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.

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

 
12/02/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016496. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) R&J ASSOCIATES 2) GET FIT – BOOT CAMP, 1308 BAYSIDE CIRCLE, OXNARD, CA 93035 VENTURA. REGENIA LYNN ANDERSON, 1308 BAYSIDE CIRCLE, OXNARD, CA 93035, JOSEPH RAY ANDERSON, 1308 BAYSIDE CIRCLE, OXNARD, CA 93035. 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): 11/18/10. 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: REGENIA ANDERSON. 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 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHOP OFTEN, 8 BROOKPEBBLE LANE, SIMI VALLEY, CA 93065 VENTURA. GREGORY AHUMADA, 8 BROOKPEBBLE LANE, SIMI VALLEY, CA 93065, MARIA AHUMADA, 8 BROOKPEBBLE LANE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 08/16/10. 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: GREGORY AHUMADA. 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 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016345. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROGEE HYDRONIC HEATING, 720 ARCTURUS AVE. #38, OXNARD, CA 93033 VENTURA. RON LAURENCE, 11920 WHALERS LN., MALIBU, CA 90265. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/14/10. 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: RON LAURENCE, OWNER. 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 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016629. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLM, 4910 SOUTH G STREET, OXNARD, CA 93033 VENTURA. COUNTY EQUIPMENT SERVICES INC., 4910 SOUTH G STREET, OXNARD, CA 93033. STATE OF INCORPORATION: CALIFORNIA 3329751. 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: COUNTY EQUIPMENT SERVICES INC., REBECCA D. MARTINSON, CEO. 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 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015859. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EQUAL THREADS 2) EQUALS CLOTHING, 333 N. KALORAMA ST., UNIT 604B, VENTURA, CA 93001 VENTURA. ELISHA MISTRETTA, 333 N. KALORAMA ST. UNIT 604B, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELISHA MISTRETTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/10. 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 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016356. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALEXANDER VILLASENOR FAMILY FUNDRAISER, 7397 BRISTOL RD., VENTURA, CA 93003 VENTURA. ALEXANDER VILLASENOR, 7397 BRISTOL RD., 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: ALEXANDER VILLASENOR. 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 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016874. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AXIS MECHANICAL 2) AXIS GENRAL CONSTRUCTION AND MECHANICAL SERVICES 3) AXIS BACKFLOW SERVICES 4) AXIS INDUSTRIAL, 10999 FOOTHILL RD., VENTURA, CA 93004 VENTURA. AXIS GENERAL CONSTRUCTION INC., 10999 FOOTHILL RD., 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): 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: AXIS GENERAL CONSTRUCTION INC., PRESIDENT. 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 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016931. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHOWSYS, 400 CONTINENTAL BLVD., 6TH FLOOR, EL SEGUNDO, CA 90245 LA COUNTY. FUNA INTERNATIONAL, INC., 1570 NW 165TH STREET, MIAMI, FLORIDA 33169. STATE OF INCORPORATION: FLORIDA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/01/10. 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: FUNA INTERNATIONAL, INC., AMIR EL YORDI, VICE PRESIDENT. 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 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015712. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMPLETE CLEANING & BUILDING MAINTENANCE, 1507 CALLENS RD. SUITE R, VENTURA, CA 93003 VTA. STEPHEN CRAIG LINK, 1507 CALLENS RD. SUITE R, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/99. 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: STEPHEN CRAIG LINK, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/02/10. 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 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101108-10015963-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MEDICAL ELEMENTS CONSULTATING, 11240 BENTCREEK ROAD, MOORPARK, CA 93021. ASHLEY G WODIN, 11240 BENTCREEK ROAD, MOORPARK, CA 93021. 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: ASHLEY G WODIN. The statement was filed with the County Clerk of Ventura County on 11/08/2010. 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, 12/02/2010 12/09/2010 12/16/2010 12/23/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101103-10015810-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRADEWIND MARKETING, 1487 WINDSHORE WAY, OXNARD, CA 93035. DAVID A NOVAK, 1487 WINDSHORE WAY, 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: DAVID A NOVAK. The statement was filed with the County Clerk of Ventura County on 11/03/2010. 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, 12/02/2010 12/09/2010 12/16/2010 12/23/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101104-10015815-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REGALO ESTATE WEDDINGS AND EVENTS, 283 CARNE RD, OJAI, CA 93023. JEFFREY K LUTTRULL, 283 CARNE RD, OJAI, CA 93023. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFFREY K LUTTRULL. The statement was filed with the County Clerk of Ventura County on 11/04/2010. 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, 12/02/2010 12/09/2010 12/16/2010 12/23/2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: COMPOUND PROFIT – SOUTHERN CALIFORNIA, 627 TRANSOM WAY, OXNARD, CA 93035. The date on which the fictitious business name being abandoned was filed: 01/19/10. The file number to the fictitious business name being abandoned: 20100119100006620. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BLUE CABANA LLC, 627 TRANSOM WAY, OXNARD, CA 93035. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 11/26/10. Signed: BLUE CABANA LLC, SUSAN SEMOKAITIS, MEMBER. File Number 20101126-10016825-0 1/1. Published in the Fillmore Gazette DECEMBER 2, 9, 16, 23, 2010

