11/19/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017060. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EL RIO OXNARD MARKET, 2585 E. VINEYARD AVE., OXNARD, CA 93036 VENTURA. GURPREET BOPARAI, 612 VENTURA ST., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/10/09. 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: GURPREET BOPARAI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016694. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOLAR TUBULAR SKYLIGHTS, 9269 DENVER ST., VENTURA , CA 93004 VENTURA. WILLIAM H. ROBINSON. 9269 DENVER ST., VENTURA, CA 93004, YOLANDA N. ROBINSON, 9269 DENVER ST., VENTURA, CA 93004. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed 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: YOLANDA ROBINSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BODYSATTVA MOVEMENT ARTS CENTER 2) MOVEMENT ARTS CENTER, 1414 E. THOUSAND OAKS BLVD. STE. 211, THOUSAND OAKS, CA 91362 VENTURA. BERGER BODYSATTVA CHIROPRACTIC CORPORATION, 1414 E. THOUSAND OAKS BLVD. STE. 211, THOUSAND OAKS, CA 91362, LAUREN FOX PHYSICAL THERAPY, INC., A PROFESSIONAL CORPORATION, 46 LORI LANE, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA C2887081. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed 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: BERGER BODYSATTVA CHIROPRACTIC CORPORATION, SHANA E. BERGER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016872. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PANICELLOS, 5058 ALTA ST., SIMI VALLEY, CA 93063 VTA. MARIE MONTESANTO, 5058 ALTA ST., SIMI VALLEY, CA 93063, TERESA JOHNSON, 3321 BIG CLOUD CIRCLE, THOUSAND OAKS, CA 91360. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed 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: MARIE MONTESANTO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016155. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JUNTOS PODEMOS 2) EL SANTO REMEDIO, 11660 CHARISMA CT., SANTA ROSA VALLEY, CA 93012 VENTURA. FLUENT MARKETING SERVICES, LLC, 11660 CHARISMA CT., SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION CA 200902210090. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/09. 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: FLUENT MARKETING SERVICES, LLC, SALVADOR TREVINO, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA FE COMMUNICATIONS, 11660 CHARMISA CT., SANTA ROSA VALLEY, CA 93012-9396 VENTURA. TRESA ENTERPRISES, INC., 11660 CHARISMA CT., SANTA ROSA VALLEY, CA 93012-9396. STATE OF INCORPORATION CALIFORNIA 1350419. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/12/04. 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: TRESA ENTERPRISES, INC., SALVADOR TREVINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016156. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA GOTA DE LA VIDA, 11660 CHARMISA CT., SANTA ROSA VALLEY, CA 93012 VENTURA. TRESA ENTERPRISES, INC., 11660 CHARISMA CT., SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION CA 1350419. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/01/05. 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: TRESA ENTERPRISES, INC., SALVADOR TREVINO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016559. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNETE CON LA GOTA DE LA VIDA, 11660 CHARMISA CT., SANTA ROSA VALLEY, CA 93012 VENTURA. TRESA ENTERPRISES, INC., 11660 CHARISMA CT., SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION CA 1350419. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed 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: TRESA ENTERPRISES, INC., SALVADOR TREVINO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017022. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNITED CANCER ADVOCACY ACTION NETWORK, 855 E. EASY STREET, STE. 101, SIMI VALLEY, CA 93065 VENTURA. UNITED CANCER ADVOCACY ACTION NETWORK, 855 E. EASY STREET, STE. 101, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 3235270. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/01/09. 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: UNITED CANCER ADVOCACY ACTION NETWORK, RACHEL SHUR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016720. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REACT 1ST FINANCIAL GROUP, 701 E. SANTA CLARA ST., STE. 24, VENTURA, CA 93001 VENTURA. AMERICAN PACIFIC MORTGAGE CORPORATION, 3000 LAVA RIDGE CT., #200, ROSEVILLE, CA 95661. STATE OF INCORPORATION CA #1963109. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/21/09. 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: AMERICAN PACIFIC MORTGAGE CORPORATION, BILL LOWMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016613. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TROOP BUSINESS SERVICES, 3200 LOS ANGELES #6, SIMI VALLEY, CA 93065 VENTURA. TROOP REAL ESTATE, INC, 3200 LOS ANGELES AVE. #6, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 1407524. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/30/09. 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: TROOP REAL ESTATE, INC., BRIAN TROOP, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017054. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WESTCHASE MINI SUITES LLC 2) BEST WESTERN THOUSAND OAKS INN 3) THOUSAND OAKS INN, 75 W. THOUSAND OAKS, THOUSAND OAKS, CA 91360 VENTURA. WESTCHASE MINI SUITES LLC, 75 W. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION 199722610013. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/09/04. 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: WESTCHASE MINI SUITES LLC, MIN HISIUNG WANG, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017327. