12/16/10 Legal Notices

ICTITIOUS BUSINESS NAME STATEMENT File No. 10017130. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A O G AEROSPARES, 4859 MUIRWOOD CT, SIMI VALLEY, CA 93063-2471 VENTURA. ERAZO BYRON ROBERTO CASTILLO, 4859 MUIRWOOD CT, SIMI VALLEY, CA 93063-2471. 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): 05/10/04. 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: BYRON ROBERTO CASTILLO ERAZO. If Registrant is a CORPORATION or LLC, sign below:. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017132. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AXIS A BALANCE OF LIFE & FITNESS, 5220 VIA PATRICIA, NEWBURY PARK, CA 91320-6942 VENTURA. MICHELLE HOYT-BAIM, 5220 VIA PATRICIA, NEWBURY PARK, CA 91320-6942. 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): 01/23/06. 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: MICHELLE D. HOYT-BAIM. If Registrant is a CORPORATION or LLC, sign below:. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017133. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUETECH COMPUTER SERVICES, 1814 SAVIERS RD, OXNARD, CA 93033-3611 VENTURA. DANIEL IVAN AGUILAR, 454 N HAYES AVE, 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): 03/27/06. 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: DANIEL I. AGUILAR. If Registrant is a CORPORATION or LLC, sign below:. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOTANICA EL INDIO, 710 N VENTURA RD, OXNARD, CA 93030-4405 VENTURA. ILMA INTERIANO, 2034 OCASO PL, 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): 03/27/06. 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: ILMA INTERIANO. If Registrant is a CORPORATION or LLC, sign below:. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017144. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAL WEST PRUNING SERVICE INC, 19596 E TELEGRAPH RD, SANTA PAULA, CA 93060-9691 VENTURA. CAL WEST PRUNING SERVICE INC, 19596 E TELEGRAPH RD, SANTA PAULA, CA 93060-9691. STATE OF INCORPORATION: CA C1774619. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/23/06. 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: CAL WEST PRUNING SERVICE INC, JIMMY L. WEBB, PRES. If Registrant is a CORPORATION or LLC, sign below:. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017158. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOREVER GREEN LANDSCAPING, 1469 KIRK AVE, THOUSAND OAKS, CA 91360-3515 VENTURA. TOM MILITELLO, 1469 KIRK AVE, THOUSAND OAKS, CA 91360-3515, MARY MILITELLO, 1469 KIRK AVE, THOUSAND OAKS, CA 91360. 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): 03/21/06. 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 MILITELLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/10. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017159. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREWAL MECHANICAL POLISH, 1637 PACIFIC AVE STE 132, OXNARD, CA 93033-1859 VENTURA. JASWANT S GREWAL, 2476 KENTIA ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/12/05. 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: JASWANT S GREWAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/10. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017198. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CERTIFIED EQUIPMENT TECHNOLOGIES 2) C E T, 4525 INDUSTRIAL ST STE 4R, SIMI VALLEY, CA 93063-3461 VENTURA. ROBERT C HARSH, 2345 N CRAGMONT CT, 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): 09/30/05. 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: ROBERT C. HARSH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/10. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017188. The following person (persons) is (are) doing business as: Fictitious Business Name(s): T & B ENTERPRISES, 44 KNOLLVIEW CT, SIMI VALLEY, CA 93065-8220 VENTURA. TRACEY BURRELL, 44 KNOLLVIEW CT, SIMI VALLEY, CA 93065-8220, BRIAN G STEVENSON, 44 KNOLLVIEW CT, SIMI VALLEY, CA 93065-8220. 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): 04/20/06. 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: BRIAN G. STEVENSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/10. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017170. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RPM CONSTRUCTION, 2091 BURRELL AVE, SIMI VALLEY, CA 93063-2709 VENTURA. RANDALL F. MOTE, 2091 BURRELL AVE, 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): 02/22/06. 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: RANDY MOTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/10. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROPERTY LOCK & KEY, 709 W CHANNEL ISLANDS BLVD #110, PORT HUENEME, CA 93041 VENTURA. JOSEPH VALENCIA, 1406 REDWOOD ST, OXNARD, CA 93033, JUDE VALENCIA, 1406 REDWOOD ST, OXNARD, CA 93033. 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): 02/10/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH VALENCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/10. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017167. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORGANIC AG, 565 SESPE AVE, FILLMORE, CA 93015 VENTURA. ORGANIC AG, 565 SESPE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CA C2778077. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/06/06. 