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.

05/26/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007182. The following person (persons) is (are) doing business as: Fictitious Business Name: J & J ENTERPRISES, 799 ALDERDALE CT., NEWBURY PARK, CA 91320 VENTURA. SHOUSHU JIAO, 799 ALDERDALE 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): 1996 JAN. 25. 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: SHOUSHU JIAO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007142. The following person (persons) is (are) doing business as: Fictitious Business Name: SELECT LIGHT BULBS, 520 RANDY DR., NEWBURY PARK, CA 91320 VENTURA. ERIC ALAN FRALEY, 520 RANDY DR., 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): 04/15/11. 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: ERIC FRALEY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006652. The following person (persons) is (are) doing business as: Fictitious Business Name: JDG INVESTIGATIONS, 3613 TOWNSHIP AVE., SIMI VALLEY, CA 93063 VENTURA. JEFFREY DEE GOODWIN, 3613 TOWNSHIP AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/01/01. 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: JEFFREY DEE GOODWIN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007002. The following person (persons) is (are) doing business as: Fictitious Business Name: REGION 9 PARTNERS, 4984 BARBADOS COURT, OAK PARK, CA 91377 VENTURA. BRUCE Z. BENNETT, 4984 BARBADOS COURT, OAK PARK, CA 91377, MARK SPEAR, 1534 N. MOORPARK ROAD #328, THOUSAND OAKS, CA 91360. 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): 05/01/11. 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: BRUCE Z. BENNETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/17/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006560. The following person (persons) is (are) doing business as: Fictitious Business Name: PIEDRA BLANCA EQUINE VETERINARY CARE, 900 ORANGE ROAD, OJAI, CA 93023 VENTURA. RED MOUNTAIN LAND & FARMING L.L.C., 900 ORANGE ROAD, OJAI, CA 93023. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RED MOUNTAIN LAND & FARMING LLC, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/09/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006046. The following person (persons) is (are) doing business as: Fictitious Business Name: VENTURA COUNTY MARKET, 116 S. MILL ST., SANTA PAULA, CA 93060 VENTURA. PARMJIT SINGH BEHNIWAL, 102 KENNEDY AVE., VENTURA, CA 93003, RANVIR KAUR BEHNIWAL, 102 KENNEDY AVE., VENTURA, CA 93003. 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): 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: PARMJIT SINGH BEHNIWAL, PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006666. The following person (persons) is (are) doing business as: Fictitious Business Name: NO COVER MEDIA, 141 N. VENTURA AVE. SUITE B, VENTURA, CA 93001 VENTURA. NO COVER, INC., 141 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): 05/01/1997. 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: NO COVER, INC., MARK RASMUSSEN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006958. The following person (persons) is (are) doing business as: Fictitious Business Name: STREET LOYAL MANAGEMENT & MARKETING, 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): 02/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NO COVER, INC., MARK RASMUSSEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/16/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006653. The following person (persons) is (are) doing business as: Fictitious Business Name: THE RAIN DRAIN, 569 CONSTITUTION AVE UNIT C, CAMARILLO, CA 93012 VENTURA. CAL 2000 INC., 569 CONSTITUTION AVE. UNIT C, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/02/1996. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAL 2000 INC., PRESIDENT, MARK KARCH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007165. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) FIRST AUTOMOTIVE GROUP 2) FIRST AUTO GROUP, 2283 FIRST STREET, SIMI VALLEY, CALIF., 93065 VENTURA. D.H.E. & ASSOCIATES, INC., 2325 FIRST STREET, SIMI VALLEY, CALIF., 93065. STATE OF INCORPORATION: CA 1574701. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/91. 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: D.H.E. & ASSOCIATES, INC., DARRELL COLETTO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006851. The following person (persons) is (are) doing business as: Fictitious Business Name: SCOTTY’S BODY SHOP, 3400 SUNSET DR., THOUSAND OAKS, CA 91361-4925 VENTURA. SCOTTY’S BODY SHOP INC., 3400 SUNSET DR., THOUSAND OAKS, CA 91361-4925. STATE OF INCORPORATION: CA 2931647. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/30/2006. 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: SCOTTY’S BODY SHOP INC., JAMES RAIMONDI, OWNER/PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006861. The following person (persons) is (are) doing business as: Fictitious Business Name: SERVPRO OF CAMARILLO OXNARD, 232 REDDINGTON CT., CAMARILLO, CA 93010 VENTURA. P.V. & ASSOCIATES, INC., 232 REDDINGTON COURT, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA C2846132. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/20/2006. 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: P.V. & ASSOCIATES, INC., PATRICIA S. VUJOVICH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006895. The following person (persons) is (are) doing business as: Fictitious Business Name: EXCEL ELECTRIC CO, 409 CALLE VERACRUZ, NEWBURY PARK, CA 91320-6787 VENTURA. MEHRDAD MOTALLEBI, 409 CALLE VERACRUZ, NEWBURY PARK, CA 91320-6787. 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): 09/18/2006. 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: MEHRDAD MOTALLEBI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006863. The following person (persons) is (are) doing business as: Fictitious Business Name: XPRESS APPRAISAL SERVICES, 1076 WHITECLIFF RD., THOUSAND OAKS, CA 91360-5232 VENTURA. SARA LYNN BRACK, 1076 WHITECLIFF RD., THOUSAND OAKS, CA 91360-5232. 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): 09/20/2006. 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: SARA BRACK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006841. The following person (persons) is (are) doing business as: Fictitious Business Name: CURIEL FLOOR COVERING, 1620 DAKIN AVE., SIMI VALLEY, CA 93065 VENTURA. PEDRO CURIEL, 1620 DAKIN AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/13/2000. 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: PEDRO CURIEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006844. The following person (persons) is (are) doing business as: Fictitious Business Name: LOPEZ TRUCKING, 2720 ACACIA ST., OXNARD, CA 93033-4605 VENTURA. ISMAEL LOPEZ, 2720 ACACIA ST., OXNARD, CA 93033-4605. 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): 05/17/2006. 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: ISMAEL LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005952. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) WEST VENCO REAL ESTATE 2) WEST VENCO PROPERTY MANAGEMENT, 3645 SAVIERS RD. SUITE 11, OXNARD, CA 93033 VTA. HENRY D. VELASQUEZ, 567 W. CHANNEL ISLANDS BL. #350, PORT HUENEME, CA 93041. 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: HENRY D. VALASQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006283. The following person (persons) is (are) doing business as: Fictitious Business Name: CELTIC FASHIONS, 410-E BRYANT CIRCLE, OJAI, CA 93023 VENTURA. PHILLIP RUSSWIN VIVIAN, 311-D SUMMER ST., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/01/07. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PHILLP RUSSWIN VIVIAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/04/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007338. The following person (persons) is (are) doing business as: Fictitious Business Name: GRANATELLI AUTO SPORTS, 3097 LOS FELIZ #12, THOUSAND OAKS, CA 91362 VENTURA. JOE GRANATELLI, 29105 THOUSAND OAKS BLVD. #H, AGOURA HILLS, CA 91302, SPENCER THOMAS, INC., 320 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. 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: SPENCER THOMAS, INC., PRESIDENT BY DARRELL BRADBROOK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/23/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006944. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) CAMARILLO POOL AND SPA SERVICE 2) CAMARILLO POOL & SPA SERVICE 3) CAMARILLO POOL SERVICES 4) CAMARILLO POOL MAINTENANCE AND REPAIR 5) CAMARILLO POOLS & SPAS 6) CAMARILLO POOLS AND SPAS 7) CAMARILLO POOL & SPA 8) CAMARILLO POOL AND SPA 9) CAMARILLO POOLS, 5211 MEADOWVIEW DR., CAMARILLO, CA 93012 VENTURA. ROBERT S. KELLER, 5211 MEADOWVIEW DR., CAMARILLO, CA 93012, NICOLE KELLER, 5211 MEADOWVIEW DR., CAMARILLO, CA 93012. 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): 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: NICOLE KELLER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/16/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007159. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) NANNETTE KELLER 2) FILLMORE INDUSTRIAL APPAREL, 908 B STREET, FILLMORE, CA 93015 VENTURA. NANNETTE KELLER LLC, 1371 CLIFF AVE., 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. 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: NANNETTE KELLER LLC, CEO, ROGER A. KELLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007388. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) XTREME AUTO WRAPS 2) XTREME GRAPHICS AND DESIGN, 166 SAILWIND CT., SIMI VALLEY, CA 93065 VENTURA. SCOTT ERYN GUERBER, 166 SAILWIND CT., SIMI VALLEY, CA 93065, TIFFANY GUERBER, 166 SAILWIND CT., SIMI VALLEY, CA 93065. 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): 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: SCOTT GUERBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007063. The following person (persons) is (are) doing business as: Fictitious Business Name: SMD ATHLETICS, INC., 2343 ARCHWOOD LANE SUITE 141, SIMI VALLEY, CA 93063 VENTURA. SMD ATHLETICS, INC., 2343 ARCHWOOD LANE SUITE 141, SIMI VALLEY, CA 93063. 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): 05/14/11. 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: SMD ATHLETICS, INC., PRESIDENT, SONNIE M. DA COSTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/11. 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, MAY 26, JUNE 2, 9, 16, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005918. The following person (persons) is (are) doing business as: Fictitious Business Name: AJF HANDYMAN, 1622 PRIDE STREET, SIMI VALLEY, CA 93065 VENTURA. ARTHUR J. FREED, 1622 PRIDE STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/11/11. 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: ARTHUR J. FREED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/11. 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, MAY 26, JUNE 2, 9, 16, 2011