NOTICE OF TRUSTEE'S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/6/2006. 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 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.
Trustor: VICENTE PADILLA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY
Duly Appointed Trustee: Western Progressive, LLC
Recorded 12/20/2006 as Instrument No. 20061220-00266494-0 in book ---, page --- and rerecorded on --- as --- of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 12/22/2010 at 11:00 AM
Place of Sale: At the front entrance to the County Government Centre Hall Of Justice 800 S. Victoria Ave. Ventura, CA
Amount of unpaid balance and other charges: $493,091.28
Street Address or other common designation of real property: 1024 Elmhurst Lane
Fillmore, CA 93015

A.P.N.: 052-0-170-545
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 beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporation a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or the timeframe for giving Notice of Sale Specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements.
Date: 11/23/2010 Western Progressive, LLC, as Trustee
c/o 18377 Beach Blvd., Suite 210
Huntington Beach, California 92648
For Non-Automated Sale Information, call: (866) 960-8299

__________________________________
Robin Pape, Trustee Sale Assistant
To be published in The Fillmore Gazette DECEMBER 2, 9, 16, 2010

Notice of Public Hearing
A Public hearing will be held before the Fillmore City Council on December 14, 2010 at 6:30 p.m. in the City Council Chambers, City Hall, Central Park Plaza, 250 Central Ave, Fillmore, California to consider the following:
Request: Convert El Dorado Mobilehome Park (the “Park”) consisting of 302 spaces into a 302 lot subdivision with one common lot.
Project Title: Vesting Tentative Tract Map 5844
Project Location: 250 E. Telegraph Road
General Plan Designation: Residential Medium
Zoning: Residential Medium
Applicant: El Dorado Estates c/o The Star Companies (“El Dorado”), 1400 E. Fourth St. Santa Ana, CA 92701
Environmental Review: The Community Development Director determined, prior to the hearing before the Planning Commission on November 17, 2010, that this project has been reviewed in accordance to the California Environmental Quality Act (CEQA) in that the proposed project should be classified as Categorical Exempt per Section 15301 Class 1(k), Existing Facilities. During the November 17 hearing, however, the Planning Commission questioned whether El Dorado intended to lift the Park’s age restriction. El Dorado’s representative stated he was not prepared to commit to El Dorado’s continued imposition of the Park’s age restriction. The Planning Commission expressed the concern that if El Dorado intended to lift the age restriction, such action might necessitate CEQA review.
Any person with an interest in this item may attend this public hearing and speak before the City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the City Council may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, December 2, 2010, and mailed to all property owners within 300 feet of the project site.
____________________________
Kevin McSweeney,
Community Development Director
To be published in The Fillmore Gazette DECEMBER 2, 2010

City Seeking Applicant for
One Seat on Planning Commission
Persons interested in serving on the City of Fillmore Planning Commission are invited to submit an application to the City by Thursday, December 16, 2010 at 5 p.m.
The Planning Commission, which serves an active role in local land-use decisions, generally meets the second Wednesday following the second Tuesday of each month at 6:30 p.m. Local residents interested in being appointed to the Planning Commission are invited to submit an application and letter of interest to Angela Mumme, Fillmore City Hall, 250 Central Avenue, Fillmore, CA. 93015.
Applications are available in the lobby at Fillmore City Hall or may be found at the City's website at www.fillmoreca.com/docs/cag.pdf applications must be received by December 16 at 5 p.m.
One position on the commission will be filled. One person will be appointed to a four-year term ending in January 2015. Their term of office would expire in January 2015. At that time, the commissioner could re-apply to continue service on the commission. The person appointed must reside within the City of Fillmore limits.
Appointment to the Planning Commission will be made by the Mayor following an interview and recommendation by City Council Interview/Selection Committee.
For further information on the application process please call Angela Mumme at 524-1500, extension 214.
To be published in The Fillmore Gazette DECEMBR 2, 9, 2010