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: ORGANIC AG, BRIAN KRAFT, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/10. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017294. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D&M PRECISION, 5701 PERKINS RD., OXNARD, CA 93033 VENTURA. DEBORAH LOWE, 2109 BERMUDA DUNES, OXNARD, CA 93036. 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: DEBORAH LOWE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016912. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HUMAN CLOTHING COMPANY, 2119 ANTONIO AV., CAMARILLO, CA 93010 VENTURA. SARAH KENNELTY, 2119 ANTONIO AV., CAMARILLO, CA 93010 VENTURA. 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): 11/30/10. 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: SARAH KENNELTY. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017339. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST TAX SERVICES, 4882 MCGRATH ST. STE 230, VENTURA, CA 93003 VENTURA. PAULA MIXON, 5313 BUENA MESA CT, CAMARILLO, CA 93012, PHILIP WILSON, 362 BENT TWIG AVE, CAMARILLO, CA 93012, DAGMAR RAGNOW MORGAN, 2662 WAVERLY AVE, CAMARILLO, CA 93010, BELINDA PARRISH, 149 CALLE AGUILA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAULA MIXON. This statement was filed with the County Clerk of Ventura County on 12/08/10. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017544. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LANDMARK FINANCIAL, 1280 S. VICTORIA AV., #180, VENTURA, CA 93003 VENTURA. O’BRIEN & ASSOCIATES, 1561 PASEO MARAVILLA, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA 2721366. This Business is conducted by: A CORPORATION. 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: O’BRIEN & ASSOCIATES, DAN OBRIEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/10. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016621. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COVERED 6, 771 CHAMBERS LANE #300, SIMI VALLEY, CA 93065 VENTURA. COVERED 6 L.L.C., 771 CHAMBERS LANE #300, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (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: COVERED 6 L.L.C., ROBERT ARABIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA AVE SMOG TEST ONLY, 1177 N. VENTURA AVE., UNIT B, VENTURA, CA 93001 VENTURA. JAVIER URIBE, 680 W. 7TH ST., 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: URIBE, JAVIER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/10. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017464. The following person (persons) is (are) doing business as: Fictitious Business Name(s): K9 BODYSHOP, 5542 CAMINO DEVILLE, CAMARILLO, CA 93012 VENTURA. VALERIE MINNIS, 5542 CAMINO DEVILLE, CAMARILLO, CA 93012. 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: VALERIE MINNIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/10. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016945. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELY & J 99 CENTS AND MORE, 703 W. VENTURA, FILLMORE, CA 93015 VENTURA. OTHON SANCHEZ, 874 WALNUT DR., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/01/05. 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: OTHON SANCHEZ. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017289. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M & R TAX SOLUTION, 2487 IVORY WAY, OXNARD, CA 93036 VENTURA. RAUL GARCIA, 2487 IVORY WAY, OXNARD, CA 93036. 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): 12/07/10. 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 GARCIA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017590. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VERO REAL ESTATE AND INVESTMENTS 2) VERO PROPERTY MANAGEMENT, 223 E. THOUSAND OAKS BLVD. SUITE 202, THOUSAND OAKS, CA 91360 VENTURA. ANGE & PROJA HOLDINGS INC., 223 E. THOUSAND OAKS BLVD. SUITE 202, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. 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: ANGE & PROJA HOLDINGS INC., SCOTT ANGE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/13/10. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016482. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRUEDIGIWEB, 52 CALLE LA SOMBRA, CAMARILLO, CA 93010 VENTURA. DENAH DEE BUTTS, 52 CALLE LA SOMBRA, CAMARILLO, CA 93010. 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: DENAH BUTTS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/10. 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 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016995. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TICKET TO THE MAX, 8483 BALBOA STREET, VENTURA, CA 93004 VENTURA. EMANUEL SPITERI, 8483 BALBOA STREET, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EMANUEL SPITERI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101202-10017031-0
The following person(s) is (are) doing business as:
Brows Shaping Salon, 306N, W. El Norte Pkwy., # 472, Escondido, CA 92026, County of SAN DIEGO
Salon USA, LLC, 306N, W. El Norte Pkwy., # 472, Escondido, CA 92026
This business is conducted by a limited liability company
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.)
Salon USA, LLC
S/ , ,
This statement was filed with the County Clerk of Ventura County on 12/02/2010.