NOTICE OF TRUSTEE'S SALE T.S. No: K524209 CA Unit Code: K Loan No: 0018376947/APARICIO Investor No: 11077691 AP #1: 050-0-192-020 POWER DEFAULT SERVICES, INC., as duly appointed Trustee under the following described Deed of Trust WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (in the forms which are lawful tender in the United States) and/or the cashier's, certified or other checks specified in Civil Code Section 2924h (payable in full at the time of sale to T.D. Service Company) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property hereinafter described: Trustor: DORILA APARICIO Recorded August 29, 2005 as Instr. No. 20050829-0213785 in Book --- Page --- of Official Records in the office of the Recorder of VENTURA County; CALIFORNIA , pursuant to the Notice of Default and Election to Sell thereunder recorded February 22, 2011 as Instr. No. 20110222-27633 in Book --- Page --- of Official Records in the office of the Recorder of VENTURA County CALIFORNIA. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AUGUST 17, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 653-653 1/2 SARATOGA ST., FILLMORE, CA 93015-1443 "(If a street address or common designation of property is shown above, no warranty is given as to its completeness or correctness)." Said Sale of property will be made in "as is" condition without covenant or warranty, express or implied, regarding title possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest as in said note provided, advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. Said sale will be held on: JUNE 15, 2011, AT 11:00 A.M. *AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA, VENTURA, CA At the time of the initial publication of this notice, the total amount of the unpaid balance of the obligation secured by the above described Deed of Trust and estimated costs, expenses, and advances is $665,917.56. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date of the notice of sale is filed; 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 monies paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney. Date: May 17, 2011 POWER DEFAULT SERVICES, INC. as said Trustee, as Authorized Agent for the Beneficiary CHERYL L. GRECH, ASSISTANT SECRETARY T.D. SERVICE COMPANY 1820 E. FIRST ST., SUITE 210, P.O. BOX 11988 SANTA ANA, CA 92711-1988 The Beneficiary may be attempting to collect a debt and any information obtained may be used for that purpose. If available, the expected opening bid and/or postponement information may be obtained by calling the following telephone number(s) on the day before the sale: (714) 480-5690 or you may access sales information at www.tacforeclosures.com. TAC# 936172 PUB: 05/26/11, 06/02/11, 06/09/11

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110518-10007183-0
The following person(s) is (are) doing business as:
BPM Sports Partners, 15668 Borges Ct., Moorpark, CA 93021; County of Ventura
David Lawrence Bilgen, 15668 Borges Ct., Moorpark, CA 93021
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ David Lawrence Bilgen
This statement was filed with the County Clerk of Ventura on May 18, 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).
5/26, 6/2, 6/9, 6/16/11 CNS-2104141#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110517-10007046-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WORLDWIDE SALES, 1170 KIRKFORD WAY, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. JEFFREY T BROOKE, 1170 KIRKFORD WAY, WESTLAKE VILLAGE, CA 91361. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFFREY T BROOKE. The statement was filed with the County Clerk of Ventura County on 05/17/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/26/2011 06/02/2011 06/09/2011 06/16/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110517-10007013-0
The following person(s) is (are) doing business as:
Social Spice, 282 Camino Cortina, Camarillo, CA 93010, County of Ventura
Jonathan E. Boring, 282 Camino Cortina, Camarillo, CA 93010
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/ Jonathan E. Boring
This statement was filed with the County Clerk of Ventura on May 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).
5/26, 6/2, 6/9, 6/16/11 CNS-2106586#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110518-10007184-0
The following person(s) is (are) doing business as:
Aptus Web Services, 2681 Night Jasmine Dr., Simi Valley, CA 93065; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of State: C3362758
State of incorporation: CA
Protek It Solutions, 2681 Night Jasmine Dr., 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 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.)
Protek It Solutions
S/ Carly Dobbe, Treasurer
This statement was filed with the County Clerk of Ventura on May 18, 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).
5/26, 6/2, 6/9, 6/16/11 CNS-2104144#

NOTICE OF TRUSTEE'S SALE TS No. 09-0026271 Title Order No. 09-8-082731 Investor/Insurer No. 132102254 APN No. 052-0-293-065 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/27/2006. 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 ROBERT RAMIREZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 10/27/2006 and recorded 11/02/06, as Instrument No. 20061102-00233038-0, in Book xx, Page xx), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/16/2011 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: 993 ARRASMITH LANE, 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 $495,848.64. 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: 06/10/2009 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# 3998542 05/26/2011, 06/02/2011, 06/09/2011

NOTICE OF TRUSTEE'S SALE TS No. 11-0006520 Title Order No. 11-0004303 Investor/Insurer No. 1694518708 APN No. 052-0-121-035 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/06/2004. 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 JUAN AVALOS, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 01/06/2004 and recorded 01/16/04, as Instrument No. 20040116-0010946, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/16/2011 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: 1046 SESPE, 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 $237,821.23. 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: 05/17/2011 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# FNMA3992083 05/26/2011, 06/02/2011, 06/09/2011

NOTICE OF TRUSTEE'S SALE TS No. 11-0013411 Title Order No. 11-0009641 Investor/Insurer No. 1704702938 APN No. 052-0-013-090 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/27/2007. 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 JESUS JASSO, AN UNMARRIED MAN, dated 08/27/2007 and recorded 09/04/07, as Instrument No. 20070904-00170957-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/16/2011 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: 756 EDISON LN, FILLMORE, CA, 930151010. 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 $284,300.90. 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: 05/26/2011 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# FNMA3996358 05/26/2011, 06/02/2011, 06/09/2011

NOTICE OF TRUSTEE'S SALE TS #: CA-11-418136-CL Order #: 110019258-CA-LPI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/6/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MARTIN J BONALES AND GABRIELA BONALES , HUSBAND AND WIFE, AS JOINT TENANTS Recorded: 11/9/2007 as Instrument No. 20071109-00207726-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/20/2011 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: $511,038.40 The purported property address is: 602 MOUNTAIN VIEW ST FILLMORE, CA 93015 Assessor's Parcel No. 050-0-201-115 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Aurora Loan Services LLC 10350 Park Meadows Dr. Littleton CO 80124 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 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 right's 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# 3988631 05/26/2011, 06/02/2011, 06/09/2011