City Seeking Applicant for
One Seat on Film Commission
Persons interested in serving on the City of Fillmore Film Commission are invited to submit an application to the City by Thursday, December 16, 2010 at 5 p.m.
The Film Commission markets Fillmore to the film industry and also assists with the development of the City’s film policies. Film Commissioners also participate in annual film location expositions, which serve to highlight what Fillmore has to offer to the film industry. The Film Commission generally meets the first Wednesday of each month at 6:30 p.m. at City Hall. Monthly meetings generally last about one hour. Those interested in being appointed to the Film Commission are invited to submit an application and letter of interest to Angela Mumme, Fillmore City Hall, 250 Central Avenue, Fillmore, CA. 93015.
Applications are available in the lobby at Fillmore City Hall or may be found at the City's website at www.fillmoreca.com/docs/cag.pdf applications must be received by December 16 at 5 p.m.
One position on the commission will be filled. One person will be appointed to a four-year term ending in January 2015. Their term of office would expire in January 2015. At that time, the commissioner could re-apply to continue service on the commission. There is no residency requirement. The members shall have an interest in promoting, encouraging and assisting film activities within the City.
Appointment to the Film Commission will be made by the Mayor following an interview and recommendation by City Council Interview/Selection Committee.
For further information on the application process please call Angela Mumme at 524-1500, extension 214.
To be published in The Fillmore Gazette DECEMBER 2, 9, 2010

NOTICE OF TRUSTEE’S SALE TS No. 10-0104883 Title Order No. 10-8-402120 APN No. 043-0-120-625 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/08/2006. 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 GABRIEL GONZALEZ AND LORISSA RUTH GONZALEZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 03/08/2006 and recorded 04/11/06, as Instrument No. 20060411-0077258, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/04/2011 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: 955 TAYLOR LANE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $482,798.17. 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: 12/02/2010 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 # 1006.119080 12/02, 12/09, 12/16/2010

NOTICE OF TRUSTEE'S SALE TS #: CA-09-302077-AL Order #: 090534143-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/18/2005. 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. 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): ALFRED CORTEZ AND ALICIA CORTEZ , HUSBAND AND WIFE AS JOINT TENANTS Recorded: 11/30/2005 as Instrument No. 20051130-0294121 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 12/27/2010 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: $357,723.17 The purported property address is: 634 CHAPARRAL ST FILLMORE, CA 93015 Assessor's Parcel No. 052-0-054-055 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 JPMorgan Chase Bank, N.A. 7301 Baymeadows Way Jacksonville FL 32256 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# 3822556 12/02/2010, 12/09/2010, 12/16/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 10-514751 INC Title Order No. 100504358-CA-BFI APN 052-0-170-515 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/30/05. 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 12/22/10 at 11:00 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 04/07/05 in Instrument No. 20050407-0084463 of official records in the Office of the Recorder of VENTURA County, California, executed by: Suzana Orozco and Arturo Orozco, wife and husband, as Trustor, Deutsche Bank National Trust Company, as Trustee of the IndyMac INDX Mortgage Loan Trust 2005-AR7, Mortgage Pass-Through Certificates, Series 2005-AR7 under the Pooling and Servicing Agreement dated April 1, 2005, 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: 111 ELMHURST LANE, 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: $304,620.68 (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. 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. DATE: November 29, 2010 Elaine Malone 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# 3827798 12/02/2010, 12/09/2010, 12/16/2010

NOTICE OF TRUSTEE'S SALE TS No. 10-0103593 Title Order No. 10-8-398025 Investor/Insurer No. 1702735277 APN No. 052-0-102-275 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/18/2006. 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 ARTHUR SOSA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 12/18/2006 and recorded 12/27/06, as Instrument No. 20061227-00270531-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/30/2010 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: 262 LOS SERENOS DRIVE, 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 $345,828.22. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 11/28/2010 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# FNMA3812509 12/02/2010, 12/09/2010, 12/16/2010

NOTICE OF TRUSTEE'S SALE T.S. No. GM-254725-C Investor No. 578087801 Loan No. 0578087801 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/3/2005. 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. 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:WINKY MURAO AND MARJORIE MURAO, HUSBAND AND WIFE AS JOINT TENANTS Recorded 3/9/2005 as Instrument No. 20050309-0057977 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:12/23/2010 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: 961 SANTA CLARA AVENUE FILLMORE, California 93015-0000 APN #: 052-0-141-540 The total amount secured by said instrument as of the time of initial publication of this notice is $385,250.00, 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: 11/23/2010 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Christine Gomez-Schwab, TRUSTEE SALE OFFICER ASAP# 3818674 12/02/2010, 12/09/2010, 12/16/2010

