The Fillmore Gazette has the LOWEST PRICE IN THE COUNTY for Fictitious Business Name Statements! Only $50 Dollars*

The Fillmore Gazette is fully adjudicated to publish legal notices throughout Ventura County.

For only $50 dollars we will publish your Fictitious Business Name Statement (FBN) four consecutive weeks in print, as required by law.

We will send proof of publication to the county, free of charge, and post your legal notice online for your review.

To publish your Fictitious Business Name Statement (or any other type of legal notice) please click here.

Note: We charge a $25 cancellation fee. *$50 dollar price is for one business name & registrant name, each additional name, add $5 dollars.

07/21/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010119. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE HOME DÉCOR GROUP, 125 JERANIOS COURT, THOUSAND OAKS, CA 91362 VENTURA. JULIE WASSERMAN, 125 JERANIOS COURT, THOUSAND OAKS, CA 91362. 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 on listed on (Date): 07/13/11. 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: JULIE WASSERMAN. This statement was filed with the County Clerk of Ventura County on 07/13/11. 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, JULY 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009987. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUND AND VISION SYSTEMS, 3776 HORIZON RIDGE CT., SIMI VALLEY, CA 93063 VTA. COREY STEPHEN SIEMEN, 3776 HORIZON RIDGE CT., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/11/11. 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: COREY STEPHEN SIEMEN. This statement was filed with the County Clerk of Ventura County on 07/11/11. 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, JULY 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SATHER’S INSURANCE SERVICE, 5725 RALSTON ST. #214, VENTURA, CALIF., 93003 VENTURA. LAWRENCE TROY SATHER, 8555 CAYUGA DR., VENTURA, CALIF., 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 on listed on (Date): 08/01/1982. 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: LAWRENCE TROY SATHER, OWNER. This statement was filed with the County Clerk of Ventura County on 07/07/11. 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, JULY 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010145. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROSSROADS REMODELING AND CONSTRUCTION, 5182 SHENANDOAH ST., VENTURA, CA 93003 VTA. ERIC ROBERT FREIE, 5182 SHENANDOAH ST., 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 on listed on (Date): 07/13/11. 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: ERIC ROBERT FREIE, OWNER. This statement was filed with the County Clerk of Ventura County on 07/13/11. 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, JULY 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010246. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RENEWED NAIL, 1700 N. ROSE AVE., SUITE 440, OXNARD, CA 93030 VENTURA. FUNGUS BE GONE LLC, 1264 VIDA DRIVE, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/15/11. 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: TIM NGUYEN DPM, CEO. This statement was filed with the County Clerk of Ventura County on 07/15/11. 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, JULY 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HILLSIDE-CYW PUBLISHING, 6033 BRIDGEVIEW DR., VENTURA, CA 93003 VENTURA. DONALD M. ATWATER INCORPORATED, 6033 BRIDGEVIEW DR., VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA 0960416. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/18/11. 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: DONALD M. ATWATER INCORPORATED, DONALD M. ATWATER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/18/11. 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, JULY 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TACTICAL SHINE, 2355 TAPO ST. SUITE 4, SIMI VALLEY, CA 93063 VENTURA. TONY RAOUF SAYEGH, 3813 MERRILL CT., SIMI VALLEY, CA 93063, HEIDI SAYEGH, 3813 MERRILL CT., SIMI VALLEY, CA 93063. 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: TONY SAYEGH, OWNER. This statement was filed with the County Clerk of Ventura County on 07/07/11. 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, JULY 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010106. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNIQUE SECURITY CONSULTING, 1283 WEYMOUTH LANE, VENTURA, CA 93001 VENTURA. MARK ANDERSON, 27532 ONYX LANE, CASTAIC, CA 91384, JOHN R. CENICOLA, 1283 WEYMOUTH LANE, VENTURA, CA 93001. 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: MARK ANDERSON. This statement was filed with the County Clerk of Ventura County on 07/13/11. 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, JULY 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009371. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCOOT AND SAVE, 455 WEST CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041 VENTURA. APRIL CHERIE MORGAN, 2260 WORDEN ST. #12, SAN DIEGO, CA 92107. 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 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: APRIL MORGAN. This statement was filed with the County Clerk of Ventura County on 06/28/11. 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, JULY 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010390. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUAVE HANDS MANUEL, 1720 AGNEW ST., SIMI VALLEY, CA 93065 VENTURA. MANUEL J. CONTRERAS, 1720 AGNEW ST., SIMI VALLEY, CALIF 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 on listed on (Date): 02/15/11. 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: MANUEL J. CONTRERAS. This statement was filed with the County Clerk of Ventura County on 07/19/11. 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, JULY 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010389. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANCHO DE RIGOS, 60 TORREY RD., PIRU, CA 93040 VENTURA. RODRIGO TRINIDAD, 40 TORREY RD., PIRU, CA 93040. 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 on listed on (Date): 07/19/11. 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: RODRIGO TRINIDAD, OWNER. This statement was filed with the County Clerk of Ventura County on 07/19/11. 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, JULY 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MERCADO TECNIA CELULAR, 924 E. MAIN ST., SANTA PAULA, CA 93060 VENTURA. CLARA ARROYO AGUILERA, 639 SANTA CLARA ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/18/11. 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: CLARA ARROYO AGUILERA, OWNER. This statement was filed with the County Clerk of Ventura County on 07/18/11. 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, JULY 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010332. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL ISLANDS FOOD SERVICE, 116 VENTURA AVE., OXNARD, CA 93035 VEN. ALAN KASMAN, 116 VENTURA AVE., 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 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: ALAN KASMAN. This statement was filed with the County Clerk of Ventura County on 07/18/11. 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, JULY 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010251. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE OLD PAINTED BARN, 8427 HAPPY CAMP RD., MOORPARK, CA 93021 VENTURA. RISVOLD RANCH PROPERTIES, LLC, 8429 HAPPY CAMP RD., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: RISVOLD RANCH PROPERTIES, LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/15/11. 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, JULY 21, 28 AUGUST 4, 11, 2011

1ST AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00400015-CU-PT-VTA. Petition of ROMAN ALOIS AKER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ROMAN ALOIS AKER filed a petition with this court for a decree changing names as follows: ROMAN ALOIS AKER to ARMANDO C AGUIRRE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/30/11; Time: 8:20am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/13/11. Filed: 07/13/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. Published in the Fillmore Gazette JULY 21, 28, AUGUST 4, 11, 2011

NOTICE OF TRUSTEE'S SALE TS No. 08-0037919 Title Order No. 08-8-155254 Investor/Insurer No. APN No. 052-0-032-140 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/23/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by NORMA H FLORES, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 11/23/2005 and recorded 12/06/05, as Instrument No. 20051206-0299063, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/15/2011 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: 726 4TH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $879,370.63. 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: 07/29/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purposeASAP# 4043390 07/21/2011, 07/28/2011, 08/04/2011

NOTICE OF TRUSTEE'S SALE T.S. No. T09-46632-CA / APN: 056-0-053-330YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05-05-2008. 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. Pursuant to California Civil Code Section 2923.54 the undersigned, on behalf of the beneficiary, loan servicer, or authorized agent, declares as follows: [ X ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed and [ X ] 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 Trustor: DAVID QUINONEZ, A SINGLE MAN Duly Appointed Trustee: CR Title Services, Inc. P.O. BOX 16128, TUCSON, AZ 85732-6128 866-702-9658 Recorded 05-19-2008 as Instrument No. 20080519-00078513-0 in book , page of Official Records in the office of the Recorder of VENTURA County, California, Date of Sale:08-15-2011 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: $517,680.84 Street Address or other common designation of real property: 811 NORTH MAIN STREET PIRU, CA 93040 A.P.N.: 056-0-053-330 Legal Description: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST 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. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For Sales Information please contact AGENCY SALES AND POSTING at WWW.FIDELITYASAP.COM or 714-730-2727 REINSTATEMENT LINE: 866-702-9658 Date: 07-21-2011 CR Title Services, Inc. P.O. BOX 16128 TUCSON, AZ 85732-6128 CHANTELLE ROBLES, TRUSTEE SPECIALIST ASAP# 4044952 07/21/2011, 07/28/2011, 08/04/2011

