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.

01/06/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017899. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OASIS BLUE WATER ENTERPRISE, 4275 FLORENCE STREET, SIMI VALLEY, CA 93063 VENTURA. NILDA REBECA CORONA, 4275 FLORENCE STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NILDA R. CORONA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018156. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE MONEY MARKET, 1627 EDGEMONT DR., CAMARILLO, CA 93010 VENTURA. DAVID W. TAPIE, 1627 EDGEMONT DR., CAMARILLO, CA 93010, SUSAN D. TAPIE, 1627 EDGEMONT DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/14/2000. 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: SUSAN D. TAPIE, WIFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017753. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) YONEKO 2) CANDYLAND DOLLS, 163 HELECHO CT., THOUSAND OAKS, CA 91362 VENTURA. DANIELLE YONEKO ROBINSON, 163 HELECHO CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/13/10. 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: DANIELLE YONEKO ROBINSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017649. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST SECURITY SERVICES, 4848 COLT STREET, VENTURA, CA 93003 VENTURA. DRAGANCHUK SECURITY AND PATROL, INC., 1509 E. MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: CA 3333792. 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: DRAGANCHUK SECURITY AND PATROL, INC., MARK DRAGANCHUK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIGHLAND HILLS FINANCIAL GROUP, INC., 370 HIGHLAND HILLS DR., CAMARILLO, CA 93010 VENTURA. HIGHLAND HILLS FINANCIAL GROUP, INC., 370 HIGHLAND HILLS DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HIGHLAND HILLS FINANCIAL GROUP, INC., CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018295. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STONE CREEK RESORTWORKS, 3910 BRENNAN RD., MOORPARK, CA 93021 VENTURA. VICREATIONS, INC, 3835 R E. THOUSAND OAKS BLVD #444, WESTLAKE VILLAGE, CA 91362. 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): 12/21/10. 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: VICREATIONS, INC., VICTOR DEREDEKI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SYCAMORE SHELL, 2405 SYCAMORE DR., SIMI VALLEY, CA 93065 VENTURA. RONVEE INC., 1344 HIDDEN RANCH DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 2845287. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/31/05. 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: RONVEE INC., RANJIT JOEA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017696. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIER LOGISTICS GROUP, 3537 OLD CONEJO RD. #111, NEWBURY PARK, CA 91320 VTA. RHINO AUTO TRANSPORT, INC., 3537 OLD CONEJO RD. #111, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA 2279230. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/15/10. 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: RHINO AUTO TRANSPORT, INC., BRETT A. BANKINS, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BLAZZIN HYDROPONICS 2) BLAZZIN HYDRO, 6650 CRESCENT ST. STE. 9, VENTURA, CA 93003 VENTURA. JEFFERY B. MILLOTT, 6551 SWAN ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: JEFF MILLOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017510. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOJO’S BAITS, 3195 GRIFFON CT., SIMI VALLEY, CA 93065 VENTURA. LUIGI LUCAS, 1161 CAVALIER 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): 11/18/10. 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: LUIGI LUCAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000049. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEIENS INSURANCE SERVICES 2) NEIENS CONSULTING SERVICES 3) NIFS, 301 SCIENCE DR. STE. 140, MOORPARK, CA 93021 VENTURA. NEIENS INSURANCE & FINANCIAL SERVICES, LLC, 461 LAMP POST CIR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: TEXAS 201027810164. 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): 12/15/10. 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: NEIENS INSURANCE & FINANCIAL SERVICES, LLC., BRIAN NEIENS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/11. 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, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018191. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISION CONSULTING GROUP, 5344 VILLA MALLORCA PL., CAMARILLO, CA 93012 VENTURA. GARY L. WARTIK, 5344 VILLA MALLORCA PL., CAMARILLO, CA 93012, LAURIE R. WARTIK, 5344 VILLA MALLORCA PL., 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): 2003. 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: GARY WARTIK, LAURIE WARTIK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ICOMET PRESS, 6988 CALLE DIA, CAMARILLO, CA 93012 VENTURA. SARFRAZ ZAIDI, 6988 CALLE DIA, CAMARILLO, CA 93012, GEORGIE H. ZAIDI, 6988 CALLE DIA, 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): 12/01/10. 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: GEORGIE H. ZAIDI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday January 20, 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..
Oliver, Will Unit # A-066, Welch, Chris Unit # C-70, Ortega, Raul Unit # D-49, Rutledge, Jim Unit # F-10, Trimble, Bill Unit # G-58, Gregson, James Unit # J-29, Terino, Dr. Edward (Plastic Surgery Institute) Unit # P-0112, Welborn, Leah Unit # P-0222B, Andrew, Charlene Unit # Q-0210B, Gonzalez, Jose Unit # Q-0225, Gonzalez, Alan Unit # Q-0267, Krieger, Jennifer Unit # R-213, Richardson, Robyne Unit # R-270, Hunter, Michele Unit # R-276, Velador, Stephen Unit # S0-203, Huerta, Gaye Unit # S1-252, O’Hara, Colleen Unit # S2-050, Cohen, Mitchell Unit # S2-060, Nieman, Suzanne M. Unit # S2-076, Kimmons, Michael Unit # S3-N212, Kimmons, Michael Unit S3-N216, Kimmons, Michael Unit # S3-N218, Isgrigg, Casey Unit # S4-048, Loughran, Terence Unit # S4-065, Sherwood, Suzanne Unit # S4-086, Grace, Ava Unit # S4-266, Amic, Nick Unit # S4-296, Harris, Ron Unit # S5-131, Chimenti, Daniel Unit # S5-132, Castle, David Unit # S6-203
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 JANUARY 6, 13, 2011

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice. This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California and to be published in the The Fillmore Gazette.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Friday, January 21st, 9:00AM on the premises where said property has been stored and which are located at A Street & First, Inc., 455 A Street, Fillmore, County of Ventura, State of California. Telephone # (805)-527-0437.
Items scheduled for sale are as follows:
UNITS # / TENANT NAME
#216=William Campbell
#510=Wendy Hellstrom
#526= Paul Benavides
Units consist of miscellaneous items, (contents unknown). Purchases must be paid for at the time of sale in cash only. All items are sold as is, were is, and must be removed at time of sale.
LIEN SALE/AUCTION DATE: On or after January 21, 2011 Auction to be determined. (Sale/Auction subject to cancellation at owners discretion.)
To be published in The Fillmore Gazette January 6th, January 13th, and January 20th.