NOTICE OF TRUSTEE'S SALE TS No. 10-0083405 Title Order No. 10-8-341957 Investor/Insurer No. 1702358892 APN No. 052-0-126-100 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/30/2006. 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 JORGE AVALOS, AND EMMA AVALOS, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/30/2006 and recorded 11/03/06, as Instrument No. 20061103-00233998-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/30/2010 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: 301 B STREET, FILLMORE, CA, 930151708. 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 $386,839.16. 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: 12/01/2010 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# FNMA3811165 12/02/2010, 12/09/2010, 12/16/2010

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
Notice is hereby given that pursuant to section 21700-21716 of the Business and Professions Code of the State of California the undersigned will sell at public sale by competitive bidding on December 16, 2010 at 9:30 am, on the premises where said property has been stored, and which are located at 1-800-Pack-Rat, 405 Science Drive, City of Moorpark, County of Ventura, State of California, the goods, chattels and other general household effects stored by or for the party or parties listed below:
Unit# 801631 – Maria Mendez $1698.50/ Unit# 801642 – Todd Neikirk 2303.95/ Unit# 801692 – Todd Neikirk $2303.95/ Unit# 700143 – Michelle Cross $3023.81/Unit# 704917 Kirk Thompson 1077.48/Unit# 801637 - Todd Norensberg $3215.88/ Unit# 705354 – Joseph Guglielmi $1335.43/Unit# 705487 – Joseph Guglielmi $1335.43/ Unit# 705917 – Amika Delgado $1147.88/Unit# 703242 - Arthur Conan Doyle $2098.78/Unit# 801609 - Earl Gibson $2482.30/Unit# 705261 - Pearl Attipoe-Battie $1392.52/Unit# 708135 - Angela Stauffer $2271.47
Landlord reserves the right to bid at the sale. Purchases must be paid for at the time of purchase, in cash only. All purchased goods are sold “as-is” and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party.
J. MICHAEL’S AUCTION & VECHILE LEIN SERVICE, INC.- Auctioneers and agents for owner, CA Bond # 142295787
1-800-Pack-Rat, LLC 805-552-0253
To be published in The Fillmore Gazette DECEMBER 2, 9, 2010

 
11/25/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CHRISTINESLINGERIE.COM 2) CHRISTINESFRAGRANCE.COM 3) LADYCPRODUCTION.COM, 1103 BADGER CIRCLE, VENTURA, CA 93003 VENTURA. CHRISTINE ANN UGALE, 1103 BADGER CIRCLE, VENTURA, CA 93003, CHRISTINE ANN UGALE, 1103 BADGER CIR., 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: CHRISTINE ANN UGALE, SOLE OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/10. 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, NOVEMBER 25, DECEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016037. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HACIENDA OAKS ESTATE, 2175 AGATE CT., SIMI VALLEY, CA 93065 VENTURA. CYNTHIA CONWAY, 28748 TIMBERLANE RD., AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: CYNTHIA CONWAY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/10. 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, NOVEMBER 25, DECEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016035. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INSPIRED WEDDINGS, 83 S. PALM CI., VENTURA, CA 93001 VENTURA. CATHRYN VANBREENE, 1460 FORDHAM AVE., 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): 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: CATHRYN VANBREENE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/10. 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, NOVEMBER 25, DECEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016298. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 4 KIDS 2 KIDS, 1944 SOCORRO WAY, OXNARD, CA 93030 VENTURA. MICHELE DEINSTADT, 1944 SOCORRO WAY, OXNARD, CA 93030, KRISTINE HART, 3116 OCEAN DR., OXNARD, CA 93035, MAIE RICE, 1587 SEQUAN CT., 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 listed above on (Date): 11/15/10. 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: KRISTINE HART. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/10. 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, NOVEMBER 25, DECEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016116. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R & H INCOME TAX SERVICES, 300 S. 5TH ST. STE. G, OXNARD, CA 93030 VENTURA. VICTORIA HERNANDEZ, 2444 ALVARADO ST. E-6, 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): 11/10/10. 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: VICTORIA HERNANDEZ, OWNER. 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, NOVEMBER 25, DECEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016460. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEEM BUILDING SERVICES, 284 PORTAL ST., OAK VIEW, CA 93022 VTA. LARRY C. BEEM, 284 PORTAL ST., OAK VIEW, CA 93022. 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: LARRY C. BEEM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/10. 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, NOVEMBER 25, DECEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016632. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURATROY, 3076 CANOPY DR., CAMARILLO, CA 93012 VENTURA. DAVID GREGORY CROWELL, 3076 CANOPY DR., 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): 02/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID G. CROWELL. 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, NOVEMBER 25, DECEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016446. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BENNETT’S HONEY FARM 2) TOPANGA QUALITY HONEY, 3177 E. TELEGRAPH RD., FILLMORE, CA 93015 VENTURA. BENNETT’S HONEY FARM LLC, 3177 E. TELEGRAPH RD., FILLMORE, CA 93015. 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): 11/17/10. 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: BENNETTS HONEY FARM, LLC, GILBERT VANNOY, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/10. 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, NOVEMBER 25, DECEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015584. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOOD LIFE PRODUCTS 2) KALEIDOSCOPE INTERNATIONAL 3) CARDIO BUS, 2067 HENDRIX AVENUE, THOUSAND OAKS, CA 91360 VENTURA. JAMES RUSSELL GARDNER, 2067 HENDRIX AVENUE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/01/10. 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: JAMES R. GARDNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/29/10. 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, NOVEMBER 25, DECEMBER 2, 9, 16, 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#10-113 August 1, 2010 Ventura County Sheriff's Department officers seized $964.00 U.S. currency at Coyote Creek and SR150, Ojai 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 $964.00.
FS#10-114 July 31, 2010 Ventura County Sheriff's Department officers seized $579.00 U.S. currency at Maricopa Hwy. and Lockwood Valley Road Ojai 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 $579.00.
FS#10-016 August 16, 2010 Ventura County Sheriff's Department officers seized $1537.00 U.S. currency at Yosemite Avenue and 118 Freeway, Simi Valley, 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 $1537.00.
FS#10-122 October 18, 2010 Oxnard Police Department officers seized $820.00 U.S. currency at 454 N. Hayes Drive, 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 $820.00.
FS#10-124 October 27, 2010 Ventura Police Department officers seized $2,102.00 U.S. currency at 401 Esplanade Drive, 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 $2,102.00.
11/25, 12/2, 12/9/10 CNS-1990369#

