PROPOSAL FOR CONSTRUCTION OF
FIRE DEPARTMENT AND PUBLIC WORKS YARD SITE IMPROVEMENTS
DO NOT OPEN WITH REGULAR MAIL
The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone:(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Builders Notebook
1333 South Mayflower, 3rd Floor 608 West Pedregosa Street
Monrovia, California, 91016 Santa Barbara, CA 93101
Phone: (626) 932-6181 Phone: (805) 845-7740
Fax: (626) 932-6189 Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette MAY 29, JUNE 5, 12, 19, 2008

 
05/22/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005939. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKINCARE COUTURE, 950 SEAMIST PL. #202, VENTURA, CA 93003 VENTURA COUNTY. ELISE SEATON, 950 SEAMIST PL. #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: ELISE SEATON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/08. 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, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DORA’S DAY CARE, 700 W. VILLANOVA RD SPC 14, OJAI, CA 93023-4826 VENTURA COUNTY. TEODORA REYES, 700 W. VILLANOVA RD SPC 14, OJAI, CA 93023-4826, MANUEL H. REYES, 700 W. VILLANOVA RD SPC 14, OJAI, CA 93023-4826. 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): 09/23/03. 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: DORA’S DAY CARE, TEODORA RETES. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007098. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRINTECH, 2368 EASTMAN AVE., STE 14, VENTURA, CA 93003 VENTURA COUNTY. MICHAEL P. MICHALECZKO, 2111 NORMA ST., OXNARD, CA 93036, DAVID C. BERNHARDT, 10 DAKOTA CT., CARBONDALE, CO 81623. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1997. I declare that all information in this statement is true and correct. (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 P. MICHALECZKO. This statement was filed with the County Clerk of Ventura County on 05/13/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006904. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DERMA DOLCE 2) DERMADOLCE, 2820 TOWNSGATE RD #100A, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. L A J LASER, LLC, 2820 TOWNSGATE RD #100A, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 200730410051. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. 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: L A J LASER LLC, ANTHONY GERALD BLEDIN, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/09/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007417. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OASIS REAL ESTATE 2) POINT HOME LOANS, 1200 N. VENTURA RD. SUITE D, OXNARD, CA 93030 VENTURA COUNTY. ORE, INC, 1200 N. VENTURA RD SUITE D, OXNARD, CA 93030. STATE OF INCORPORATION CA 3065340. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/16/08. 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: ORE, INC, FRANCISCO J. GUTIERREZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/16/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006841. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORK WELLNESS MANAGEMENT, 1100 N. VENTURA RD. #103, OXNARD, CA 93030 VENTURA COUNTY. IRWIN DENNIS SCHWARTZ, 2296 CHELSEY COURT, CAMARILLO, CA 91010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/06/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: IRWIN DENNIS SCHWARTZ. This statement was filed with the County Clerk of Ventura County on 05/08/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006815. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMBISHUNITION ENTERTAINMENT, 1723 CALLE ZAFIRO, NEWBURY PARK, CA 91320 VENTURA COUNTY. DARYL RUMMENS, 1723 CALLE ZAFIRO, 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): 05/15/06. 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: DARYL RUMMENS. This statement was filed with the County Clerk of Ventura County on 05/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007139. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CODE 3 CONCESSIONS, 1640 LICHO WAY, OXNARD, CA 93030 VENTURA COUNTY. JOSE J. RAMOS, 1640 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): 04/14/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE J. RAMOS. This statement was filed with the County Clerk of Ventura County on 05/13/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007029. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BE A GUEST EVENTS, 11202 SHADYRIDGE DR., MOORPARK, CA 93021 VENTURA COUNTY. TERRI ANN DORIA, 11202 SHADYRIDGE 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): 04/09/08. 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: TERRI A. DORIA. This statement was filed with the County Clerk of Ventura County on 05/12/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006775. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EDEVAL ASSOCIATES, 3434 WACO AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. BEVERLY CABELLO, 3434 WACO 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): 01/01/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ED EVAL ASSOCIATES, BEVERLY CABELLO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006915. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WHOLESALE MX 2) WHOLESALE MTB, 2355 CHAIN DR. UNIT D, SIMI VALLEY, CA 93065 VENTURA COUNTY. DERRICK RYEL, 359 COUNTRY CLUB DR. #6, 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): 1) 01/04 2) 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: DRRRICK RYEL. This statement was filed with the County Clerk of Ventura County on 05/09/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006378. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACTION ART, 932 WEST WOOLEY RD., OXNARD, CA 93030 VENTURA COUNTY. THOMAS A. ZUPPARDI, 932 WEST WOOLEY RD., 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): 04/20/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS A. ZUPPARDI. This statement was filed with the County Clerk of Ventura County on 04/29/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007063. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY CARDIOLOGY, 3291 LOMA VISTA RD., VENTURA, CA 93003 VENTURA COUNTY. DANIEL S. CLARK M.D., 1374 PLAZA DE SONADORES, VENTURA, CA 93108. 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: DANIEL S. CLARK M.D. This statement was filed with the County Clerk of Ventura County on 05/13/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006887. The following person (persons) is (are) doing business as: Fictitious Business Name(s): “AT YOUR SERVICE”, 6805 POPPYVIEW DR., OAK PARK, CA 91377 VENTURA COUNTY. JANE H. TOMPKINS, 6805 POPPYVIEW DR., OAK PARK, CA 91377, JANE H. TOMPKINS, VENDING BUSINESS. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/07/08. 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: JANE H. TOMPKINS. This statement was filed with the County Clerk of Ventura County on 05/09/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAK PARK BRIGHT CHILD, 618 A LINDERO CANYON, OAK PARK, CA 91377 VENTURA COUNTY. JOSEPH WILLIAM MACFARLANE, 168 VIA COLINES, 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: JOSEPH MACFARLANE. This statement was filed with the County Clerk of Ventura County on 05/15/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007429. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE LAW AND YOU ONLINE, 6616 TAMARIND ST., OAK PARK, CA 91377 VENTURA COUNTY. KERRI MICHELLE GRAVER, 6616 TAMARIND ST., OAK PARK, CA 91377 VENTURA COUNTY. 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: KERRI GRAVER. This statement was filed with the County Clerk of Ventura County on 05/16/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005978. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NAPA GRILL, 1345 E. THOUSAND OAKS BL., THOUSAND OAKS, CA 91362 VENTURA COUNTY. CONSTANTINO PAPANICOLAOU, 100 N. ELEVAR ST., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONSTANTINO PAPANICOLAOU. This statement was filed with the County Clerk of Ventura County on 04/24/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTEGRATED COMPUITER CONSULTANTS, 286 BANNER AVENUE, VENTURA, CA 93004 VENTURA COUNTY. SHAWN SMALLWOOD, 286 BANNER AVENUE, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHAWN SMALLWOOD. This statement was filed with the County Clerk of Ventura County on 05/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006812. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HORTON PROPERTIES, 2925 DEACON ST., UNIT #7, SIMI VALLEY, CA 93065 VENTURA COUNTY. STEVEN F. HORTON, 2925 DEACON ST., UNIT #7, 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: STEVEN F. HORTON. This statement was filed with the County Clerk of Ventura County on 05/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006727. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLOATING LIGHTBULB TOYS, 3436 WEST ST., UNIT B. SOMIS, CA 93066 VENTURA COUNTY. JASON GENE HELLER, 3436 WEST ST., UNIT B, SOMIS, CA 93066. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JASON HELLER. This statement was filed with the County Clerk of Ventura County on 05/06/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006798. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REED’S NATURAL HEALING 2) 818-731-2344, 3655 ALAMO ST. SUITE 200, SIMI VALLEY, CA 93063 VENTURA COUNTY. MELISSA JEAN REED GREGORY, 6215 KEYSTONE 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: MELISSA GREGORY. This statement was filed with the County Clerk of Ventura County on 05/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007300. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE ASAI AGENCY 2) ASAI AGENCY, 4048 VERDE VISTA DRIVE, THOUSAND OAKS, CA 91360 VENTURA COUNTY. MARK ASAI, 4048 VERDE VISTA DRIVE, 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: MARK ASAI. This statement was filed with the County Clerk of Ventura County on 05/15/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007291. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COTTAGES TO CASTLES STAGING & DECORATING, 3527 LANG RANCH PKWY, THOUSAND OAKS, CA 91362 VENTURA COUNTY. DONNA MARISA CRAWFORD, 3527 LANG RANCH PKWY, 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: DONNA MARISA CRAWFORD. This statement was filed with the County Clerk of Ventura County on 05/15/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006828. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRIPLE A HOUSE CLEANING SERVICES, 2624 S. M ST., OXNARD, CA 93033 VENTURA COUNTY. ANA MENDOZA, 2624 S. M 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): 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: ANA MENDOZA. This statement was filed with the County Clerk of Ventura County on 05/08/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA COUNTY REO TEAM 2) HERITAGE REAL ESTATE GROUP 3) HERITAGE REAL ESTATE 4) HERITAGE PROPERTY MANAGEMENT 5) HERITAGE PROPERTY SERVICES 6) THE HERITAGE GROUP 7) HERITAGE REALTY GROUP, 750 S. B STREET, OXNARD, CA 93030 VENTURA COUNTY. BERMUDA DUNES INVESTMENTS, INC., 750 S. B STREET, OXNARD, CA 93030. STATE OF INCORPORATION CA 2185862. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1,2,4,5,6,7) N/A: 3) 03/10/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BERMUDA DUNES INVESTMENTS, INC., DOUGLAS P. KUBISKE, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/13/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007233. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRACE HOUSE, 1037 BUENA VISTA ST., VENTURA, CA 93001 VENTURA COUNTY. GRACE HOUSE, 1037 BUENA VISTA ST., VENTURA, CA 93001 VENTURA COUNTY.. STATE OF INCORPORATION CA 3095420. 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: GRACE HOUSE, DIANE GORDON, SECRETARY. This statement was filed with the County Clerk of Ventura County on 05/14/08. 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, MAY 22, 29 JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDRIVFAST, 1690 E. HILLCREST DR. #14, THOUSAND OAKS, CA 91362 VENTURA COUNTY. SCOTT COHEN, 1690 E. HILLCREST DR. #14, 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): 04/15/08. 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: SCOTT COHEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BENEFITS PIPELINE 2) SIGN N’ SEAL, 1965 BRUSH OAK COURT, THOUSAND OAKS, CA 91320 VENTURA COUNTY. DIANE FABIAN, 1965 BRUSH OAK 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 on listed on (Date): 04/28/08. 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: DIANE FABIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006308. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREP COUTURE, 7897 LILAC LN., SIMI VALLEY, CA 93063 VENTURA COUNTY. NOAH KINGERY, 7897 LILAC LN., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/17/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NOAH KINGERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/08. 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, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006125. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOPE THROUGH YOGA, 7897 LILAC LN., SIMI VALLEY, CA 93063 VENTURA COUNTY. NAOMI KINGERY, 7897 LILAC LN., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NAOMI KINGERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005983. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RED BIRD CREATIVE FIRM 2) RBCF, 1702 RAMONA DR., CAMARILLO, CA 93010 VENTURA COUNTY. RICHARD HARRIS, 1702 RAMONA DR., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/18/08. 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: RICHARD HARRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/08. 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, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A-VIVA-BEAUTY, 204 CALLE CAMILLIA, OAK PARK, CA 91377 VENTURA COUNTY. ITZHAK DECHNER, 204 CALLE CAMILLIA, 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: ITZHAK DECHNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007550. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AFFORDABLE FLATBED & TOWING, 2216 AGATE CT., SIMI VALLEY, CA 93065 VENTURA COUNTY. 2216 AGATE COURT, SIMI VALLEY, CA 93065 VENTURA COUNTY. BRUCE HALL MARKS, 1941 ELIZONDO ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRUCE HALL MARKS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/08. 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, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007548. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A. CARMI FINANCIAL SERVICES, 5109 KINGSGROVE DR., SOMIS, CA 93066 VENTURA COUNTY. AURA LEWANNA CARMI, 5109 KINGSGROVE DR., SOMIS, CA 93066. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: AURA L. CARMI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/08. 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, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007317. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOPLINE DETAIL 2) TWENTY THIRD STUDIOS, 1346 BAYSIDE CIRCLE, OXNARD, CA 93035 VENTURA COUNTY. JIM TATE, 1346 BAYSIDE CIRCLE, OXNARD, CA 93035, JASON NAB, 5340 OAK PARK LN. #142, OAK PARK, CA 91377. 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: JIM TATE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/15/08. 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, MAY 22, 29, JUNE 5, 12, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080508-10006869-0
The following person(s) is (are) doing business as:
Pro Automotive Promotions (PAP), 365 Willis Avenue, Camarillo, CA 93010; Ventura County.
Articles of Incorporation or organization number filed with the California Secretary of State: C1860928; CA.
Hall-Schenk, Inc., 787 Ameill Road, Camarillo, CA 93010.
This business is conducted by A corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 2-24-2008.
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.)
Hall-Schenk, Inc.
S/ John David Evans, CFO
This statement was filed with the County Clerk of Ventura on May 09, 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).
5/22, 5/29, 6/5, 6/12/08 CNS-1339730#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080508-10006870-0
The following person(s) is (are) doing business as:
Fanciful Weddings, 505 West Gainsborough Rd., Unit 106, Thousant Oaks, CA 91360.
Shelby Lyn Crandell, 505 West Gainsborugh Rd., Unit 106, Thousand Oaks, CA 91360.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Shelby Lyn Crandell
This statement was filed with the County Clerk of Ventura on May 08, 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).
5/22, 5/29, 6/5, 6/12/08 CNS-1339067#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080508-10006835-0
The following person(s) is (are) doing business as:
Roam The River Records, 1915 Love Circle, Simi Valley, CA 93063, Ventura County.
Jeremy Young, 1915 Love Circle, Simi Valley, CA 93063.
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on March 30, 2004.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jeremy Young
This statement was filed with the County Clerk of Ventura on May 08, 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).
5/22, 5/29, 6/5, 6/12/08 CNS-1337289#