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RED BARN MARKET, 995 N. VENTURA AVE., VENTURA, CA 93001. JOSE YOBE, 29320 QUEENS WAY, AGOURA HILLS, CA 91301, TAMAM YOBE, 325 SAN FRANCISCO AVE., VENTURA, CA 93004, JOSE LUNA, 182 E. LEWIS ST., VENTURA, CA 93001. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/1991. 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: JOSE YOBE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016274. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HARDCORE BOOT CAMP 2) HARDCORE BOOT CAMP LICENSING, 2385 RUTLAND PLACE, THOUSAND OAKS, CA 91362 VENTURA. MICHAEL LLOYD MC MURRY, 2385 RUTLAND PLACE, THOUSAND OAKS, CA 91362, LAURA ANN MC MURRY, 2385 RUTLAND PLACE, THOUSAND OAKS, CA 91362. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/16/09. 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 MC MURRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016910. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OROZCOS PAINTING, 714 HALIFAX LANE, OXNARD, CA 93035 VENTURA. JAVIER OROZCO, 714 HALIFAX LANE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/18/09. 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: JAVIER OROZCO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016115. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLANTATION, 280 CARR DRIVE, VENTURA, CA 93001 VENTURA. BENJAMIN VILLA, 280 CARR DRIVE, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/09/09. 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: BENJAMIN VILLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017048. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TISH COUCH & ASSOCIATES, 8525 OCEAN VIEW DR., VENTURA, CA 93001 VENTURA. MARGARET P. COUCH, 8525 OCEAN VIEW DR., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/16/07. 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: MARGARET P. COUCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017340. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FORDE BIOLOGICAL CONSULTANTS, 5276 BUENA MESA COURT, CAMARILLO, CA 93012 VENTURA. CATHERINE MICHELLE FORDE, 5276 BUENA MESA COURT, CAMARILLO, CA 93012, ANDREW MCGINN FORDE, 5276 BUENA MESA COURT, CAMARILLO, CA 93012. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/01/04. 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: CATHERINE M. FORDE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017043. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI GIRL FRIDAY, 16070 MARICOPA HWY, OJAI, CA 93023 VENTURA. YVONNE LOUISE PUTH, 16070 MARICOPA HWY, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: YVONNE PUTH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017029. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARLEY KY LALA, 3191 PREBLE AVE., VENTURA, CA 93003 VENTURA. KIMBERLY ANNE STARR, 3191 PREBLE AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: KIMBERLY STARR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016920. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANAYA TRUCKING, 12463 REYES ST., MOORPARK, CA 93021 VENTURA. VICTOR M. ANAYA, 12463 REYES ST., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: VICTOR M. ANAYA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016992. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTE DE SARITA, 5660 AMHERST STREET, VENTURA, CA 93003 VTA. SARITA BROWN, 5660 AMHERST STREET, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: SARITA BROWN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017162. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REUNION 65, 7841 LOMA VISTA RD., VENTURA, CA 93004 VTA. ROBERT B. JOHNSON, 7841 LOMA VISTA RD., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: ROBERT B. JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016119. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAIN ST COUNSELLING GROUP, 738 E. MAIN ST., VENTURA, CA 93001 VENTURA. SHARON SOLIERI, 4700 AURORA #77, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: SHARON SOLIERI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016666. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAG MAINTENANCE, 954 BERKSHIRE PLACE, OXNARD, CA 93033 VENTURA COUNTY. DANTE TAGUDIN JR., 954 BERKSHIRE PLACE, OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: DANTE B. TAGUDIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LOOP T LOOP 2) LOOP TEE LOOP, 1561 SANTA YNEZ ST., VENTURA, CA 93001 VENTURA. MICHAEL MILASZEWICZ, 1561 SANTA YNEZ ST., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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 MILASZEWICZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA PREMIER REALTY, 550 DONIZETTI AVE., VENTURA, CA 93003 VENTURA. DAVID READING, 550 DONIZETTI AVE., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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 READING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016946. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SENIOR PARTNERS, 1604 SUMMERFIELD ST., CAMARILLO, CA 93012 VENTURA. BERNADETTE MARIE LIMON, 1604 SUMMERFIELD ST., CAMARILLO, CA 93012, HEATHER BRADLEY MCCOY, 1230 VIA MONTOYA, CAMARILLO, CA 93010. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or on listed 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: BERNADETTE LIMON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016984. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA TECH SUPPORT, 319 W. SHOSHONE ST., VENTURA, CA 93001 VENTURA. DAVID BELTRAN, 319 W. SHOSHONE, VENTURA, CA 93001, JUSTIN ECHEVARRIA, 3666 VIA PACIFICA WALK, OXNARD, CA 93035. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed 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: JUSTIN ECHEVARRIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016385. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) I.S. INSURANCE AGENCY 2) IRAJ ENTERPRISE, 2595 MONTECITO AVE., WESTLAKE VILLAGE, CA 91362 VENTURA. KIMM, LLC, 2595 MONTECITO AVE., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CA 200909310129. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed 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: KIMM, LLC, IRAJ SALOUR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: OXNARD MARKET, 2585 E. VINEYARD MARKET, OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 09/29/09. The file number to the fictitious business name being abandoned: 20090929-10014994-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: GURPREET BOPARAI, 612 VENTURA ST., FILLMORE, CA 93015. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/10/09. Signed: GURPREET BOPARAI. File Number 20091110-10017059-0 1/1. Published in the Fillmore Gazette: NOVEMBER 19, 26, DECEMBER 3, 10, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: ELITE SPORTS VENTURA COUNTY, 4601 TELEPHONE RD. #110, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 08/19/08. The file number to the fictitious business name being abandoned: 20080819-10013088-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: JAMES BARANSKI, 4601 TELEPHONE RD. #110, VENTURA, CA 93003, BILL ESCOBAR, 1243 S. OXNARD, BLVD., OXNARD, CA 93030. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 11/10/09. Signed: JAMES BARANSKI. File Number 20091110-10017052-0 1/1. Published in the Fillmore Gazette: NOVEMBER 19, 26, DECEMBER 3, 10, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: PREPAID PROCESS OF VENTURA COUNTY, 98 DELAZ DR., CAMARILLO, CA 91320. The date on which the fictitious business name being abandoned was filed: 09/25/08. The file number to the fictitious business name being abandoned: 20080925-10015107-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: LEON ROBERT SWARTZ, 98 DELAZ DR., CAMARILLO, CA 91320. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/27/09. Signed: LEON R. SWARTZ. File Number 20091027-10016380-0 1/1. Published in the Fillmore Gazette: NOVEMBER 19, 26, DECEMBER 3, 10, 2009

STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME: CURRENT FILE NO. 20091110-10017051-0 1/1. This statement was filed with the County Clerk of Ventura County on 11/10/09. The follow¬ing person (s) has (have) WITHDRAWN from the Partnership Operating under the fictitious business name(s) ELITE SPORTS VENTURA COUNTY, 4601 TELEPHONE RD. #110, VENTURA, CA 93003. The date on which the fictitious business name being withdrawn was filed: 08/19/08. The file number to the fictitious business name being withdrawn: 20080819-10013088-0. The county where the fictitious business name was filed: VENTURA. Full name of withdrawing partner: JAMES BARANSKI, 4601 TELEPHONE RD. #110, VENTURA, CA 93003. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signature of withdrawing partner(s): JAMES BARANSKI. Published in the Fillmore Gazette NOVEMBER 19, 26, DECEMBER 3, 10, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091105-10016874
The following person(s) is (are) doing business as:
Enforcers Of Judgments Recovery, 2370 Jardin Dr., Oxnard, CA 93036; County of Ventura
Kenneth M. Barns, 2370 Jardin Dr., Oxnard, CA 93036
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Kenneth M. Barns
This statement was filed with the County Clerk of Ventura on November 5, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/19, 11/26, 12/3, 12/10/09 CNS-1730869#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#09-059 On May 29, 2009 Ventura County Sheriff's Department officers seized $2020.00 U.S. currency at 6092 Loma Drive, Ventura, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2020.00
FS#09-077 On August 25, 2009 Ventura County Sheriff's Department officers seized $288.00 U.S. currency at 1400 block Thousand Oaks Blvd, Thousand Oaks, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $288.00
FS#09-083 On September 24, 2009 Ventura County Sheriff's Department officers seized $4593.00 U.S. currency at Harbor and Seaward, Ventura, CA, a Panasonic 65 inch flat screen television #M4629970001 (est. value $500) and Vizio 55 inch flat screen television #060900957(est. value $500) at 2025 Majorica Drive, Oxnard CA $679.64 from Wachovia #101217207960, $835.13 from Wachovia #300012779642, 56.04 at 1596 N. Moorpark Rd. TO, CA, and $56.01 from 3598627663 from Wells Fargo at 2750 Cochran St., Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $7163.78
FS#09-097 On October 22, 2009 Ventura County Sheriff’s Department officers seized $1143.00 U.S. currency at 1450 W. Kamala Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1143.00
FS#09-079 On August 27 2009 Ventura County Sheriff’s Department officers seized $982.00 U.S. currency at 1928 E. Avenida Delos Arboles, Thousand Oaks, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $982.00
FS#09-086 On September 10, 2009 Ventura County Sheriff’s Department officers seized $961.31 U.S. currency at 110 E. Ventura Blvd. Apt. 157, Camarillo, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $961.31
FS#09-088 On September 1, 2009 Ventura County Sheriff’s Department officers seized $8,027.50 U.S. currency at 104 E. Ventura Street #J, Santa Paula, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,027.50.