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The Undersigned will sell at public sale by competitive bidding on the 14th day of January 14, 2011 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, miscellaneous boxes belonging to the following:
#10 ARDERICK BRADLEY
#62 TANYA RIVAS
#90 RODOLFO AYALA
#133 JOSEPH M. MARTINEZ
#146 MARCOS OSUNA JR
#158 GERALD ROBERTS
#172 JAMES DIROCCO
#243 CHARLENE VALDIVIA
#269 NAYTEE AGUILAR
#273 MIGUEL BARAJAS
#385 JOHNNY GAMBOA
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, December 30, 2010 & January 6, 2011

Loan: Galvez, R Other: 4560702 File: D2010-0953 CKE Investor Loan #: A.P. Number: 050-0-072-095 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST INVESTOR YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED February 7, 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. 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 Raymundo Galvez, a married man as his sole and separate property Recorded on 02/13/2006 as Instrument No. 20060213-0029330 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 09/24/2010 in Book, Page, As Instrument No. 2010000924-001449944-0 of said Official Records, WILL SELL on 01/31/2011 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. (See Exhibit A for Declaration Pursuant to Section 2923.54 of the California Civil Code.) Exhibit “A” Declaration as required by California Civil Code Section 2923.54 1. The undersigned is authorized to make this declaration on behalf of the mortgage loan servicer servicing the loan described in the accompanying Notice of Sale. 2. The mortgage loan servicer has obtained from the California Corporations Commissioner a permanent order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date that the accompanying Notice of Sale is filed. 3. The time frame for giving notice of sale as specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 I declare that the foregoing is true and correct. Dated: 12/23/10 Richard Witkin-Authorized Signatory of Agent for Mortgage Loan Servicer. The property address and other common designation, if any, of the real property described above is purported to be: 461 Foothill Dr., Fillmore, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance 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: $167,796.10 * *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: 12/26/2010 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: 923680 PUB: 1/06 1/13 1/20

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101228-10018197-0
The following person(s) is (are) doing business as:
1st Responder Fire Protection, 2931 Esperanza Way, Unit C, Simi Valley, CA 93063; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3337054
State of incorporation: CA
First Responder Fire Protection Corp., 2931 Esperanza Way, Unit C, Simi Valley, CA 93063
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.)
First Responder Fire Protection Corp.
S/ John James Flores Jr., President
This statement was filed with the County Clerk of Ventura on December 28, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/6, 1/13, 1/20, 1/27/11CNS-2015350#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101228-10018196-0
The following person(s) is (are) doing business as:
DM Credit Group, 2625 Townsgate Rd., #330, Westlake Village, CA 91361; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3172086
State of incorporation: Nevada
Easy Credit Relief Inc., 2625 Towns Rd., #330, Westlake Village, CA 91361
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.)
Easy Credit Relief Inc.
S/ Douglas Allen Minor, President
This statement was filed with the County Clerk of Ventura on December 28, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/6, 1/13, 1/20, 1/27/11 CNS-2014955#

NOTICE OF TRUSTEE'S SALE TS #: CA-10-389772-VF Order #: 100583072-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/17/2007. 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): JOHN B. BAUGHMAN AND JEAN BAUGHMAN Recorded: 5/25/2007 as Instrument No. 20070525-00106561-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 1/31/2011 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: $232,081.40 The purported property address is: 766 BLAINE AVE FILLMORE, CA 93015 Assessor's Parcel No. 052-0-033-085 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 Bank of America 475 Crosspoint Parkway Getzville NY 14068 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 time frame 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# 3845000 01/06/2011, 01/13/2011, 01/20/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 10-512952 INC Title Order No. 100020030-CA-DCI APN 053-0-081-195 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/19/06. 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 01/26/11 at 11:00 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/28/06 in Instrument No. 20060728-0159242 of official records in the Office of the Recorder of VENTURA County, California, executed by: Victor Manuel Moreno Martinez a Single Man, as Trustor, OneWest Bank, FSB, 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 entrance to the Government Center Hall of Justice, 800 South Victoria Drive, 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 described as: 242 SESPE AVENUE, FILLMORE, CA 93015 The property heretofore described is being sold "as is". 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: $374,012.72 (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. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. Date: December 29, 2010 Robbie Weaver Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 www.aztectrustee.com For Trustee's Sale Information Call 714-730-2727 http://www.lpsasap.com ASAP# 3868283 01/06/2011, 01/13/2011, 01/20/2011

NOTICE OF TRUSTEE'S SALE TS No. 10-0128813 Title Order No. 10-8-466312 Investor/Insurer No. 840761 APN No. 046-0-172-030 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/03/2007. 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 TANIA L BRANTLEY, TRUSTEE OF THE TANIA L BRANTLEY 205 REVOCABLE TRUST DATED SEPTEMBER 13, 2005, dated 07/03/2007 and recorded 07/11/07, as Instrument No. 20070711-00137190-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/03/2011 at 11:00 AM, 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: 2121 BARDSDALE AVE, FILLMORE, CA, 930159710. 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 $914,019.77. 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: 01/05/2011 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# 3850707 01/06/2011, 01/13/2011, 01/20/2011

NOTICE OF TRUSTEE'S SALE TS No. 10-0127465 Title Order No. 10-8-462992 Investor/Insurer No. 3004105150 APN No. 050-0-230-215 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/19/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 GLEN MORIWAKI AND MICHELE MORIWAKI, HUSBAND AND WIFE AS JOINT TENANTS, dated 02/19/2003 and recorded 02/27/03, as Instrument No. 2003-0065871-00, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/03/2011 at 11:00 AM, 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: 661 ASH CIRCLE, 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 $230,258.48. 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: 01/06/2011 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# FNMA3852929 01/06/2011, 01/13/2011, 01/20/2011

PUBLIC SALE: A 1961 Shult identified by Decal # AAD4872, Serial # 0059082, HUD Label/ Insignia 61291 and located at Ranch Mobile Home Park, 2165 Skinner Court, Space #6, Thousand Oaks, CA 91362, will be sold by auction at 2:30 p.m. on January 24, 2011 at 2165 Skinner Court, Space #6, Thousand Oaks, CA 91362 on the account of Helen M. Duty. The sale will be conducted by Gretchen Carter who may be contacted at (510) 741-9500. The opening bid for the mobilehome shall be no less than $1,277.90. Only Cash, Cashier’s Check, or Certified Funds will be accepted. The sale is subject to all liens for back taxes or registration fees as provided for in California Health and Safety Code section 18116.1. The mobilehome purchaser will acquire no right to any space in the mobilehome park. The mobilehome must immediately be removed from the Park upon sale. This sale is being held on the account of Helen M. Duty; David Maxwell-Jolly on behalf of the Department of Health Care Services.
To be published in The Fillmore Gazette JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101229-10018206-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HUNCKE ASSOCIATES, 1214 C WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361. KEVAN Q HUNCKE, 1214 C WESTLAKE BLVD, 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: KEVAN Q HUNCKE. The statement was filed with the County Clerk of Ventura County on 12/29/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 01/06/2011 01/13/2011 01/20/2011 01/27/2011