NOTICE OF TRUSTEE'S SALE TS No. 11-0032961 Title Order No. 11-0026112 Investor/Insurer No. 156298010 APN No. 043-0-120-415 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/22/2006. 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 GUADALUPE TAPIA, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 12/22/2006 and recorded 01/05/07, as Instrument No. 20070105-00003722-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/11/2011 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: 988 HINCKLEY LANE, FILLMORE, CA, 930151054. 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 $565,676.83. 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: 07/16/2011 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# 4036565 07/21/2011, 07/28/2011, 08/04/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110707-10009782-0
The following person(s) is (are) doing business as:
Platinum Guard Training, 2359 Knoll Dr., Ventura, CA 93003; County of Ventura.
Michael Izquierdo, 703 Collins St. Oxnard, CA 93036.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michael Izquierdo
This statement was filed with the County Clerk of Ventura on July 7, 2011.
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).
7/21, 7/28, 8/4, 8/11/11 CNS-2132871#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110712-10010019-0
The following person(s) is (are) doing business as:
Westlake Village Pharmacy, 1250 La Venta Road, Suite 114, Westlake Village, CA 91361-3762; County of Ventura.
State of incorporation: CA
Aditiya Scripts Inc., 1435 State Street, Santa Barbara, CA 93101
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Aditiya Scripts, Inc.
S/ Sanjiv Bhalla, President
This statement was filed with the County Clerk of Ventura on July 12, 2011
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).
7/21, 7/28, 8/4, 8/11/11 CNS-2135603#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110707-10009820-0
The following person(s) is (are) doing business as:
(1) Nurviwop Music, (2) Nurvilicious Music, (3) Nurvibob Music, 5263 Corte Estima #55, Camarillo, CA 93012; County of Ventura.
State of incorporation: CA
Demarco Productions, 1730 Sinaloa Road #310, Simi Valley, CA 93065.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/25/2005.
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.)
Demarco Productions
S/ Robert Demarco, President
This statement was filed with the County Clerk of Ventura on July 7, 2011.
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).
7/21, 7/28, 8/4, 8/11/11 CNS-2128531#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110713-10010140-0
The following person(s) is (are) doing business as:
Heritage Commercial Funding, 2324 McCrea Rd., Thousand Oaks, CA 91362; County of Ventura
Kristy Melton, 2324 McCrea Rd., Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on June 1, 2011
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/ Kristy Melton
This statement was filed with the County Clerk of Ventura on July 13, 2011
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).
7/21, 7/28, 8/4, 8/11/11 CNS-2137322#

NOTICE OF SALE OF UNCLAIMED
PERSONAL PROPERTY
In accordance with Calif-
ornia civil code Section
1988(b), personal property
left by Lolita Scott to the
the possession of GMAC
at 805 Erringer Road Simi
Valley, CA 93065 will be
sold at public auction,
Wednesday August 3, 2011
at 805 Erringer Road Simi
Valley, CA 93065 at 12:
PM to the highest bidder
for cash. Property to be
auctioned includes: TV’s
Ent Ctr, Furniture, Kitchen
Ware, Tools, Clothing.
Publish: Fillmore Gazette
July 21 & 28, 2011

Vehicle Lien Sale 2459 Palma Dr. Unit B Ventura Ca 93003 805-290-5585 10:00am Monday August 1, 2011. 1962 Cadillac Eldorado Convertible #62E039374 Available for inspection at 9:00am highest bidder, Minimum bid may apply, No sealed bids, 10-day DMV redemption period applies. Vehicle sold “As Is” and purchase must be paid for at the time of the sale in cash only.
To be published in The Fillmore Gazette JULY 21, 2011

NOTICE OF PETITION TO ADMINISTER ESTATE OF: GERALDINE DOUD MORRIS. Case No: 56-2011-00400222-PR-LA-OXN. Estate of: GERALDINE DOUD MORRIS. Notice of Petition to administer estate of: GERALDINE DOUD MORRIS. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): GERALDINE DOUD MORRIS has been filed by J. CHAPMAN MORRIS, JR. in the Superior Court of California, County of VENTURA. The Petition for Probate requests that J. CHAPMAN MORRIS, JR. 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: August 24, 2011, Time: 9:00 A.M., Dept.: J6. Address of 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 (name): THEODORE J. ENGLAND and JOANNA L. ORR, FERGUSON CASE ORR PATERSON LLP, 1050 South Kimball Road, Ventura, California 93004, (805) 659-6800.
To be published in THE FILLMORE GAZETTE, JULY 21, 28, 2011 through August 4, 2011.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: J. CHAPMAN MORRIS also known as J.C. MORRIS and as JOHN CHAPMAN MORRIS. Case No: 56-2011-00400216-PR-PW-OXN. Estate of: J. CHAPMAN MORRIS also known as J.C. MORRIS and as JOHN CHAPMAN MORRIS. Notice of Petition to administer estate of: J. CHAPMAN MORRIS also known as J.C. MORRIS and as JOHN CHAPMAN MORRIS. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): J. CHAPMAN MORRIS also known as J.C. MORRIS and as JOHN CHAPMAN MORRIS has been filed by WILLIAM L. MORRIS, III in the Superior Court of California, County of VENTURA. The Petition for Probate requests that WILLIAM L. MORRIS, III. be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s Will and Codicils, if any, be admitted to probate. The Will and any Codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: August 24, 2011, Time: 9:00 A.M., Dept.: J6. Address of 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 (name): THEODORE J. ENGLAND and JOANNA L. ORR, FERGUSON CASE ORR PATERSON LLP, 1050 South Kimball Road, Ventura, California 93004, (805) 659-6800.
To be published in THE FILLMORE GAZETTE, JULY 21, 28, 2011 through August 4, 2011.

 
07/14/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009636. The following person (persons) is (are) doing business as: Fictitious Business Name: FRONTIER WHOLESALE, 1725 WOOD PLACE, VENTURA, CA 93003 VTA. DAPAN USA CORPORATION, 17300 SIGNATURE DRIVE, GRANADA HILL, CA 91344. 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. Insert N/A if you have not yet begun to transact business. 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: SUNG-KEUN LEE, PRESIDENT. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 07/05/11. 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, JULY 14, 21, 28, AUGUST 4, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009630. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) RED STAR PRODUCTIONS 2) PIT STOP PRINT SHOP, 4680 E. LOS ANGELES AVE. UNIT F, SIMI VALLEY, CA 93063 VENTURA. MICHAEL MAGALDI, 3085 SPRINGFIELD ST., 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): 07/05/11. Insert N/A if you have not yet begun to transact business. 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: MICHAEL MAGALDI. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 07/05/11. 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, JULY 14, 21, 28, AUGUST 4, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009307. The following person (persons) is (are) doing business as: Fictitious Business Name: VINTAGE PASEO SENIOR APARTMENTS, 2970 TAPO CANYON ROAD, SIMI VALLEY, CA 93063 VENTURA. USA PASEO SIMI, INC., GP FOR PASEO SIMI SENIOR APARTMENTS, LP, 2440 PROFESSIONAL DRIVE, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATION, 3803 E. CASSELLE AVENUE, ORANGE, CA 92869. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/07/04. Insert N/A if you have not yet begun to transact business. 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: EDWARD R. HERZOG, CFO FOR USA PASEO SIMI, INC., GP FOR PASEO SIMI SENIOR APARTMENTS, LP. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/28/11. 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, JULY 14, 21, 28, AUGUST 4, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009388. The following person (persons) is (are) doing business as: Fictitious Business Name: SANTA BARBARA SECURITY ALARM COMPANY, 1509 E. MAIN STREET, VENTURA, CA 93001 VENTURA. DRAGANCHUK ALARM SYSTEMS, INC., 1509 E. MAIN STREET, VENTURA, CA 93001. 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): 05/25/05. Insert N/A if you have not yet begun to transact business. 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: DRAGANCHUK ALARM SYSTEMS, INC. PRESIDENT. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 14, 21, 28, AUGUST 4, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009793. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) CAMARILLO SKYWAY PLAYHOUSE 2) SKYWAY PLAYHOUSE, 330 SKYWAY DRIVE, CAMARILLO, CA 93010 VENTURA. CAMARILLO COMMUNITY THEATRE, 330 SKYWAY DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA 589240. 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. Insert N/A if you have not yet begun to transact business. 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: CAMARILLO COMMUNITY THEATRE CORPORATE BOARD MEMBER, JOLYN JOHNSON. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 07/07/11. 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, JULY 14, 21, 28, AUGUST 4, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009408. The following person (persons) is (are) doing business as: Fictitious Business Name: YEP TRANSPORTATION, 407 FRANKLIN DR., OJAI, CA 93023 VENTURA. LAUREN LAFORGE, 407 FRANKLIN DR., OJAI, CA 93023. STATE OF INCORPORATION: CA. 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. Insert N/A if you have not yet begun to transact business. 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: LAUREN LAFORGE. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 14, 21, 28, AUGUST 4, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009617. The following person (persons) is (are) doing business as: Fictitious Business Name: 7-ELEVEN #2133-33513 A, 903 VENTURA ST., FILLMORE, CA 93015 VENTURA. BALWINDER SINGH, 1695 AVE DE LOS FLORES, THOUSAN OAKS, CA 91362. 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): 05/05/05. Insert N/A if you have not yet begun to transact business. 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: BALWINDER SINGH, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 07/01/11. 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, JULY 14, 21, 28, AUGUST 4, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008560. The following person (persons) is (are) doing business as: Fictitious Business Name: B ALPHA DESIGNS, 50 MAJESTIC CT. #202, MOORPARK, CA 93021 VENTURA. BRYAN ALLEN SHERRILL, 50 MAJESTIC CT #202, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: BRYAN SHERRILL. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/15/11. 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, JULY 14, 21, 28, AUGUST 4, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009843. The following person (persons) is (are) doing business as: Fictitious Business Name: SWETEEZ, 14216 HURON CT., MOORPARK, CA 93021 VENTURA. COUNTS OF BARCELONA LLC, 14216 HURON CT., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/07/11. Insert N/A if you have not yet begun to transact business. 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: COUNTS OF BARCELONA LLC, HENRY R. MANDELL, SOLE MEMBER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 07/08/11. 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, JULY 14, 21, 28, AUGUST 4, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009969. The following person (persons) is (are) doing business as: Fictitious Business Name: ROAD RUNNER PRODUCTS AND SERVICES, 3809 OLD CONEJO ROAD, NEWBURY PARK, CA 91320 VENTURA. THE ROAD RUNNER, 1967 ROADRUNNER AVENUE, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: C2777872. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/11/11. Insert N/A if you have not yet begun to transact business. 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: THE ROAD RUNNER, BARBARA HELLER, PRESIDENT. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 07/11/11. 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, JULY 14, 21, 28, AUGUST 4, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009970. The following person (persons) is (are) doing business as: Fictitious Business Name: ADVANCED PC, 1928 E. MAIN ST., VENTURA, CA 93001 VENTURA. TIM BENETEAU, 64 N. KALORAMA ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/16/02. Insert N/A if you have not yet begun to transact business. 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: TIM BENETEAU, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 07/11/11. 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, JULY 14, 21, 28, AUGUST 4, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00399781-CU-PT-SIM. PETITION OF: GREGORY HAIG DERIAN-BOEHLAND. TO ALL INTERESTED PERSONS:. Petitioner(s): GREGORY HAIG DERIAN-BOEHLAND filed a petition with this court for a decree changing names as follows: GREGORY HAIG DERIAN-BOEHLAND to GREGORY HAIG DERIAN. THE COURT ORDERS that all people interested in this matter appear before this court on 08/26/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855–F. Alamo St., Ventura, CA 93063, East County Division, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/07/11. Filed: 07/07/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette JULY 14, 21, 28 AUGUST 4, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00399950-CU-PT-VTA. Petition of NOAH BOYER KILLMAN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) N/A filed a petition with this court for a decree changing names as follows NOAH BOYER KILLMAN to NOAH BENTLEY BOYER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/12/11; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/11/11. Filed: 07/11/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By D. LUGO, Deputy Clerk. Published in the Fillmore Gazette JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110622-10008946-0
The following person(s) is (are) doing business as:
DST, 3623 old conejo rd suite 100, newbury park, CA 91320, County of VENTURA
D2inc, 3623 old conejo rd suite 100, newbury park, CA 91320
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.)
D2inc
S/ daniel becker, president,
This statement was filed with the County Clerk of Ventura County on 06/22/2011.
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
7/14, 7/21, 7/28, 8/4/11 CNS-2089747#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110630-10009494-0 1/1
The following person(s) is (are) doing business as:
Signature Rental by Owner, 6911 Shadow Wood Dr., Moorpark, CA 93021; County of Ventura
Lianne Corbridge, 3793 Young Wolf Dr., Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/31/2010
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/ Lianne Corbridge, Owner
This statement was filed with the County Clerk of Ventura on June 30, 2011
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).
7/14, 7/21, 7/28, 8/4/11 CNS-2130419#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110622-10008947-0
The following person(s) is (are) doing business as:
ANTELOPE VALLEY ACADEMY HIGH SCHOOL, 42455 10TH ST W NO. 105, LANCASTER, CA 93534, County of LOS ANGELES
ANTELOPE VALLEY LEARNING ACADEMY, INC., 42455 10TH ST W NO. 105, LANCASTER, CA 93534
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/01/2011.
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.)
ANTELOPE VALLEY LEARNING ACADEMY, INC.
S/ SKIP HANSEN, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 06/22/2011.
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
7/14, 7/21, 7/28, 8/4/11 CNS-2120079#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110622-10008948-0
The following person(s) is (are) doing business as:
UNITED NETWORKING INSTITUTE, 1688 CALLENS ROAD, SUITE A, VENTURA, CA 93003, County of VENTURA
GGB MEDICAL MANAGEMENT SERVICES, INC., 9301 OAKDALE AVENUE, SUITE 300, CHATSWORTH, CA 91311
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/25/2011.
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.)
GGB MEDICAL MANAGEMENT SERVICES, INC.
S/ GGB MEDICAL MANAGEMENT SERVICES, INC., PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 06/22/2011.
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
7/14, 7/21, 7/28, 8/4/11 CNS-2112661#