 
05/15/2008 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006894. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOGREENANDRECYCLE.COM 2) GO GREEN AND RECYCLE, 5775 LOS ANGELES AVE., SUITE 117, SIMI VALLEY, CA 93036 VENTURA COUNTY. MAMA GINA’S INC., 5775 LOS ANGELES AVE., SUITE 117, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA 2535421. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/08/08. 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: MAMA GINA’S INC, MICHAEL WHITE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/09/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005478. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUBLIME COFFEE CO., 4615 INDUSTRIAL ST. UNIT 1A, SIMI VALLEY, CA 93063 VENTURA COUNTY. CHRISTOPHER WILLIAM ALEXANDER, 6401 MELIA ST., SIMI VALLEY, CA 93063, DANIEL TODD ZIMMERMAN, 7575 OWENS ST., TUJUNGA, CA 91042. This Business is conducted by: COPARTNERS. 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: CHRISTOPHER W. ALEXANDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006837. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BOOKIEBOO 2) BOOKIEBOO BOOT CAMP, 1230 TIVOLI LN #221, SIMI VALLEY, CA 93065 VENTURA COUNTY. BOOKIEBOO LLC, 1230 TIVOLI LN #221, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200808410240. 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): 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: BOOKIE BOO LLC, LEAH SEGEDIE, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/08/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIKES HANDYMAN SERVICE, 334 ½ CENTRAL AVE., SUITE B UPSTAIRS, FILLMORE, CA 93015 VENTURA COUNTY. MHS REMODELING & ELECTRIC LLC, 734 BALDEN LN., FILLMORE, CA 93015. STATE OF INCORPORATION CA 200635510036. 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): 12/18/06. 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: MHS REMODELING & ELECTRIC LLC, MIKE BOBLETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005639. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MACSWEEN CONSTRUCTION 2) MACSWEEN ENTERPRIZES, 75 RIO VIA, OAK VIEW, CA 93022 VTA COUNTY. CALLUM SCOTT MACSWEEN, 75 RIO VIA, 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): 1) N/A 2) 09/2006. 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.) Type or Print Name: CALLUM MACSWEEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005864. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOTANICA LA SANTA AND GIFTS, 229 W. HUANEME RD., OXN., CA 93033 VENTURA COUNTY. GUADALUPE OLGVIA VALENZUELA, 4420 SAN SIMEON DR., OXN., 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): 04/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GUADALUPE OLGVIA V. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAXXCOMMUSA, 6092 LOMA VISTA ROAD, VENTURA, CA 93003 VENTURA COUNTY. GREGORY ALAN BENNETT, 6092 LOMA VISTA ROAD, 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: GREGORY A. BENNETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006486. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOBILE MARINE, 5235 MISSION OAKS BLVD #320, CAMARILLO, CA 93012 VTA COUNTY. BRAD IDDINGS, 5543 LAUREL RIDGE LANE, 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: BRAD IDDINGS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005886. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WE BUILD IDEAS 2) WBI, 526 S. CATALINA ST., VENTURA, CA 93001 VENTURA COUNTY. DANIEL NAIANN LIN, 526 S. CATALINA ST., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL NAIANN LIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006806. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUSY BRIDE WEDDING ASSISTANT, 266 RODGERS ST., VENTURA, CA 93003 VENTURA COUNTY. TANYA ELIZABETH JUNGTABL, 266 RODGERS ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TANYA ELIZABETH JUNGTABL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WE GROW HYDROPONICS, 3350 E. LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. JOHN CHOE, 17809 DEVONSHIRE ST #1, NORTHRIDGE, CA 91325. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN CHOE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006085. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIDS FIRST OF VENTURA & SANTA BARBARA COUNTIES, 1056 KING STREET, OXNARD, CA 93030 VENTURA COUNTY. DEBRA M. DIAZ, 1056 KING STREET, OXNARD, CA 93030, PAUL H. DIAZ, 1056 KING STREET, 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): 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: DEBRA M. DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005985. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRACEFUL EVENTS, 1564 PATRICIA AVE #278, SIMI VALLEY, CA 93065 VENTURA COUNTY. TIFFANY CHILDERS, 1564 PATRICIA AVE #278, SIMI VALLEY, CA 93065, BRADLEY CHILDERS, 1564 PATRICIA AVE #278, SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIFFANY CHILDERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006778. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GO GREEN OR GO HOME 2) FULL CIRCLE REWARDS, 2243 SANCHEZ DR., CAMARILLO, CA 93010 VENTURA COUNTY. JACKLYN FINFROCK, 2243 SANCHEZ DR., CAMARILLO, CA 93010, MARTIN FINFROCK, 2243 SANCHEZ DR., 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: MARTIN FINFROCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006562. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JKC DIGITAL GIFTS, 3867 MERRILL CT., SIMI VALLEY, CA 93063 VENTURA COUNTY. JOSEPH CROWE, 3867 MERRILL CT., SIMI VALLEY, CA 93063, KATHLEEN CROWE, 3867 MERRILL CT., SIMI VALLEY, CA 93063. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH CROWE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006473. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AIRSOFT MAMMOTH 2) AIRSOFT SPORTS, 1647 LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA COUNTY. FRED ESPIRITU DACAYANAN, 3706 YOUNG WOLF DR., SIMI VALLEY, CA 93065, ANGELA BAMBA DACAYANAN, 3706 YOUNG WOLF DR., SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRED E. DACAYANAN, ANGELA B. DACAYANAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006505. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A1 ELECTRIC, 3958 DOWNEY COURT, SIMI VALLEY, CA 93063 VENTURA COUNTY. LANCE MATTHEWS, 3958 DOWNEY COURT, SIMI VALLEY, CA 93063, CHUCK TAYLOR, 1448 BLACKSTOCK AVE., SIMI VALLEY, CA 93063. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names 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: LANCE MATTHEWS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRANSITION LIQUIDATORS, 5566 LAFAYETTE ST., VENTURA, CA 93003 VENTURA COUNTY. STEVE CRANE, 5566 LAFAYETTE ST., VENTURA, CA 93003, MICHAEL AKSEVEN, 413 CORVETTE ST., PORT HUENEME, CA 93041. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or 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: STEVEN T. CRANE, MICHAEL AKSEVEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006698. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEA PLUMBING & DRAIN SALES, 11080 ASTER ST., VENTURA, CA 93004 VENTURA COUNTY. DAN E. ALLEN, 11080 ASTER ST., VENTURA, CA 93004, KEVIN CRITTON, 11080 ASTER ST. “UNIT A”, VENTURA, CA 93004. 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: DAN E. ALLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005453. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACA CONSULTING 2) ACA COMPUTERS 3) 4EVER BEAUTY, 1805 HILLARY CT., SIMI VALLEY, CA 93065 VENTURA COUNTY. PEANUT PIE ENTERPRISES LLC, 1805 HILLARY CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200809310147. 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): 1 & 2) N/A, 3) 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: PEANUT PIE ENTERPRISES, LLC, AARON M. BROWN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006691. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEL NORTE DISTRUBUTION, 710 DEL NORTE BLVD., OXNARD, CA 93030 VENTURA COUNTY. SEABOARD PRODUCE DISTRIBUTORS, INC., 601 MOUNTAIN VIEW AVE., OXNARD, CA 93030. STATE OF INCORPORATION CA 0883426. 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: SEABOARD PRODUCE DISTRIBUTORS, INC., J. WOODFORD HANSEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/08. 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, MAY 15, 22, 29, JUNE 5, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006554. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VANGUARD PROCESSING, 2104 BOOTH ST., SIMI VALLEY, CA 93065 VENTURA COUNTY. VANGUARD MERCHANT SERVICES, INC, 2104 BOOTH ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA C2366033. 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: VANGUARD MERCHANT SERVICES, INC, GEORGE TAGGART, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/08. 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, MAY 15, 22, 29, JUNE 5, 2008