 
12/30/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN MACHINE & CONVEYOR, 1351 WALTER ST., VENTURA, CA 93003 VENTURA. CRAFTSMEN CONSTRUCTION & ERECTORS CORP., 1351 WALTER 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): 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: CRAFTSMEN CONSTRUCTION & ERECTORS CORP, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 30, 2010 JANUARY 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017962. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PACIFIC BREEZE CHEM-DRY 2) P.B. BUILDING MAINTENANCE, 4532 TELEPHONE RD. #104, VENTURA, CA 93003 VENTURA. DE SARIO ENTERPRISES INC., 10454 TULSA CIR., VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): #1) 01/01/06 #2) 10/06/08. 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: DE SARIO ENTERPRISES INC., SECRETARY/TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 30, 2010 JANUARY 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017584. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THAT’S AN IDEA PRODUCTIONZ, 14913 CAMPUS PARK DR. #D, MOORPARK, CA 93021 VENTURA. MARLENE D. CASILLAS, 14913 CAMPUS PARK DR. #D, MOORPARK, CA 93021, PATRICIA STINSON, 3183 ½ WELDON AVE., LOS ANGELES, CA 90065, SONJA ENGEN, 13250 MOORPARK STREET UNIT 3, SHERMAN OAKS, CA 91423. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/07/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARLENE D. CASILLAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 30, 2010 JANUARY 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SKEDADDLE.TV 2) HYBRID SPORTS TV, 3531 REBURTA LANE, SIMI VALLEY, CA 93063 VENTURA. INNOVATION ORGANIZATION, LLC, 3531 REBURTA LANE, SIMI VALLEY, CA 93063 VENTURA. STATE OF INCORPORATION: CALIFORNIA 200922510288. 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: INNOVATION ORGANIZATION, LLC, GARY KLEINMAN, MEMBER/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 30, 2010 JANUARY 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017709. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAS SERENAS SENIOR APARTMENTS, 2090 YOSEMITE AVENUE, SIMI VALLEY, CA 93063 VENTURA. USA LAS SERENAS, INC., GP FOR LAS SERENAS SENIOR APARTMENTS, LP, 2440 PROFESSIONAL DRIVE, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATION, GP FOR LAS SERENAS SENIOR APARTMENTS, LP, 3803 E. CASSELLE AVENUE, ORANGE, CA 92869. STATE OF INCORPORATION: CA 3275003. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): SEPTEMBER 1, 1995. 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: USA LAS SERENAS, INC., GP FOR LAS SERENAS SENIOR APARTMENTS, LP, EDWARD R. HERZOG, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 30, 2010 JANUARY 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017936. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKELTON INTERNET MARKETING COMPANY, 2390 LAS POSAS ROAD, #165, CAMARILLO, CA 93010 VENTURA. RESCUTECHS LLC, 2390 LAS POSAS ROAD, #165, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA 200728810019. 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: RESCUTECHS LLC, ETSEL S. SKELTON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 30, 2010 JANUARY 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017785. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLASSLIPPER PHOTOGRAPHY, 948 HINCKLEY LANE, FILLMORE, CA 93015 VENTURA. JEREMY A LLOYD, 948 HINCKLEY LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEREMY LLOYD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 30, 2010 JANUARY 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARPET GALLERIA VENTURA, 2733 E. MAIN STREET, VENTURA, CA 93003 VENTURA. WASSEY TAHIR, 1006 NEY CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: WASSEY TAHIR, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 30, 2010 JANUARY 6, 13, 20, 2011

CITY OF FILLMORE
NOTICE OF JANUARY 11, 2011 FIRST READING AND
JANUARY 25, 2011 SECOND READING OF SEWER ORDINANCE
ORDINANCE 11-823
SEWER RATE ORDINANCE
CLARIFACATION AND CORRECTION TO WORDING
IN ORDINANCE 10-822 ADOPTED SEPTEMBER 14, 2010
DOES NOT INCREASE ANY FEES
The first reading of the above ordinance will take place at the regularly scheduled City Council Meeting January 11, 2011 beginning at 6:30 P.M. The second reading is scheduled to take place at the regularly scheduled City Council Meeting January 25, 2011 beginning at 6:30 P.M.
A copy of the ordinance is on file with the City Clerk for public review at City Hall, 250 Central Avenue, Fillmore CA, 93015.
Public comment on the draft ordinance will be taken during the reading at the times listed above. Comments may also be submitted in writing to the City Clerk at 250 Central Avenue, Fillmore CA, 93015 any time up to the completion of the 2nd reading January 25, 2011.
To be published in The Fillmore Gazette DECEMBER 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101214-10017624-0
The following person(s) is (are) doing business as:
1. Omega Rehab & Sport, 2. SolveWorkersComp.com, 3. SolveWorkersComp, 325 East Rolling Oaks Dr Suite 250, Thousand Oaks, CA 91361, County of VENTURA
Khodabakhshian Chiropractic, Inc., 325 East Rolling Oaks Dr Suite 250, Thousand Oaks, 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 07/01/2009.
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.)
Khodabakhshian Chiropractic, Inc.
S/ Sevak Khobabakhshian, President
This statement was filed with the County Clerk of Ventura County on 12/14/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/30, 1/6, 1/13, 1/20/11 CNS-2012251#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101216-10017710-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COSTAS HEALTHCARE SOLUTIONS, 286 BROOK ROAD, NEWBURY PARK, CA 91320, VENTURA COUNTY. DOLLIRAE COSTAS-GRAY, 286 BROOK ROAD, NEWBURY PARK, CA 91320. 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: DOLLIRAE COSTAS-GRAY. The statement was filed with the County Clerk of Ventura County on 12/16/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/30/2010 01/06/2011 01/13/2011 01/20/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101214-10017625-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CENTRAL COAST ELECTRIC BOAT CO., 3940 TRADEWINDS DR., OXNARD, CA 93035, VENTURA COUNTY. WILLIAM L SABOL, 3940 TRADEWINDS DR., OXNARD, CA 93035. 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: WILLIAM L SABOL. The statement was filed with the County Clerk of Ventura County on 12/14/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/30/2010 01/06/2011 01/13/2011 01/20/2011

NOTICE OF TRUSTEE'S SALE TS No. 10-0121124 Title Order No. 10-8-445219 Investor/Insurer No. 1706362922 APN No. 052-0-041-195 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/26/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by OMERO MARTINEZ, AND ROSANNA D HINOJOSA, dated 02/26/2008 and recorded 03/07/08, as Instrument No. 20080307-00036627-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/27/2011 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: 670 EAGLE CT, FILLMORE, CA, 930151144. 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 $425,531.08. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 12/28/2010 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# FNMA3843754 12/30/2010, 01/06/2011, 01/13/2011

