11/04/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015386. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CI SYSTEMS, INC, 759 COCHRAN ST., STE. A, SIMI VALLEY, CA 93065 VENTURA. CI SYSTEMS, INC., 759 COCHRAN ST., STE. A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: DE C1882018. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/22/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CI SYSTEMS, INC., DEBORAH HEWITT, CORPORATE SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015222. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIKE JONES BUSINESS NETWORKING, 3041 OBSIDIAN CT., SIMI VALLEY, CA 93063 VENTURA. MICHAEL B. JONES, 3041 OBSIDIAN CT., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL JONES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015188. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAW BREEZE LAW OFFICE, 1559 SPINNAKER DRIVE #202B, VENTURA, CA 93001 VENTURA. VICKI FULLINGTON, 843 SKYCREST COURT, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/14/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VICKI FULLINGTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015049. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JR SEARCY AND ASSOCIATES, 20500 MAIN STREET, STRATFORD, CA 93266 KINGS. JC DIVERSIFIED ENTERPRISES, INC, 20500 MAIN STREET, STRATFORD, CA 93266. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/04/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JC DIVERSIFIED ENTERPRISES, INC, JAMES R. CRISP, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015189. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALPHA-RX PHARMACY, 3901 LAS POSAS RD., #101, CAMARILLO, CA 93010 VENTURA. MSB APOTHECARY, INC., 5952 & 5954 FALLBROOK AVE., WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: CA 3247150 CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/18/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MSB APOTHECARY, INC., MANSOUR POURSALEH, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015087. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DOERS ACADEMY 2) DOERSACADEMY.ORG, 100 S. MOORPARK AVE. #210, MOORPARK, CA 93021 VTA. CHRISTOPHER H. KLEFFMAN, 100 S. MOORPARK AVE. #210, MOORPARK, CA 93021, JANA M. KLEFFMAN, 100 S. MOORPARK AVE. #210, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JANA M. KLEFFMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015086. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MARKET YOUR DREAMS 2) MARKETYOURDREAMS.COM, 100 S. MOORPARK AVE. #210, MOORPARK, CA 93021 VTA. CHRISTOPHER H. KLEFFMAN, 100 S. MOORPARK AVE. #210, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOPHER H. KLEFFMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015085. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JOSHUA’S CUSTOM COLORS 2) HARBER’S CUSTOM COLORS, 1632 PYRAMID AVE., VENTURA, CA 93004 VTA. ANTHONY HARBER, 1632 PYRAMID AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTHONY HARBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015410. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BETHLEHEM CONSTRUCTION, 1092 DREXEL CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. DAVE TIEDJE, 1092 DREXEL CIRCLE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID ROLAND TIEDJE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015358. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIG JOE’S VENDING, 101 SURREY WAY, FILLMORE, CA 93015 VENTURA. JOE M. LYDICK, 101 SURREY WAY, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/19/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOE M. LYDICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015536. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 720°, 1975 MARICOPA HWY SPACE 19, OJAI, CA 93023 VENTURA. JOSEPH SANTISTEVAN, 1975 MARICOPA HWY SPACE 19, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/28/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH SANTISTEVAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015670. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PET FRIENDLY, 34 IMPERIAL AVENUE, VENTURA, CA 93004 VENTURA. ELISHA FRALEY, 520 RANDY DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELISHA APRIL FRALEY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015182. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THINK STATUS! 2) DIAZ LABS, 1231 RAMONA DRIVE, NEWBURY PARK, CA 91320 VENTURA. HECTOR G. DIAZ, 1231 RAMONA DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HECTOR G. DIAZ, FOUNDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014568. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEALTHY BITES CATERING, 5825 INDIAN TERRACE DR., SIMI VALLEY, CA 93063 VENTURA. JOYA MELISSA, 5825 INDIAN TERRACE DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOYA MELISSA . If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JTM HOME IMPROVEMENTS, 2970 KELP LN. #B, OXNARD, CA 93035 VENTURA. JASON MONACHOS, 2970 KELP LN. #B, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON MONACHOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2010