NOTICE OF TRUSTEE'S SALE T.S. No. GM-129896-C Loan No. 0021736418 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/27/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:MARIA DE LOS ANGELES PEREZ AND TOMAS Z. PEREZ, WIFE AND HUSBAND AS JOINT TENANTS Recorded 9/1/2006 as Instrument No. 20060901-0185885 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:6/5/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 210 COTTONWOOD LANE FILLMORE, California 93015 APN #: 046-0-290-645 The total amount secured by said instrument as of the time of initial publication of this notice is $557,053.80, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Date: 5/3/2008 EXECUTIVE TRUSTEE SERVICES, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-259-7850 Christine Gomez-Schwab, TRUSTEE SALE OFFICER ASAP# 2755462 05/15/2008, 05/22/2008, 05/29/2008

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 74-29579-2 Title Order No.E806346 APN 100-0-210-255 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/28/2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 06/04/2008 at 11:00AM, HOUSEKEY FINANCIAL CORPORATION as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/14/2005, as Instrument 20051014-0257085 of official records in the Office of the Recorder of VENTURA County, California, executed by: HECTOR RIVAS AND NORMA RIVAS,HUSBAND AND WIFE, AS JOINT TENANTS, as Trustor, MERS as Beneficiary and MANDALAY MORTGAGE LLC as Lender (Original Lender) and HSBC MORTGAGE SERVICES INC., as current Servicer/Lender, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST. The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 417 NORTH PALM AVENUE, SANTA PAULA, CA 93060. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $286,051.77 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. CONDITION OF SALE: The successful bidder will be required to pay county documentary transfer tax, any city tax, and any other applicable taxes or fees (including, but not limited to, the fee for recording Preliminary Change of Ownership report) to the auctioneer at the time of sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 05/12/2008 HOUSEKEY FINANCIAL CORPORATION P.O. BOX 60145 CITY OF INDUSTRY, CA 91716 For Sale Information: (714)259-7850, www.fidelityasap.com or www.priorityposting.com TO NOTIFY TRUSTEE OF BANKRUPTCY FILINGS, PLEASE FAX FACE PAGE OF BANKRUPTCY PETITION TO (909) 397-3914 BETTY SCHWAB, Trustee Sales Officer HOUSEKEY FINANCIAL CORPORATION MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ASAP# 2760000 05/15/2008, 05/22/2008, 05/29/2008
NOTICE OF TRUSTEE'S SALE Trustee Sale # CA0916989 Loan# 1009696624 Order # G813573 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/04/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 06/04/2008 at 11:00AM, MTC FINANCIAL INC., dba TRUSTEE CORPS as the duly appointed Substituted Trustee under and pursuant to Deed of Trust Recorded on 04/10/2007 as Document No. 20070410-00074422-0 of official records in the Office of the Recorder of Ventura County, CALIFORNIA, executed by, ABELARDO MAGANA AND SOCORRO MAGANA HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, INDYMAC BANK, F.S.B., A FEDERALLY CHARTERED SAVINGS BANK, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). AT: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA The property heretofore described is being sold "as is". 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 describing the land therein: APN # 041-0-310-215 PARCEL 1: AN UNDIVIDED 1/8TH INTEREST IN AND TO LOT 4, TRACT NO. 3792-1, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 99, PAGE(S) 30 AND 31 INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM THOSE PORTIONS SHOWN AND DEFINED AS UNITS 5-1 THROUGH 6-4, ON THE CONDOMINIUM PLAN FOR TRACT NO. 3792-1, RECORDED NOVEMBER 1, 1984, AS INSTRUMENT NO. 123544 AND AS AMENDED BY INSTRUMENTS RECORDED DECEMBER 31, 1985, AS DOCUMENT NO. 149987 AND RE-RECORDED MARCH 11, 1986, AS DOCUMENT NO. 86-28868 ALL OF OFFICIAL RECORDS OF SAID COUNTY. ALSO EXCEPTING THEREFROM THOSE PORTIONS SHOWN AND DEFINED AS ELEMENTS 8G, 10G, 11G, 12G, 26G, 30G, 32G, AND 5-1P, 5-2P, 5-3P, 5-4B, 5-4E, 6-1P, 6-2P, 6-3P, 6-4B, 6-4E, ON THE CONDOMINIUM PLAN FOR TRACT NO. 3792-1, RECORDED NOVEMBER 1, 1984, AS INSTRUMENT NO. 123544 AND AS AMENDED BY INSTRUMENT RE-RECORDED MARCH 11, 1986, AS DOCUMENT NO. 86-28868 ALL OF OFFICIAL RECORDS OF SAID COUNTY. PARCEL 2: UNIT 1, BUILDING 6, AS SHOWN AND DEFINED IN SAID CONDOMINIUM PLAN. The street address and other common designation, if any, of the real property described above is purported to be: 646 RIVER STREET UNIT G, 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, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. 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 Trustee's Sale is: $242,729.10 (estimated amount). Accrued interest and additional advances, if any, will increase this figure prior to sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. The Beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located and more than three months have elapsed since such recordation. Dated: 05/15/2008 TRUSTEE CORPS, as Successor Trustee By: CARLOS F. QUEZADA, TRUSTEE SALES OFFICER *TRUSTEE CORPS* 2112 BUSINESS CENTER DRIVE, 2ND FLOOR, IRVINE, CA 92612 FOR SALE INFORMATION CONTACT: (714)259-7850, (714) 259-7850, (949) 252-8300 FOR REINSTATEMENT / PAY OFF REQUESTS CONTACT: (949) 252-8300 ASAP# 2760188 05/15/2008, 05/22/2008, 05/29/2008
PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On April 10, 2008 at Rose Avenue and Gonzales Road and at 117 E. Iris Street, Oxnard, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11352 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $8,014.00. The seized property is described as follows:
$1,358.00 U.S. currency
$156.00 U.S. currency
2002 Dodge Ram Pickup Truck
VIN3D7HA18NX2G201852 (est. value $6500)
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#08-032 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.
5/15, 5/22, 5/29/08
CNS-1338224#