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
12/16, 12/23, 12/30, 1/6/11 CNS-1991043#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101207-10017287-0
The following person(s) is (are) doing business as:
Urology Specialists of Southern California, 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658, County of LOS ANGELES
Alec S. Koo, M.D. A Medical Corp., 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658
Royal S. Park, M.D., A Medical Corp., 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658
Fredrick N. Wolk, M.D., A Medical Corporation, 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658
Daniel J Cosgrove,M.D.,Inc, 16311 Ventura Blvd Ste 800, Encino, CA 91436 - 2124
Malcolm D. Congrove, M.D.,Inc, 16311 Ventura Blvd., Ste 800, Encino, CA 91436 - 2124
Richard D. David, M.D., A Prof. Corp. California, 16311 Ventura Blvd., Ste 800, Encino, CA 91436 - 2124
South Bay Urology Medical Group, INC, 20911 Earl Street, Ste. 140, Torrance, CA 90503 - 4353
Michael Hyman, M.D., 2601 W. Alameda Ave., Suite 416, Burnbank, CA 91505 - 4800
Philip Weintraub, M.D., 2601 W. Alameda Ave., Suite 416, Burnbank, CA 91505 - 4800
Martin Gelbard, M.D., 2601 W. Alameda Ave., Suite 416, Burbank, CA 91505 - 4800
Lamia Gabal Shehab, M.D., 720 N. Tustin Ave., Ste. 101, Santa Ana, CA 92705 - 3606
Jeffrey E. Kaufman, M.D., Inc., 720 N. Tustin Ave., Ste. 101, Santa Ana, CA 92705 - 3606
Ashok J. Kar, M.D., Inc., 1310 W. Stewart Dr., Ste. 402, Orange, CA 92868 - 3855
Ganesh L. Devendra, M.D., 2925 Sycamore Dr., Ste. 103, Simi Valley, CA 93065 - 1208
Soheil D. Niku, M.D., 2925 Sycamore Dr., Ste. 103, Simi Valley, CA 93065 - 1208
Shashi K. Reddy, M.D., 2925 Sycamore Dr., Ste 103, Simi Valley, CA 93065 - 1208
Kambiz Dardashti, M.D., 23600 Telo Ave., Ste. 220, Torrance, CA 90505 - 4035
James S. Mollenkamp, M.D., 23600 Telo Ave., Ste. 220, Torrance, CA 90505 - 4035
Gene A. Naftulin, hM.D., 23600 Telo Ave Ste 220, Torrance, CA 90505 - 4035
Marc J. Stratton, M.D.,, 23600 Telo Ave., Ste 220, Torrance, CA 90505 - 4035
Brian Norouzi, M.D., A Medical Corp., 1140 W. La Veta Ave., Ste. 750, Orange, CA 92868
Luis I. Kobashi, M.D., Inc, 1140 W. La Veta Ave., Ste. 750, Orange, CA 92868
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Alec S. Koo, M.D. A Medical Corp., , , , , , , , , , , , , , , , , , , ,
This statement was filed with the County Clerk of Ventura County on 12/07/2010.
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
12/16, 12/23, 12/30, 1/6/11 CNS-1973911#

NOTICE OF TRUSTEE'S SALE T.S. No.: 10-07729 Loan No.: 7000024262 A.P.N.: 207-0-162-265 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/29/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: MARK DOTY, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Atlantic & Pacific Foreclosure Services, LLC Recorded 7/10/2007 as Instrument No. 20070710-00136090-0 in book , page and rerecorded on --- as --- of Official Records in the office of the Recorder of Ventura County, California, Described as follows: As more fully described on said Deed of Trust. Date of Sale: 1/10/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Amount of unpaid balance and other charges: $454,382.60 (Estimated) Street Address or other common designation of real property: 512 DAHL AVE PORT HUENEME, CA 93041 A.P.N.: 207-0-162-265 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: The mortgage loan servicer has obtained from the commissioner a Final Order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; and The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. 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. 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. Date: 12/16/2010 Atlantic & Pacific Foreclosure Services, LLC 1610 E. Saint Andrew Pl., Suite 150F Santa Ana, CA 92705 Automated Sale Information: 714-730-2727 or www.lpsasap.com for NON-SALE information: 888-313-1969 Tai Alailima, Manager ASAP# 3846191 12/16/2010, 12/23/2010, 12/30/2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101202-10017031-0
The following person(s) is (are) doing business as:
Brows Shaping Salon, 306N, W. El Norte Pkwy., # 472, Escondido, CA 92026, County of SAN DIEGO
Salon USA, LLC, 306N, W. El Norte Pkwy., # 472, Escondido, CA 92026
This business is conducted by a limited liability company
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.)
Salon USA, LLC
S/ , ,
This statement was filed with the County Clerk of Ventura County on 12/02/2010.
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
12/16, 12/23, 12/30, 1/6/11 CNS-1991043#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101206-10017252
The following person(s) is (are) doing business as:
Prop Trx, 5312 Willow Oak St., Simi Valley, CA 93063 County of Ventura
Tim Schultz, 5312 Willow Oak St., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/16/2010
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.)
S/ Tim Schultz.