Loan: Galvez, R Other: 4560702 File: D2010-0953 CKE Investor Loan #: A.P. Number: 050-0-072-095 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST INVESTOR YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED February 7, 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. 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 Raymundo Galvez, a married man as his sole and separate property Recorded on 02/13/2006 as Instrument No. 20060213-0029330 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 09/24/2010 in Book, Page, As Instrument No. 2010000924-001449944-0 of said Official Records, WILL SELL on 01/31/2011 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. (See Exhibit A for Declaration Pursuant to Section 2923.54 of the California Civil Code.) Exhibit “A” Declaration as required by California Civil Code Section 2923.54 1. The undersigned is authorized to make this declaration on behalf of the mortgage loan servicer servicing the loan described in the accompanying Notice of Sale. 2. The mortgage loan servicer has obtained from the California Corporations Commissioner a permanent order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date that the accompanying Notice of Sale is filed. 3. The time frame for giving notice of sale as specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 I declare that the foregoing is true and correct. Dated: 12/23/10 Richard Witkin-Authorized Signatory of Agent for Mortgage Loan Servicer. The property address and other common designation, if any, of the real property described above is purported to be: 461 Foothill Dr., Fillmore, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance 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: $167,796.10 * *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: 12/26/2010 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: 923680 PUB: 1/06 1/13 1/20

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101215-10017676-0
The following person(s) is (are) doing business as:
The Freight Lady, 5458 Aurelia Street, Simi Valley, CA 93063, County of VENTURA
Karada Marketing, Inc., 5458 Aurelia Street, Simi Valley, CA 93063
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Karada Marketing, Inc.
S/ Karen Halaby, President,
This statement was filed with the County Clerk of Ventura County on 12/15/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/30, 1/6, 1/13, 1/20/11 CNS-2005650#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101223-10018012-0
The following person(s) is (are) doing business as:
Citizen Good, 503 Forest Park Blvd, Oxnard, CA 93036; County of Ventura
Jesse Giglio, 503 Forest Park Blvd., Oxnard, CA 93036
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jesse Giglio
This statement was filed with the County Clerk of Ventura on December 23, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/30, 1/6, 1/13, 1/20/11 CNS-2011281#

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on January 14, 2011 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. January 14, 2011 by 6:00pm
Christina M Doornbos B1027 Mauro Diaz B3332
Steve Varela B1037 Debby S Miller B3631
Antonio Lopez B2218 Tanya Rico B3665
Jamie Rivera B2311 Richard Siordia B4216
Jon Payne B2418 Gregory L Harrison B4506
Melissa Lopez B2438 Jesus F Gonzales B4617
Ma’ryia Mahome B3027
Daloyna N Odom B3217
Dated: December 28, 2010 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette DECEMBER 30, 2010 JANUARY 6, 2011

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
Of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 14th day
of Jan, 2011 at 1:00PM on the premises where the property has been stored
and which are located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California ,the following household goods,
Toys ,furniture, clothes, miscellaneous boxes belonging to the following:
#14 John M Esparza
#107 Loretta Breeze
#56 Kerrie A Palmer
#60 Keith D. Hanson
#1 Daniel Esquivel
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
In the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, Dec, 30th & Jan, 6th 2011

 
12/23/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017683. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALL YOU CAN PAWN 2) ALPHA PAWN, 2833 E. MAIN ST., SAN BUENAVENTURA, CA 93003. RUBEN AVSHARIAN, 3930 DEERVALE DR., SHERMAN OAKS, CA 91403. 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: RUBEN AVSHARIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017603. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GREEN MARKET, 1947 E. MAIN ST., VENTURA, CA 93003 VENTURA. SARKIS ABDULHAI, 799 SEEGER AVE., VENTURA, CA 93003, BASSAM ABDULHAI, 5601 QUINN ST., VENTURA, CA 93003, MUTIH ABDULHAI, 3315 VIEWCREST, BURBANK, CA 91504. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SARKIS ABDULHAI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017115. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOTHER NATURE FLOWERS, 2034 NORTH H STREET, OXNARD, CA 93036 VENTURA. MARIA ELIA CISNEROS, 2034 NORTH H ST., 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): 10/20/04. 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: MARIA ELIA CISNEROS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016839. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CKI TRAINING STABLES, 2182 TIERRA REJADA RD., MOORPARK, CA 93021 VENTURA. JESUS G. LOPEZ, 32217 BREEZEPORT DR., 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): JAN 2009. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESUS G. LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017731. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIME ACOUSTICS, 31129 VIA COLINAS # 702, WESTLAKE VLG, CA 91362 LOS ANGELES. DORON ZAHAVI, 2780 STONECUTTER ST., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/15/01. 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: DORON ZAHAVI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017831. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M C CONSULTANT SERVICE, 1464 MADERA RD. UNIT-N #163, SIMI VALLEY, CA 93065 VENTURA. SAMUEL C WHITTAKER, 4267 HITCH BLVD, 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): 07/01/1992. 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: SAMUEL C WHITTAKER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017791. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO BUSINESS CENTER, 2768 E. THOUSAND OAKS BLVD., THOUSAND OAK, CA 91362 VENTURA. CECILIA CABRERA, 12569 CRYSTAL RANCH 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): 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: CECILIA CABRERA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017607. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOURISH, 826 TRUENO AVE., CAMARILLO, CA 93010 VENTURA. LAURA ANNE PEACH, 826 TRUENO AVE., CAMARILLO, CA 93010, ANDREW LANCE PEDROZA, 826 TRUENO AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: LAURA PEACH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017832. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KRSNOW PARTNERS, 1504 DEODORA ST., SIMI VALLEY, CA 93065 VENTURA. KENNETH SNOW, 1504 DEODORA ST., SIMI VALLEY, CA 93065, RONALEE SNOW, 1504 DEODORA ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: KENNETH SNOW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017482. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREFERRED CHOICE, 1393 OLDBURY PLACE, THOUSAND OAKS, CA 91361 VTA. RHONDA VALONA, 1393 OLDBURY PLACE, THOUSAND OAKS, 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): 12/09/10. 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: RHONDA VALONA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101216-10017727
The following person(s) is (are) doing business as:
The Lake House, 890 Lake Sherwood Dr., Lake Sherwood, CA 91361; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200821810053
State of incorporation: California
Sherwood Corporation Housing LLC, 1014 S. Westlake Blvd., Suite 14-275, Westlake Village, CA 91361
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 10/01/2008
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.)
Sherwood Corporation Housing LLC
S/ Stuart Bimbaum, CEO/Managing Partner
This statement was filed with the County Clerk of Ventura on December 16, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/23, 12/30, 1/6, 1/13/11
CNS-2009254#
PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-129 October 6, 2010 Ventura County Sheriff's Department officers seized $2,488.00 U.S. currency at 7247 Chamois Street, 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 $2,488.00.
FS#10-131 August 25, 2010 Ventura County Sheriff's Department officers seized $2,900.00 U.S. currency at 3870 Camulos Street, Piru 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 $2,900.00.
FS#10-136 November 30, 2010 Simi Valley Police Department officers seized $1,087.00 U.S. currency at Sycamore and Cochran, Simi Valley 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 $1,087.00.
FS#10-137November 17, 2010 Ventura County Sheriff's Department officers seized $2,279.00 U.S. currency at Rose Avenue and Central, 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 $2,279.00.
FS#10-138 November 19, 2010 Ventura County Sheriff’s Department officers seized $517.00 U.S. currency at 300 Rolling Oaks, 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 $517.00.
FS#10-139 December 2, 2010 Oxnard Police Department officers seized $4,671.00 U.S. currency at 100 Campbell Way #C, Oxnard 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 $4,671.00.
12/23, 12/30, 1/6/11 CNS-2009533#