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20080161901302 Title Order No.: 3206 66418 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/09/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 12/23/05, as Instrument No. 20051223 0314151 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: NOE MENDEZ, 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) DATE OF SALE: June 4, 2008 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 350 D STREET, FILLMORE, CA 93015. APN# 052 0 101 275 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 $403,815.82. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION, INC. 3350 COUNTRY CLUB DRIVE, SUITE 202, CAMERON PARK, CA 95682 (530) 672-3033, www.nationwideposting.com NDEx West L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Authorized Agent, BY: Ric Juarez Dated: 05/13/08 NPP0126970 05/15/08, 05/22/08, 05/29/08

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080429-10006274-0
The following person(s) is (are) doing business as:
Mw Tux, 1555 Simi Town Center Way Ste. 590 Simi Valley, CA 93065, Ventura County
The Men's Wearhouse, Inc., 6380 Rogerdale, Houston, TX 77072
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.)
The Men's Wearhouse, Inc.
S/ Claudia Pruitt, Ass. Secretary/ VP
This statement was filed with the County Clerk of Ventura on April 29,2008
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Original
5/15, 5/22, 5/29, 6/5/08 CNS-1258108#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080508-10006833-0
The following person(s) is (are) doing business as:
Impact Education USA, 273 High Meadow St., Simi Valley, CA 93065
Pamela Alice Carter, 273 High Meadow St., Simi Valley, CA 93065
Sara Helaine Leibman, 793 Congressional Rd., Simi Valley, CA 93065
This business is conducted by Co-Partners
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Pamela Alice Carter, Sara Helaine Leibma
This statement was filed with the County Clerk of Ventura County on 05/08/2008.
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
5/15, 5/22, 5/29, 6/5/08 CNS-1335869#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080508-10006833-0
The following person(s) is (are) doing business as:
Impact Education USA, 273 High Meadow St., Simi Valley, CA 93065
Pamela Alice Carter, 273 High Meadow St., Simi Valley, CA 93065
Sara Helaine Leibman, 793 Congressional Rd., Simi Valley, CA 93065
This business is conducted by Co-Partners
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Pamela Alice Carter, Sara Helaine Leibma
This statement was filed with the County Clerk of Ventura County on 05/08/2008.
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
5/15, 5/22, 5/29, 6/5/08 CNS-1335869#

NOTICE INVITING BIDS
FOR
RIVER PARK IMPROVEMENTS
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 3:00 P.M. on the 24th day of June, 2008, at which time they will be publicly opened and read. The work consists of the fine park grading, roadway, parking lot, storm drain, sanitary sewer and waterline and appurtenances, park improvements and park facilities construction and the installation of signing and striping, street light, irrigation facilities and landscaping
The estimated construction cost is $4,300,000.
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, upon payment of $150.00 a non-refundable fee if acquired from City Hall, or payment of $200.00 a non-refundable fee if received by mail.
An electronic copy of the “Issue for Bid” plans and specifications are available at no charge by written or email request made to:
Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2006 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2006 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “RIVER PARK IMPROVEMENTS, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone:(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Reed Construction Data
1333 South Mayflower, 3rd Floor 30 Technology Parkway South, Suite 500
Monrovia, California, 91016 Norcross, GA 30092
Phone: (626) 932-6181 Phone: (800) 876-4045
Fax: (626) 932-6189 Fax: (800) 642-2437
Email: rcdwestnews@reedbusiness.com
FTP Site for Plans:
www.reedplans.com
Builders Notebook
608 West Pedregosa Street
Santa Barbara, CA 93101
Phone: (805) 962-3194
Fax: (805) 962-3074
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette MAY 15, 22, 29 JUNE 5, 12, 19, 2008

CITY OF FILLMORE
NOTICE OF PUBLIC HEARING
6:30 P.M. May 27, 2008
PROPOSAL TO INCREASE CITY SEWER RATES EFFECTIVE
JULY 4, 2008 AND JULY 1,2009
NOTICE IS HEREBY GIVEN that the City Council of the City of Fillmore will hold a public hearing on the following sewer fee ordinance.
(ix) Monthly Service Rate.
(1) The maximum permissible basic monthly sewer service rate per ERU in
accordance with the December 21, 2006 Proposition 218 hearing shall be as follows:
From To Amount
July 1, 2007 June 30, 2008 $66.00
July 1, 2008 June 30, 2009 $85.00
July 1, 2009 June 30, 2010 $98.00
July 1, 2010 See Wording That Follows
Adjustment after June 30, 2010. Commencing on July 1, 2010 and annually thereafter, the maximum
permissible sewer service rate per ERU shall be increased above the $98.00 rate per ERU
by not more than four percent (4%) per year or the Consumer Price Index of the Bureau of Labor
Statistics of the U.S. Department of Labor for Urban Wage Earners and Clerical Workers, Los
Angeles – Long Beach, California, whichever is greater, to pay the debt service on the bonds and
to provide for the annual operating expenses of the sewer enterprise fund without further action
of the City Council; provided, however, the City Council may, in its sole discretion, determine
that historic or future revenues and expenses of the sewer enterprise fund are different than those
anticipated when the rates set herein were determined and may, in conformance with all applicable
federal, state and local laws, act to decrease or increase the sewer fees provided herein.
(2) The base sewer service rate per ERU per month shall be as follows:
From To Amount
July 1, 2007 July 3, 2008 $66.00
July 4, 2008 June 30, 2009 $74.00
July 1, 2009 June 30, 2010 $81.00
July 1, 2010 To Be Determined in 2010
(3) The monthly rates for classes of sewer use other than residential dwelling
units are based on the quantity, strength and flow characteristics of the each User’s discharge to
the sewer system. Except as may be otherwise provided herein, in the absence of an actual
showing to the contrary, developed and evidenced to the satisfaction of the City Manager, at the
sole expense of the User, it shall be conclusively presumed that a minimum of one (1) ERU is
produced by each and every commercial, industrial and intuitional user. The monthly sewer service
rate for such Users may be changed whenever the City Manager determines by analysis that
the quantity, strength or flow characteristics of the User’s discharge to the sewer system have
changed. Unless otherwise determined by the City Manager, pursuant to this ordinance, the
monthly sewer User’s charge per ERU for each class of User or named User shall be as shown
on Tables 3 and 4 (Sewer Flows and Rates), attached hereto and incorporated herein. Each Users
bill shall be their ERU count times their Strength Factor times the base sewer service rate, but
not less than the base sewer service rate.
(4) Where multiple businesses located in one building do not have individual
wastewater generating facilities and share common wastewater generating facilities used by all
businesses in the building (for example a building composed of individual business offices), the
entire building shall be considered as one User and the base sewer service charge per ERU determined
based upon the common wastewater generating facilities.
(5) Where multiple property uses under the same ownership, but having differing
classes of service and are located in one building having one potable water meter, the class
of use that places the largest burden on the wastewater treatment facilities shall be used to determine
the base sewer service charge per ERU per month for all of the discharge to
The public hearing will be held at 6:30 p.m., Tuesday, May 27, 2008 or as soon thereafter as may be heard, in the City Council Chambers,
at City Hall, 250 Central Avenue, Fillmore, California, 93015-1907.
All persons interested in this matter are encouraged to attend and be heard and will have the opportunity to provide written material or make oral presentations. Further information may be obtained by calling Angela Mendez, Deputy City Clerk, at (805) 524-3701.
Published in the Fillmore Gazette May 15, 2008 and May 22, 2008