This statement was filed with the County Clerk of Ventura on December 6, 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).
12/16, 12/23, 12/30, 1/6/11 CNS-2000510#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101209-10017479
The following person(s) is (are) doing business as:
(1) Awolnation, (2) Awolmusic.com, 141 Duesenberg Drive #8, Westlake Village, CA 91362; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 3328775
State of incorporation: CA
Combo Swell Beats Entertainment, Inc., 141 Duesenberg Drive #8, Westlake Village, CA 91362.
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/12/2010
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.)
Combo Swell Beats Entertainment, Inc.
S/ Jim Bruno, Secretary
This statement was filed with the County Clerk of Ventura on December 9, 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).
12/16, 12/23, 12/30, 1/6/11 CNS-1991028#

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 June 6, 2010 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 $41,207.40. The seized property is described as follows:
DatePropertyLocationValue
6/6/2010U.S. Currency 3475 Old Conejo Road Unit C1 and C9, Thousand Oaks, CA $7,176.00
6/6/2010U.S. Currency27 Teardrop Court, Thousand Oaks, CA$2,747.00
6/6/2010Bank Check for Maze Multimedia Corporation acct.Bank of America, 2830 Cochran Street, Simi Valley, CA$26,777.62
6/6/2010Bank Check for account ending in 8985Bank of America, 2830 Cochran Street, Simi Valley, CA$300.25
6/6/2010Bank Check for account ending in 4427Bank of America, 2830 Cochran Street, Simi Valley, CA$2,827.51
6/6/2010Bank Check for account ending in 3141Bank of America, 2830 Cochran Street, Simi Valley, CA$0.01
6/6/2010Bank Check for account ending in 3448Bank of America, 2830 Cochran Street, Simi Valley, CA$347.00
6/6/2010Bank Check for account ending in 4511Bank of America, 2830 Cochran Street, Simi Valley, CA$466.98
6/6/2010Bank Check for account ending in 3858Bank of America, 2830 Cochran Street, Simi Valley, CA$45.02
6/10/2010Bank Check JP Morgan Chase Bank, 2398 Sycamore, Simi Valley, CA$520.01
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. 56-2010-00385145-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.
12/16, 12/23, 12/30/10 CNS-2006735#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101206-10017253
The following person(s) is (are) doing business as:
(1) Oxnard Hyundai, (2) Hyundai Of Oxnard, 1601 E. Ventura Blvd., Oxnard, CA 93036; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 3331246
State of incorporation: California
Gold Coast Auto Retail, Inc., 20322 SW Acacia, Ste. 100, Newport Beach, CA 92660-1503.
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/17/2010
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.)
Gold Coast Auto Retail, Inc.
S/ Mariene Lewis, Secretary/Treasurer
This statement was filed with the County Clerk of Ventura on December 6, 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).
12/16, 12/23, 12/30, 1/6/11 CNS-2000117#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101207-10017285
The following person(s) is (are) doing business as:
Riendeau Realty Group, 292 Manzanita Lane, Thousand Oaks, CA 91361; County of Ventura
Jessica Riendeau, 292 Manzanita Lane, Thousand Oaks, CA 91361
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/ Jessica Riendeau
This statement was filed with the County Clerk of Ventura on December 7, 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).
12/16, 12/23, 12/30, 1/6/11 CNS-2002447#

Notice of Public Hearing
A hearing will be held before the Fillmore Community Development Director on Monday, January 3, 2011 at 2:30 p.m. in the City Council Chambers, City Hall, 250 Central Ave., Fillmore, California, 93015 to consider a Minor Conditional Use Permit for the following:
Applicant: Bob Bierig
Location: 136 E. Telegraph Road
Project Title: Minor Conditional Use Permit 10-01
Request: Expansion of outdoor storage use.
Recommendation: Approve Minor Conditional Use Permit 08-01
Environmental Determination: This project is exempt from the California Environmental Quality Act (CEQA) under Class 1, Section 15301 Existing Facilities.
Any person with an interest in this item may attend this public hearing and speak before the Community Development Director. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the Community Development Director may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, December 14, 2010 and mailed to all property owners within 300 feet of the project site.
Any aggrieved party may appeal the Community Development Director’s decision to the Planning Commission. Notice of such appeal and the current appeal fee shall be filed with the City Clerk within ten (15) days after Community Development Director’s decision. The appeal shall proceed upon the contents of the application, the modification and such further documentation and testimony as the Planning Commission may permit. The Planning Commission shall hold a public hearing on the appeal and this decision can be appealed to the City Council.
___________________________
Kevin McSweeney,
Community Development Director
To be published in The Fillmore Gazette DECEMBER 16, 2010