NOTICE OF TRUSTEE'S SALE TS #: CA-10-387441-CL Order #: 100560762-CA-LPI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/10/2006. 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. 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): NANNETTE KELLER , A MARRIED WOMAN AS HER SOLE AND SEPARATE Recorded: 5/23/2006 as Instrument No. 20060523-0110259 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 1/18/2011 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: $794,320.39 The purported property address is: 1371 CLIFF AVE FILLMORE, CA 93015 Assessor's Parcel No. 043-0-060-510 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# 3829976 12/23/2010, 12/30/2010, 01/06/2011

NOTICE OF TRUSTEE'S SALE T.S. No. GM-222743-C Investor No. 1702351910 Loan No. 0598013902 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/13/2006. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:CLAUDIA S. CONTRERAS, A SINGLE WOMAN Recorded 10/24/2006 as Instrument No. 20061024-00224759-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:1/13/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 1164 RICHMOND ROAD SANTA PAULA, California 93060-0000 APN #: 101-0-101-215 The total amount secured by said instrument as of the time of initial publication of this notice is $290,190.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. 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 or 2923.55. Date: 12/21/2010 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# FNMA3849766 12/23/2010, 12/30/2010, 01/06/2011

NOTICE OF TRUSTEE’S SALE TS No. 10-0117146 Title Order No. 10-8-431637 APN No. 052-0-270-295 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/21/2005. 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 SANTIAGO GARCIA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 09/21/2005 and recorded 9/30/2005, as Instrument No. 20050930-0244066, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/20/2011 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any of the real property described above is purported to be: 550 VIA RODEO, 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 $266,628.79. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 12/18/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.120907 12/23, 12/30, 1/06/2011

BULK TRANSFER NOTICE
Date: December 20, 2010
RE: WAILEN and ANN BENNETT Notice to Creditors
To whom it may concern;
Please take notice that WAILEN and ANN BENNETT, of BENNETT’S HONEY FARM, City of FILLMORE , State of CALIFORNIA , under an Agreement dated December 20, 2010 , with GILBERT VANNOY, Buyer, of BENNETT’S HONEY FARM , City of FILLMORE , State of CALIFORNIA, intends to make a bulk sale or transfer of business assets. The Seller has not done business under any other name for the past 3 (three) years. As part of this proposed sale, all debts of the Seller are to be paid in full as due. This sale is intended to take place on JANUARY 5, 2011.
This notice is provided in compliance with The Bulk Sales or Transfers Act of the Uniform Commercial Code, as enacted in the State of CALIFORNIA.
As a creditor of the business being sold, you are notified to send verification of all bills, invoices, or records of accounts due to the Buyer and Seller at the above addresses.
S/S WAILEN BENNETT
Signature of Seller
S/S ANN BENNETT
Name of Seller
S/S GILBERT VANNOY
Signature of Buyer
To be published in The Fillmore Gazette DECEMBER 23, 30, 2010 JANUARY 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101214-10017624-0
The following person(s) is (are) doing business as:
1. Omega Rehab & Sport, 2. SolveWorkersComp.com, 3. SolveWorkersComp, 325 East Rolling Oaks Dr Suite 250, Thousand Oaks, CA 91361, County of VENTURA
Khodabakhshian Chiropractic, Inc., 325 East Rolling Oaks Dr Suite 250, Thousand Oaks, 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 07/01/2009.
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.)
Khodabakhshian Chiropractic, Inc.
S/ Sevak Khobabakhshian, President
This statement was filed with the County Clerk of Ventura County on 12/14/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/30, 1/6, 1/13, 1/20/11 CNS-2012251#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101214-10017639
The following person(s) is (are) doing business as:
AMG Home Health Care Inc., 5924 E. Los Angeles Ave. Ste. U, Simi Valley, CA 93063; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 3179032
State of incorporation: California
AMG Home Health Care Inc., 5924 E. Los Angeles Ave. Ste. U, Simi Valley, CA 93063
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.)
AMG Home Health Care Inc.
S/ Alejandro Daran, President
This statement was filed with the County Clerk of Ventura on December 14, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/23, 12/30, 1/6, 1/13/11 CNS-2007744#