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CAROL BAKER WAHL STATE OF CALIFORNIA ) ) COUNTY OF VENTURA ) I, Wanda Castel de Oro, hereby certify that the Fillmore Gazette is a newspaper of general circulation within the provisions of the Government Code of the State of California, printed and published in the City of Fillmore, County of Ventura, State of California; that I am the principal clerk of the printer of said newspaper; that the annexed clipping is a true printed copy and published in said newspaper on the following dates to wit MAY 15, 22, 29, 2008. I certify under penalty of perjury that the foregoing is true and correct, at Fillmore, California on the 15th day of May 2008 Signed: ________________________________ NOTICE OF PETITION TO ADMINISTER ESTATE OF: CAROL BAKER WAHL. Case No: 56-2008-00318048-PR-PW-VTA. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CAROL BAKER WAHL. A PETITION FOR PROBATE has been filed by FRANK PETER WAHL JR. in the Superior Court of California, County of VENTURA. The PETITION FOR PROBATE requests that FRANK PETER WAHL JR. be appointed as personal representative to administer the estate of t he decedent. THE PETITION requests the decedent’s will and codicil’s, if any, be admitted to probate. The wills and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: JUNE 19, 2008, at 9:00 a.m., in Dept. 44 located at 800 S. Victoria Avenue, Ventura, CA 93009. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed to the court within four months from the date of first issuance of letters as provided in section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JOSEPH P.D. KERN, 448 SESPE AVENUE, FILLMORE, CA 93015, 805-524-1919. Publish: May 15, 22, 29, 2008

STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME: CURRENT FILE NO. 20080506-10006700-0 1/1. This statement was filed with the County Clerk of Ventura County on 05/06/08. The following person (s) has (have) WITHDRAWN from the Partnership Operating under the fictitious business name(s) STYLISH TRANSFORMATIONS, located at (street address of principal place of business) 5415 WILLOW VIEW DR., CAMARILLO, CA 93012. The date on which the fictitious business name being withdrawn was filed: 03/23/07. The file number to the fictitious business name being withdrawn: 20070323-10004898-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of withdrawing partner: CATHERINE LOUISE SANDAHL. Residence address: 1093 BEECHWOOD STREET, CAMARILLO, CA 93010. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CATHERINE L. SANDAHL. Published in the Fillmore Gazette MAY 15, 22, 29 , JUNE 5, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name: OXNARD DRAGONS, 1146 PASEO ORTEGA, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 03/06/06. The file number to the fictitious business name being abandoned: 20060306-0003788. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ESTEBAN LICEA, 1146 PASEO ORTEGA, OXNARD, CA 93030. JUAN TOLENTINO, 1231 LOOKOUT DR., OXNARD, CA 93030. This business is conducted by: CO-PARTNERS. This statement was filed with the County Clerk of Ventura County on 05/06/08. Signed ESTEBAN LICEA. File Number 20080506-10006702-0. Published in the Fillmore Gazette: MAY 15, 22, 29, JUNE 5, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name: KIDS FIRST OF VENTURA & SANTA BARBARA COUNTIES, LLC, 1056 KING STREET, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 07/31/07. The file number to the fictitious business name being abandoned: 20070731-10013548-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: KIDS FIRST OF VENTURA & SANTA BARBARA COUNTIES, LLC, 1056 KING STREET, OXNARD, CA 93030. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 04/28/08. Signed KIDS FIRST OF VENTURA & SANTA BARBARA COUNTIES, LLC, DEBRA M. DIAZ-MEMBER. File Number 20080428-10006084-0. Published in the Fillmore Gazette: MAY 15, 22, 29, JUNE 5, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00317624-CU-PT-VTA. Petition of ANDREW GREG MARTINEZ. TO ALL INTERESTED PERSONS:. Petitioner(s), filed a petition with this court for a decree changing names as follows ANDREW GREG MARTINEZ to ANDY JOSEPH MARTINEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/18/08 Time: 8:30am, Department: 42 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/28/08. Filed: 04/28/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, By JESSICA BROWN Deputy Clerk, Judge of the Superior Court. Published in the Fillmore Gazette MAY 15, 22, 29 JUNE 5, 2008