NOTICE OF TRUSTEE'S SALE TS #: CA-11-423984-AB Order #: 110071913-CA-BFI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/10/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): CANDELARIO RODRIGUEZ AND ANTONIA RODRIGUEZ , HUSBAND AND WIFE AND EDUARDO AREVALO , A SINGLE MAN ALL AS JOINT TENANTS Recorded: 6/18/2009 as Instrument No. 20090618-00101155-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/8/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $246,354.71 The purported property address is: 436 SECOND STREET FILLMORE, CA 93015 Assessor's Parcel No. 053-0-021-020 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Dovenmuehle Mortgage, Inc. 1 Corporate Drive, Suite 360 Lake Zurich IL 60047-8924. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has not obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 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. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders rights' against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 4023666 07/14/2011, 07/21/2011, 07/28/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110629-10009400-0
The following person(s) is (are) doing business as:
Rawlings Extraction And Decontamination, 1365 E. Jefferson Way, Apt #201, Simi Valley, CA 93065; County of Ventura.
Paul Rawlings, 1365 E. Jefferson Way, Apt #201, Simi Valley, CA 93065.
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/ Paul Rawlings
This statement was filed with the County Clerk of Ventura on June 29, 2011.
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).
7/14, 7/21, 7/28, 8/4/11 CNS-2129760#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110629-10009399-0
The following person(s) is (are) doing business as:
Kona Shave Ice, 325 East Kamala Street, Oxnard, California 93033, County of Ventura
Freddy Raymond Hernandez, 325 East Kamala Street, Oxnard, California 93033
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/ Freddy Raymond Hernandez
This statement was filed with the County Clerk of Ventura on June 29, 2011.
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).
7/14, 7/21, 7/28, 8/4/11 CNS-2128387#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 11-01444-5 Loan No. 0145630208 Title Order No. 110196388-CA-BFI APN 800-0-150-015 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED July 25, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On August 3, 2011, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, FIDELITY NATIONAL TITLE INSURANCE COMPANY, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on July 29, 2005, as Instrument No. 200507290186609 of Official Records in the office of the Recorder of Ventura County, CA, executed by: JON F. JOHNSON, A SINGLE MAN, as Trustor, in favor of Wells Fargo Bank, N.A., as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 75 N. ROSEHEDGE LANE, OAK PARK AREA, CA 91377 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $406,925.19 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: 07/11/2011 FIDELITY NATIONAL TITLE INSURANCE COMPANY, TRUSTEE 3075 Prospect Park Dr., Ste 100 Rancho Cordova, CA 95670 916-636-0114 Rozalyn Tudor Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714-730-2727 ASAP# 4040410 07/14/2011, 07/21/2011, 07/28/2011