FS#09-081 On September 11, 2009 Ventura County Sheriff’s Department officers seized $616.00 U.S. currency at 2605 Yosemite Avenue, Simi Valley, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $616.50.
FS#09-082 On September 17, 2009 Ventura County Sheriff’s Department officers seized $755.00 U.S. currency at Agusta Edgemont, and seized $2400 at 1572 Agusta Ave, Camarillo, CA in connection with a controlled substance violation of section 11352(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $3,175.00.
11/19, 11/26, 12/3/09 CNS-1738631#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#09-090 On September 25, 2009 Ventura County Sheriff's Department officers seized $295.00 U.S. currency at 1457 E. Los Angeles Ave, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $295.00
FS#09-098 On October 20, 2009 Ventura County Sheriff's Department officers seized $368.00 U.S. currency at 100 S. Westlake Blvd., Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $368.00
FS#09-099 On October 22, 2009 Ventura County Sheriff's Department officers seized $1,832.00 U.S. currency at 2434 W. Hillcrest Street, Thousand Oaks, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,832.00
FS#09-085 On September 25, 2009 Simi Valley Police Department officers seized $5,054.00 U.S. currency at 2946 Kodiak Circle, Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,054.00.
FS#09-108 On October 17, 2009 Oxnard Police Department officers seized $961.16 U.S. currency at 640 N. Ventura Road, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $961.16.
11/19, 11/26, 12/3/09 CNS-1739739#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091106-10016934-0
The following person(s) is (are) doing business as:
Coastal Maidens, 2113 Martinique Lane, Oxnard, CA 93035, County of Ventura
Victoria Newton, 2113 Martinique Lane, Oxnard, CA 93035
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/15/09
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Victoria Newton
This statement was filed with the County Clerk of Ventura on November 06, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/19, 11/26, 12/3, 12/10/09 CNS-1734162#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091106-10016933-0
The following person(s) is (are) doing business as:
Beautiful God Stationery, 14303 Peach Hill Rd., Moorpark, CA 93021, County of Ventura
Deanna L. DiFabritis, 14303 Peach Hill Rd., 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/ Deanna L. DiFabritis
This statement was filed with the County Clerk of Ventura on November 06, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/19, 11/26, 12/3, 12/10/09 CNS-1734165#

NOTICE OF TRUSTEE'S SALE TS # CA-09-307057-CL YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/17/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MARTIN HERNANDEZ , A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded: 11/30/2005 as Instrument No. 20051130-0294051 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 12/9/2009 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $387,881.30 The purported property address is: 1026 FIRST ST FILLMORE, CA 93015 Assessors Parcel No. 052-0-081-050 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, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Aurora Loan Services 10350 Park Meadows Dr. Littleton CO 80124 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 11/18/2009 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3326642 11/19/2009, 11/26/2009, 12/03/2009

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 231750CA Loan No. 0074927666 Title Order No. 602122123 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/28/2003. 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 12/09/2009 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 09/09/2003, Book , Page , Instrument 20030909-0341744, of official records in the Office of the Recorder of VENTURA County, California, executed by: ALFONSO HERNANDEZ AND DIANA HERNANDEZ, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, LONG BEACH MORTGAGE COMPANY, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 123 OF LOS SERENOS TRACT, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 21, PAGE(S) 96 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND OTHER MINERALS LYING BELOW A DEPTH OF 500 FEET WITH NO RIGHTS OF SURFACE ENTRY IN SAID PROPERTY, AS RESERVED IN DEEDS OF RECORD. Amount of unpaid balance and other charges: $192,691.02 (estimated) Street address and other common designation of the real property: 306 MCNAB COURT FILLMORE, CA 93015 APN Number: 052-0-102-085 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. DATE: 11-12-2009 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3343610 11/19/2009, 11/26/2009, 12/03/2009