 
05/19/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005886. The following person (persons) is (are) doing business as: Fictitious Business Name: PSYCHOLOGICAL SERVICES FOR FAMILIES, 410 NORTH A STREET, OXNARD, CA 93030 VENTURA. JO ELLEN STEVENS, PH.D., 4230 THACHER ROAD, OJAI, CA 93023, SEAN D. STEVENS, M.S., 1113 GRANDVIEW AVE., OJAI, CA 93023. 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): 01/01/11. 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: JO ELLEN STEVENS, PH.D. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005921. The following person (persons) is (are) doing business as: Fictitious Business Name: AMERICAN PACIFIC MORTGAGE, 125 FILMORE AVE., OXNARD, CA 93006 VENTURA. AMERICAN PACIFIC MORTGAGE CORPORATION, 3000 LAVA RIDGE CT, STE. 200, ROSEVILLE, CA 95661. 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: AMERICAN PACIFIC MORTGAGE CORPORATION, PRESIDENT, BILL LOWMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006651. The following person (persons) is (are) doing business as: Fictitious Business Name: MIT CONSULTING, 10151 ABILENE ST., VENTURA, CA 93004 VENTURA. ROY DANIEL MORRIS, 10151 ABILENE 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): 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: ROY MORRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005887. The following person (persons) is (are) doing business as: Fictitious Business Name: GALBEE HOUSE, 2950 JOHNSON DR., VENTURA, CA 93003 VENTURA. YEON HEE PARK, 9314 CHICO DR., 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): 04/26/11. 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: YEON H. PARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006437. The following person (persons) is (are) doing business as: Fictitious Business Name: ATC LAWN AND TREE MAINTENANCE, 160 CALLE LA SOMBRA, CAMARILLO, CA 93010 VENTURA. ADOLFO T. CEJA, 160 CALLE LA SOMBRA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/19/02. 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: ADOLFO T. CEJA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006873. The following person (persons) is (are) doing business as: Fictitious Business Name: REGENCY PRECAST AND MASONRY, 4540 DONLON RD., SOMIS, CA 93066 VENT. GERALD GRIFFITHS, 4540 DONLON RD., SOMIS, CA 93066. 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: GERALD GRIFFITHS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006754. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) CAMARILLO HOLISTIC AND CHIROPRACTIC CENTER 2) CAMARILLO HOLISTIC HEALTH 3) CAMARILLO CHIROPRACTIC CENTER, 1200 PASEO CAMARILLO STE. #160, CAMARILLO, CA 93010 VENTURA. JAMES AYLOR D.C., 2861 LOS NOGALES AVENUE, CAMARILLO, CA 93010, KAREN AYLOR, 2861 LOS NOGALES AVENUE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names 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: KAREN AYLOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006529. The following person (persons) is (are) doing business as: Fictitious Business Name: YOUR TRAILER SOLUTIONS, 855 E. EASY 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. 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: YOUR EQUIPMENT SOLUTIONS, INC, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006860. The following person (persons) is (are) doing business as: Fictitious Business Name: WILLIAM PACIFIC, 1048 ORTEGA STREET, FILLMORE, CA 93015 VENTURA. WILLIAM PACIFIC, LLC, 1048 ORTEGA STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: DELAWARE. 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: SCOTT DUCKETT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006856. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) MAD DOG ENTERPRISES 2) MDE, 8775 GRIMES CYN. RD., MOORPARK, CA 93021. MIKE J. PLATER, 8775 GRIMES CYN. RD., 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): 01/01/1994. 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: MIKE J. PLATER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006955. The following person (persons) is (are) doing business as: Fictitious Business Name: WESTSHORE MEDICAL DRAW, 1240 WESTLAKE BLVD #227, WESTLAKE VILLAGE, CA 91361 VENTURA. DEBRA LORI SINGER, 25715 WAGNER WAY #E, STEVENSON RANCH, CA 91381. 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: DEBRA LORI SINGER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/16/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006311. The following person (persons) is (are) doing business as: Fictitious Business Name: EXPRESS ROOTER, 3172 BUNSEN AVE. #C, VENTURA, CA 93003 VTA. HUMBERTO CRUZ, 10533 NENDOCINO CT., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HUMBERTO CRUZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/04/11. 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, MAY 19, 26, JUNE 2, 9, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00396434-CU-PT-VTA. Petition of LUZ M. PONCE for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) LUZ M. PONCE filed a petition with this court for a decree changing names as follows LUZ MUKIRA PONCE to LUCY MUKIRA HINOJOS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/08/11; Time: 8:30am, Department: 43, 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: 05/05/11. Filed: 05/05/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By KELLY NOVELLINO, Deputy Clerk. Published in the Fillmore Gazette MAY 19, 26 JUNE 2, 9, 2011

Loan: Curiel, R Other: 5096970 File: D2011-0163 CKE Investor Loan #: A.P. Number: 056-0-115-055 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST INVESTOR YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED December 27, 2004. 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. NOTICE is hereby given that Witkin & Eisinger, LLC, a Limited Liability Company as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by Roberto Curiel, trustee of The Roberto Curiel Living Trust, dated June 9, 1998 Recorded on 01/10/2005 as Instrument No. 20050110-0006431 in Book n/a Page n/a of Official Records, in the office of the County Recorder of Ventura County, California and pursuant to the Notice of Default and Election to Sell thereunder recorded 02/08/2011 in Book, Page, As Instrument No. 20110208-0021327-0 of said Official Records, WILL SELL on 06/16/2011 at the main entrance to the Government Center Hall of Justice, 800 S. Victoria, Ventura, CA at 11:00 A.M. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, (payable at the time of sale in lawful money of the United States) 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 hereinafter described: As more fully described on said Deed of trust. The property address and other common designation, if any, of the real property described above is purported to be: 496 River Street, Piru, CA 93040 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 of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances, projected to the sale date, at the time of the initial publication of the Notice of Sale is: $198,606.67 * *The actual opening bid may be more or less than this estimate. 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 Financial code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, 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 therein, and the unpaid principal balance of the Note secured by said Deed of Trust together with interest thereon as provided in said Note, plus the fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. THIS PROPERTY IS BEING SOLD IN AN “AS-IS” CONDITION. ADDITIONAL INFORMATION AND DISCLOSURES: (1) At the time of sale, the opening bid by the beneficiary may not represent a full credit bid. The beneficiary reserves the right, during the auction, to increase its bid incrementally up to a full credit bid. The beneficiary may also bid over and above its credit bid with cash, cashier’s checks or cash equivalents. (2) The Trustee’s Deed Upon Sale (TDUS) will not be issued to the successful bidder until the bidder’s payment has been deposited in the trustee’s bank and cleared (all holds released). The bidder may have to take additional actions as required by trustee’s bank in order to facilitate the deposit and clearance of bidder’s funds. (3) If, prior to the issuance of the TDUS, the trustee shall become aware of any deficiency in the foreclosure process, or if the trustee becomes aware of any bankruptcy or other legal proceeding affecting the validity affecting the validity of the foreclosure sale, then, after consultation with its attorneys, the trustee, in its sole discretion, may decline to issue the TDUS and return the bidder’s funds, without interest. (4) When conducted, the foreclosure sale is not final until the auctioneer states “sold”. Any time prior thereto, the sale may be canceled or postponed at the discretion of the trustee or the beneficiary. Dated: 05/09/2011 Witkin & Eisinger, LLC., a limited liability company, as said Trustee 530 South Glenoaks Boulevard, Suite 207 Burbank, CA 91502 (818) 845-4000 By: Carole Eisinger Trustee Sales Officer TAC: 936168 PUB: 5/19 5/26 6/02

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110511-10006701-0
The following person(s) is (are) doing business as:
Challenge Footwear, 355 E. Thousand Oaks Blvd., Thousand Oaks, CA 91360, County of Ventura.
State of incorporation: CA
Conscious Corporation, 355 E. Thousand Oaks Blvd., Thousand Oaks, CA 91360.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/23/1994.
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.)
Conscious Corporation
S/ Sheng Yen Lin, President
This statement was filed with the County Clerk of Ventura on May 11, 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).
5/19, 5/26, 6/2, 6/9/11 CNS-2098771#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110511-10006701-0
The following person(s) is (are) doing business as:
Challenge Footwear, 355 E. Thousand Oaks Blvd., Thousand Oaks, CA 91360, County of Ventura.
State of incorporation: CA
Conscious Corporation, 355 E. Thousand Oaks Blvd., Thousand Oaks, CA 91360.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/23/1994.
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.)
Conscious Corporation
S/ Sheng Yen Lin, President
This statement was filed with the County Clerk of Ventura on May 11, 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).
5/19, 5/26, 6/2, 6/9/11 CNS-2098771#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110512-10006764-0
The following person(s) is (are) doing business as:
DB Construction Management, 5 West Avenida De Las Flores, Thousand Oaks, CA 91360; County of Ventura
Delbert Leroy Bern, 5 West Avenida De Las Flores, 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/ Delbert Leroy Bern
This statement was filed with the County Clerk of Ventura on May 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).
5/19, 5/26, 6/2, 6/9/11 CNS-2099920#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110512-10006762-0
The following person(s) is (are) doing business as:
Logan Fitness, 718 Calle Corta, Thousand Oaks, California 91360; County of Ventura.
Rick Logan, 718 Calle Corta, Thousand Oaks, California 91360.
Robyn Logan, 718 Calle Corta, Thousand Oaks, California 91360.
This business is conducted by Husband and wife.
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/ Rick Logan
This statement was filed with the County Clerk of Ventura on May 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).
5/19, 5/26, 6/2, 6/9/11 CNS-2099926#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110512-10006763-0
The following person(s) is (are) doing business as:
Curious Photography, 443 East Occidental Drive #13, Oxnard, CA 93036; County of Ventura
Jessica Burke, 443 East Occidental Drive #13, 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 7/1/2008.
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/ Jessica Burke
This statement was filed with the County Clerk of Ventura on May 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).
5/19, 5/26, 6/2, 6/9/11 CNS-2099914#