 
07/07/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008664. The following person (persons) is (are) doing business as: Fictitious Business Name: THE REAL DEAL PLUMBING & ROOTER CO., 9494 SANTA MARIA ST., VENTURA, CA 93004 VENTURA. ERIC MARTIN PAGLIANO, 9494 SANTA MARIA ST., 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): 06/12/11. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC M. PAGLIANO, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/16/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008527. The following person (persons) is (are) doing business as: Fictitious Business Name: CELEBRATIONS – BY KATHY, 8803 ABERDARE ST., VENTURA, CA 93004 VTA. KATHLEEN HUNTINGTON-QUIJADA, 8803 ABERDARE ST., 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): 06/15/11. Insert N/A if you have not yet begun to transact business. 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: KATHLEEN HUNTINGTON-QUIJADA, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/15/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009114. The following person (persons) is (are) doing business as: Fictitious Business Name: CHRIS AUTO CONNECTION, 476 WEST NEW LOS ANGELES AVENUE SUITE B4, MOORPARK, CA 93021- VENTURA. CHRIS J MYERS, 2120 STINSON STREET, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/12/06. Insert N/A if you have not yet begun to transact business. 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: CHRIS MYERS, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/23/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009122. The following person (persons) is (are) doing business as: Fictitious Business Name: GERARDO’S HANDY MAN, 2400 E PLEASANT VALLEY RD SPC 153, OXNARD, CA 93033-9264 VENTURA. GERARDO HUANTE, 2400 E PLEASANT VALLEY RD SPC 153, OXNARD, CA 93033-9264. 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): 11/20/06. Insert N/A if you have not yet begun to transact business. 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: GERARDO HUANTE. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/23/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009124. The following person (persons) is (are) doing business as: Fictitious Business Name: M L K CONSTRUCTION CO, 1921 SABET CT., CAMARILLO, CA 93010-3845 VENTURA. MICHAEL LOUIS KANE, 1921 SABET CT., CAMARILLO, CA 93010-3845. 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): 11/08/06. Insert N/A if you have not yet begun to transact business. 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: MICHAEL L. KANE, OWNER/OPERATOR. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/23/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009132. The following person (persons) is (are) doing business as: Fictitious Business Name: SPECTRUM PROPERTY SERVICES, 1259 CALLENS RD STE A, VENTURA, CA 93003-8348 VENTURA. CSA ENTERPRISES INC, 1259 CALLENS RD STE A, VENTURA, CA 93003-8348. 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): 06/07/06. Insert N/A if you have not yet begun to transact business. 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: CSA ENTERPRISES INC, PRESIDENT. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/24/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009138. The following person (persons) is (are) doing business as: Fictitious Business Name: THE ACTION GUYS, 1055 CALLE ALMENDRO, THOUSAND OAKS, CA 91360-6402 VENTURA. STEVEN G BAGHDASARIAN, 1055 CALLE ALMENDRO, THOUSAND OAKS, CA 91360-6402, VIRGINIA L BAGHDSARIAN, 1055 CALLE ALMENDRO, THOUSAND OAKS, CA 91360-6402. 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 listed above on (Date): 09/18/06. Insert N/A if you have not yet begun to transact business. 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: N/A. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/24/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009134. The following person (persons) is (are) doing business as: Fictitious Business Name: SHEAR MAGIC, 2527 ROYAL AVE., SIMI VALLEY, CA 93065-4700 VENTURA. MARIA SWOISH, 2610 SANTA YNEZ AVE., SIMI VALLEY, CA 93063, MELIDA RIOS, 1062 BORDEN ST., SIMI VALLEY, CA 93065. 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 listed above on (Date): 09/06/06. Insert N/A if you have not yet begun to transact business. 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: MARIA SWOISH. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/24/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009137. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) TERRIBLE TOMS 2) TOM HEMBREES SIGN STUDIO, 6915 BRISTOL RD., VENTURA, CA 93003-7159 VENTURA. RUTH MARY HEMBREE, 6915 BRISTOL RD., VENTURA, CA 93003-7159. 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): 05/25/06. Insert N/A if you have not yet begun to transact business. 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: RUTH MARY HEMBREE, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/24/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008808. The following person (persons) is (are) doing business as: Fictitious Business Name: SKY’S THE LIMIT CONSULTING, 1302 TOWER SQUARE UNIT #3, VENTURA, CA 93003 VENTURA. MICHAEL E. GOMEZ, 1835 LANGDON WAY, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/10. Insert N/A if you have not yet begun to transact business. 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: MICHAEL E. GOMEZ. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/20/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALI AUDIO SOUNDS, 141 E. WOOLEY RD., OXNARD, CA 93030 VENTURA. LEONARDO MONTANO PACHECO, 1515 S. SATICOY AVE. APT. 14 R 11, 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 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: LEONARDO MONTANO. This statement was filed with the County Clerk of Ventura County on 06/28/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009479. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WHOLE YOUTH 2) DIGITAL HOLOGRAPHICS, 1963 ROAD RUNNER AVE., THOUSAND, CA 91320 VENTURA. INKORPA LLC, 454 VIA COUNAS, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/03/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INKORPA LLC, MANDY JACOB, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/30/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009457. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D&M INVESTIGATIVE SERVICES, 2256 NORTHPARK ST, THOUSAND, CA 91362 VENTURA. DAN MCCANN, 2256 NORTHPARK STREET, THOUSAND OAKS, CA 91362. 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 on listed on (Date): 09/27/2006. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAN MCCANN. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLEANCOAST JANITORIAL, 9128 NYE RD., VENTURA, CA 93001 VENTURA. PATRICIA GAYLE NEWTON, 9128 NYE RD., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/29/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA GAYLE NEWTON, OWNER. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009471. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE DOWNTOWN SMILE CENTER, 826 S A ST., OXNARD, CA 93030-7140 VENTURA. ELISABET BAFVERFELDT, 2032 CALLE SALTO, THOUSAND OAKS, 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 on listed on (Date): 10/19/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELISABET BAFVERFELDT, OWNER. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009472. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE REBAR RANCH, 1700 E LEMONWOOD DR., SANTA PAULA, CA 93060-9510 VENTURA. JAY GUERTIN, 33046 DECKER SCHOOL RD., MALIBU, CA 90265. 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 on listed on (Date): 07/07/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAY GUERTIN. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009466. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI VALLEY ELECTRONICS & HOBBY, 307 E. MATILIJA ST. STE A, OJAI, CA 93023-2773 VENTURA. DOROTHY E BERRY, 503 GOLDEN WEST AVE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/10/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOROTHY E. BERRY, OWNER. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009464. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MENACE, 2250 WORKMAN AVE, SIMI VALLEY, CA 93063-3006 VENTURA. MENACE, LLC, 2250 WORKMAN AVE, SIMI VALLEY, CA 93063-3006. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/28/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MENACE, LLC, GUY H. MCVICKER, OWNER/MGR. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009462. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAMS SPECIALTY FOODS, 12800 ARROYO ST, SYLMAR, CA 91342-5301 VENTURA. FANTASY COOKIE CORPORATION, 12800 ARROYO ST, SYLMAR, CA 91342-5301. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/05/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FANTASY COOKIE CORPORATION, RICHARD SEMDES, V. PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009468. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEPPER TREE TRAILER PARK, 1315 E MAIN ST, SANTA PAULA, CA 93060-2925 VENTURA. CORIOT, INC., 1315 E MAIN ST., SANTA PAULA, CA 93060-2925. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/08/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CORIOT, INC., RODNEY L. ELLIOTT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009450. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABIGAIL’S COOKIES, 12800 ARROYO ST., SYLMAR, CA 91342-5301 VENTURA. FANTASY COOKIE CORPORATION, 12800 ARROYO ST., SYLMAR, CA 91342-5301. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/05/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FANTASY COOKIE CORPORATION, RICHARD SEMDES, V. PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/29/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009023. The following person (persons) is (are) doing business as: Fictitious Business Name: THERMO-DYNAMICS, 207 W. LOS ANGELES AVE. STE. 325, MOORPARK, CA 93021. VAHE MAAMOURIAN, 207 W. LOS ANGELES AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 2005. Insert N/A if you have not yet begun to transact business. 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: VAHE MAAMOURIAN. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/23/11. 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, JULY 7, 14, 21, 28, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009335. The following person (persons) is (are) doing business as: Fictitious Business Name: SOLEIL INTERNATIONAL DESIGNS, 4712 TEMPLETON ST., VENTURA, CA 93003 VENTURA. MARK A KOLLMANN, 4712 TEMPLETON ST., 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): 01/01/11. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK KOLLMANN. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/28/11. 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, JULY 7, 14, 21, 28, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00399167-CU-PT-SIM. PETITION OF: SONJA GANNFORS. TO ALL INTERESTED PERSONS:. Petitioner(s): SONJA GANNFORS filed a petition with this court for a decree changing names as follows: a) STEPHEN JOHN HERNANDEZ to STEPHEN JOHN GANNFORS HERNANDEZ b) BRANDEN JOSEPH HERNANDEZ to BRANDEN JOSEPH GANNFORS HERNANDEZ. THE COURT ORDERS that all people interested in this matter appear before this court on 08/11/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855–F. Alamo St., Ventura, CA 93063, East County Division, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/27/11. Filed: 06/27/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette JULY 7, 14, 21, 28, 2011

NOTICE OF TRUSTEE'S SALE TS No. 09-0134644 Title Order No. 09-8-399606 Investor/Insurer No. 108940987 APN No. 052-0-135-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/06/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOSE R ROMERO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AND MARGARITA ROMERO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS., dated 07/06/2005 and recorded 07/12/05, as Instrument No. 20050712-0169612, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/28/2011 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: 830 OLIVER STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $523,795.00. 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: 12/12/2009 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# 4031819 07/07/2011, 07/14/2011, 07/21/2011

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday July 21, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Hower, Dwight Unit # B-035, Koschitzki, Joseph Unit # C-56, Buzco Enterprises Unit # C-86, Wolford, Christina Unit # E-217, Wolford, Christina Unit # E-256, Mathieson, Joseph Unit # H-42, Gregson, James Unit # J-29, Sorce, Tom Unit # K-18, Schrader Perez, Donna Unit # K-23, Schrader Perez, Donna Unit # K-24, Laidlaw, Kirk Unit # N-201A, Messi, Bryan Unit # N-270, Robke, Kathy (KBR Holdings Inc) Unit #P-0202C, Moorehead, Sharon Unit # Q-0208C, Byrne, Erin R. Unit # R-258, Richardson, Robyne Unit # R-270, Parco, Marcy Unit # S1-100, Peru, Michelle Unit # S2-056, Peru, Michelle Unit # S2-058, Nieman, Suzanne M. Unit # S2-076, Lindsay, Larry Unit # S2-283, Loughran, Terence Unit # S4-065, Sherwood, Suzanne Unit # S4-086, Moody, Will Unit # S4-095, Amic, Nick Unit # S4-296, Mosher, Jennifer Unit # S5-022, El Senoussi, Amir Unit # S5-042, Harris, Ron Unit # S5-131, Sayre, Holly Unit # S5-290, Showalter, Angie Unit # S5-315, Garcia, Yolanda E. Unit # S5-324
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette JULY 7, 14, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110622-100089510
The following person(s) is (are) doing business as:
(1) Ventura County Satellite Service, (2) Icebreaker DJ, (3) VC Sat, 42 Bundren St., Oak View, CA 93022, County of Ventura
Michael Byrd, 42 Bundren St., Oak View, CA 93022
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 3/01/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michael Byrd
This statement was filed with the County Clerk of Ventura on June 22, 2011.
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).
7/7, 7/14, 7/21, 7/28/11 CNS-2123396#