 
12/16/10 Legal Notices

ICTITIOUS BUSINESS NAME STATEMENT File No. 10017130. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A O G AEROSPARES, 4859 MUIRWOOD CT, SIMI VALLEY, CA 93063-2471 VENTURA. ERAZO BYRON ROBERTO CASTILLO, 4859 MUIRWOOD CT, SIMI VALLEY, CA 93063-2471. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/10/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BYRON ROBERTO CASTILLO ERAZO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017132. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AXIS A BALANCE OF LIFE & FITNESS, 5220 VIA PATRICIA, NEWBURY PARK, CA 91320-6942 VENTURA. MICHELLE HOYT-BAIM, 5220 VIA PATRICIA, NEWBURY PARK, CA 91320-6942. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/23/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHELLE D. HOYT-BAIM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017133. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUETECH COMPUTER SERVICES, 1814 SAVIERS RD, OXNARD, CA 93033-3611 VENTURA. DANIEL IVAN AGUILAR, 454 N HAYES AVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/27/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL I. AGUILAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOTANICA EL INDIO, 710 N VENTURA RD, OXNARD, CA 93030-4405 VENTURA. ILMA INTERIANO, 2034 OCASO PL, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/27/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ILMA INTERIANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017144. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAL WEST PRUNING SERVICE INC, 19596 E TELEGRAPH RD, SANTA PAULA, CA 93060-9691 VENTURA. CAL WEST PRUNING SERVICE INC, 19596 E TELEGRAPH RD, SANTA PAULA, CA 93060-9691. STATE OF INCORPORATION: CA C1774619. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/23/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAL WEST PRUNING SERVICE INC, JIMMY L. WEBB, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017158. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOREVER GREEN LANDSCAPING, 1469 KIRK AVE, THOUSAND OAKS, CA 91360-3515 VENTURA. TOM MILITELLO, 1469 KIRK AVE, THOUSAND OAKS, CA 91360-3515, MARY MILITELLO, 1469 KIRK AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/21/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOM MILITELLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017159. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREWAL MECHANICAL POLISH, 1637 PACIFIC AVE STE 132, OXNARD, CA 93033-1859 VENTURA. JASWANT S GREWAL, 2476 KENTIA ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/12/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASWANT S GREWAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017198. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CERTIFIED EQUIPMENT TECHNOLOGIES 2) C E T, 4525 INDUSTRIAL ST STE 4R, SIMI VALLEY, CA 93063-3461 VENTURA. ROBERT C HARSH, 2345 N CRAGMONT CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/30/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT C. HARSH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017188. The following person (persons) is (are) doing business as: Fictitious Business Name(s): T & B ENTERPRISES, 44 KNOLLVIEW CT, SIMI VALLEY, CA 93065-8220 VENTURA. TRACEY BURRELL, 44 KNOLLVIEW CT, SIMI VALLEY, CA 93065-8220, BRIAN G STEVENSON, 44 KNOLLVIEW CT, SIMI VALLEY, CA 93065-8220. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/20/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN G. STEVENSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017170. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RPM CONSTRUCTION, 2091 BURRELL AVE, SIMI VALLEY, CA 93063-2709 VENTURA. RANDALL F. MOTE, 2091 BURRELL AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/22/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RANDY MOTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROPERTY LOCK & KEY, 709 W CHANNEL ISLANDS BLVD #110, PORT HUENEME, CA 93041 VENTURA. JOSEPH VALENCIA, 1406 REDWOOD ST, OXNARD, CA 93033, JUDE VALENCIA, 1406 REDWOOD ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/10/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH VALENCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017167. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORGANIC AG, 565 SESPE AVE, FILLMORE, CA 93015 VENTURA. ORGANIC AG, 565 SESPE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CA C2778077. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/06/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ORGANIC AG, BRIAN KRAFT, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016912. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HUMAN CLOTHING COMPANY, 2119 ANTONIO AV., CAMARILLO, CA 93010 VENTURA. SARAH KENNELTY, 2119 ANTONIO AV., CAMARILLO, CA 93010 VENTURA. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/30/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SARAH KENNELTY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017339. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST TAX SERVICES, 4882 MCGRATH ST. STE 230, VENTURA, CA 93003 VENTURA. PAULA MIXON, 5313 BUENA MESA CT, CAMARILLO, CA 93012, PHILIP WILSON, 362 BENT TWIG AVE, CAMARILLO, CA 93012, DAGMAR RAGNOW MORGAN, 2662 WAVERLY AVE, CAMARILLO, CA 93010, BELINDA PARRISH, 149 CALLE AGUILA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAULA MIXON. This statement was filed with the County Clerk of Ventura County on 12/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017544. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LANDMARK FINANCIAL, 1280 S. VICTORIA AV., #180, VENTURA, CA 93003 VENTURA. O’BRIEN & ASSOCIATES, 1561 PASEO MARAVILLA, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA 2721366. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: O’BRIEN & ASSOCIATES, DAN OBRIEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA AVE SMOG TEST ONLY, 1177 N. VENTURA AVE., UNIT B, VENTURA, CA 93001 VENTURA. JAVIER URIBE, 680 W. 7TH ST., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: URIBE, JAVIER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017464. The following person (persons) is (are) doing business as: Fictitious Business Name(s): K9 BODYSHOP, 5542 CAMINO DEVILLE, CAMARILLO, CA 93012 VENTURA. VALERIE MINNIS, 5542 CAMINO DEVILLE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VALERIE MINNIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016945. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELY & J 99 CENTS AND MORE, 703 W. VENTURA, FILLMORE, CA 93015 VENTURA. OTHON SANCHEZ, 874 WALNUT DR., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/01/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OTHON SANCHEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017590. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VERO REAL ESTATE AND INVESTMENTS 2) VERO PROPERTY MANAGEMENT, 223 E. THOUSAND OAKS BLVD. SUITE 202, THOUSAND OAKS, CA 91360 VENTURA. ANGE & PROJA HOLDINGS INC., 223 E. THOUSAND OAKS BLVD. SUITE 202, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANGE & PROJA HOLDINGS INC., SCOTT ANGE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016482. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRUEDIGIWEB, 52 CALLE LA SOMBRA, CAMARILLO, CA 93010 VENTURA. DENAH DEE BUTTS, 52 CALLE LA SOMBRA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENAH BUTTS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2010

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

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101202-10017031-0
The following person(s) is (are) doing business as:
Brows Shaping Salon, 306N, W. El Norte Pkwy., # 472, Escondido, CA 92026, County of SAN DIEGO
Salon USA, LLC, 306N, W. El Norte Pkwy., # 472, Escondido, CA 92026
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Salon USA, LLC
S/ , ,
This statement was filed with the County Clerk of Ventura County on 12/02/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/16, 12/23, 12/30, 1/6/11 CNS-1991043#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101207-10017287-0
The following person(s) is (are) doing business as:
Urology Specialists of Southern California, 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658, County of LOS ANGELES
Alec S. Koo, M.D. A Medical Corp., 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658
Royal S. Park, M.D., A Medical Corp., 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658
Fredrick N. Wolk, M.D., A Medical Corporation, 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658
Daniel J Cosgrove,M.D.,Inc, 16311 Ventura Blvd Ste 800, Encino, CA 91436 - 2124
Malcolm D. Congrove, M.D.,Inc, 16311 Ventura Blvd., Ste 800, Encino, CA 91436 - 2124
Richard D. David, M.D., A Prof. Corp. California, 16311 Ventura Blvd., Ste 800, Encino, CA 91436 - 2124
South Bay Urology Medical Group, INC, 20911 Earl Street, Ste. 140, Torrance, CA 90503 - 4353
Michael Hyman, M.D., 2601 W. Alameda Ave., Suite 416, Burnbank, CA 91505 - 4800
Philip Weintraub, M.D., 2601 W. Alameda Ave., Suite 416, Burnbank, CA 91505 - 4800
Martin Gelbard, M.D., 2601 W. Alameda Ave., Suite 416, Burbank, CA 91505 - 4800
Lamia Gabal Shehab, M.D., 720 N. Tustin Ave., Ste. 101, Santa Ana, CA 92705 - 3606
Jeffrey E. Kaufman, M.D., Inc., 720 N. Tustin Ave., Ste. 101, Santa Ana, CA 92705 - 3606
Ashok J. Kar, M.D., Inc., 1310 W. Stewart Dr., Ste. 402, Orange, CA 92868 - 3855
Ganesh L. Devendra, M.D., 2925 Sycamore Dr., Ste. 103, Simi Valley, CA 93065 - 1208
Soheil D. Niku, M.D., 2925 Sycamore Dr., Ste. 103, Simi Valley, CA 93065 - 1208
Shashi K. Reddy, M.D., 2925 Sycamore Dr., Ste 103, Simi Valley, CA 93065 - 1208
Kambiz Dardashti, M.D., 23600 Telo Ave., Ste. 220, Torrance, CA 90505 - 4035
James S. Mollenkamp, M.D., 23600 Telo Ave., Ste. 220, Torrance, CA 90505 - 4035
Gene A. Naftulin, hM.D., 23600 Telo Ave Ste 220, Torrance, CA 90505 - 4035
Marc J. Stratton, M.D.,, 23600 Telo Ave., Ste 220, Torrance, CA 90505 - 4035
Brian Norouzi, M.D., A Medical Corp., 1140 W. La Veta Ave., Ste. 750, Orange, CA 92868
Luis I. Kobashi, M.D., Inc, 1140 W. La Veta Ave., Ste. 750, Orange, CA 92868
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Alec S. Koo, M.D. A Medical Corp., , , , , , , , , , , , , , , , , , , ,
This statement was filed with the County Clerk of Ventura County on 12/07/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/16, 12/23, 12/30, 1/6/11 CNS-1973911#