 
05/08/2008 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006396. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUPERIOR SERVICE INSURANCE, 4240 LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. RAUL LOPEZ, 1860 OLYMPIC 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: RAUL LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YOSEMITE AUTO CARE, 5956 E. LOS ANGELES AVE #8, SIMI VALLEY, CA 93063-4256 VENTURA COUNTY. ANNA PIRJANLOU, 440 IVY ST. #2, 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): 07/30/03. 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: ANNA PIRJANLOU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006247. The following person (persons) is (are) doing business as: Fictitious Business Name(s): XTREME SOCCER, 2377 N OXNARD BLVD., OXNARD, CA 93036-2000 VENTURA COUNTY. DAVID MORA PLASCENCIA, 840 FRESCA DR., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/11/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID MORA PLASCENCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006237. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U S A V CUTS BEAUTY SALON, 112 S. MILL ST. STE B, SANTA PAULA, CA 93060-2875 VENTURA COUNTY. VIRGINIA ARANA, 250 LUCADA ST., SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/17/03. 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: VIRGINIA ARANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TWIN BULL DESIGN, 3034 CENTRAL AVE., VENTURA, CA 93003-3202 VENTURA COUNTY. MANUEL A. MARTINEZ, 3034 CENTRAL AVE., VENTURA, CA 93003-3202. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/11/03. 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: MANUEL A. MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAWJO TRANSPORTATION, 2530 SEASHORE CT., PORT HUENEME, CA 93041-2157 VENTURA COUNTY. DAVID BRETT JESSUP, 2530 SEASHORE CT., PORT HUENEME, CA 93041-2157. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/03. 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: DAVID BRETT JESSUP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006213. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUZI’S STENO, 161 W. JANSS RD., THOUSAND OAKS, CA 91360-3343 VENTURA COUNTY. SUZANNE C. ROBERTSON, 161 W. JANSS RD., THOUSAND OAKS, CA 91360-3343. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/29/03. 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: SUZANNE C. ROBERTSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006157. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUEEN T EXPRESSIONS, 697 CHINOOK DRIVE, VENTURA, CA 93001 VENTURA COUNTY. TERI J. SCHWAN, 697 CHINOOK DRIVE, 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): 05/05/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TERI J. SCHWAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006156. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIMO HOME REPAIR, 4311 VIA AZUL, THOUSAND OAKS, CA 91320-6805 VENTURA COUNTY. MANUEL PRADO, 4311 VIA AZUL, THOUSAND OAKS, CA 91320-6805. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/20/03. 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: MANUEL PRADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006155. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERSONIFIED DESIGN, 402 EL PASEO RD STE A, OJAI, CA 93023-2460 VENTURA COUNTY. LISA LINN MIDDOUGH, 940 MARTIN ST., 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): 09/23/03. 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: LISA LINN MIDDOUGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006136. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HUASTE HANDYMAN, 2440 S L ST., OXNARD, CA 93033-4308 VENTURA COUNTY. HUASTE HERNANDEZ MANUEL, 2440 S L ST., OXNARD, CA 93033-4308. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/12/03. 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: HUASTE HERNANDEZ MANUEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006112. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO VALLEY INTERPRETING SERVICES, 3591 CORDOVA CT., NEWBURY PARK, CA 91320-2038 VENTURA COUNTY. LILIA A. PETERS, 3591 CORDOVA CT., NEWBURY PARK, CA 91320-2038. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/25/03. 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: LILIA A. PETERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006114. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CORNERSTONE ARCHITECTS, 307 E. MATILIJA ST #E, OJAI, CA 93023-3521 VENTURA COUNTY. STEVEN L. FOSTER, 1331 SOUTH LA LUNA AVE., OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/11/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVEN L. FOSTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006445. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CHARLATAN STUDIOS 2) LIBERTY BUTTONS, 5416 E. LOS ANGELES AVE. #84, SIMI VALLEY, CA 93063 VENTURA COUNTY. CORPORAL MEDIA, LLC, 5416 E. LOS ANGELES AVE. #84, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA 200719710102. 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): 04/30/08. 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: CORPORAL MEDIA, LLC, BRIAN H. MACK, MEMBER, CORPORAL MEDIA, LLC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARTY TUNES FOR YOU! LLC, 3320 CRAZY HORSE DR., SIMI VALLEY, CA 93063-5729 VENTURA COUNTY. PARTY TUNES FOR YOU! LLC, 3320 CRAZY HORSE DR., SIMI VALLEY, CA 93063-5729. STATE OF INCORPORATION CA 200401210106. 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): 06/17/03. 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: PARTY TUNES FOR YOU LLC, MATT. W. GRANMANN/MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006285. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U S BANKCARD SERVICE, 2021 MCCREA RD., THOUSAND OAKS, CA 91362-1115 VENTURA COUNTY. UNITED STATES BANKCARD SERVICE, LLC, 2021 MCCREA RD., THOUSAND OAKS, CA 91362-1115. STATE OF INCORPORATION CA 200702710405. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/17/03. 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: UNITED STATES BANKCARD SERVICE, LLC, CHRISTIAN EVERSON COO/MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006283. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U S BANKCARD, 2021 MCCREA RD., THOUSAND OAKS, CA 91362-1115 VENTURA COUNTY. UNITED STATES BANKCARD SERVICE, LLC, 2021 MCCREA RD., THOUSAND OAKS, CA 91362-1115. STATE OF INCORPORATION CA 200702710405. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/17/03. 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: UNITED STATES BANKCARD SERVICE, LLC, CHRISTIAN EVERSON COO/MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006148. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MATIZ SALON INC, 451 E. MAIN ST. STE 5, VENTURA, CA 93001-5606 VENTURA COUNTY. MATIZ SALON INC, 1679 BUENA VISTA ST., VENTURA, CA 93001. STATE OF INCORPORATION CA C3026449. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/28/03. 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: MATIZ SALON INC, MOLLY HILDITCH, PRESIDENT OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006137. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTEGRATED CASEWORK INC, 3000 PASEO MERCADO STE 101, OXNARD, CA 93036-7961 VENTURA COUNTY. INTEGRATED CASEWORK INC, 3000 PASEO MERCADO STE 101, OXNARD, CA 93036-7961 VENTURA COUNTY. STATE OF INCORPORATION CA C2418667. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/04/03. 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: INTEGRATED CASEWORK INC, BRUCE S. JARMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006130. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GESKE’S HAULING SERVICE INC, 796 PHOENIX AVE., VENTURA CA 93004-2211 VENTURA COUNTY. GESKE’S HAULING SERVICE INC, 796 PHOENIX AVE., VENTURA, CA 93004-2211. STATE OF INCORPORATION CA C2846106. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/03/03. 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: GESKE’S HAULING SERVICE INC, DIANE K. GESKE, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006129. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOCAL AMERICA, 804 CALLE PLANO, CAMARILLO, CA 93012-8557 VENTURA COUNTY. ORCA DESIGN & MANUFACTURING CORP, 1531 LOOKOUT DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION CA C1331939. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/04/03. 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: ORCA DESIGN & MANUFACTURING CORP, KIMON BELLAS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006427. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TICKET URIBA 2) EVENTOS MUNDIAL, ONE BOARDWALK AVENUE, #100, THOUSAND OAKS, CA 91360 VENTURA COUNTY. AUTHORIZED EVENTS, INC, ONE BOARDWALK AVENUE, #100, THOUSAND OAKS, CA 91360 VENTURA. STATE OF INCORPORATION CA 2768352. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/08. 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: AUTHORIZED EVENTS, INC., ROGER CAMPO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005827. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SYSTEMSLOGIC 2) SYSTEMSLOGIC.BIZ, 2848 GOLF VILLA WAY, CAMARILLO, CA 93010 VENTURA COUNTY. DAVID CONRAD, 2848 GOLF VILLA WAY, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID J. CONRAD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006573. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ERAS NATURAL SCIENCES 2) ERAS NUTRICEUTICALS, INC., 2186 EASTMAN AVE. #104, VENTURA, CA 93003 VENTURA COUNTY. ERAS NUTRICEUTICALS, INC., 4080 LOMA VISTA RD. SUITE D, VENTURA, CA 93003. STATE OF INCORPORATION CA 3096402. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/08. 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: ERAS NUTRICEUTICALS, INC., RANDOLPH W. NORDYKE, DPM CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006570. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXXO TRANSPORT, USA, 2060-D AVE DE LOS ARBOLES #735, THOUSAND OAKS, CA 91362 VENTURA COUNTY. EUROMARK, INC., 2060-D AVE DE LOS ARBOLES #735, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CA C2391099. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/28/08. 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: EUROMARK, INC., LIVIA MAGYISZTRAK, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006115. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREDIT REPORTS COMPANY, 4048 GETTYSBURG ST., VENTURA, CA 93003-1828 VENTURA COUNTY. DENISE ELIZABETH BRYSON, 4048 GETTYSBURG ST., VENTURA, CA 93003-1828, MICHAEL RICHARD RYSON, 4048 GETTYSBURG ST., VENTURA, CA 93003-1828. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/14/03. 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: DENISE ELIZABETH BRYSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005299. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MURAVEZ HANDYMAN SERVICES, 617 COUNTRY CLUB DR. #1424, SIMI VALLEY, CA 93065 VENTURA COUNTY. ERIC RYAN MURAVEZ, 617 COUNTRY CLUB DR. #1424, 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: ERIC R. MURAVEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/11/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005989. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OLISA WARE, 777 SOUTH F. ST., APT #17, OXNARD, CA 93030 VENTURA COUNTY. LETICIA BAEZ, 777 SOUTH F. ST., APT #17, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LETICIA BAEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005969. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTH TWIN TIGER, 2001 WILLIAMS DR., SUITE 402, OXNARD, CA 93036 VENTURA COUNTY. OLIVER S. MANRIQUE, 821 GITANO 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): 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: OLIVER J. MANRIQUE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006040. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WISH VINEYARDS 2) MAGUIRE VINEYARDS 3) CAMARILLO CUSTOM CRUSH, 300 S. LEWIS, #C, CAMARILLO, CA 93012. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/25/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005146. The following person (persons) is (are) doing business as: Fictitious Business Name(s): `1) SWEET TREATS BY RENEE 2) PHOTOGRAPHY BY RENEE, 133 CAMINO RUIZ #129, CAMARILLO, CA 93012 VENTURA COUNTY. JENNIFER RENEE GARCIA, 133 CAMINO RUIZ #129, 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: JENNIFER RENEE GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005734. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RUIZ MEDICAL TRANSPORT 2) RUIZ MEDICAL EXPRESS, 83 EAST LOOP DRIVE, CAMARILLO, CA 93010 VENTURA COUNTY. TUDOR A. RUIZ, 83 EAST LOOP DRIVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TUDOR A. RUIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/18/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOUVEAU ENTERPRISES, 9780 SWEETWATER LN., VENTURA CA 93004 VENTURA COUNTY. NOUVEAU MEDIA INC., 9780 SWEETWATER LN., VENTURA, CA 93004. STATE OF INCORPORATION CA 3030828. 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: NOUVEAU MEDIA INC., EDDIE WILLIAMSON, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005794. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHOVO LLC 2) SHOVO, 3885-J COCHRAN ST., SIMI VALLEY, CA 93063 VENTURA COUNTY. SHOVO LLC, 3885-J COCHRAN ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA 200802910279. 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: SHOVO LLC, GLENN NEARGARDER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006282. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD BLUEBERRY FARM, 453 DESEO AVENUE, CAMARILLO, CA 93010 VENTURA COUNTY. CHAS NAKAMA RANCH, INC., 453 DESEO AVENUE, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 1981055. 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: CHAS NAKAMA RANCH, INC., JEAN NAKAMA, SEC/TREAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006383. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDIAPHYSICS, 651 VIA ALONDRA – SUITE 705, CAMARILLO, CA 93012 VENTURA COUNTY. CRAIG STEWART GOFF, 369 SMUGGLERS COVE, 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): 04/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CRAIG S. GOFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/08. 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, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006533. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JT GROOMERS, 721 ARNEILL RD., CAMARILLO, CA 93010 VENTURA COUNTY. JUSTIN JEFFREY ALLEN TRELOAR, 721 ARNEILL RD., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUSTIN TRELOAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 8, 15, 22, 29, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005553. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALVADOR FINE CABINET CO., 2224 ANTHONY DR., VENTURA CA 93003 VENTURA COUNTY. SALVADOR RICHARD LARA, 2224 ANTHONY DR., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALVADOR LARA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/08. 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, MAY 8, 15, 22, 29, 2008

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE. HOLLYWOOD/THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON May 19TH, 2008 AT 10:15AM. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING GOODS, ELECTRONICS, ETC. . . BELONGING TO THE FOLLOWING:
NAME UNIT NAME UNIT

1) BRIAN WESTERHOUSE B-053 14) CRAIG HERMO P-0201B
2) DAVE ALEXANDER C-13 15) RODGER BLAIR Q-0212B
3) RICHARD SMITH C-34 16) HUGH DALLAS Q-0267
4) SAMANTHA FONTEYNE C-65 17) CATHI SEYSSEC R-221
5) LELAND ANDERSEN C-71 18) MEGAN FITZPATRICK S1-277
6) TEONI GONZALES G-05 19) DWIGHT JOHNSON S2-019
7) COREY JACOBY G-49 20) SUZANNE M NIEMAN S2-076
8) LORI GASCA G-72 21) GAYLE WAYNE S4-015
9) DEREK SMITH G-78 22) KIETH BROWNING S4-094
10) JEFF KLENCK G-88 23) MYCHAEL N MARGOTT S5-014
11) MICHELLE GROW H-31 24) CASSANDRA KAMINSKI S5-111
12) ASHLEY MATTHEWS J-04 25) KERRY FRIES S5-153
13) WILLIAM BARTZ P-O117 26) ABRAHAM ESTRADA S5-018
27) TAJ PREEZADA S5-226 28) RONALD SLATER S0-124
AUCTIONEER
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
To be published in The Fillmore Gazette MAY 1, 8, 15, 2008