 
05/19/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005886. The following person (persons) is (are) doing business as: Fictitious Business Name: PSYCHOLOGICAL SERVICES FOR FAMILIES, 410 NORTH A STREET, OXNARD, CA 93030 VENTURA. JO ELLEN STEVENS, PH.D., 4230 THACHER ROAD, OJAI, CA 93023, SEAN D. STEVENS, M.S., 1113 GRANDVIEW AVE., OJAI, CA 93023. 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): 01/01/11. 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: JO ELLEN STEVENS, PH.D. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005921. The following person (persons) is (are) doing business as: Fictitious Business Name: AMERICAN PACIFIC MORTGAGE, 125 FILMORE AVE., OXNARD, CA 93006 VENTURA. AMERICAN PACIFIC MORTGAGE CORPORATION, 3000 LAVA RIDGE CT, STE. 200, ROSEVILLE, CA 95661. 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: AMERICAN PACIFIC MORTGAGE CORPORATION, PRESIDENT, BILL LOWMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006651. The following person (persons) is (are) doing business as: Fictitious Business Name: MIT CONSULTING, 10151 ABILENE ST., VENTURA, CA 93004 VENTURA. ROY DANIEL MORRIS, 10151 ABILENE 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): 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: ROY MORRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005887. The following person (persons) is (are) doing business as: Fictitious Business Name: GALBEE HOUSE, 2950 JOHNSON DR., VENTURA, CA 93003 VENTURA. YEON HEE PARK, 9314 CHICO DR., 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): 04/26/11. 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: YEON H. PARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/27/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006437. The following person (persons) is (are) doing business as: Fictitious Business Name: ATC LAWN AND TREE MAINTENANCE, 160 CALLE LA SOMBRA, CAMARILLO, CA 93010 VENTURA. ADOLFO T. CEJA, 160 CALLE LA SOMBRA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/19/02. 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: ADOLFO T. CEJA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006873. The following person (persons) is (are) doing business as: Fictitious Business Name: REGENCY PRECAST AND MASONRY, 4540 DONLON RD., SOMIS, CA 93066 VENT. GERALD GRIFFITHS, 4540 DONLON RD., SOMIS, CA 93066. 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: GERALD GRIFFITHS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006754. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) CAMARILLO HOLISTIC AND CHIROPRACTIC CENTER 2) CAMARILLO HOLISTIC HEALTH 3) CAMARILLO CHIROPRACTIC CENTER, 1200 PASEO CAMARILLO STE. #160, CAMARILLO, CA 93010 VENTURA. JAMES AYLOR D.C., 2861 LOS NOGALES AVENUE, CAMARILLO, CA 93010, KAREN AYLOR, 2861 LOS NOGALES AVENUE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names 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: KAREN AYLOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006529. The following person (persons) is (are) doing business as: Fictitious Business Name: YOUR TRAILER SOLUTIONS, 855 E. EASY 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. 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: YOUR EQUIPMENT SOLUTIONS, INC, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006860. The following person (persons) is (are) doing business as: Fictitious Business Name: WILLIAM PACIFIC, 1048 ORTEGA STREET, FILLMORE, CA 93015 VENTURA. WILLIAM PACIFIC, LLC, 1048 ORTEGA STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: DELAWARE. 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: SCOTT DUCKETT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006856. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) MAD DOG ENTERPRISES 2) MDE, 8775 GRIMES CYN. RD., MOORPARK, CA 93021. MIKE J. PLATER, 8775 GRIMES CYN. RD., 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): 01/01/1994. 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: MIKE J. PLATER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006955. The following person (persons) is (are) doing business as: Fictitious Business Name: WESTSHORE MEDICAL DRAW, 1240 WESTLAKE BLVD #227, WESTLAKE VILLAGE, CA 91361 VENTURA. DEBRA LORI SINGER, 25715 WAGNER WAY #E, STEVENSON RANCH, CA 91381. 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: DEBRA LORI SINGER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/16/11. 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, MAY 19, 26, JUNE 2, 9, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006311. The following person (persons) is (are) doing business as: Fictitious Business Name: EXPRESS ROOTER, 3172 BUNSEN AVE. #C, VENTURA, CA 93003 VTA. HUMBERTO CRUZ, 10533 NENDOCINO CT., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HUMBERTO CRUZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/04/11. 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, MAY 19, 26, JUNE 2, 9, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00396434-CU-PT-VTA. Petition of LUZ M. PONCE for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) LUZ M. PONCE filed a petition with this court for a decree changing names as follows LUZ MUKIRA PONCE to LUCY MUKIRA HINOJOS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/08/11; Time: 8:30am, Department: 43, 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: 05/05/11. Filed: 05/05/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By KELLY NOVELLINO, Deputy Clerk. Published in the Fillmore Gazette MAY 19, 26 JUNE 2, 9, 2011

Loan: Curiel, R Other: 5096970 File: D2011-0163 CKE Investor Loan #: A.P. Number: 056-0-115-055 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST INVESTOR YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED December 27, 2004. 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. NOTICE is hereby given that Witkin & Eisinger, LLC, a Limited Liability Company as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by Roberto Curiel, trustee of The Roberto Curiel Living Trust, dated June 9, 1998 Recorded on 01/10/2005 as Instrument No. 20050110-0006431 in Book n/a Page n/a of Official Records, in the office of the County Recorder of Ventura County, California and pursuant to the Notice of Default and Election to Sell thereunder recorded 02/08/2011 in Book, Page, As Instrument No. 20110208-0021327-0 of said Official Records, WILL SELL on 06/16/2011 at the main entrance to the Government Center Hall of Justice, 800 S. Victoria, Ventura, CA at 11:00 A.M. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, (payable at the time of sale in lawful money of the United States) 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 hereinafter described: As more fully described on said Deed of trust. The property address and other common designation, if any, of the real property described above is purported to be: 496 River Street, Piru, CA 93040 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 of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances, projected to the sale date, at the time of the initial publication of the Notice of Sale is: $198,606.67 * *The actual opening bid may be more or less than this estimate. 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 Financial code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, 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 therein, and the unpaid principal balance of the Note secured by said Deed of Trust together with interest thereon as provided in said Note, plus the fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. THIS PROPERTY IS BEING SOLD IN AN “AS-IS” CONDITION. ADDITIONAL INFORMATION AND DISCLOSURES: (1) At the time of sale, the opening bid by the beneficiary may not represent a full credit bid. The beneficiary reserves the right, during the auction, to increase its bid incrementally up to a full credit bid. The beneficiary may also bid over and above its credit bid with cash, cashier’s checks or cash equivalents. (2) The Trustee’s Deed Upon Sale (TDUS) will not be issued to the successful bidder until the bidder’s payment has been deposited in the trustee’s bank and cleared (all holds released). The bidder may have to take additional actions as required by trustee’s bank in order to facilitate the deposit and clearance of bidder’s funds. (3) If, prior to the issuance of the TDUS, the trustee shall become aware of any deficiency in the foreclosure process, or if the trustee becomes aware of any bankruptcy or other legal proceeding affecting the validity affecting the validity of the foreclosure sale, then, after consultation with its attorneys, the trustee, in its sole discretion, may decline to issue the TDUS and return the bidder’s funds, without interest. (4) When conducted, the foreclosure sale is not final until the auctioneer states “sold”. Any time prior thereto, the sale may be canceled or postponed at the discretion of the trustee or the beneficiary. Dated: 05/09/2011 Witkin & Eisinger, LLC., a limited liability company, as said Trustee 530 South Glenoaks Boulevard, Suite 207 Burbank, CA 91502 (818) 845-4000 By: Carole Eisinger Trustee Sales Officer TAC: 936168 PUB: 5/19 5/26 6/02

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110511-10006701-0
The following person(s) is (are) doing business as:
Challenge Footwear, 355 E. Thousand Oaks Blvd., Thousand Oaks, CA 91360, County of Ventura.
State of incorporation: CA
Conscious Corporation, 355 E. Thousand Oaks Blvd., Thousand Oaks, CA 91360.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/23/1994.
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.)
Conscious Corporation
S/ Sheng Yen Lin, President
This statement was filed with the County Clerk of Ventura on May 11, 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).
5/19, 5/26, 6/2, 6/9/11 CNS-2098771#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110511-10006701-0
The following person(s) is (are) doing business as:
Challenge Footwear, 355 E. Thousand Oaks Blvd., Thousand Oaks, CA 91360, County of Ventura.
State of incorporation: CA
Conscious Corporation, 355 E. Thousand Oaks Blvd., Thousand Oaks, CA 91360.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/23/1994.
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.)
Conscious Corporation
S/ Sheng Yen Lin, President
This statement was filed with the County Clerk of Ventura on May 11, 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).
5/19, 5/26, 6/2, 6/9/11 CNS-2098771#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110512-10006764-0
The following person(s) is (are) doing business as:
DB Construction Management, 5 West Avenida De Las Flores, Thousand Oaks, CA 91360; County of Ventura
Delbert Leroy Bern, 5 West Avenida De Las Flores, 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/ Delbert Leroy Bern
This statement was filed with the County Clerk of Ventura on May 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).
5/19, 5/26, 6/2, 6/9/11 CNS-2099920#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110512-10006762-0
The following person(s) is (are) doing business as:
Logan Fitness, 718 Calle Corta, Thousand Oaks, California 91360; County of Ventura.
Rick Logan, 718 Calle Corta, Thousand Oaks, California 91360.
Robyn Logan, 718 Calle Corta, Thousand Oaks, California 91360.
This business is conducted by Husband and wife.
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/ Rick Logan
This statement was filed with the County Clerk of Ventura on May 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).
5/19, 5/26, 6/2, 6/9/11 CNS-2099926#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110512-10006763-0
The following person(s) is (are) doing business as:
Curious Photography, 443 East Occidental Drive #13, Oxnard, CA 93036; County of Ventura
Jessica Burke, 443 East Occidental Drive #13, 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 7/1/2008.
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/ Jessica Burke
This statement was filed with the County Clerk of Ventura on May 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).
5/19, 5/26, 6/2, 6/9/11 CNS-2099914#