 
11/18/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016245. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRACTICE PERFECT MARKETING, 26 CASTILLIAN COURT, NEWBURY PARK, CA 91320 VENTURA. SAMANTHA BRYANT, 26 CASTILLIAN COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/12/10. 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: SAMANTHA BRYANT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/10. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016119. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SERENITY MASSAGE, 606 SESPE AVE. STE. 102, FILLMORE, CA 93015 VENTURA. RICARDO AMBRIZ, 2915 FOURNIER 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): 11/10/10. 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: RICARDO AMBRIZ. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016110. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICA’S LENDING GROUP, 2245 FIRST STREET SUITE 211B, SIMI VALLEY, CA 93065 VENTURA. TIMOTHY TERRANCE HENSEL, 3059 N. AUBURN CT., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: TIM HENSEL. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016072. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TIDY POOL POOL SERVICE & REPAIR, 2588 ROXY STREET, SIMI VALLEY, CALIF 93065 VENTURA. KEN SALINAS, 2588 ROXY STREET, SIMI VALLEY, CALIF 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: KEN SALINAS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/10. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015056. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CONSULTING FORUM, 1252 ACAPULCO AVE., SIMI VALLEY, CA 93065 VENTURA. RICARDO ZEFERINO, 1252 ACAPULCO 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): 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: RICARDO ZEFERINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/10. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015871. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROCOMP CENTER FOR INSURANCE SOLUTIONS, 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361 VENTURA. MOORPARK BROKERAGE INSURANCE SERVICES, INC., 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361, DOXSEE & ASSOCIATES INSURANCE BROKERS, INC., 600 HAMPSHIRE ROAD, #210, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA 1775355. 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: MOORPARK BROKERAGE INSURANCE SERVICES, INC. G.P. OF DOXSEE FOSTER & ASSOCIATES INSURANCE BROKERS, RANDY FOSTER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/10. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015852. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARIGNAN CONSULTING COMPANY, 551 LONE OAK DRIVE, THOUSAND OAKS, CA 91362 VENTURA. CARIGNAN CONSTRUCTION COMPANY, 551 LONE OAK DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: 1638396 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: CARIGNAN CONSTRUCTION COMPANY, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/10. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015881. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SO CAL AMSOIL, 4879 STRICKLAND DR., OXNARD, CA 93036 VENTURA. JOSEPH MARK KREUTZER, 4879 STRICKLAND DRIVE, 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: JOSEPH MARK KREUTZER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/10. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015047. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HEAL THE COMMUNITY 2) MENTOR MADNESS, 267 BURNHAM RD., OAK VIEW, CA 93022 VENTURA. LAURA ANN FERNANDEZ, 267 BURNHAM RD., OAK VIEW, CA 93022, CINDY LEE SAUCEDA, 994 SO. RICE RD., OJAI, CA 93023, BILL WELCH, 1186 ALVIRIA DR., OJAI, CA 93023. STATE OF INCORPORATION: N/A. 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): 09/09/10. 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: LAURA FERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/10. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015684. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIKERBAGS.COM, 244 N. LOOP DR., CAMARILLO, CA 93010 VENTURA. KEITH JAMES, 244 N. LOOP DR., CAMARILLO, CA 93010, LAURA 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 listed above on (Date): 06/2005. 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: KEITH JAMES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/10. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016136. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RADCO CONSTRUCTION, 1036 WOODLAND AVE., OJAI, CA 93023 VENTURA. MICHAEL A. RADAKOVICH, 1036 WOODLAND AVE., OJAI, CA 93023, IRIS RITA RADAKOVICH, 1036 WOODLAND AVE., OJAI, CA 93023. 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): 06/01/1989. 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: MICHAEL A. RADAKOVICH. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015676. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LEANER AND GREENER.COM 2) LIVING LEANER AND GREENER, 221 CORDOVA ST., OXNARD, CA 93030 VENTURA. JUAN ANDRES PANIAGUA, 2526 DANUBE WY., OXNARD, CA 93036, ELISABETH VASQUEZ AMADOR, 2526 DANUBE WY., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELISABETH V. AMADOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/10. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015521. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRI-COUNTY RHINO LININGS, 260 LAMBERT ST. #F, OXNARD, CA 93036 VENTURA. JOSEPH F. ALVAREZ, 2028 NEWCASTLE DR., 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): 11/01/10. 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: JOSEPH F. ALVAREZ, GM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/10. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015949. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOD MY CAR NOW, 209 GREEN HEATH PL., THOUSAND OAKS, CA 91361 VENTURA. SCOTT M. COHEN, 209 GREEN HEATH PL., 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): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SCOTT COHEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/10. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015084. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A+ CLEANING, 10284 DARLING RD., VENTURA, CA 93004 VENTURA. KEVIN WALLACE STONE, 10284 DARLING RD., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN STONE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/10. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101108-10015963-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MEDICAL ELEMENTS CONSULTATING, 11240 BENTCREEK ROAD, MOORPARK, CA 93021. ASHLEY G WODIN. 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: ASHLEY G WODIN. The statement was filed with the County Clerk of Ventura County on 11/08/2010. 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, 11/18/2010 11/25/2010 12/02/2010 12/09/2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101110-10016147
The following person(s) is (are) doing business as:
Morris Machine& Tool, 18015 South Mountain Road, Santa Paula, CA 93060; County of Ventura
David R. Lagesse, 18015 South Mountain Road, Santa Paula, CA 93060
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ David R. Lagesse
This statement was filed with the County Clerk of Ventura on November 10, 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).
11/18, 11/25, 12/2, 12/9/10 CNS-1985580#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101110-10016146
The following person(s) is (are) doing business as:
JKS Construction Backhoe Service, 3022 Goodenough Road, Fillmore, CA 93015; County of Ventura
Kirk Hyatt, 3022 Goodenough Road, Fillmore, CA 93015
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/ Kirk Hyatt
This statement was filed with the County Clerk of Ventura on November 10, 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).
11/18, 11/25, 12/2, 12/9/10 CNS-1985147#