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00382673-CU-PT-SIM. PETITION OF BRYAN JOACHIM MALESSA. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): BRYAN JOACHIM MALESSA. filed a petition with this court for a decree changing names as follows: BRYAN JOACHIM MALESSA to BRYAN WYNWOOD. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 12/17/10 at 8:30 a.m., Department S5 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 11/01/10. Filed: 11/01/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND RACHEL JACOBS, DEPUTY CLERK. Published in the Fillmore Gazette NOVEMBER 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101027-10015379-0
The following person(s) is (are) doing business as:
Synap Health Solutions, 4412 Stoneyglen Ct., Moorpark, CA 93021; County of Ventura
Bartley Keaney, 4412 Stoneyglen Ct., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement 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/ Bartley Keaney
This statement was filed with the County Clerk of Ventura on October 27, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/4, 11/11, 11/18, 11/25/10 CNS-1970553#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101027-10015449
The following person(s) is (are) doing business as:
Moorpark Country Club, 11800 Championship Drive, Moorpark, CA 93021; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 201022910253
State of incorporation: California
Ariji Moorpark L&D, LLC, 3800 Wilshire Boulevard, Suite 207B, Los Angeles, CA 90010
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.)
Ariji Moorpark L&D, LLC
S/ Jun Sang Kwak, President
This statement was filed with the County Clerk of Ventura on October 27, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/4, 11/11, 11/18, 11/25/10 CNS-1975488#

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday November 18, 2010, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Jenkins, Kelly Unit #A-048, Hower, Dwight Unit # B-035, West, Helen Unit # B-098, Capobianco, Lisa Unit # D-38, Spicer, Deborah unit # H-10, Linville, Kent Unit # H-39, Maccani, Janet L. Unit # J-06, Holcombe, Richard Unit # M-106, Armour, Bob Unit # N-207A, Riebel, Ellen F. Unit # N-212A, Gonzalez, Alan Unit # Q-0267, Hudanish, Kevin M. Unit # R-126, Krieger, Jennifer Unit # R-213, Lemmon, Richard Unit # R-275, Ruiz, Abraham Unit # S0-113, Armstrong, Chris Unit # S1-017, Miller, Raymond Unit # S1-059, Armstrong, Chris Unit # S1-082, Guadalupe Magana, Maria Unit # S1-127, Sanchez Haskell, Carrie Unit # S1-218, Payne, Natalie Unit # S1-242, Del Toro, Guillermo Unit # S1-324, Nieman, Suzanne M. Unit # S2-076, Johnson, Tyler Unit # S2-205, Johnson, Tyler Unit # S2-207, Johnson, Tyler Unit # S2-234, Gardea, Teresa Unit # S2-262, Dilley, Curt Unit # S4-210, Kotzman, Dennis Unit # S5-022, Harris, Ron Unit # S5-131, Roy, Kenneth (Roy, Kennet) Unit # S5-297, Rogers, Sharon Unit # S6-007, Sayre, Holly Unit # V1-008,
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette NOVEMBER 4, 11, 2010

NOTICE INVITING BIDS
FOR
TWO RIVERS PARK BALL FIELD IMPROVEMENTS
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on November 23, 2010, at which time they will be publicly opened and read. The work consists of building base ball backstops and related amenities at Two Rivers Park in the City of Fillmore.
The estimated construction cost is $400,000.
A free electronic copy of the plans and specifications may be obtained by access to the City Engineering Department FTP site. Access to this site may be obtained by email request for Two Rivers Park Ball Field Improvements, Specification No. 10-08 to the following email address of the Public Works Administrative Clerk and by providing your basic contact information for listing on the plan holders list.
Evelia Hernandez
Public Works Administrative Clerk
ehernandez@ci.fillmore.ca.us
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 $20.00 a non-refundable fee if acquired from City Hall, or payment of $30.00 a non-refundable fee if received by mail.
Small Local Business: In determining the lowest responsible bidder for projects when the total bid submitted is less than $200,000, and when responsibility and quality are equal, a credit of five percent (5%) of the bid submitted by the lowest responsible bidder meeting specifications shall be given to a bidder that qualifies as a Small Local Business. For purposes of this proposal, a Small Local Business is a business entity that meets all of the following criteria:
(1) has for at least twelve (12) months immediately preceding submittal of its bid held a current business license issued by the City and maintained its principal business office within the City’s geographic boundaries;
(2) employs fewer than seventy (70) employees or has average annual gross receipts of seventeen million dollars ($17,000,000) or less over the preceding three (3) years; and
(3) designates, for sales tax purposes, the City of Fillmore as the point of sale for retail transactions.
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, “TITLE, 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 Notice inviting bids is sent to
Santa Barbara, CA 93101 Kayla Budd
Phone: (805) 845-7740 Construction Bid Board
Fax: (805) 845-7745 Ebidboard.com (858) 777-6568
Email: planroom@buildersnotebook.com kbudd@ebidboard.com (858)777-6835 fax
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette NOVEMBER 4, 11, 2010

