12/09/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016703. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LIFE ESSENTIALS 2) THE DISSERTATION COACH, 203 SATINWOOD AVENUE, OAK PARK, CA 91377 VENTURA. ALISON BETH MILLER, 203 SATINWOOD AVENUE, OAK PARK, CA 91377, OSCAR RAY MEEK, 203 SATINWOOD AVENUE, OAK PARK, CA 91377. 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): 11/03/10. 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: ALISON MILLER, OSCAR RAY MEEK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/23/10. 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, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LOCKWOOD ANIMAL RESCUE CENTER 2) LOCKWOOD ARC 3) LARC, 15660 CURTIS TRAIL, FRAZIER PARK, CA 93225 VENTURA. LORIN LINDNER, 15660 CURTIS TRAIL, FRAZIER PARK, CA 93225, MARILYN BRADFORD, 1300 MIDVALE AVENUE #409, LOS ANGELES, CA 90024, VAL WESTREICHER, 1905 FERRELL STREET UNIT C, REDONDO BEACH, CA 90278, LARRY WILLIAMS, 386 WADE STREET #3, LOS ANGELES, CA 90066. STATE OF INCORPORATION: 9801451 CALIF. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names 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: LORIN LINDNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/10. 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, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016360. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRO-VOLT ELECTRIC, 1770 HEYWOOD AV, APT 224, SIMI VALLEY, CA 93065 VENT. RAUL VALADEZ RAMIREZ, 1770 HEYWOOD AV, APT 224, SIMI VALLEY, CA 93065. 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): 11/16/10. 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: RAUL VALADEZ RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/10. 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, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HANDYMAN AND SON 2) TENTH LETTER COMPANY 3) JAY ALLEN CONSTRUCTION 4) TENTH LETTER CONSTRUCTION 5) HANDYMAN & SON, 512 SOUTH DAWSON UNIT 25, CAMARILLO, CA 93012 VENTURA. JAMES A. ALLEN, 23141 CALIFA, WOODLAND HILLS, CA 91367. 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): 2009. 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: JAMES A. ALLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/10. 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, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016932. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RC ADJUSTMENTS 2) CAP RECEIVABLE SERVICES 3) CAP LEASING, 2645 CASTILLO CIR., T.O., CA 91360 VENTURA. RAYMOND CAPELLA, 2645 CASTILLO CIR., T.O., 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): #1) 03/11/91 #2) 08/21/90 #3) 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: RAYMOND CAPELLA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/10. 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, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017026. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTH SWELL SURFBOARDS, 367 HOMER AVE., VENTURA, CA 93003 VENTURA. MARK GERARD TEBBE, 367 HOMER AVE., VENTURA, CA 93003. 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): 08/08/10. 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: MARK GERARD TEBBE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/02/10. 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, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J. NAVA TRUCKING, 1311 KINGSWOOD WAY, OXNARD, CA 93030 VENTURA. JESUS NAVA, 1311 KINGSWOOD WAY, OXNARD, CA 93030. 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): 12/02/10. 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: JESUS NAVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/02/10. 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, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016129. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZACHAMMER CONSTRUCTION, 2112 TORENA WAY, OXNARD, CA 93030 VENTURA. ZACHARY TODD JIRKOVSKY, 2112 TORENA WAY, OXNARD, CA 93030. 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: ZACHARY JIRKOVSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/10. 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, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016878. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDICAL CLAIMS SOLUTIONS, 339 COLGATE ST., SANTA PAULA, CA 93060 VENTURA. REGINA LOPEZ, 339 COLGATE ST., SANTA PAULA, CA 93060. 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: REGINA LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/10. 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, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016905. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) USA PREMARKS 2) UTILIMARUS, 2713 GEORGETTE PL., SIMI VALLEY, CA 93063 VENTURA. TOM FRY, 2713 GEORGETTE PL., 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: TOM FRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/10. 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, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017086. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THAI PERU CUISINE, 5021 VERDUGO WAY SUITE 109, CAMARILLO, CA 93012 VENTURA. NETCHA SARAMON, 879 CORTE LA CIENEGA, CAMARILLO, CA 93010, PAUL. A. DONGO, 879 CORTE LA CIENEGA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NETCHA SARAMON. This statement was filed with the County Clerk of Ventura County on 12/03/10. 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, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016937. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMISH WORKSHOPS, 244 N. LOOP DR., CAMARILLO, CA 93010 VENTURA. LAURA JAMES, 244 N. LOOP DR., CAMARILLO, CA 93010, KEITH JAMES, 244 N. LOOP DR., CAMARILLO, CA 93010. 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURA JAMES, KEITH JAMES. This statement was filed with the County Clerk of Ventura County on 11/30/10. 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, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017141. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARI PROPERTY MANAGEMENT 2) AFFILIATES FINANCIAL, 3275 E. THOUSAND OAKS BLVD. STE. 103, THOUSAND OAKS, CA 91362 VENTURA. PALLER & COMPANY, INC., 3275 E. THOUSAND OAKS BLVD. STE. 103, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA 1342012. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PALLER & COMPANY, INC., GARY PALLER, PRESIDENT AND SECRETARY. This statement was filed with the County Clerk of Ventura County on 12/03/10. 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, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KIRBY CHRYSLER JEEP DODGE RAM OF SIMI VALLEY 2) CHRYSLER JEEP DODGE RAM OF SIMI VALLEY, 2350 1ST ST., SIMI VALLEY, CA 93065 VENTURA. WESTERN AUTO EXPERTS, INC, 6424 AUTO CENTER DR., VENTURA, CA 93003. STATE OF INCORPORATION: CA C2505183. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WESTERN AUTO EXPERTS, INC, JEFF SUKAY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/02/10. 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, DECEMBER 9, 16, 23, 30, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00386239-CU-PT-VTA. Petition of CARL ALEXANDER LAGER. TO ALL INTERESTED PERSONS: . Peti¬tioner(s) CARL ALEXANDER LAGER filed a petition with this court for a decree changing names as follows: CARL ALEXANDER LAGER to CARLOS ALEJANDRO LEON. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 01/21/11 Time: 8:30am, Department: 40 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the 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: 12/02/10. Filed: 12/02/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By KELLY NOVELLINO Deputy Clerk. Published in the Fillmore Gazette DECEMBER 9, 16, 23, 30, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: THAI PERU CUISINE, 5021 VERDUGO WAY, SUITE 109, CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 10/01/08. The file number to the fictitious business name being abandoned: 20081001-10015464-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JARU WAN SARAMON, 879 CORTE LA CIENEGA, CAMARILLO, CA 93010. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 12/03/10. Signed: JARUWAN SARAMON, OWNER. File Number 2010203-10017085-0 1/1. Published in the Fillmore Gazette DECEMBER 9, 16, 23, 30, 2010