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 February 17, 2010 at 2731 Lakewood Place Thousand Oaks and at Santa Barbara Bank and Trust, 101 North Westlake Boulevard, Thousand Oaks, 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 $30,245.00. The seized property is described as follows:
$17,791.00 U.S currency
$12,454.00 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. 56-2010-00379662-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.
11/18, 11/25, 12/2/10 CNS-1988490#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101109-10016034
The following person(s) is (are) doing business as:
1. Three Star Smoked Fish Co., 2. Lascco Acquisition Co., 629 South Central Avenue, Los Angeles, CA 90021 ; County of LA
Ocean Beauty Seafoods LLC, 1100 W. Ewing Street, Seattle, WA 98119
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 7-07-2007
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.)
Ocean Beauty Seafoods LLC
S/ Tony Ross, Chief Financial Officer
This statement was filed with the County Clerk of Ventura on November 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).
11/18, 11/25, 12/2, 12/9/10 CNS-1979967#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101111-10016201-0
The following person(s) is (are) doing business as:
1. Multicard, 2. Intelacard, 3. Intelacard Electronic Security Group, 3370 N. San Fernando Road, suite 202, Los Angeles, CA 90065, County of VENTURA
Rockwest Technology Group, 3370 N. San Fernando Road, suite 202, Los Angeles, CA 90065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/01/2010.
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.)
Rockwest Technology Group
S/ George Levy, President,
This statement was filed with the County Clerk of Ventura County on 11/11/2010.
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
11/18, 11/25, 12/2, 12/9/10 CNS-1977573#