 
05/12/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005883. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OASIS TANNING SALON, 847 E MAIN ST #C, SANTA PAULA, CA 93060 VENTURA. SUN TOUCHED, LLC, 5928 TELEGRAPH RD, VENTURA, CA 93003. STATE OF INCORPORATION: CA 201003310099. 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): 07/07/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHELLEY BOBLETT, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005853. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASSOCIATED UTILITY SERVICES, 1691 LOS ANGELES AVE STE 201, VENTURA, CA 93004-3213 VENTURA. TIDWELL EXCAVATION ACQUISITION CO., INC., 1691 LOS ANGELES AVE STE 201, VENTURA, CA 93004-3213. STATE OF INCORPORATION: CA 2308597. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 08/18/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIDWELL EXCAVATION ACQUISITION CO., INC., TIM GODWIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANACAPA ANIMAL HOSPITAL, 5380 RALSTON ST., VENTURA, CA 93003 VENTURA. GOOD BOY, INC., 5380 RALSTON ST., 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): 06/30/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GOOD BOY INC., SECRETARY TREASURER, KIRSTEN BURNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005999. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STATEWIDE ENVIRONMENTAL, INC., 4526 TELEPHONE RD. #205, VENTURA, CA 93003 VENTURA. STATEWIDE ENVIRONMENTAL, INC., 4526 TELEPHONE RD. #205, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/28/11. 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: STATEWIDE ENVIRONMENTAL, INC, ANEL CORTEZ, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006167. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EGCL, INC., 11775 FOOTHILL ROAD, SANTA PAULA, CA 93060 VENTURA. EGCL, INC., 11775 FOOTHILL ROAD, SANTA PAULA, CA 93060. 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): 05/01/11. 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: ELIAS GARCIA EGCL, INC, ELIAS GARCIA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006098. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HISPANOS BEAUTY SALON, 801 N VENTURA AVE, VENTURA, CA 93001-1750 VENTURA. CANDY HERRERA, 9555 TOLE LAKE ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/27/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CANDY HERRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JASON YOUNG, THE WINDOW GUY, 340 S. SANTA CRUZ ST., VENTURA, CA 93001 VENTURA. JASON PAUL YOUNG, 340 S. SANTA CRUZ 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): 01/01/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON YOUNG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006122. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA CARPET STEAM, 350 HADLEY DR, VENTURA, CA 93003-5206 VENTURA. LUIS HERRERA PEREZ, 350 HADLEY DR, VENTURA, CA 93003-5206. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/31/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUIS HERRERA PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005874. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAYNIGHT LIMO SERVICE, 411 W KAMALA ST, OXNARD, CA 93033-3409 VENTURA. SOCORRO COBIAN G., 411 W KAMALA ST, OXNARD, CA 93033-3409. 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): 07/28/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SOCORRO COBIAN G. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005857. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CATCH A SMILE PRODUCTIONS, 175 FLORA VISTA AVE, CAMARILLO, CA 93012-5171 VENTURA. LORI GURIN, 175 FLORA VISTA AVE, CAMARILLO, CA 93012-5171. 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): 04/03/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LORI GURIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006005. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA’MERZ AIRBRUSH MAKEUP ARTISTRY, 693 HAMPSHIRE RD. #123, WESTLAKE VILLAGE, CA 91361 VENTURA. JAMIE SPRAGG, 693 HAMPSHIRE RD. #123, WESTLAKE VILLAGE, CA 91361. 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: JAMIE SPRAGG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005727. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE WEDDING YENTAS, 452-C COUNTRY CLUB DRIVE, SIMI VALLEY, CA 93065 VENTURA. ALISON HEATHER FRIEDMAN, 452-C COUNTRY CLUB DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: ALISON FRIEDMAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006143. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORKNEY, 48 KANAN ROAD, OAK PARK, CA 91377 VTA. JANNA LEE ORKNEY, 48 KANAN ROAD, OAK PARK, CA 91377. 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: JANNA ORKNEY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC WATER SOLUTION, 3113 LONDON LN., OXNARD, CA 93036 VENTURA. MOHAMMAD SIDDIG KHAN, 3113 LONDON LN., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/09/11. 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: MOHAMMAD S. KHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/09/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006205. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRICOR INVESTIGATIONS 2) TRICOR SERVICES 3) FOCUS YOUTH FITNESS, 674 COUNTY SQUARE DRIVE, STE 209-B, VENTURA, CA 93006 VENTURA. MARTIN BASALDUA, 9522 CHAMBERLAIN STREET, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/01/11. 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: MARTIN BASALDUA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005576. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SAUCEDO FAMILY WINERY 2) SAGE HILL 3) ORANGE BARREL WINES 4) WENDLEBURG RANCH WINE 5) CALABASAS VINEYARD 6) WINDHAVEN ESTATE WINERY, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012, VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: JOHN DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PRINCIPE VINEYARDS 2) ACE, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012, VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: JOHN DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005963. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OLDHAM ESTATE WINERY 2) 2 R’S VINEYARDS, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012, VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: JOHN DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/11. 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, MAY 12, 19, 26, JUNE 2, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006501. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LE LIGHTING, 10814 TELEPHONE RD., VENTURA, CA 93004 VENTURA. NICHOLAS ATTILIO ATCHLEY, 10814 TELEPHONE RD., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICHOLAS ATCHLEY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/11. 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, MAY 12, 19, 26, JUNE 2, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00396306-CU-PT-SIM. PETITION OF: ROBERT JAMES KOHLER JR. TO ALL INTERESTED PERSONS:. Petitioner(s): filed a petition with this court for a decree changing names as follows: ROBERT JAMES KOHLER JR to BOBBY JAMES. THE COURT ORDERS that all people interested in this matter appear before this court on 06/14/11 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: N/A. Filed: 05/03/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND RACHEL JACOBS, DEPUTY CLERK. Published in the Fillmore Gazette MAY 12, 19, 26 JUNE 2, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: THE WEDDING YENTAS, 5567 SIENNA WAY, WESTLAKE VILLAGE, CA 91362. The date on which the fictitious business name being abandoned was filed: 01/28/10. The file number to the fictitious business name being abandoned: 20100128100011790. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: NICOLA KAHN, 5567 SIENNA WAY, WESTLAKE VILLAGE, CA 91362. ALISON FRIEDMAN, 452-C COUNTRY CLUB DRIVE, SIMI VALLEY, CA 93065. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 04/22/11. Signed: THE WEDDING YENTAS, GENERAL PARTNER. File Number : 20110422-10005726 1/1. Published in the Fillmore Gazette MAY 12, 19, 26 JUNE 2, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00396332-CU-PT-SIM. PETITION OF: ESTHER JANE TOP. TO ALL INTERESTED PERSONS:. Petitioner(s): filed a petition with this court for a decree changing names as follows: a. ESTHER JAN TOP to JANE ESTHER KLINK b. AKA-ESTHER JANE REYES KLINK to JANE ESTHER KLINK c. AKA-JANE REYES KLINK to JANE ESTHER KLINK d. AKA-JANE REYES to JANE ESTHER KLINK e. AKA-JANE E. REYES to JANE ESTHER KLINK f. AKA-JANE ESTHER TOP to JANE ESTHER KLINK g. AKA-JANE E. TOP to JANE ESTHER KLINK h. AKA-JANE KLINK to JANE ESTHER KLINK i. AKA-JANIE TOP to JANE ESTHER KLINK. THE COURT ORDERS that all people interested in this matter appear before this court on 06/23/11 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: 05/04/11. Filed: 05/04/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette MAY 12, 19, 26 JUNE 2, 2011