NOTICE OF TRUSTEE'S SALE TS No. 09-0134644 Title Order No. 09-8-399606 Investor/Insurer No. 108940987 APN No. 052-0-135-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/06/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOSE R ROMERO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AND MARGARITA ROMERO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS., dated 07/06/2005 and recorded 07/12/05, as Instrument No. 20050712-0169612, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/28/2011 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: 830 OLIVER STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $523,795.00. 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: 12/12/2009 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# 4031819 07/07/2011, 07/14/2011, 07/21/2011

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#11-041 May 10, 2011 Ventura County Sheriff's Department officers seized $1,365.00 U.S. currency at 662 Kirk Avenue, Ventura, 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 $1,365.00.
FS#11-043 May 28, 2011 Ventura Police Department officers seized $707.00 U.S. currency at Olive and Flint, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $707.00
FS#11-044 June 2, 2011 Port Hueneme Police Department officers seized $350.31 U.S. currency at 250 N. Ventura Road, Port Hueneme, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $350.31.
FS#11-045 June 1, 2011 Oxnard Police Department officers seized $1,137.00 U.S. currency at 200 E. Yucca #30, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,137.00.
FS#11-046 June2, 2011 Ventura Police Department officers seized $1,038.00 U.S. currency at 1839 Huron Drive, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,038.00
FS#11-047 June 15, 2011 Oxnard Police Department officers seized $4,800.00 U.S. currency at Amethyst Ave., and Cabrillo Street, Oxnard, 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 $4,800.00.
FS#11-049 February 11, 2011 Ventura Police Department officers seized $3,627.00 U.S. currency at 299 Borchard Drive, Ventura, 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 $3,627.00
FS#11-052 June 20, 2011 Ventura Police Department officers seized $689.00 U.S. currency at Kalorama North of Thompson Blvd., Ventura, CA in connection with a controlled substance violation of section 11352(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $689.00
FS#11-055 June 23, 2011 Oxnard Police Department officers seized $1,642.00 U.S. currency at 3430 South “B” Street, Oxnard, 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 $1,642.00.
7/7, 7/14, 7/21/11 CNS-2131614#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110622-10008949-0 1/1
The following person(s) is (are) doing business as:
Specialty Surgical Center of Westlake Village, 696 Hampshire Road, Suite 100, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Specialty Surgical Center of Thousant Oaks, LLC/General Partner of L.P., 40 Burton Hills Blvd., Suite 500, Nashville, TN 37215
This business is conducted by A Limited 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.)
Specialty Surgical Center of Thousant Oaks, LLC/GP
S/ Jennifer Baldock, Vice President
This statement was filed with the County Clerk of Ventura on June 22, 2011
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).
7/7, 7/14, 7/21, 7/28/11 CNS-2108510#

 
06/30/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009054. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) VENTURA TAXI SERVICE 2) INDEPENDENT TAXI SERVICE 3) CAB 110, 828 E THOMPSON, VENTURA, CA 93001 VENTURA. BRUCE FLESHER, 828 E THOMPSON, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRUCE FLESHER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/23/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009154. The following person (persons) is (are) doing business as: Fictitious Business Name: PANCAKE NATION, 2801 TOWNSGATE ROAD SUITE 330, WESTLAKE VILLAGE, CA 91361 VENTURA. VIKING CAPITAL COMPANY, LLC, 2801 TOWNSGATE ROAD SUITE 330, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: VIKING CAPITAL COMPANY, LLC MATTHEW JOHN SANDUIG, MANAGING MEMBER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/24/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008603. The following person (persons) is (are) doing business as: Fictitious Business Name: YANNI’S BEST SIMI, 3907 COCHRAN ST. SUITE B, SIMI VALLEY, CA 93063 VENTURA. THERMI GROUP LLC, 736 W. VENTURA ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: THERMI GROUP LLC, MEMBER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/15/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008887. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) JOYOUS OCCASION EVENT PLANNING 2) ADVANCED CONTINUING EDUCATION SERVICES, 5986 FEARING STREET, SIMI VALLEY, CA 96063 VENTURA. WENDY THEROUX, 5986 FEARING STREET, SIMI VALLEY, CA 96063, MARY THEROUX, 3202 ROWENA AVENUE, NO. 3, LOS ANGELES, CA 90027. 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 listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: MARY THEROUX, MARY L. THEROUX, GENERAL PARTNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/21/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008774. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) YOUR FABRICATION SOLUTIONS 2) YTS, 855 E. EAST STREET #102, SIMI VALLEY, CA 93065 VENTURA. YOUR EQUIPMENT SOLUTIONS, INC, 855 E. EAST STREET #102, SIMI VALLEY, CA 93065. 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. Insert N/A if you have not yet begun to transact business. 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: YOUR EQUIPMENT SOLUTIONS, INC, JEFF SHELTON, VICE PRESIDENT. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/20/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008048. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) Y.E.S. 2) BRENT ECKHART’S MOBILE WELDING, 855 E. EAST STREET #102, SIMI VALLEY, CA 93065 VENTURA. YOUR EQUIPMENT SOLUTIONS, INC, 855 E. EASY STREET #102, SIMI VALLEY, CA 93065. 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. Insert N/A if you have not yet begun to transact business. 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: YOUR EQUIPMENT SOLUTIONS, INC, JEFF M. SHELTON, VICE PRESIDENT. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/07/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008300. The following person (persons) is (are) doing business as: Fictitious Business Name: VIKING MARINE ACCESSORIES, 6516 MARQUETTE ST., SUITE A, MOORPARK, CA 93021 VENTURA. DAVE HOLOUBEK, 6516 MARQUETTE ST., SUITE A, MOORPARK, CA 93021, MATT NEWMAN, 5342 LEWIS RD., AGOURA HILLS, CA 91301. 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 listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: DAVE HOLOUBEK. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/10/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008923. The following person (persons) is (are) doing business as: Fictitious Business Name: JLS CONCRETE PUMPING, 2055 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. BRUNDAGE-BONE CONCRETE PUMPING INC., 1210 FOOTHILL RD., OJAI, CA 93023. STATE OF INCORPORATION: COLORADO. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/01/11. Insert N/A if you have not yet begun to transact business. 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: BRUNGADE-BONE CONCRETE PUMPING INC., JOHN HUDEK, CFO. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/21/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009061. The following person (persons) is (are) doing business as: Fictitious Business Name: MEDLINK TRANSIT, 141 N. VENTURA AVE. SUITE B, VENTURA, CA 93001 VENTURA. NO COVER, INC., 141 N. VENTURA AVE., SUITE B, VENTURA, CA 93001. STATE OF INCORPORATION: NEVADA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/01/09. Insert N/A if you have not yet begun to transact business. 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: NO COVER, INC, CEO. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/23/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008878. The following person (persons) is (are) doing business as: Fictitious Business Name: ACACIA STREET PARTNERS, 623 ACACIA ROAD, SANTA PAULA, CA 93060 VENTURA. S. BLAKE WADE, 459 LINCOLN DR., VENTURA, CA 93001, CHARLES WADE, 459 LINCOLN DR., VENTURA, CA 93001, RICHARD REISMAN, 1216 CRESTVIEW AVE., CAMARILLO, CA 93010. 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 listed above on (Date): 12/11/95. Insert N/A if you have not yet begun to transact business. 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: S. BLAKE WADE. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/21/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008931. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) NORTHERN INSURANCE SERVICES, INC. 2) TOTAL INSURANCE SERVICES, 771 E. DAILY DRIVE, STE. 130, CAMARILLO, CA 93010 VENTURA. NORTHERN INSURANCE SERVICES, INC., 771 E. DAILY DRIVE, STE. 130, CAMARILLO, CA 93010. 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): #1) 02/16/88 #2) N/A. Insert N/A if you have not yet begun to transact business. 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: NORTHERN INSURANCE SERVICES, INC., LEO A. SCHULTZ, CHIEF EXECUTIVE OFFICER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/22/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009332. The following person (persons) is (are) doing business as: Fictitious Business Name: IGOBIG.ORG, 427 DEAN DR., VENTURA, CA 93003 VENTURA. GLOBAL ORGANIZED DISTRIBUTION, 4274 DEAN DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: GLOBAL ORGANIZED DISTRIBUTION, JOHN GARRETT, CEO. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/28/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009322. The following person (persons) is (are) doing business as: Fictitious Business Name: MAYATT ADVERTISING, 2291 PORTOLA RD., VENTURA, CA 93003 VENTURA. RONALD JAY DENNIS, 28925 DARGAN ST., AGOURA HILLS, CA 91301. 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): 06/28/11. Insert N/A if you have not yet begun to transact business. 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: RON DENNIS. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/28/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008199. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) ADVANCED WINDOW CLEANING AND PRESSURE WASHING 2) ADVANCED WINDOW CLEANING, 1857 RUTGERS DR., THOUSAND OAKS, CA 91360 VENTURA. JASON KANITZ, 1857 RUTGERS DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. Insert N/A if you have not yet begun to transact business. 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: JASON KANITZ. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/08/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008746. The following person (persons) is (are) doing business as: Fictitious Business Name: THE TIARA GROUP, 825 GARNET AVENUE, VENTURA, CA 93004 VTA. TERRY ALLAN GORKA, 825 GARNET AVENUE, VENTURA, CA 93004, VALERIE GAIL GORKA, 825 GARNET AVENUE, VENTURA, CA 93004. 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): 01/01/11. Insert N/A if you have not yet begun to transact business. 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: VALERIE GORKA, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/17/11. 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, JUNE 30, JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008579. The following person (persons) is (are) doing business as: Fictitious Business Name: THE NAPA TAVERN, 101 S. WESTLAKE BLVD., THOUSAND OAKS, CA 91362 VENTURA. CONSTANTINO PAPANICOLAOU, 3301 STURGIS RD., 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. Insert N/A if you have not yet begun to transact business. 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: CONSTANTINO PAPANICOLAOU, OWNER. If Corporation, also print corporate title of officer, if LLC, also print title of officer or manager. This statement was filed with the County Clerk of Ventura County on 06/15/11. 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, JUNE 30, JULY 7, 14, 21, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: 1) JLS CONCRETE PUMPING 2) JLS CONCRETE PUMPING & CONVEYING, 2055 N. VENTURA AVE., VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 04/16/08. The file number to the fictitious business name being abandoned: 20080416100056140. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JLS CONCRETE PUMPING INC., 2055 N. VENTURA AVE., VENTURA, CA 93001. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/21/11. Signed: JLS CONCRETE PUMPING INC., JEFFREY SWITZER, PRESIDENT. File Number : 20110621-10008922-0 1/1. Published in the Fillmore Gazette JUNE 30 JULY 7, 14, 21, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110617-10008691-0
The following person(s) is (are) doing business as:
R Star Makeup, 852 Avenida Valencia, Camarillo, California 93012; County of Ventura
Sarah Hoffman, 852 Avenida Valencia, Camarillo, California 93012
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 4/1/2008
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Sarah Hoffman
This statement was filed with the County Clerk of Ventura on June 17, 2011
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).
6/30, 7/7, 7/14, 7/21/11 CNS-2121658#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110617-10008692-0
The following person(s) is (are) doing business as:
LoudMouth Social Media, 2558 Cloverleaf Ln., Simi Valley, CA 93063; County of Ventura
Joanna Yarian, 2558 Cloverleaf Ln., Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 6/1/2011
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/ Joanna Yarian
This statement was filed with the County Clerk of Ventura on June 17, 2011
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).
6/30, 7/7, 7/14, 7/21/11 CNS-2121662#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110617-10008690-0
The following person(s) is (are) doing business as:
Salient Arms International, 2364 Sturgis Road, Unit B, Oxnard, CA 93030; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2961663
State of incorporation: CA
Salient Security Services Inc., 9107 Wilshire Blvd., Ste. 650, Beverly Hills, CA 90210
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Salient Security Services Inc.
S/ Aaron Chavez, Vice President
This statement was filed with the County Clerk of Ventura on June 17, 2011
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).
6/30, 7/7, 7/14, 7/21/11 CNS-2121484#