NOTICE OF TRUSTEE'S SALE TS No. 10-0033770 Title Order No. 10-8-134331 Investor/Insurer No. 102826773 APN No. 046-0-300-285 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/01/2005. 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 RICARDO ARANA, AND MARIA G ARANA, HUSBAND AND WIFE AS JOINT TENANTS AS TO AN UNDIVIDED 50% INTEREST, AND MARCO A HERNANDEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY AS TO AN UNDIVIDED 50% INTEREST, dated 06/01/2005 and recorded 06/03/05, as Instrument No. 20050603-0135213, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/16/2010 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: 330 DOVE COURT, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $522,375.67. 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: 06/11/2010 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# 3810983 11/18/2010, 11/25/2010, 12/02/2010

NOTICE OF TRUSTEE'S SALE TS No. 09-0059878 Title Order No. 09-8-177797 Investor/Insurer No. 113619912 APN No. 0520-013-580 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/15/2005. 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 JUAN FELIX, AND SILVIA N. FELIX, HUSBAND AND WIFE AS JOINT TENANTS, dated 12/15/2005 and recorded 12/21/05, as Instrument No. 20051221-0311929, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/16/2010 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: 805 FOURTH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $353,078.19. 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: 08/06/2009 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# 3809798 11/18/2010, 11/25/2010, 12/02/2010

NOTICE OF TRUSTEE'S SALE T.S. No. GM-253633-C Investor No. 9948109 Loan No. 7439333733 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/17/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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:ANGEL ACOSTA AND ALICIA ACOSTA, HUSBAND AND WIFE, AS JOINT TENANTS Recorded 3/2/2005 as Instrument No. 20050302-0051935 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:12/9/2010 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: 749 4TH ST FILLMORE, California 93015 APN #: 052-0-013-190 The total amount secured by said instrument as of the time of initial publication of this notice is $294,775.00, 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. ETS Services, LLC Date: 11/8/2010 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3798670 11/18/2010, 11/25/2010, 12/02/2010

NOTICE OF TRUSTEE'S SALE T.S. No. T10-64703-CA / APN: 031-0-062-145 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05-08-2003. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Pursuant to California Civil Code Section 2923.54 the undersigned, on behalf of the beneficiary, loan servicer, or authorized agent, declares as follows: [ X ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed and [ X ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 Trustor: MELVIN TADASHI NAKABA, AN UNMARRIED MAN, AND MERRI ROSELLE NAKABA, AN UNMARRIED WOMAN Duly Appointed Trustee: CR Title Services, Inc. P.O. BOX 16128, TUCSON, AZ 85732-6128 866-702-9658 Recorded 05-21-2003 as Instrument No. 2003-0169370-00 in book , page of Official Records in the office of the Recorder of VENTURA County, California, Date of Sale:12-09-2010 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: $217,881.83 Street Address or other common designation of real property: 235 BARBARA STREET AREA OF OAK VIEW, CA 93022 A.P.N.: 031-0-062-145 Legal Description: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For Sales Information please contact AGENCY SALES AND POSTING at WWW.FIDELITYASAP.COM or 714-730-2727 REINSTATEMENT LINE: 866-702-9658 Date: 11-18-2010 CR Title Services, Inc. P.O. BOX 16128 TUCSON, AZ 85732-6128 STEPHANIE ABCEDE, TRUSTEE SPECIALIST ASAP# 3807381 11/18/2010, 11/25/2010, 12/02/2010