NOTICE OF TRUSTEE’S SALE Title Order No.: 5812852 Trustee Sale No.: 73618 Loan No.: 9042365122 APN: 053-0-051-110 You are in Default under a Deed of Trust dated 08/16/2006. 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 proceedings against you, you should contact a lawyer. On 06/01/2011 at 11:00AM, DSL Service Company as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 8-23-2006 as Doc. No. 20060823-0178145 of official records in the Office of the Recorder of Ventura County, California, executed by: Yvonne Dann, A Married Woman as her sole and separate property, as Trustor Downey Savings and Loan Association, F.A., as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by 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). At: the Main Front Entrance to the County Government Center, Hall of Justice, 800 S. Victoria Avenue, Ventura, CA., all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: 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: 417 Fillmore 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, 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $327,529.39 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Regarding the property that is the subject of this notice of sale, the “mortgage loan servicer” as defined in California Civil Code § 2923.53(k)(3), declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to California Civil Code section 2923.53 and that the exemption is current and valid on the date this notice of sale is recorded. The timeframe for giving a Notice of Sale specified in Subdivision (a) of Section 2923.52 does not apply to this Notice of Sale pursuant to California Civil Code Sections 2923.52 or 2923.55. Date: 5/3/11 For: DSL Service Company, as Trustee By: FCI Lender Services, Inc., as Agent 8180 East Kaiser Blvd., Anaheim Hills, CA 92808 U.S. Bank National Association, Customer Service Department (800) 824-6902 For Trustee Sale Information log on to: www.rsvpforeclosures.com or call: 925-603-7342. Vivian Prieto, Vice President FCI Lender Services, Inc. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. (RSVP# 270415)(05/12/11, 05/19/11, 05/26/11)

NOTICE OF TRUSTEE'S SALE TS No. 10-0157704 Title Order No. 10-8-563181 Investor/Insurer No. N/A APN No. 041-0-310-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/21/2006. 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 LARRY GONZALES, A SINGLE MAN, dated 08/21/2006 and recorded 08/29/06, as Instrument No. 20060829-0182291, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/02/2011 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: 646 RIVER STREET #A, FILLMORE, CA, 930151934. 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 $343,325.22. 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: 03/09/2011 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# 3984239 05/12/2011, 05/19/2011, 05/26/2011

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#11-020 March 14, 2011 Ventura County Sheriff's Department officers seized $1,678.00 U.S. currency at 2028 Santa Lucia Ave., Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,678.00.
FS#11-027 March 18, 2011 Simi Valley Police Department officers seized $715.00 U.S. currency at Tapo Street and E. Cochran Street, Simi Valley, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $715.00.
FS#11-028 April 11, 2011 Oxnard Police Department officers seized $507.00 U.S. currency at Magnolia Street and “L” Street, Oxnard, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $507.00.
FS#11-029 April 6, 2011 Ventura Police Department officers seized $2,940.00 U.S. currency at 75 S. Linden Drive, Ventura, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,940.00.
FS#11-031 April 13, 2011 Oxnard Police Department officers seized $1,142.00 U.S. currency at 2141 Sierra Way, 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 $1,142.00.
FS#11-030 April 8, 2011 Ventura Police Department officers seized $750.00 U.S. currency at 1422 San Simeon Court #6, 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 $750.00.
FS#11-032 April 14, 2011 Ventura County Sheriff's Department officers seized $8,927.00 U.S. currency at 1176 S. Westlake #B, Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,927.00.
FS#11-034 April 16, 2011 Ventura Police Department officers seized $708.00 U.S. currency at 248 S. Hemlock, 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 $708.00.
5/12, 5/19, 5/26/11 CNS-2096505#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 448224CA Loan No. 0684648652 Title Order No. 728538 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10-26-2004. 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 06-02-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11-01-2004, Book N/A, Page N/A, Instrument 20041101-0291016 of official records in the Office of the Recorder of VENTURA County, California, executed by: GREGORY ALLAN MURRAY AND IRMA ALICIA MURRAY, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 88, LOS SERENOS TRACT, IN THE FILLMORE, AS PER MAP RECORDED IN BOOK 21 PAGE(S) 96 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THE INTEREST RESERVED BY LOS SERENOS COMPANY IN DEED RECORDED SEPTEMBER 30, 1954, IN BOOK 1232, PAGE 255, OFFICIAL RECORDS, AS FOLLOWS: ''EXCEPTING AND RESERVING UNTO THE GRANTOR, ITS SUCCESSORS OR ASSIGNS, ALL GAS, OIL, HYDROCARBON AND ALL MINERALS LYING ON, OR UNDER SAID LAND BELOW A DEPTH OF FIVE HUNDRED (500) FEET HOWEVER, NO RIGHT OF ENTRY IS RESERVED UPON THE SURFACE OR ABOVE (500) FEET FROM THE SURFACE FOR ANY PURPOSE.'' Amount of unpaid balance and other charges: $298,336.33(estimated) Street address and other common designation of the real property: 1142 LOS SERENOS DRIVE FILLMORE, CA 93015 APN Number: 052-0-113-365 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". DATE: 05-09-2011 SEE ATTACHED EXHIBIT CALIFORNIA RECONVEYANCE COMPANY, as Trustee (916) 387-7728 or (714) 573-1965 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Deborah Brignac DEBORAH BRIGNAC, VICE PRESIDENT California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 ASAP# 3978170 05/12/2011, 05/19/2011, 05/26/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110502-10006224-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRIAN BAI CLINIC, 1200 N. VENTURA RD STE A, OXNARD, CA 93030, VENTURA COUNTY. BRIAN BAI CLINIC INC, A/I# 3345547, 1200 N. VENTURA RD STE A, OXNARD, CA 93030. This business is conducted by: A CORPORATION Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN BAI CLINIC INC, BRIAN BAI, President. The statement was filed with the County Clerk of Ventura County on 05/02/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/12/2011 05/19/2011 05/26/2011 06/02/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110504-10006294-0
The following person(s) is (are) doing business as:
Light Speed Sound, 1779 Cochran St. Apt. K, Simi Valley, CA 93065, County of Ventura
Jonathan Coomes, 1779 Cochran St. Apt. K, 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/ Jonathan Coomes
This statement was filed with the County Clerk of Ventura on April 04, 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).
5/12, 5/19, 5/26, 6/2/11 CNS-2094322#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110504-10006306-0
The following person(s) is (are) doing business as:
Twin Oaks Kitchens, 1626 La Granada Drive, Thousand Oaks, CA 91362; County of Ventura
Laura Crane, 1626 La Granada Drive, 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 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/ Laura Crane
This statement was filed with the County Clerk of Ventura on May 4, 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).
5/12, 5/19, 5/26, 6/2/11 CNS-2093329#

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#11-020 March 14, 2011 Ventura County Sheriff's Department officers seized $1,678.00 U.S. currency at 2028 Santa Lucia Ave., Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,678.00.
FS#11-027 March 18, 2011 Simi Valley Police Department officers seized $715.00 U.S. currency at Tapo Street and E. Cochran Street, Simi Valley, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $715.00.
FS#11-028 April 11, 2011 Oxnard Police Department officers seized $507.00 U.S. currency at Magnolia Street and “L” Street, Oxnard, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $507.00.
FS#11-029 April 6, 2011 Ventura Police Department officers seized $2,940.00 U.S. currency at 75 S. Linden Drive, Ventura, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,940.00.
FS#11-031 April 13, 2011 Oxnard Police Department officers seized $1,142.00 U.S. currency at 2141 Sierra Way, 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 $1,142.00.
FS#11-030 April 8, 2011 Ventura Police Department officers seized $750.00 U.S. currency at 1422 San Simeon Court #6, 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 $750.00.
FS#11-032 April 14, 2011 Ventura County Sheriff's Department officers seized $8,927.00 U.S. currency at 1176 S. Westlake #B, Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,927.00.
FS#11-034 April 16, 2011 Ventura Police Department officers seized $708.00 U.S. currency at 248 S. Hemlock, 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 $708.00.
5/12, 5/19, 5/26/11 CNS-2096505#

NOTICE OF TRUSTEE'S SALE TS No. 10-0157704 Title Order No. 10-8-563181 Investor/Insurer No. N/A APN No. 041-0-310-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/21/2006. 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 LARRY GONZALES, A SINGLE MAN, dated 08/21/2006 and recorded 08/29/06, as Instrument No. 20060829-0182291, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/02/2011 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: 646 RIVER STREET #A, FILLMORE, CA, 930151934. 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 $343,325.22. 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: 03/09/2011 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# 3984239 05/12/2011, 05/19/2011, 05/26/2011