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

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101202-10017031-0
The following person(s) is (are) doing business as:
Brows Shaping Salon, 306N, W. El Norte Pkwy., # 472, Escondido, CA 92026, County of SAN DIEGO
Salon USA, LLC, 306N, W. El Norte Pkwy., # 472, Escondido, CA 92026
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Salon USA, LLC
S/ , ,
This statement was filed with the County Clerk of Ventura County on 12/02/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/16, 12/23, 12/30, 1/6/11 CNS-1991043#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101206-10017252
The following person(s) is (are) doing business as:
Prop Trx, 5312 Willow Oak St., Simi Valley, CA 93063 County of Ventura
Tim Schultz, 5312 Willow Oak St., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/16/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Tim Schultz.
This statement was filed with the County Clerk of Ventura on December 6, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/16, 12/23, 12/30, 1/6/11 CNS-2000510#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101209-10017479
The following person(s) is (are) doing business as:
(1) Awolnation, (2) Awolmusic.com, 141 Duesenberg Drive #8, Westlake Village, CA 91362; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 3328775
State of incorporation: CA
Combo Swell Beats Entertainment, Inc., 141 Duesenberg Drive #8, Westlake Village, CA 91362.
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/12/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Combo Swell Beats Entertainment, Inc.
S/ Jim Bruno, Secretary
This statement was filed with the County Clerk of Ventura on December 9, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/16, 12/23, 12/30, 1/6/11 CNS-1991028#

NOTICE OF SEIZURE PURSUANT TO HEALTH
AND SAFETY CODE
SECTIONS 11471/11488
AND NOTICE OF INTENDED
FORFEITURE PURSUANT
TO HEALTH AND SAFETY
CODE SECTION 11488.4
On June 6, 2010 officers of the Ventura County Combined Agency Taskforce seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $41,207.40. The seized property is described as follows:
DatePropertyLocationValue
6/6/2010U.S. Currency 3475 Old Conejo Road Unit C1 and C9, Thousand Oaks, CA $7,176.00
6/6/2010U.S. Currency27 Teardrop Court, Thousand Oaks, CA$2,747.00
6/6/2010Bank Check for Maze Multimedia Corporation acct.Bank of America, 2830 Cochran Street, Simi Valley, CA$26,777.62
6/6/2010Bank Check for account ending in 8985Bank of America, 2830 Cochran Street, Simi Valley, CA$300.25
6/6/2010Bank Check for account ending in 4427Bank of America, 2830 Cochran Street, Simi Valley, CA$2,827.51
6/6/2010Bank Check for account ending in 3141Bank of America, 2830 Cochran Street, Simi Valley, CA$0.01
6/6/2010Bank Check for account ending in 3448Bank of America, 2830 Cochran Street, Simi Valley, CA$347.00
6/6/2010Bank Check for account ending in 4511Bank of America, 2830 Cochran Street, Simi Valley, CA$466.98
6/6/2010Bank Check for account ending in 3858Bank of America, 2830 Cochran Street, Simi Valley, CA$45.02
6/10/2010Bank Check JP Morgan Chase Bank, 2398 Sycamore, Simi Valley, CA$520.01
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2010-00385145-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
12/16, 12/23, 12/30/10 CNS-2006735#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101206-10017253
The following person(s) is (are) doing business as:
(1) Oxnard Hyundai, (2) Hyundai Of Oxnard, 1601 E. Ventura Blvd., Oxnard, CA 93036; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 3331246
State of incorporation: California
Gold Coast Auto Retail, Inc., 20322 SW Acacia, Ste. 100, Newport Beach, CA 92660-1503.
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/17/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Gold Coast Auto Retail, Inc.
S/ Mariene Lewis, Secretary/Treasurer
This statement was filed with the County Clerk of Ventura on December 6, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/16, 12/23, 12/30, 1/6/11 CNS-2000117#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101207-10017285
The following person(s) is (are) doing business as:
Riendeau Realty Group, 292 Manzanita Lane, Thousand Oaks, CA 91361; County of Ventura
Jessica Riendeau, 292 Manzanita Lane, Thousand Oaks, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jessica Riendeau
This statement was filed with the County Clerk of Ventura on December 7, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/16, 12/23, 12/30, 1/6/11 CNS-2002447#