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day
of July, 2011 at 1:00PM on the premises where the property has been stored
and which are located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 116 Shawnue Bowen
Unit # 107 Loretta Breeze
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, June 30 and July 7, 2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 11011045 Loan No. 0076564178 Title Order No. 110152373CABFI APN 0520202055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 12, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 20, 2011, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, FIDELITY NATIONAL TITLE INSURANCE COMPANY, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on June 19, 2007, as Instrument No. 20070619001224120 of Official Records in the office of the Recorder of Ventura County, CA, executed by: RAUL SANCHEZ, A SINGLE MAN, as Trustor, in favor of WELLS FARGO BANK, N.A., as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 65 B STREET, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $494,937.57 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: 06/26/2011 FIDELITY NATIONAL TITLE INSURANCE COMPANY, TRUSTEE 3075 Prospect Park Dr., Ste 100 Rancho Cordova, CA 95670 916-636-0114 John Catching Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714-730-2727 ASAP# 4030259 06/30/2011, 07/07/2011, 07/14/2011

NOTICE OF TRUSTEE’S SALE TS No. 11-0025401 Title Order No. 11-0020166 APN No. 052-0-204-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/17/2006. 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 SHELLY ANN THEES AND STANLEY FLORES MADRID, WIFE AND HUSBAND AS JOINT TENANTS, dated 01/17/2006 and recorded 02/02/06, as Instrument No. 20060202-0022607, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/21/2011 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA 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: 53 ORIENT STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $550,653.44. 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. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 06/25/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 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. FEI # 1006137567 6/30, 7/07, 7/14/2011

NOTICE OF TRUSTEE'S SALE TS No. 11-0025455 Title Order No. 11-0020212 Investor/Insurer No. 164984706 APN No. 052-0-094-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/09/2007. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by DUANE ERIC FOSTER, AND LISA MARIE FOSTER, HUSBAND AND WIFE AS JOINT TENANTS, dated 03/09/2007 and recorded 03/23/07, as Instrument No. 20070323-00061219-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/21/2011 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: 435 HUME DR, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $405,046.92. 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: 06/25/2011 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# 4015499 06/30/2011, 07/07/2011, 07/14/2011

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on July 15, 2011 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. July 15, 2011 by 6:00pm
Steve Varela B1037 Ma’ryia Mahome B3027
Christopher Goodwin B1202 John Speer B3310
Michelle Giunta B1413 Claudia Valles B3334
Marianne Soles B2012 Monica Sanchez B3534
Sandra Lopez B2022 Margaret L Mucha B4014
Brad Myers B2035 Caitlin Mcdole B4022
Antonio Lopez B2218 Gregory L Harrison B4506
George Lopez B2223
Steve Fragiacomo B2322
Francisco Rubio B2331
Helen Jacobs B2501
Thomas R Hand B2667
Dated: June 28, 2011 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette JUNE 30 & JULY 7, 2011

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The Undersigned will sell at public sale by competitive bidding on the 15th day of July, 2011 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
#72 GEORGE OZO
#90 RICKY PITTS SR
#91 JAMES DIROCCO
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, June 30, 2011 & July 7, 2011

Notice of Public Hearing

A hearing will be held before the City Council on Tuesday, July 12, 2011 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:

Request: City Council appeal of Planning Commission decision to approve a 65’ in height cellular tower.

Project Title: Development Permit 11-02 & CUP 11-02

Project Location: 310 “A” Street

Assessor Parcel No: 053-0-060-350

General Plan Designation: Manufacturing/Industrial (M/I)

Zoning: Manufacturing/Industrial (M/I)

Applicant: Delta Groups Engineering for Verizon Wireless
2362 McGaw Avenue
Irvine, CA 92614

Environmental Determination:
This project is exempt from the California Environmental Quality Act (CEQA) under Class 3 New Construction section 15303(c).

Any person with an interest in this item may attend this public hearing and speak before the City Council. 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 City Council 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 June 30, 2011, and mailed to all property owners within 300 feet of the project site.

____________________________
Kevin McSweeney
Community Development Director

PLEASE NOTE: If you challenge the actions of the City Council in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. (Calif. Government Code Section 65009).