NOTICE OF TRUSTEE'S SALE TS No. 09-0117515 Title Order No. 09-8-346977 Investor/Insurer No. 090153644 APN No. 052-0-041-165 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/09/2005. 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 NICOLAS ALCALA, AND MARTHA ALCALA, dated 02/09/2005 and recorded 02/11/05, as Instrument No. 20050211-0033656, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/02/2011 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: 663 EAGLE COURT, 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 $485,004.96. 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: 11/15/2009 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# 3990983 05/12/2011, 05/19/2011, 05/26/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110503-1006240-0 1/1
The following person(s) is (are) doing business as:
Simi Royal Dental Center, 1987 Royal Ave., Suite 2, Simi Valley, California 93065; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2453198
State of incorporation: CA
Neal A. Lascoe, a Dental Corporation, 8515 Florence Ave., Suite 200, Downey, California 90240
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.)
Neal A. Lascoe, a Dental Corporation
S/ Neal A. Lascoe, President
This statement was filed with the County Clerk of Ventura on May 3, 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).
5/12, 5/19, 5/26, 6/2/11 CNS-2092459#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110503-10006242-0 1/1
The following person(s) is (are) doing business as:
Trial Survey Group, 567 Deseo Avenue, Camarillo, CA 93010; County of Ventura
Chris Denove, 567 Deseo Avenue, Camarillo, CA 93010
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/ Chris Denove
This statement was filed with the County Clerk of Ventura on May 3, 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).
5/12, 5/19, 5/26, 6/2/11 CNS-2070045#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110504-10006307-0
The following person(s) is (are) doing business as:
Mommyhood To Hollywood, 11939 Berrybrook Court, Moorpark, CA 93021; County of Ventura.
Michelle Rivera McCracken, 11939 Berrybrook Court, Moorpark, CA 93021.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2010.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michelle Rivera McCracken
This statement was filed with the County Clerk of Ventura on May 4, 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).
5/12, 5/19, 5/26, 6/2/11 CNS-2093345#

CITY OF FILLMORE
NOTICE OF JUNE 28, 2011 PUBLIC HEARING
AT 6:30 P.M.
Regarding Proposed Increases in Assessment within Landscape and Lighting District No. 2
The following areas within Landscape and Lighting Assessment District No. 2 have received property owner ballots for increased assessments that are due prior to close of the Public Hearing at the regularly scheduled City Council Meeting on Tuesday, June 28th at 6:30 p.m. in City Hall.
Sorrento (Tract 4498 & 4505)
Country Fair (Tract 4535)
Traditions (Tract 4447)
Intercal (Tract 5075)
Hometown (Tract 5160)
Parkview Court Senior Apartments (Development Permit 02-05)
A Public Hearing has been set to receive public comments; to determine the results of increased assessment ballots; to set the assessment amounts for Fiscal Year 2011/2012; and, to approve the engineers report for the areas of increased assessments.
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 or tscott@ci.fillmore.ca.us
The information set forth is intended to provide information required by California Constitution Article XIII D, § 6, subdivision (a) (also known as Proposition 218).
To be published in The Fillmore Gazette MAY 12, 19, 25 JUNE 2, 9, 16, 23, 2011

 
05/05/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005716. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOCIAL CROSSROADS, 2909 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. JEFFREY WETTSTEIN, 2909 OCEAN DRIVE, OXNARD, CA 93035, MANA TULBERG, 2909 OCEAN DRIVE, OXNARD, CA 93035, JESSE LUNA, 2909 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. 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: JEFFREY WETTSTEIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/11. 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, MAY 5, 12, 19, 26, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006000. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IRRADIANT DESIGNS, 3445 TELEGRAPH RD, STE. 109, VENTURA, CA 93003 VTA. REGINALD FERRER SERRANO, 5251 AURORA DRIVE, 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): 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: REGINALD F. SERRANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/11. 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, MAY 5, 12, 19, 26, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005576. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SAUCEDO FAMILY WINERY 2) SAGE HILL 3) ORANGE BARREL WINES 4) WENDLEBURG RANCH WINE 5) CALABASAS VINEYARD 6) WINDHAVEN ESTATE WINERY, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012, VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: JOHN DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/11. 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, MAY 5, 12, 19, 26, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005989. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STICKFIGURE BOOKKEEPING, 1103 CATLIN ST., APT. B, SIMI VALLEY, CA 93065 VENTURA. CORRINE KAY LIGHTFOOT, 1103 CATLIN ST. APT. B, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/24/2007. 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: CORRINE KAY LIGHTFOOT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/11. 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, MAY 5, 12, 19, 26, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006108. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAGGIE JOE VINTAGE, 14661 LOYOLA STREET, MOORPARK, CA 93021 VENTURA. SARA MARIE MITZENMACHER, 14661 LOYOLA 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): 04/18/11. 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: SARA MITZENMACHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/11. 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, MAY 5, 12, 19, 26, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005950. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEE EAT PALEO, 743 POLI ST. #6, VENTURA, CA 93001 VENTURA. MEE HYONG LEE, 743 POLI ST. #6, 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. 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: MEE LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/11. 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, MAY 5, 12, 19, 26, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005298. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST HARBOR CONSTRUCTION, 1729 PELICAN AVE., VENTURA, CA 93003 VENTURA. ROXANNE F. LECHUGA, 1729 PELICAN AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/08/11. 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: ROXANNE F. LECHUGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/11. 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, MAY 5, 12, 19, 26, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006259. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PACIFIC EQUIPMENT 2) TORO PACIFIC, 3897 N. SOUTHBANK RD., OXNARD, CA 93036 VENT. VAN BUREN EQUIPMENT, INC., 3897 N. SOUTHBANK RD., OXNARD, CA 93036. STATE OF INCORPORATION: CALIF. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/01/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VAN BUREN EQUIPMENT, INC, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/11. 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, MAY 5, 12, 19, 26, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006241. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST WIRELESS, 1367 SAVIERS RD., OXNARD, CA 93033 VENTURA. MARK S. PEARCE, 3440 NEAP PLACE, OXNARD, CA 93035, CARLOS RENTERIA, 2410 EL PORTAL WAY, OXNARD, CA 93035. 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): 05/03/11. 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: MARK S. PEARCE, OWNER/GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/11. 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, MAY 5, 12, 19, 26, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110425-10005755-0
The following person(s) is (are) doing business as:
Westlake Magazine, 3625 E. Thousand Oaks Blvd. #249, Westlake Village, CA 91361, County of VENTURA
Powerhouse Lux Media, Inc., 3625 E. Thousand Oaks Blvd. #249, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/18/2010.
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.)
Powerhouse Lux Media, Inc.
S/ Rebecca Grossman, President,
This statement was filed with the County Clerk of Ventura County on 04/25/2011.
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
5/5, 5/12, 5/19, 5/26/11 CNS-2078367#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110428-1005987-0
The following person(s) is (are) doing business as:
DRG Pools, 2670 Briarwood Pl., Thousand Oaks, CA 91362; County of Ventura
Donald Green, 2670 Briarwood Pl., 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 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/ Donald Green
This statement was filed with the County Clerk of Ventura on April 28, 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).
5/5, 5/12, 5/19, 5/26/11 CNS-2090945#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110419-10005519-0
The following person(s) is (are) doing business as:
Livin Art, 1674 Valley High Ave., Thousand Oaks, CA 91362; County of Ventura
Mark Bukofsky, 1674 Valley High Ave., 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 03/31/2011
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/ Mark Bukofsky
This statement was filed with the County Clerk of Ventura on April 19, 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).
5/5, 5/12, 5/19, 5/26/11 CNS-2090457#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110427-10005931-0
The following person(s) is (are) doing business as:
Hillcrest Construction Company, 3076 Los Robles Rd., Thousand Oaks, CA 91362; County of Ventura
Denver Thomas Dale, V, 4228 Par Five Dr., Westlake Village, 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 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/ Denver Thomas Dale V
This statement was filed with the County Clerk of Ventura on April 27, 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).
5/5, 5/12, 5/19, 5/26/11 CNS-2089039#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110425-10005753-0
The following person(s) is (are) doing business as:
Saveur, 130 Magellan Street, Thousand Oaks, California 91360; County of Ventura
Silvina Cox, 130 Magellan Street, Thousand Oaks, California 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1995
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/ Silvina Cox
This statement was filed with the County Clerk of Ventura on April 25, 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).
5/5, 5/12, 5/19, 5/26/11 CNS-2087857#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110425-10005755-0
The following person(s) is (are) doing business as:
Westlake Magazine, 3625 E. Thousand Oaks Blvd. #249, Westlake Village, CA 91361, County of VENTURA
Powerhouse Lux Media, Inc., 3625 E. Thousand Oaks Blvd. #249, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/18/2010.
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.)
Powerhouse Lux Media, Inc.
S/ Rebecca Grossman, President,
This statement was filed with the County Clerk of Ventura County on 04/25/2011.
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
5/5, 5/12, 5/19, 5/26/11 CNS-2078367#