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

 
12/09/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016703. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LIFE ESSENTIALS 2) THE DISSERTATION COACH, 203 SATINWOOD AVENUE, OAK PARK, CA 91377 VENTURA. ALISON BETH MILLER, 203 SATINWOOD AVENUE, OAK PARK, CA 91377, OSCAR RAY MEEK, 203 SATINWOOD AVENUE, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/03/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALISON MILLER, OSCAR RAY MEEK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LOCKWOOD ANIMAL RESCUE CENTER 2) LOCKWOOD ARC 3) LARC, 15660 CURTIS TRAIL, FRAZIER PARK, CA 93225 VENTURA. LORIN LINDNER, 15660 CURTIS TRAIL, FRAZIER PARK, CA 93225, MARILYN BRADFORD, 1300 MIDVALE AVENUE #409, LOS ANGELES, CA 90024, VAL WESTREICHER, 1905 FERRELL STREET UNIT C, REDONDO BEACH, CA 90278, LARRY WILLIAMS, 386 WADE STREET #3, LOS ANGELES, CA 90066. STATE OF INCORPORATION: 9801451 CALIF. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LORIN LINDNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016360. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRO-VOLT ELECTRIC, 1770 HEYWOOD AV, APT 224, SIMI VALLEY, CA 93065 VENT. RAUL VALADEZ RAMIREZ, 1770 HEYWOOD AV, APT 224, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/16/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAUL VALADEZ RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HANDYMAN AND SON 2) TENTH LETTER COMPANY 3) JAY ALLEN CONSTRUCTION 4) TENTH LETTER CONSTRUCTION 5) HANDYMAN & SON, 512 SOUTH DAWSON UNIT 25, CAMARILLO, CA 93012 VENTURA. JAMES A. ALLEN, 23141 CALIFA, WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 2009. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES A. ALLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016932. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RC ADJUSTMENTS 2) CAP RECEIVABLE SERVICES 3) CAP LEASING, 2645 CASTILLO CIR., T.O., CA 91360 VENTURA. RAYMOND CAPELLA, 2645 CASTILLO CIR., T.O., CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): #1) 03/11/91 #2) 08/21/90 #3) N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAYMOND CAPELLA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017026. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTH SWELL SURFBOARDS, 367 HOMER AVE., VENTURA, CA 93003 VENTURA. MARK GERARD TEBBE, 367 HOMER AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 08/08/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK GERARD TEBBE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J. NAVA TRUCKING, 1311 KINGSWOOD WAY, OXNARD, CA 93030 VENTURA. JESUS NAVA, 1311 KINGSWOOD WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/02/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESUS NAVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016129. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZACHAMMER CONSTRUCTION, 2112 TORENA WAY, OXNARD, CA 93030 VENTURA. ZACHARY TODD JIRKOVSKY, 2112 TORENA WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ZACHARY JIRKOVSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016878. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDICAL CLAIMS SOLUTIONS, 339 COLGATE ST., SANTA PAULA, CA 93060 VENTURA. REGINA LOPEZ, 339 COLGATE ST., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REGINA LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016905. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) USA PREMARKS 2) UTILIMARUS, 2713 GEORGETTE PL., SIMI VALLEY, CA 93063 VENTURA. TOM FRY, 2713 GEORGETTE PL., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOM FRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017086. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THAI PERU CUISINE, 5021 VERDUGO WAY SUITE 109, CAMARILLO, CA 93012 VENTURA. NETCHA SARAMON, 879 CORTE LA CIENEGA, CAMARILLO, CA 93010, PAUL. A. DONGO, 879 CORTE LA CIENEGA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NETCHA SARAMON. This statement was filed with the County Clerk of Ventura County on 12/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016937. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMISH WORKSHOPS, 244 N. LOOP DR., CAMARILLO, CA 93010 VENTURA. LAURA JAMES, 244 N. LOOP DR., CAMARILLO, CA 93010, KEITH JAMES, 244 N. LOOP DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURA JAMES, KEITH JAMES. This statement was filed with the County Clerk of Ventura County on 11/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017141. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARI PROPERTY MANAGEMENT 2) AFFILIATES FINANCIAL, 3275 E. THOUSAND OAKS BLVD. STE. 103, THOUSAND OAKS, CA 91362 VENTURA. PALLER & COMPANY, INC., 3275 E. THOUSAND OAKS BLVD. STE. 103, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA 1342012. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PALLER & COMPANY, INC., GARY PALLER, PRESIDENT AND SECRETARY. This statement was filed with the County Clerk of Ventura County on 12/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KIRBY CHRYSLER JEEP DODGE RAM OF SIMI VALLEY 2) CHRYSLER JEEP DODGE RAM OF SIMI VALLEY, 2350 1ST ST., SIMI VALLEY, CA 93065 VENTURA. WESTERN AUTO EXPERTS, INC, 6424 AUTO CENTER DR., VENTURA, CA 93003. STATE OF INCORPORATION: CA C2505183. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WESTERN AUTO EXPERTS, INC, JEFF SUKAY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00386239-CU-PT-VTA. Petition of CARL ALEXANDER LAGER. TO ALL INTERESTED PERSONS: . Peti¬tioner(s) CARL ALEXANDER LAGER filed a petition with this court for a decree changing names as follows: CARL ALEXANDER LAGER to CARLOS ALEJANDRO LEON. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 01/21/11 Time: 8:30am, Department: 40 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 12/02/10. Filed: 12/02/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By KELLY NOVELLINO Deputy Clerk. Published in the Fillmore Gazette DECEMBER 9, 16, 23, 30, 2010

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

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-125 November 3, 2010 Ventura County Sheriff's Department officers seized $226.00 U.S. currency at Thousand Oaks Blvd, and Westlake Blvd, Thousand Oaks CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $226.00
FS#10-128 October 13, 2010 Ventura County Sheriff's Department officers seized $225.00 U.S. currency at Aristotle and Socrates, Simi Valley CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $225.00.
FS#10-132 November 8, 2010 Ventura County Sheriff's Department officers seized $1,020.00 U.S. currency at 3565 Mapleknoll Place, Thousand Oaks CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,020.00.
FS#10-133 October 25, 2010 Ventura County Sheriff’s Department officers seized $550.00 U.S. currency at 1005 Westlake Blvd., Thousand Oaks CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $550.00.
FS#10-134 October 19, 2010 Ventura County Sheriff’s Department officers seized $574.00 U.S. currency at Sycamore and Cochran, Simi Valley CA in connection with a controlled substance violation of section 11358 of the Health and Safety Code. The seized property has an estimated or appraised value of $574.00.
FS#10-135 November 23, 2010 Simi Valley Police Department officers seized $877.00 U.S. currency at 272 Charles Street, Moorpark CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $877.00.
12/9, 12/16, 12/23/10 CNS-2000523#

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

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

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

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

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

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

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101129-10016845-0
The following person(s) is (are) doing business as:
Swanson Construction Company, 405 Raindance Street, Thousand Oaks, CA 91360; County of Ventura
Don R. Swanson, 405 Raindance Street, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Don R. Swanson
This statement was filed with the County Clerk of Ventura on November 29, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/9, 12/16, 12/23, 12/30/10 CNS-1992903#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101122-10016607-0
The following person(s) is (are) doing business as:
Charter Communications, 4031 Via Oro Avenue, Long Beach, CA 90810; County of Los Angeles
Articles of incorporation or organization number filed with the California Secretary of State: 198419900177
State of incorporation: CA.
Charter Communications VII, LLC, Gen Ptrof Registrant - Falcon Cablevision, a California LP, 12405 Powerscourt Drive, St. Louis, MO 63131
This business is conducted by A Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 2/14/2001
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Falcon Cablevision, a California limited partnership
By: Charter Communications VII, LLC, General Partner
S/ Richard R. Dykhouse, VP/Sec. of GP
This statement was filed with the County Clerk of Ventura on November 22, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/9, 12/16, 12/23, 12/30/10 CNS-1998811#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101129-10016844-0
The following person(s) is (are) doing business as:
Sanchez and Allen Productions, 701 East Santa Clara Street, Ventura, CA 93001; County of Ventura
Maria Viola Sanchez, 791 East Santa Clara Street, Ventura, CA 93001
Bob Allen, 3544 Sunset Lane, Oxnard, CA 93035
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Maria Viola Sanchez
This statement was filed with the County Clerk of Ventura on November 29, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/9, 12/16, 12/23, 12/30/10 CNS-1992897#

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

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

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

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