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#10-125 November 3, 2010 Ventura County Sheriff's Department officers seized $226.00 U.S. currency at Thousand Oaks Blvd, and Westlake Blvd, 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 $226.00
FS#10-128 October 13, 2010 Ventura County Sheriff's Department officers seized $225.00 U.S. currency at Aristotle and Socrates, Simi Valley 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 $225.00.
FS#10-132 November 8, 2010 Ventura County Sheriff's Department officers seized $1,020.00 U.S. currency at 3565 Mapleknoll Place, Thousand Oaks 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 $1,020.00.
FS#10-133 October 25, 2010 Ventura County Sheriff’s Department officers seized $550.00 U.S. currency at 1005 Westlake Blvd., 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 $550.00.
FS#10-134 October 19, 2010 Ventura County Sheriff’s Department officers seized $574.00 U.S. currency at Sycamore and Cochran, Simi Valley CA in connection with a controlled substance violation of section 11358 of the Health and Safety Code. The seized property has an estimated or appraised value of $574.00.
FS#10-135 November 23, 2010 Simi Valley Police Department officers seized $877.00 U.S. currency at 272 Charles Street, Moorpark 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 $877.00.
12/9, 12/16, 12/23/10 CNS-2000523#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101005-10014412-0
The following person(s) is (are) doing business as:
Marinello School of Beauty, 1125 E.Los Angeles Ave., Simi Valley, CA 93065, County of VENTURA
B&H Education, Inc., 501 S.Beverly Drive, Ste.240, Beverly Hills, CA 90212
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
B&H Education, Inc.
S/ Rashed Elyas, CEO,
This statement was filed with the County Clerk of Ventura County on 10/05/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/14, 10/21, 10/28, 11/4/10 CNS-1926849#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101129-10016858-0
The following person(s) is (are) doing business as:
Steve Nourse & Associates, 2854 Silk Oak Avenue, Thousand Oaks, CA 91362, County of VENTURA
Steve Nourse, 2854 Silk Oak Avenue, Thousand Oaks, CA 91362
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/27/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Steve Nourse
This statement was filed with the County Clerk of Ventura County on 11/29/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
12/9, 12/16, 12/23, 12/30/10 CNS-1993162#

NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED
FORFEITURE PURSUANT TO HEALTH AND SAFETY CODE SECTION 11488.4
On September 28, 2010 at 4389 Hitch Road, Moorpark California officers of the Ventura County Combined Agency Taskforce seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $119,100.00. The seized property is described as follows:
$119,100.00 U.S Currency
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2010-00383872-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
12/9, 12/16, 12/23/10 CNS-1999107#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101123-10016705-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA TABLEWARE COMPANY, 5357 EVANWOOD AVENUE, OAK PARK, CA 91377. ANNE M VAN DYKE, 5357 EVANWOOD AVENUE, OAK PARK, CA 91377. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANNE M VAN DYKE. The statement was filed with the County Clerk of Ventura County on 11/23/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/09/2010 12/16/2010 12/23/2010 12/30/2010