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 May 19, 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..
Natali, Renee Unit # A-018, Shelton (Shulton), Lenita Unit # A-083, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Koschitzki, Joseph Unit # C-56, Welch, Chris Unit # C-70, Cortes, Denise Unit # E-201, Trimble, Bill Unit # G-58, Hood, Gary Unit # H-40, Weiss, Nancy Unit # H-46, Armour, Bob Unit # N-205A, Armour, Bob Unit # N-207A, Fleisher, La Wanda & Joseph Unit # N-210A, Garcia, Jose Unit # N-227, Phillips, Julie Unit # Q-0208A, Chavarria, Manuel Unit # Q-0250, Hudanish, Kevin Unit # R-126, Fleisher, La Wanda & Joseph Unit # R-209, Richardson, Robyne Unit # R-270, Hunter, Michele Unit # R-276, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Ghirardelli, Leslie Unit # S1-233, Payne, Natalie Unit # S1-242, Turgeon, Terry Unit # S4-056, Wayda, Steven Unit # S4-276, Wayda, Steven Unit # S4-280, Amic, Nick Unit # S4-296, Mcroden, R.J. Unit # S4-312, Elizarraz, Robert J. Unit # S5-064, Reynolds, Craig Unit # S5-107, Fleisher, La Wanda & Joseph Unit # S5-299, 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 MAY 5, 12, 2011

NOTICE OF TRUSTEE'S SALE TS No. 09-0124856 Title Order No. 09-8-368047 Investor/Insurer No. 0 APN No. 052-0-061-245 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/22/2005. 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 SALVADOR P. ARANA AND ELIZABETH T. ARANA, HUSBAND AND WIFE, dated 04/22/2005 and recorded 05/05/05, as Instrument No. 20050505-0109989, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 05/26/2011 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: 927 MEADOWLARK DRIVE, FILLMORE, CA, 930151139. 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 $404,751.39. 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: 11/26/2009 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# 3980624 05/05/2011, 05/12/2011, 05/19/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 448224CA Loan No. 0684648652 Title Order No. 728538 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10-26-2004. 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 06-02-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11-01-2004, Book N/A, Page N/A, Instrument 20041101-0291016 of official records in the Office of the Recorder of VENTURA County, California, executed by: GREGORY ALLAN MURRAY AND IRMA ALICIA MURRAY, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 88, LOS SERENOS TRACT, IN THE FILLMORE, AS PER MAP RECORDED IN BOOK 21 PAGE(S) 96 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THE INTEREST RESERVED BY LOS SERENOS COMPANY IN DEED RECORDED SEPTEMBER 30, 1954, IN BOOK 1232, PAGE 255, OFFICIAL RECORDS, AS FOLLOWS: ''EXCEPTING AND RESERVING UNTO THE GRANTOR, ITS SUCCESSORS OR ASSIGNS, ALL GAS, OIL, HYDROCARBON AND ALL MINERALS LYING ON, OR UNDER SAID LAND BELOW A DEPTH OF FIVE HUNDRED (500) FEET HOWEVER, NO RIGHT OF ENTRY IS RESERVED UPON THE SURFACE OR ABOVE (500) FEET FROM THE SURFACE FOR ANY PURPOSE.'' Amount of unpaid balance and other charges: $298,336.33(estimated) Street address and other common designation of the real property: 1142 LOS SERENOS DRIVE FILLMORE, CA 93015 APN Number: 052-0-113-365 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". DATE: 05-09-2011 SEE ATTACHED EXHIBIT CALIFORNIA RECONVEYANCE COMPANY, as Trustee (916) 387-7728 or (714) 573-1965 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Deborah Brignac DEBORAH BRIGNAC, VICE PRESIDENT California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 ASAP# 3978170 05/12/2011, 05/19/2011, 05/26/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110421-10005645-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DK LAW GROUP, 300 E. ESPLANADE DRIVE SUITE 1180, OXNARD, CA 93036, VENTURA COUNTY. DAVID M KAREN, 745 DESEO AVENUE, CAMARILLO, CA 93010. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID M KAREN. The statement was filed with the County Clerk of Ventura County on 04/21/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/05/2011 05/12/2011 05/19/2011 05/26/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110428-10005953-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) R AND F INVESTMENTS, 5794 KATHERINE ST, SIMI VALLEY, CA 93063, VENTURA COUNTY. RONALD N STEVENSON, 5794 KATHERINE ST, SIMI VALLEY, CA 93063; FRANK TORGERSON, 4890 TAPO CANYON RD, SIMI VALLEY, CA 93063. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 04/10/2011. 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.) Type or Print Name: RONALD N STEVENSON; FRANK TORGERSON. The statement was filed with the County Clerk of Ventura County on 04/28/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/05/2011 05/12/2011 05/19/2011 05/26/2011

CITY OF FILLMORE
ORDINANCE 11-827
CITY OF FILLMORE ZONING ORDINANCE AMENDMENT 11-01
AMENDING TEMPORARY USE PERMITS, SECTION 6.04.5805.2, PERMITTED USES
The City Council of the City of Fillmore does ordain as follows:
Section 1. City of Fillmore Zoning Ordinance Section 6.04.5805.2 Temporary Use Permits, of the City of Fillmore is amended to read as follows:
2. Christmas tree sales lots and Halloween pumpkin sales facilities; however, a permit shall not be required when the sales are in conjunction with a legally established commercial business, holding a valid business license, provided the activity may only be held from the Friday after Thanksgiving December 1st through December 31st, of the same year for Christmas tree sales, and from October 1st through November 15th, of the same year for the Halloween pumpkin sales;
Section 2. The Zoning Ordinance Amendment 11-01 provided for herein is in conformance with the adopted General Plan and the requirements of the California Environmental Quality Act.
Section 3. The Zoning Ordinance Amendment 11-01 is not a detriment to the public interest, health, safety, convenience or welfare of the City.
Section 4. The City Clerk shall cause this ordinance to be published once in the Fillmore Gazette within fifteen (15) days after its passage, together with the names of the member of the City Council voting for and against it, and it shall take effect and be enforced thirty (30) days after its passage
PASSED AND ADOPTED this 26th day of April, 2011.
s/Gayle Washburn, Mayor
APPROVED AS TO FORM:
s/Theodore J. Schneider, City Attorney
AYES: Brooks, Sipes, Walker, Washburn
NOES:
ABSTAIN:
ABSENT: Conaway
ATTEST:
s/Clay Westling, City Clerk
To be published in The Fillmore Gazette MAY 5, 2011

Notice of Sale
Tenant: Unit #
Anderson, Mike 703750
Barry, Jay 701823
Cappleman, Melissa 702618
Conan Doyle, Arthur 703242
Cross, Michelle 700143
Dunham, Frank 703234
Gibson, Earl 801609
Hammer, Mike 801641
Martinez, Benjamin 705340
Mendez, Maria 801631
Moore, William D10836
Neikirk, Todd 801642
Neikirk, Todd 801692
Norensberg, Todd 801637
O'Bryan, Mike 706607
Padilla, Elizebeth 701281
Padilla, Richard 800142
Parker, Saundra 801701
Pugh, Hilary 705281
Retan, Wendi 705237
Sordia, Richard 705319
Stauffer, Angela 708135
Vassaur, Esther 703207
Warren, Charles 801621
Yago, Glen 705246
1-800-Pack-Rat (5504-Moorpark), 405 Science Dr, Moorpark, CA 93021, has possessory lien on all of the goods stored in the units above. All these items of personal property are being sold pursuant to the assertion of the lien on 5/19/11 at 9:30 AM in order to collect the amounts due from you. The sale will take place at 405 Science Dr, Moorpark, CA 93021.
To be published in The Fillmore Gazette MAY 5, 12, 2011

Notice of Public Hearing
A public hearing will be held before the Fillmore Planning Commission on Wednesday, May 18, 2011 beginning at 6:30 p.m. and before the City Council on Tuesday June 14, 2011 in the City Council Chambers, City Hall, Central Park Plaza, 250 Central Ave, Fillmore, California to consider the following:
Proposed:
Termination of that portion of the Development Agreement between City of Fillmore and Griffin Homebuilding Group, LLC, for Heritage Valley Parks Specific Plan Phase 1 A, Tract Map 5474-2 lots 36-69 known as OakHaven.
Project Title: Development Agreement to Heritage Valley Parks Specific Plan.
Project Location: Heritage Valley Parks Specific Plan Phase 1A Tract Map 5474-2 lots 36-69.
Property Owner:
HVP Phase 1A Villas LLC
Attn. Griffin Industries
24005 Ventura Blvd.
Calabasis, CA 91302
California Environmental Quality Act (CEQA) Determination:
The Fillmore City Council certified an Environmental Impact Report and approved a Mitigation Monitoring Reporting Program on October 15, 2002 for the Heritage Valley Parks Specific Plan per City Council Resolution 02-2606.
The proposed partial Termination of Development Agreement to a portion of the Heritage Valley Parks Specific Plan (Phase 1A Tract Map 5474-2, Lots 36-69) is not considered a substantial change to the City Council approved Heritage Valley Specific Plan and therefore, no environmental review is required.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission and/or 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 Planning Commission and/or 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 once in the Fillmore Gazette on Thursday, May 12, 2011pursuant to Government Code section 65867 and California Environmental Quality Act (CEQA) 21092 Public Notice 3.
________________________
Kevin McSweeney,
Community Development Director
To be published in The Fillmore Gazette MAY 5, 2011