 
06/23/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008575. The following person (persons) is (are) doing business as: Fictitious Business Name: CAFÉ NEFOLA, 1651 S. VICTORIA #120, OXNARD, CA 93035 VENTURA. NEFOLA INC, 1651 S. VICTORIA #120, OXNARD, CA 93035. 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): 06/15/11. 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: NEFOLA INC, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008563. The following person (persons) is (are) doing business as: Fictitious Business Name: SPACECASEMEDIA, 8905 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. CHRISTOPHER DEVON LYTTLE, 8905 N. VENTURA AVE., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/15/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOPHER LYTTLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008428. The following person (persons) is (are) doing business as: Fictitious Business Name: JW CABLE, 1544 PATRICIA AVE. #227, SIMI VALLEY, CA 93065 VENTURA. JACOB COLIN WIEDERSPAN, 1544 PATRICIA AVE. #227, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. 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: JACOB WIEDERSPAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008561. The following person (persons) is (are) doing business as: Fictitious Business Name: SEKERKA & SONS, 601 DEL NORTE BL. #E, OXNARD, CA 93030 VENTURA. SEKERKA CABINETS, INC., 601 DEL NORTE BL. #E, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: SEKERKA CABINETS, INC., LUKAS SEKERKA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007576. The following person (persons) is (are) doing business as: Fictitious Business Name: CEC STORES, 5301 N. COMMERCE AVE., SUITE G, MOORPARK, CA 93021 VENTURA. JEFF HENDERSON, 460 WANDA WAY, SACRAMENTO, CA 95819, BRENDAN HANSON, 1548 ECHIDNA LN., VENTURA, CA 93003. 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 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: BRENDAN HANSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008620. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) RETIREMENT INCOME SPECIALISTS, 2) SWAN WEALTH MANAGEMENT, 290 MAPLE CT. #118, VENTURA, CA 93003 VENTURA. THOMAS B. SWAN, 1058 FALCON WAY, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: THOMAS B. SWAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008641. The following person (persons) is (are) doing business as: Fictitious Business Name: ANYTHING MECHANICAL AND ENGINEERING, 558 MOUNTIAN VIEW ST., FILLMORE, CA 93015 VENTURA. RAYMOND R. MEDRANO III, 558 MOUNTAIN VIEW ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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 R. MEDRANO III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008489. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) E RECEIPTS NOW.COM 2) STAR KART, 1536 EASTMAN AVE. SUITE C, VENTURA, CA 93003 VENTURA. EBS EXECUTIVE BUSINESS SERVICES, LLC, 1536 EASTMAN AVE. SUITE C, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (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: EBS EXECUTIVE BUSINESS SERVICES LLC, COO, E.C. TEASTER III, COO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008263. The following person (persons) is (are) doing business as: Fictitious Business Name: SUNSET & VINE WINE STORAGE, 4624 TELEPHONE RD. UNIT B, VENTURA, CA 90300 VENTURA. F SQUARED DEVELOPMENT LLC, 23376 OSTRONIC DR., WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (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: F SQUARED DEVELOPMENT LLC, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008729. The following person (persons) is (are) doing business as: Fictitious Business Name: CRAVE, 281 WEST MAIN ST., VENTURA, CA 93001 VENTURA. SINGER ENTERTAINMENT LLC, 508 EL AZUL CIRCLE, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (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: SINGER ENTERTAINMENT LLC, SHELDON SCHULSINGER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008852. The following person (persons) is (are) doing business as: Fictitious Business Name: EMERALD CITY SMOOTHIE, 1760 VICTORIA AVENUE, VENTURA, CA 93003 VENTURA. MALAMURA INVESTMENT GROUP CORPORATION, 1494 FINCH AVE., VENTURA, CA 93003. 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): 06/20/11. 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: MALAMURA INVESTMENT GROUP CORPORATION, YURIY MALAMURA, CEO/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008721. The following person (persons) is (are) doing business as: Fictitious Business Name: HORSE WORLD MEDIA, 1174 CORTE RIVIERA, CAMARILLO, CA 93010 VENTURA. STANFORD BLY, 1174 CORTE RIVIERA, 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: STANFORD BLY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008226. The following person (persons) is (are) doing business as: Fictitious Business Name: LACO FLOOR COVERING CO., 860 CAYO GRANDE CT., NEWBURY PARK, CA 91320 VENTURA. LESLIE ARON, 860 CAYO GRANDE CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 1993. 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: LESLIE ARON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/11. 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, JUNE 23, 30, JULY 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008848. The following person (persons) is (are) doing business as: Fictitious Business Name: CUSTOM SOLAR SOLUTIONS, 1026 FIRST ST., FILLMORE, CA 93015 VENTURA. CUSTOM CONSTRUCTION SOLUTIONS INC., 1026 FIRST ST., FILLMORE, CA 93015. 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: CUSTOM CONSTRUCTION SOLUTIONS INC., CHRISTINE ELLIS, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/11. 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, JUNE 23, 30, JULY 7, 14, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: COUNTY CENTER SERVICES, 877 S. VICTORIA AVE. STE. 210, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 01/04/10. The file number to the fictitious business name being abandoned: 20100104100000380. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: PAULA LOUISE MIXON, 5313 BUENA MESA CT., CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/17/11. Signed: PAULA MIXON, OWNER. File Number : 20110617-10008700-0 1/1. Published in the Fillmore Gazette JUNE 23, 30 JULY 7, 14, 2011

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice. This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California and to be published in the The Fillmore Gazette.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Friday, July 9th, 2011, 9:00AM on the premises where said property has been stored and which are located at A Street & First, Inc., 455 A Street, Fillmore, County of Ventura, State of California. Telephone # (805)-527-0437.
Items scheduled for sale are as follows:
UNITS # / TENANT NAME
#111 = Colleen Walton
#209 = Eric Clark
#507 = Caleb Gutierrez
#526 = Paul Benavides
OS 103= Juan C. Castellow
Units consist of miscellaneous items, (contents unknown). Purchases must be paid for at the time of sale in cash only. All items are sold as is, where is, and must be removed at time of sale.
LIEN SALE/AUCTION DATE: On or after July 9th, 2011 Auction to be determined. (Sale/Auction subject to cancellation at owners discretion.)
To be published in The Fillmore Gazette June 23, June 30th and July 7th, 2011.

NOTICE OF TRUSTEE'S SALE TS No. 11-0019976 Title Order No. 11-0015685 Investor/Insurer No. 1705331501 APN No. 052-0-212-155 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/20/2007. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ROBIN PARAMO, AND MICHELLE D PARAMO, HUSBAND AND WIFE AS JOINT TENANTS, dated 09/20/2007 and recorded 10/02/07, as Instrument No. 20071002-00187433-0, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/14/2011 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom 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: 763 SANTA FE ST, FILLMORE, CA, 930151863. 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 $408,933.63. 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: 06/17/2011 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# FNMA4013766 06/23/2011, 06/30/2011, 07/07/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110614-10008494-0
The following person(s) is (are) doing business as:
Original Computer Solutions, 467 E. Virginia Terrace, Santa Paula, CA 93060; County of Ventura
Kathryn JoAnne Odle, 467 E. Virginia Terrace, Santa Paula, CA 93060
Michael Joe Odle, 467 E. Virginia Terrace, Santa Paula, CA 93060
This business is conducted by husband and wife
The registrant commenced to transact business under the fictitious business name or names listed above on 6/1/2010
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/ Kathryn JoAnne Odle
This statement was filed with the County Clerk of Ventura on June 14, 2011
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).
6/23, 6/30, 7/7, 7/14/11 CNS-2114580#

NOTICE OF TRUSTEE'S SALE TS No. 11-0025455 Title Order No. 11-0020212 Investor/Insurer No. 164984706 APN No. 052-0-094-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/09/2007. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by DUANE ERIC FOSTER, AND LISA MARIE FOSTER, HUSBAND AND WIFE AS JOINT TENANTS, dated 03/09/2007 and recorded 03/23/07, as Instrument No. 20070323-00061219-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/21/2011 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: 435 HUME DR, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $405,046.92. 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: 06/25/2011 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# 4015499 06/30/2011, 07/07/2011, 07/14/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110615-10008576-0
The following person(s) is (are) doing business as:
Spa Couture To You, 3138 Starling Ave., Thousand Oaks, CA 91360; County of Ventura
Jennifer N. Khatchaturian, 3138 Starling Ave., 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/ Jennifer N. Khatchaturian
This statement was filed with the County Clerk of Ventura on June 15, 2011
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).
6/23, 6/30, 7/7, 7/14/11 CNS-2119806#

NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for Fiscal Year 2011/2012 Fillmore Landscape and Lighting District No. 2 and Heritage Valley Landscape and Lighting District 2007-1 pursuant to the Landscaping and Lighting Act of 1972. The levy amounts are to be set based on the formula approved by the voters. This levy is collected by the County Assessor’s office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 28, 2011
Time: 6:30 P.M.
Please contact Thomas Scott, City Engineer if you should have any questions at (805) 524-1500 ext. 232.
To be published in The Fillmore Gazette JUNE 23, 2011

NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for Fiscal Year 2011/2012 of the Storm Drain Maintenance District No. 1, 1A, 3, 4, 5, 6 & 7 pursuant to the Benefit Assessment Act of 1982. The levy amounts are to be set based on the formula approved by the voters. This levy is collected by the County Assessor’s office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 28, 2011
Time: 6:30 P.M.
Please contact Thomas Scott, City Engineer if you should have any questions at (805) 524-1500 ext. 232.
To be published in The Fillmore Gazette JUNE 23, 2011