NOTICE OF TRUSTEE'S SALE TS No. 10-0096732 Title Order No. 10-8-377585 Investor/Insurer No. 1702699372 APN No. 052-0-260-105 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/17/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ALICIA AVILA, A SINGLE WOMAN, dated 10/17/2006 and recorded 10/24/06, as Instrument No. 20061024-00224669-0, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/16/2010 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: 616 LEMON WAY #10, 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 $223,055.38. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 11/18/2010 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# FNMA3793403 11/18/2010, 11/25/2010, 12/02/2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00385184-CU-PT-VTA. Petition of SHANNON LYNN COHEN. TO ALL INTERESTED PERSONS: . Peti¬tioner(s) SHANNON LYNN COHEN filed a petition with this court for a decree changing names as follows: SHANNON LYNN COHEN to SHANNON HOGAN COHEN. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 01/05/11 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: 11/10/10. Filed: 11/10/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT Deputy Clerk. Published in the Fillmore Gazette NOVEMBER 18, 25 DECEMBER 2, 9, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00385397-CU-PT-SIM. PETITION OF DANIELLE RENEE CROTEAU BY AND THROUGH HER PARENTS DENNIS MICHAEL CROTEAU AND RENEE CHRISTINE BENDER. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): DANIELLE RENEE CROTEAU BY AND THROUGH HER PARENTS DENNIS MICHAEL CROTEAU AND RENEE CHRISTINE BENDER filed a petition with this court for a decree changing names as follows: DANIELLE RENEE CROTEAU to DANIELLE RENEE BENDER. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 01/12/11 at 8:30 a.m., Department S3 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., Simi Valley, CA 93062-1200. East – County Courthouse, 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: 11/15/10. Filed: 11/15/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND S. MCCARTHY, DEPUTY CLERK. Published in the Fillmore Gazette NOVEMBER 4, 11, 18, 25, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: SERENITY MASSAGE, 606 SESPE AVENUE, SUITE 102, FILLMORE, CA 93015. The date on which the fictitious business name being abandoned was filed: 01/10/06. The file number to the fictitious business name being abandoned: 20060110-0000463. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MARILYN RENEE DE LORTO, 115 HALL RD., SANTA PAULA, CA 93060. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/10/10. Signed: MARILYN RENEE DE LORTO. File Number 20101110-10016117-0 1/1. Published in the Fillmore Gazette NOVEMBER 18, 25 DECEMBER 2, 9, 2010

A-4
NOTICE INVITING BIDS
FOR
EFFLUENT DISPOSAL AND REUSE SYSTEM
FOR EXISTING WASTEWATER TREATMENT PLANT
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids
for the above stated project and will receive such bids in the office of the City Clerk, 250 Central
Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 21st day of December,
2010, at which time they will be publicly opened and read. The Contractor shall perform and
complete in strict conformity with this contract the work as described and shown in the contract
documents, consisting generally of: the construction of new discharge pipes to the concrete
distribution box, 18-inch distribution pipe to the percolation field, 6-inch distribution pipe to the
trench disposal system, modifications to the emergency releasing facility, instrumentation and
electrical work associated with control of effluent disposal system complete in place in
accordance with the Plans, Specifications, and these Special Provisions.
The estimated construction cost is $280,000.
Free electronic copy of the plans and specifications may be obtained by access to the City’s
Engineering Department FTP site. Access to this site may be obtained by email request for
Effluent Disposal and Reuse System for Existing Wastewater Treatment Plant,
Specification No. 10-09 to the following email address of the Public Works Administrative
Clerk and by providing the necessary information for listing on plan holders list.
ehernandez@ci.fillmore.ca.us
Prospective bidders may obtain one free copy of the specifications at
City of Fillmore
Public Works Department
250 Central Avenue
Fillmore, California 93015
Additional copies are available at $150.00 per copy if obtained at the City or $200.00 per copy if
requested by mail. No additional charge will be added for postage. Payment for mailing shall be
received prior to mailing and made payable to the City of Fillmore.
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage
rates in Ventura County are on file with the City Clerk, and available to any interested person on
request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency
at the time of execution of the contract a Payment Bond approved by the Agency in an amount
equal to one hundred percent (100%) of the contract price. The successful bidder shall also
furnish to the Agency at the time of execution of the contract a Faithful Performance Bond
A-5
approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent
securities for any moneys withheld to insure performance under the contract for the work to be
performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction
(SSPWC), 2006 Edition with Supplement of Standard Plans for Public Works Construction
(SSPWC), Edition as referred to by said documents, may be purchased at B.N.I. Publications at
1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNIBOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to
Bidders and submitted in a sealed envelope plainly marked on the outside, “EFFLUENT
DISPOSAL AND REUSE SYSTEM FOR EXISTING WASTEWATER TREATMENT
PLANT, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified
or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten
percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the
following locations
Ventura County Contractors Association Monrovia Plan Center
1830 Lockwood, No. 110 1333 South Mayflower, 3rd Floor
Oxnard, California 93030 Monrovia, California, 91016
Phone:(805) 981-8088 Phone: (626) 932-6181
Fax: (805) 981-8089 Fax: (626) 932-6189
Builders Notebook City of Fillmore
608 West Pedregosa Street 250 Central Avenue
Santa Barbara, CA 93101 Fillmore, CA 93015
Phone: (805) 845-7740 Phone: (805) 524-1500 ext 234
Fax: (805) 845-7745 Fax: (805) 524-5707
Email: planroom@buildersnotebook.com Email: ehernandez@ci.fillmore.ca.us
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette NOVEMBER 18, 25, 2010