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On April 11, 2008 at 711 South "F" Street, Apt. 3, 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 $2,428.00. The seized property is described as follows:
$2,428.00 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#08-031 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.
5/8, 5/15, 5/22/08 CNS-1335826#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On April 10, 2008 at Oxnard Police Department, 251 S. “C” Street, , 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 $843.83. The seized property is described as follows:
$848.83 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#08-030 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.
5/8, 5/15, 5/22/08 CNS-1335757#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On April 16, 2008 at 1205 North 5th Place, Port Hueneme, California officers of the Oxnard Police Department seized property for forfeiture in connection with section (s) 11352/11359 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $2,207.05. The seized property is described as follows:
$1,663.05 U.S. currency
$554.00 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#08-033 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.
5/8, 5/15, 5/22/08 CNS-1335212#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On April 5, 2008 at Holly Avenue at Mariposa Street, 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 $2,267.75. The seized property is described as follows:
$2,267.75 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#08-029 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.
5/8, 5/15, 5/22/08 CNS-1335071#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On March 23, 2008 at "H" Street and Wolff Street, 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 $3,904.89. The seized property is described as follows:
$3,904.89 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#08-035 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.
5/8, 5/15, 5/22/08 CNS-1335031#

NOTICE OF PUBLIC HEARING

NOTICE TO DESTROY WEEDS AND
REMOVE RUBBISH, REFUSE, AND DIRT

Notice is hereby given that on the 22nd day of April, 2008, the City Council of the City of Fillmore passed Resolution 08-3115 declaring that noxious or dangerous weeds were growing upon or in front of the properties, and that rubbish, refuse, and dirt were upon or in front of properties in Fillmore, and more particularly described in the resolution, and that they constitute a public nuisance which must be abated by the removal of the weeds, rubbish, refuse, and dirt. Otherwise they will be removed and the nuisance abated by the City and the cost of removal assessed upon the land from or in front of which the weeds, rubbish, refuse, and dirt are removed and will constitute a lien upon such land until paid. Reference is hereby made to Resolution 08-3115 for further particulars. A copy of said resolution is on file in the Office of the City Clerk.
All property owners having any objections to the proposed removal of weeds, rubbish, refuse and dirt are hereby notified to attend a meeting of the Fillmore City Council, to be held May 13th 2008 at 6:30 p.m. in the City Council Chambers of Fillmore City Hall, 250 Central Avenue, at which time any objections will be heard and given due consideration.
Dated this 22nd day of April, 2008.
ANGELA MENDEZ,
DEPUTY CITY CLERK
PUBLISH: May 1st & May 8th, 2008, in the Fillmore Gazette.

Project Title: Consideration of Business Park Pre - Zoning Ordinance 08-808.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080424-10005954-0
The following person(s) is (are) doing business as:
Milgard Windows and Doors, 355 Easy Street, Simi Valley, CA 93065, County of Ventura
Milgard Manufacturing Incorporated, 21001 Van Born Road, Taylor, MI 48180
This business is conducted by A corporation
Article of Incorporation or organization number filed with the California Secretary of State: C1232848
State of Incorporation: Washington/CA
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.)
Milgard Manufacturing Incorporated
S/ Eugene A. Gargaro, Jr., Secretary
This statement was filed with the County Clerk of Ventura on April 24, 2008
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/8, 5/15, 5/22, 5/29/08 CNS-1323886#

NOTICE OF TRUSTEE'S SALE TS # CA-08-129275-NF Loan # 0288706465 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/8/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JENNIE LOU REAL AN UNMARRIED WOMAN Recorded: 8/14/2007 as Instrument No. 20070814-00159142-0 in book , page of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 5/28/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $88,000.71 The purported property address is: 4187 CENTER STREET PIRU, CA 93040 Assessors Parcel No. 055-0-190-030 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 5/1/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-259-7850 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 x3704 Carmen Herrera, If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 2738669 05/08/2008, 05/15/2008, 05/22/2008

NOTICE OF TRUSTEE'S SALE T.S. No. FD-131299-C Loan No. 0325927085 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/10/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:VICTOR MERAZ, A SINGLE MAN Recorded 11/20/2006 as Instrument No. 20061120-00244365-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:5/29/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 742 A ST FILLMORE, California 93015 APN #: 050-0-141-155 The total amount secured by said instrument as of the time of initial publication of this notice is $427,815.43, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Date: 5/5/2008 EXECUTIVE TRUSTEE SERVICES, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-259-7850 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 2744711 05/08/2008, 05/15/2008, 05/22/2008

NOTICE OF TRUSTEE’S SALE T.S No. 7120-329089 APN: 161-0-102-120 LOAN NO: 329089 REF: Quinones, Casildo & Aurora IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED March 23, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 28, 2008, at 11:00am, Harold Simon, as duly appointed trustee under and pursuant to Deed of Trust recorded March 30, 2007, as Inst. No. 20070330 in book XX, page XX of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Casildo & Aurora Quinones, Husband & Wife, will sell at public auction to highest bidder for cash, cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state: At the main entrance to the government center hall of Justice, 800 South Victoria Avenue Ventura, California, 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: Completely described in said deed of trust. The street address and other common designation, if any, of the real property described above is purported to be: 3319 Somis Road, Somis, CA 93066. 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured 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: $613,334.42. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The 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. For sales information: Mon-Fri 9:00am to 4:00pm (818) 997-8094. Harold Simon, Attorney at Law, 15643 Sherman Way, Suite 110, Van Nuys, California 91406. Dated: May 5, 2008 To be published MAY 8, 15, 22, 2008

NOTICE OF TRUSTEE’S SALE TS No. 08-07145 Title Order No. 08-8-040147 APN No. 053-0-082-110 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/11/06. 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 SALOME HERNANDEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY dated 12/11/06 and recorded 12/21/06, as Instrument No. 20061221-00267882-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County State of California, will sell on 05/29/2008 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura 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: 201 MAIN STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $451,004.35. 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 with out 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 at provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon at provided in said Note, plus fees, charges and expenses of the Trustee and of the Trusts created by said Deed of Trust. DATED: 05/06/08 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. FEI # 1006.19681 5/08, 5/15, 5/22/2008

NOTICE OF TRUSTEE'S SALE TS # CA-08-131751-JB Loan # 15285463 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/22/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): FRANK RAMIREZ, A SINGLE MAN AND ANGELA GALVAN, AND A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY AS JOINT TENANTS Recorded: 12/6/2004 as Instrument No. 20041206-0322374 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 5/28/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $451,899.98 The purported property address is: 825 Oliver Street Fillmore, CA 93015 Assessors Parcel No. 052-0-134-075 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 5/8/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-259-7850 or Login to: www.fidelityasap.com Reinstatement Line: (800) 247-9727 Jennifer Basom, Trustee Sale Officer If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 2745430 05/08/2008, 05/15/2008, 05/22/2008

SUMMONS (CITACION JUDICIAL)
Notice to Defendant (Aviso Acusado) AILEEN MARTIN V. NDEX WEST, LLC, a California limited liability corporation, SRI, a suspended California corporation,, Common mailing address known as 2711 Norite Place, Oxnard, Califonia 93030. The real property in the City of Oxnard, County of Ventura, State of California described as: Lot 50 of Tract No. 4294-1, as per map recorded in Book 115, Pages 65 to 69 inclusive of Maps, in the office recorder of said county, and ALL INDIVIDUALS OR ENTITIES CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT ADVERSE TO PLAINTIFF’S INTEREST, and all others claiming an interest in the real property known or unknown, DOES and Does 1 – 50 inclusive.
You are being sued by Plaintiff (Lo está demandando el demandante): AILEEN MARTIN, an alleged entity, CASE NUMBER 56-2008-00312608-CU-OR-VTA Filed on February 07, 2008 with the Ventura Superior Court.
You have 30 Calendar Days after this Summons is served on you to file a typewritten response at this court. A letter or phone call will not protect you; your typewritten response must be in proper legal form if you want the court to hear your case.
If you do not file your response on time, you may lose the case, and your wages, money and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may call an attorney referral service of a legal aid office (listed in the phone book).
Despues de que le entreguen esta citación judicial usted tiene un plazo de 30 DIAS CALENDARIOS para presentar una respuesta escrita a máquina en esta corte.
Una carta o una llamada telefónica no le ofrecerá protección; su respuesta escrita a máquina tiene que cumplir con las formalidades lagales apropiadas si usted quiere que la corte escuche su caso.
Si usted no presenta su respuesta a tiempo, puede perder el caso, y le pueden quitar su salario, su dinero y otras cosas de su propieded sin aviso adicional por parte de la corte.
Existen otros requisitos legales. Puede que used quiera llamar a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de referencia de abogados o a una oficina de ayuda legal (vea el directorio telefónico).
1. The name and address of the court is (El nombre y dirección de la corte es):
VENTURA SUPERIOR COURT, 800 South Victoria Avenue, Ventura, California 93009.
2. The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):
Aileen Martin, 2711 Norite Place,Oxnard,California 93030. (805) 207-3062
Date (Fecha): February 07, 2008, MICHAEL D. PLANET, Clerk (Actuario), by DEBRA HEBERT, Deputy.
NOTICE TO THE PERSON SERVED: You are served on behalf of CCP 416.10 (corporation), Other: JERE KEPRIOS, resident agent for service of process.
To be published on Thursday in the Fillmore Gazette MAY 8, 15, 22, 29, 2008