Notice of Planning Commission Public Hearing
A hearing will be held before the Planning Commission on Wednesday, November 17th, 2010 in the City Council Chambers, City Hall, 250 Central Ave., Fillmore, California at 6:30 p.m. to consider the following:
Project Title: Conditional Use Permit 10-02
Location: 300 Santa Clara Street
Assessor Parcel No. 053-0-104-060
General Plan Designation: Commercial Business District (CBD)
Zoning: Commercial Business District (CBD)
Applicants: Sovantana Tan & Jose Palacios
Request: Automobile Service/Repair - Minor
Environmental Determination: This project is Categorically Exempt from the California Environmental Quality Act (CEQA) under Class 1 Existing Facilities section15301.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 115 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on November 4th, 2010, and mailed to all property owners within 300 feet of the project site.
___________________________
Kevin McSweeney,
Community Development Director
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (California Government Code Section 65009).
To be published in The Fillmore Gazette NOVEMBER 4, 2010

Notice of Public Hearing
A Public hearing will be held before the Fillmore Planning Commission on November 17, 2010 at 6:30 p.m. in the City Council Chambers, City Hall, Central Park Plaza, 250 Central Ave, Fillmore, California to consider the following:
Request: Convert El Dorado Mobile Home Park consisting of 302 spaces into a 302 lot subdivision with one common lot.
Project Title: Vesting Tentative Tract Map 5844
Project Location: 250 E. Telegraph Road
General Plan Designation: Residential Medium
Zoning: Residential Medium
Applicant: El Dorado Estates c/o The Star Companies, 1400 E. Fourth St. Santa Ana, CA 92701
Environmental Review: The Community Development Director has determined that this project has been reviewed in accordance to the California Environmental Quality Act (CEQA) in that the proposed project is considered Categorical Exempt per Section 15301 Class 1(k), Existing Facilities.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, November 4, 2010, and mailed to all property owners within 300 feet of the project site.
____________________________
Kevin McSweeney,
Community Development Director
To be published in The Fillmore Gazette NOVEMBER 4, 2010

NOTICE OF INTENTION TO SELL BONDS
$7,450,000
(Approximate)
Fillmore Public Financing Authority
Revenue Bonds (Water System Refunding), Series 2010
NOTICE IS HEREBY GIVEN that bids will be received via facsimile by representatives of the Fillmore Public Financing Authority (the “Authority”), at the offices of C.M. de Crinis & Co., Inc., 15300 Ventura Boulevard, Suite 404, Sherman Oaks, California 91403, or electronically via PARITY, on
Tuesday, November 16, 2010
at 9:30 A.M. (Pacific time), for the purchase of $7,450,000 (approximate) aggregate principal amount of Fillmore Public Financing Authority, Revenue Bonds (Water System Refunding), Series 2010 (the “Bonds”). Bids for less than all of the Bonds will not be accepted. The Bonds will be dated as of date of closing, and shall be payable as to interest from their date at the rate or rates to be fixed upon the sale thereof. The Authority has caused to be prepared an Official Notice of Sale and a Preliminary Official Statement for the Bonds, copies of which will be furnished on request made to the financial advisor to the Authority, C.M. de Crinis & Co., Inc., 15300 Ventura Boulevard, Suite 404, Sherman Oaks, California 91403, Telephone (818) 385-4900, facsimile (818) 385-4904. The Authority may postpone the date or change the time of sale to any subsequent date or any other time by providing notification through Thomson’s Municipal News, 24 hours prior to the scheduled date.
/s/ Anita Lawrence
Interim Treasurer
Fillmore Public Financing Authority
Dated: November 4, 2010
To be published in The Fillmore Gazette NOVEMBER 4, 11, 2010