ORDINANCE NO. 11-828
AN ORDINANCE OF THE CITY OF FILLMORE, CALIFORNIA APPROVING AN AMENDMENT TO THE DEVELOPMENT AGREEMENT FOR THE HERITAGE VALLEY PARKS PROJECT
WHEREAS, Hearthstone Multi-Asset Entity C (the “Applicant”) has requested approval of an amendment to the Development Agreement for the Heritage Valley Parks Project to, among other things, cause the Development Agreement to be formally assigned to the Applicant, extend the term of the Development Agreement and fix the amount of sewer development impact fees payable pursuant to the Development Agreement. The proposed Amendment is to be known as the First Amendment to the Development Agreement, a copy of which is attached hereto as Exhibit A;
WHEREAS, the “Heritage Valley Parks Project” (the “Project”) is comprised of approximately 301 acres, including 170 acres that will be contain a maximum of 750 residential units located south of Highway 126 in the eastern portion of the City limits (the “Property”);
WHEREAS, on October 15, 2002, the City Council entered into a Development Agreement with the predecessor-in-interest to the Applicant, Griffin Homebuilding Group, LLC (“GHG”), which Agreement was effective November 21, 2002 and was recorded on January 8, 2003 as Document No. 2003-0006367-00;
WHEREAS, the Applicant is a successor in interest to GHG and is the owner of Phases 1B and 2 of the Project, with the exception of Lot 6 of Tract Map 5390, which is owned by the Fillmore Unified School District;
WHEREAS, changes in the economic environment require that the Development Agreement be modified with respect to Phases 1B and 2 to protect and further the interests of the City and the Applicant;
WHEREAS, GHG is the owner of a portion of Phase 1A, but is expected to be foreclosed on in the near future by Comerica Bank. Bank of America owns the balance of Phase 1A (except for those homes that have been sold to home owners) as the successor-in-interest to a different affiliate of Griffin Homebuilding through foreclosure;
WHEREAS, the City and the Applicant now wish to amend the Development Agreement only as it affects Phases 1B and 2 as specifically provided in the First Amendment. Nothing in the First Amendment to the Development Agreement shall affect Phase 1A;
WHEREAS, a duly noticed public hearing was held by the Planning Commission on April 20, 2011. Notice was given of the right to submit comments thereon and of the date of the public hearing on the proposed First Amendment to the Development Agreement by publication in the Fillmore Gazette on March 21, 2011. Notice was mailed on March 29, 2011 as required by law. In accordance with that Notice, the public hearing was held by the Planning Commission to consider the proposed First Amendment to the Development Agreement on April 20, 2011; and
WHEREAS, evidence was heard and presented from all persons in favor of the application, from all persons opposed to the application and from members of the City staff; and that the Planning Commission heard and received all of said evidence, testimony and statements and was fully informed in the application;
WHEREAS, on April 20, 2011, the Planning Commission adopted Resolution 11-864 recommending to the City Council approval of the proposed First Amendment to the Development Agreement; and
WHEREAS, a duly noticed public hearing was held by the City Council on May 10, 2011. Notice was given of the right to submit comments thereon and of the date of the public hearing on the proposed First Amendment to the Development Agreement by publication in the Fillmore Gazette on March 21, 2011. Notice was mailed on March 29, 2011, as required by law. In accordance with that Notice, the public hearing was held by the City Council to consider the proposed First Amendment to the Development Agreement.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. The City Council finds that all of the facts set forth in the recitals of this Ordinance are true and correct.
SECTION 2. Based on this analysis, there is no evidence that the proposed First Amendment to the Development Agreement requires changes to the FEIR. Comparison of the Development Agreement with the First Amendment to the Development Agreement indicates that there are no new significant environmental impacts associated with adoption of the First Amendment to the Development Agreement. In addition, there is no substantial evidence that the circumstances under which the project is undertaken have substantially changed and there is no evidence of new or more severe environmental impacts arising out of the proposed changes to the Development Agreement. For these reasons, the City Council finds that no additional environmental review is required for the First Amendment pursuant to State CEQA Guidelines Section 15162.
SECTION 3. Based on all the evidence in the record, the City Council finds that the First Amendment to the Development Agreement is appropriate for the following reasons:
(a) The Development Agreement as amended by the First Amendment will still comply with the requirement of the State Planning and Zoning Law for consistency between the General Plan and the Zoning Ordinance because the Development Agreement allows for uses and development that is consistent with the land use designation and policies of the Heritage Valley Parks Specific Plan.
(b) The Development Agreement as amended by the First Amendment will still be appropriate for this site because it will allow for the continued conversion of approximately 301 acres of property, formerly vacant, for residential, park, school and public facility uses which are compatible with each other and compatible with the surrounding uses.
(c) The First Amendment to the Development Agreement removes uncertainty regarding the amount and timing of payment of sewer development impact fees. The First Amendment fixes the fee for Phases 1B and 2 at $6,200 per dwelling unit, as adjusted each year beginning January 1, 2011, according to the Engineering News Record Construction Cost Index. In addition, the First Amendment provides that the City will receive from the Applicant $2,000,000 in prepaid sewer development impact fees.
(d) The First Amendment to the Development Agreement facilitates the development of Phases 1B and 2 of the Project by extending the term of the Development Agreement to January 31, 2020 for such phases.
(e) The First Amendment to the Development Agreement requires the Applicant to comply with the Ventura County Environmental Health Department with respect to the clean-up of gray dirt located in the Pole Creek Debris Basin.
(f) The First Amendment to the Development Agreement requires the Applicant to manage fugitive dust associated with the construction of Phases 1B and 2 for the protection and comfort of neighboring properties.
(g) The First Amendment to the Development Agreement advances the timeline for the construction of a temporary rear access road into the El Dorado Mobilehome Park to the earlier of (i) the issuance of the last building permit for dwelling units in Phase 1B or (ii) the issuance of the first building permit for dwelling units in Phase 2.
SECTION 4. The City Council further finds that the Development Agreement as amended by the First Amendment to the Development Agreement does comply with the requirements of California Government Code sections 65865 through 65869.5 in that the Development Agreement contains the following:
(a) Provisions are included in Section 6.F. of the Development Agreement requiring periodic review of the Agreement at least every twelve months, at which time the applicant shall be required to demonstrate good faith compliance with the terms of the Agreement (California Government Code Section 65865.1).
(b) The term of the Development Agreement is specified in Section 2.B. of the Agreement, as amended by the First Amendment (Government Code Section 65865.2).
(c) The permitted uses of the property, the density and intensity of use, the maximum height and size of the proposed structures, and other required provisions are referred to in Section 4.A. of the Agreement and are contained in the General Plan Amendment No. 2-01, the Heritage Valley Specific Plan dated October, 2002, Master Tract Map No. 5309 and Redevelopment Agency Resolution No. 02-188 (Government Code Section 65865.2).
(d) The Development Agreement includes conditions, terms, restrictions and requirements for subsequent discretionary actions in Section 4.B. (Government Code Section 65865.2).
SECTION 5. Based on all the evidence in the record and the findings contained in Sections 1 through 4 of this Resolution, the City Council hereby approves the First Amendment to the Development Agreement for the Heritage Valley Parks Project, substantially in the form attached hereto as Exhibit A, subject to the provisions of Section 6 of this Ordinance.
SECTION 6. The First Amendment to the Development Agreement shall become effective ninety-five (95) days following the date that this Ordinance becomes effective, in accordance with Section 21 of the First Amendment. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
SECTION 7. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsections, phrases or portions might be declared invalid or unconstitutional.
SECTION 8. The City Clerk shall cause this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circulation, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
PASSED AND ADOPTED this 7th day of June, 2011.
s/Gayle Washburn, Mayor
APPROVED AS TO FORM:
s/Theodore J. Schneider, City Attorney
AYES: Brooks, Conaway, Sipes, Washburn
NOES: Walker
ABSTAIN: None
ABSENT: None
ATTEST:
s/Clay Westling, City Clerk
To be published in The Fillmore Gazette JUNE 23, 2011

CITY OF FILLMORE
ORDINANCE 11-829
GENERAL PLAN AMENDMENT 11-01
AMENDENDING THE 2005
LAND USE ELEMENT
OF THE CITY’S GENERAL PLAN
The City Council of the City of Fillmore does ordain as follows:
SECTION 1. That pursuant to state law, the City Council is responsible for approving amendments to the City’s General Plan. The General Plan contains a Land Use Element which is being amended as follows:
A. Remove 250 residential units from the Heritage Valley Parks Specific Plan (HVPSP) resulting in a total of 750 residential units for the HVPSP per the adopted Specific Plan.
B. Identify the North Fillmore area designated as a Specific Plan per the voter approved Measure I.
C. Remove 194 residential units from the North Fillmore Specific Plan area in the General Plan approved 894 units to reflect the City Council approved plan of 700 dated August 22, 2006.
D. Remove 350 residential units from the City Council approved 700 residential units North Fillmore Specific Plan per Measure I resulting in a 350 total number of residential units for the North Fillmore Specific Plan.
SECTION 2. The General Plan amendment was prepared in conformance with state law pursuant to overall City goals, objectives and policies. The Land Use Element, as amended, is consistent with the other elements of the General Plan.
SECTION 3. The General Plan Amendment was reviewed in accordance with the California Environmental Quality Act in that an Addendum to the General Plan Environmental Impact Report was prepared and identified only minor technical changes that reflect a reduction to the number of maximum residential units.
SECTION 4. Based on substantial evidence in the record, including the report by staff and input from the public and recommendations from the Planning Commission City Council certify that, General Plan amendment complies with all requirements of state law and hereby adopts the amendment to the Land Use Element.
SECTION 5. The City Clerk shall cause this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circula¬tion, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
SECTION 6. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
PASSED AND ADOPTED this 7th day of June, 2011.
s/Gayle Washburn, Mayor
APPROVED AS TO FORM:
s/Theodore J. Schneider, City Attorney
AYES: Brooks, Conaway, Sipes, Walker, Washburn
NOES:
ABSTAIN:
ABSENT:
ATTEST:
s/Clay Westling, City Clerk
To be published in the Fillmore Gazette JUNE23, 2011