 
05/01/2008 Legal Notices

NOTICE OF TRUSTEE'S SALE TS # CA-08-128315-NF Loan # 5304237380 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/23/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): VERONICA LEON, AN UNMARRIED WOMAN Recorded: 3/1/2007 as Instrument No. 20070301-00041049 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 5/21/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. Amount of unpaid balance and other charges: $508,588.05 The purported property address is: 764 SANTA FE ST FILLMORE CA FILLMORE, CA 93015 Assessors Parcel No. 052-0-216-045 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 4/26/2008 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-259-7850 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 x3704 Nicole Fuentes, Trustee Sale Officer If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 2734331 05/01/2008, 05/08/2008, 05/15/2008

NOTICE OF TRUSTEE'S SALE T.S. No. GM-128056-C Loan No. 0359346653 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/7/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: JOSE JUAREZ CORTEZ, A SINGLE MAN Recorded 7/19/2006 as Instrument No. 20060719-0152084 in Book - , page - of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 5/22/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 730 EDISON LANE FILLMORE, CA 93015-1010 APN #: 052-0-013-505 The total amount secured by said instrument as of the time of initial publication of this notice is $566,048.67, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Date: 4/19/2008 EXECUTIVE TRUSTEE SERVICES, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-259-7850 Emerlita Medrano, TRUSTEE SALE OFFICER ASAP# 2744778 05/01/2008, 05/08/2008, 05/15/2008

NOTICE OF TRUSTEE’S SALE TS No. 08-05959 DOC ID # 0001101082272005N Title Order No. 08-8-035377 APN No. 050-0-071-150/050-071-150 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/01/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by ROBERTO GUTIERREZ, AND MARITZA PEREZ GUTIERREZ, HUSBAND AND WIFE AS JOINT TENANTS dated 09/01/2005 and recorded 09/21/2005, as Instrument No. 20050921-0235442, in Book, Page, ), of Official Records in the office of the County Recorder of VENTURA County State of California, will sell on 05/22/2008 at 11:00 AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura 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: 416 FOOTHILL DRIVE, 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 $619,164.49 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 with out 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 at provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon at provided in said Note, plus fees, charges and expenses of the Trustee and of the Trusts created by said Deed of Trust. DATED: May 01, 2008 RECONTRUST COMPANY, N.A 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
To be published in The Fillmore Gazette MAY 1, 8, 15, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080417-10005652
The following person(s) is (are) doing business as:
Gunn Financial Associates, 100 E. Thousand Oaks Blvd., Suite 152, Thousand Oaks, CA 91360
Charles K. Gunn, 1020 Mountain Oak Place, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1-1-1989.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Charles K. Gunn
This statement was filed with the County Clerk of Ventura on April 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).
Original
5/1, 5/8, 5/15, 5/22/08 CNS-1324691#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080415-10005481-0
The following person(s) is (are) doing business as:
Gopher Abatement Service, 2994 Fairbanks Avenue, Simil Valley, CA 93063 Ventura County
Micahel Terry Sapiro, 2994 Fairbanks Avenue, Simi Valley, CA 93063
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michael Terry Sapiro
This statement was filed with the County Clerk of Ventura on April 15, 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).
5/1, 5/8, 5/15, 5/22/08 CNS-1323207#

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 December 11, 2007 at 1700 block of North “C” Street, 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 $43,570.00. The seized property is described as follows:
$43,570.00 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(s) claim an 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 Wendy L. Macfarlane.
File No. 56-2008-00315712-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.
5/1, 5/8, 5/15/08 CNS-1329439#

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAGUIRE’S WELDING, 2186 KNOLL DR. UNIT H, VENTURA, CA 93003 VENTURA COUNTY. WILLIAM JOHN MAGUIRE, 10287 JAMESTOWN 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): 08/1981. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM JOHN MAGUIRE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/08. 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, MAY 1, 8, 15, 22, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005887. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) QUIRK E PRODUCTIONS 2) DIVINE COMPASS PRODUCTIONS 3) ANGEL 13 PRODUCTIONS 4) ANVENTURES IN WONDERLAND, 4233 CRESTHAVEN DRIVE, WESTLAKE VLG., CA 91362 VENTURA COUNTY. ERIN QUIRK WOLFE, 4233 CRESTHAVEN DRIVE, WESTLAKE VILLAGE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIN Q. WOLFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/08. 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, MAY 1, 8, 15, 22, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005924. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AROMATHERAPY DOG GROOMING, 5389 INDIAN HILLS DR., SIMI VALLEY, CA 93063 VENTURA COUNTY. JACQUELINE DEFOLSOM, 5389 INDIAN HILLS 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): 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: JACQUELINE DEFOLSOM, TRUSTEE OF THE RUSSELL AND JACQUELINE FOLSOM FAMILY TRUST SURVIVORS TRUST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/08. 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, MAY 1, 8, 15, 22, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005317. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HAPPY RAINBOW, 3500 MOUNTCLEF BLVD #6, T.O., CA 91360 VENTURA COUNTY. LUCIA ELMORE, 3500 MOUNTCLEF BLVD #6, 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: LUCIA ELMORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/11/08. 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, MAY 1, 8, 15, 22, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005565. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A+ VISITATION & FAMILY SERVICES, 710 CALIENTE WAY, OXNARD, CA 93036 VENTURA COUNTY. SUSAN DENISE RILEY, 710 CALIENTE WAY, OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENISE RILEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/08. 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, MAY 1, 8, 15, 22, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005310. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACADEMY OF SOMATICS & MASSAGE, 2323 ROOSEVELT BLVD., OXNARD, CA 93035 VTA COUNTY. DEETTA JEANNE SANCHEZ, 336 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): 08/07/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEETTA SANCHEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/11/08. 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, MAY 1, 8, 15, 22, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005755. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TREYA PARTNERS, 4270 AVENIDA PRADO, THOUSAND OAKS, CA 91360 VENTURA COUNTY. MARK LEWIS USHER, 4270 AVENIDA PRADO, THOUSAND OAKS, CA 91360, RAHUL AHUJA, 35596 CONOVAN LANE, FREMONT, CA 94536 . This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/07. 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: MARK L. USHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/18/08. 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, MAY 1, 8, 15, 22, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005188. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TNT PERFORMANCE, 2128 KNOLL DR. SUITE B, VENTURA, CA 93003 VENTURA COUNTY. TRON BURR ELLIOTT, 8325 WABASH 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): 04/02/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRON ELLIOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/08. 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, MAY 1, 8, 15, 22, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004832. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNSET CLEANING SOLUTIONS, 121 FALLBROOK AVE., NEWBURY PARK, CA 91320 VENTURA COUNTY. MITCHELL CLYDE KEATLEY JR., 121 FALLBROOK 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): 04/03/08. 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: MITCHELL KEATLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/08. 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, MAY 1, 8, 15, 22, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005839. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FROM THE HEART, 2726 KNIGHTSBRIDGE AVE., THOUSAND OAKS, CA 91362 VENTURA COUNTY. WENDY ERLANGER, 2726 KNIGHTSBRIDGE AVE., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WENDY ERLANGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/08. 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, MAY 1, 8, 15, 22, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005272. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUPDOM, 1200 N. VENTURA ROAD SUITE D, OXNARD, CA 93030 VENTURA COUNTY. ORE, INC, 2610 IVANHOE AVE., OXNARD, CA 93030. STATE OF INCORPORATION 3065340/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): 04/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ORE, INC, FRANCISCO S. GUTIERREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/08. 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, MAY 1, 8, 15, 22, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004711. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEARNING IN COMMUNITIES, 5470 RINCON BEACH, VENTURA, CA 93001 VENTURA COUNTY. VICKI BORTOLUSSI, 5470 RINCON BEACH, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/08. 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: VICKI BORTOLUSSI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/08. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 1, 8, 15, 22, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OLD WORLD FLOORING, 543 CALLE PORTILLA, CAMARILLO, CA 93010 VENTURA COUNTY. SHERRI BURT, 543 CALLE PORTILLA, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHERRI BURT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/08. 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, MAY 1, 8, 15, 22, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005769. The following person (persons) is (are) doing business as: Fictitious Business Name(s): N’STEP EVENTS, 2195 EL JARDIN AVE., VENTURA, CA 93001 VENTURA COUNTY. MICHELLE MARTINEZ, 2195 EL JARDIN 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): 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: MICHELLE MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/18/08. 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, MAY 1, 8, 15, 22, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005834. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REPO RESPONSE, 207 LARK ELLEN AVE., OJAI, CA 93023 VENTURA COUNTY. ANDREW FRANK DALTO, 207 LARK ELLEN AVE., OJAI, CA 93023, JOSEPH NATHAN HALL, 6230 MERLIN ST., VENTURA, CA 93003. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREW F. DALTO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/08. 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, MAY 1, 8, 15, 22, 2008