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 17th day of December 2010 at 12:30 PM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
104, 222 – MARION HOBBS
105, 246, 249 – RICHARD DAVIDSON
215 – SCOTT & CHRISTINE DOORNBOS
244 – DAVID BEAVER
414 – MICHAEL W. SMITH
417 – YOUR WEDDING DAY MAGIZINE
744 – ALAN DRETTLER
746 – AUBREY MINKEL
753 – KERILYN CAMPBELL
755 – ROCQUE BERNALDO
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette DECEMBER 2, 9, 2010

NOTICE OF PETITION TO ADMINISTER ESTATE OF: EDWARD SIMON. Case No: 56-2010-00386104PR-PL-OXN. Estate of: WANDA M. SHUGART. Notice of Petition to administer estate of: WANDA M. SHUGART. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of : WANDA M. SHUGART has been filed by DEENA GROSSMAN in the Superior Court of California, County of VENTURA. The Petition for Probate requests that DEENA GROSSMAN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 1/6/11, Time: 9:00 A.M., Dept.: J6, VENTURA COUNTY SUPERIOR COURT, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: SHERMAN D. LENSKE, Lenske, Lenske & Abramson, 6400 Canoga Avenue, Suite 315, Woodland Hills, California 91367, 818-716-1444.
To be published in THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101129-10016845-0
The following person(s) is (are) doing business as:
Swanson Construction Company, 405 Raindance Street, Thousand Oaks, CA 91360; County of Ventura
Don R. Swanson, 405 Raindance Street, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Don R. Swanson
This statement was filed with the County Clerk of Ventura on November 29, 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).
12/9, 12/16, 12/23, 12/30/10 CNS-1992903#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101122-10016607-0
The following person(s) is (are) doing business as:
Charter Communications, 4031 Via Oro Avenue, Long Beach, CA 90810; County of Los Angeles
Articles of incorporation or organization number filed with the California Secretary of State: 198419900177
State of incorporation: CA.
Charter Communications VII, LLC, Gen Ptrof Registrant - Falcon Cablevision, a California LP, 12405 Powerscourt Drive, St. Louis, MO 63131
This business is conducted by A Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 2/14/2001
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Falcon Cablevision, a California limited partnership
By: Charter Communications VII, LLC, General Partner
S/ Richard R. Dykhouse, VP/Sec. of GP
This statement was filed with the County Clerk of Ventura on November 22, 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).
12/9, 12/16, 12/23, 12/30/10 CNS-1998811#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101129-10016844-0
The following person(s) is (are) doing business as:
Sanchez and Allen Productions, 701 East Santa Clara Street, Ventura, CA 93001; County of Ventura
Maria Viola Sanchez, 791 East Santa Clara Street, Ventura, CA 93001
Bob Allen, 3544 Sunset Lane, Oxnard, CA 93035
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Maria Viola Sanchez
This statement was filed with the County Clerk of Ventura on November 29, 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).
12/9, 12/16, 12/23, 12/30/10 CNS-1992897#

NOTICE OF TRUSTEE'S SALE TS No. 09-0028686 Title Order No. 09-8-084924 Investor/Insurer No. 136636307 APN No. 052-0-215-155 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/03/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by DALE S ROBERTS, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 05/03/2006 and recorded 05/08/06, as Instrument No. 20060508-0097599, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/06/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 811 UNION PACIFIC STREET, FILLMORE, CA, 930151865. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $663,131.97. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 06/06/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose.ASAP# 3839735 12/09/2010, 12/16/2010, 12/23/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101130-10016897-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UNIQUELY NELTA, 1575 BUCKSKIN AVE., SIMI VALLEY, CA 93065. NELTA C HAMILTON, 1575 BUCKSKIN AVE., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NELTA C HAMILTON. The statement was filed with the County Clerk of Ventura County on 11/30/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/09/2010 12/16/2010 12/23/2010 12/30/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101129-10016872-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EVERYTHING SPARKLE, 3270 BIG SKY DRIVE, THOUSAND OAKS, CA 91360. DANIEL J KING, 3270 BIG SKY DRIVE, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 11/01/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL J KING. The statement was filed with the County Clerk of Ventura County on 11/29/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/09/2010 12/16/2010 12/23/2010 12/30/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101203-10017078-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FLOOD ADVOCATES, 60-B MORELAND RD, SIMI VALLEY, CA 93065. JOHN GITTISARN, 3185 CALUSA, SIMI VALLEY, CA 93063; TIM KONING, 1193 ADIRONDACK CT., SIMI VALLEY, CA 93065; DANIEL Y OH, 21316 CELTIC ST., CHATSWORTH, CA 91311. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 11/15/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN GITTISARN; TIM KONING; DANIEL Y OH. The statement was filed with the County Clerk of Ventura County on 12/03/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/09/2010 12/16/2010 12/23/2010 12/30/2010