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.

02/24/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIVE STAR CONSTRUCTION, 321 LIDO CT., CAMARILLO, CA 93010 VENTURA. JAMES CODY ELLIS, 321 LIDO CT., CAMARILLO, CA 93010. This Business is conducted by: N/A. 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: JAMES C. ELLIS. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001949. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLENDERZ MOBILE ESPRESSO, 407 FRANKLIN DR., OJAI, CA 93023 VENTURA. LAUREN LAFORGE, 407 FRANKLIN DR., OJAI, CA 93023, RAFAEL OLIVERA, 407 FRANKLIN DR., OJAI, CA 93023. 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: LAUREN LAFORGE. This statement was filed with the County Clerk of Ventura County on 02/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REED MECHANICAL SYSTEMS. 8376 EDISON DRIVE, VENTURA, CA 93001 VENTURA. THOMAS RAY REED, 8376 EDISON DRIVE, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TOM REED. This statement was filed with the County Clerk of Ventura County on 02/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEET YARD TWEETS, 2083 ARDENWOOD AVE., SIMI VALLEY, CA 93063 VENTURA. KARLA PELLETIER, 2083 ARDENWOOD AVE., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KARLA PELLETIER. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DISMISS THE TICKET, 327 SO. VENTU PARK RD., NEWBURY PARK, CA 91320 VENTURA. DERI DIPRIMA, 327 SO. VENTU PARK RD., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/09/10. 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: DERI DIPRIMA, OWNER. This statement was filed with the County Clerk of Ventura County on 02/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN PLANET TRADE, 2608 CAPELLA WAY, THOUSAND OAKS, CA 91362 VEN. SIAVASH ARAMESH, 2608 CAPELLA WAY, TH. OAKS, CA 91362, KAMBIZ ARAMESH, 2608 CAPELLA WAY, TH. OAKS, CA 91362. 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): 02/15/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SIAVASH ARAMESH, OWNER. This statement was filed with the County Clerk of Ventura County on 02/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001370. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COIN ROLL HUNTERS, 5755 VALENTINE RD. #215, VENTURA, CA 93003 VENTURA. ROBERT WAGNER, 2856 GOLF VILLA WY, CAMARILLO, CA 93010, GREG HAYWARD, 4868 SULLIVAN ST., VENTURA, CA 93033. 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): 01/31/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT WAGNER. This statement was filed with the County Clerk of Ventura County on 01/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PERFECT FIT 2) TEAM LEGACY 3) COACH PATTY’S 4) COACH PATTY’S GYM 5) COACH PATTY’S SCHOOL OF GYMNASTICS 6) LEGACY GYMNASTICS 7) TEAM LEGACY GYMNASTICS, 300 S. LEWIS RD. SUITE E, CAMARILLO, CA 93012 VENTURA. COACH PATTY’S GYMNASTICS INC., 501 COMMONS PARK DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/16/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARBARA P. SYLVIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002010. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE WATSON REAL ESTATE TEAM 2) WATSON REAL ESTATE TEAM 3) WATSON REAL ESTATE 4) COUNTRY CLUB PROPERTIES, INC., 1950 LOS ANGELES AVE., SIMI VALLEY, CA 93065. GABLE REAL ESTATE, INC., 1950 LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA 1739698. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/14/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GABLE REAL ESTATE, INC., KREG GABLE, CEO. This statement was filed with the County Clerk of Ventura County on 02/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COFFEE COMPANY, 811 THOMPSON BLVD., VENTURA, CA 93001 VENTURA. TIM WEIR, 1953 E. LINDA VISTA AVE., VENTURA, CA 93001, JEFF ARGEND, 7456 ADAMS ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIM WEIR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002171. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUCCESS THROUGH OUR COMMUNITIES KIDS 2) S.T.O.C.K., 4003 MADISON ST., VENTURA, CA 93003 VENTURA. ALAN EUGENE ROPER, 5272 TETON LN., VENTURA, CA 93003, BRIAN DANIEL TORRES, 4003 MADISON ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN TORRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001413. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DIGITAL AGENCY 33 2) LEFT CLIQ DIGITAL SERVICES, 483 VENTURA AVE #B, OAK VIEW, CA 93022 VENTURA. DANIELE ANDERSON, 1576 NORMAN AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. 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: DANIELE ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SASSY CHIC, 4987 CARTHAGE WAY, OAK PARK, CA 91377 VENTURA. SHAUNA TOLCHINSKY, 4987 CARTHAGE WAY, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHAUNA TOLCHINSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002250. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TO TIRE SUPPLY, 1331 UPPINGHAM DR., THOUSAND OAKS, CA 91360 VENTURA. ROBERT THOMAS LEON, 1331 UPPINGHAM DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. 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 T. LEON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002239. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MATRIX CAPITAL 2) MATRIX MORTGAGE, 2091 E BARD RD, OXNARD, CA 93033-6741 VENTURA. MICHAEL I. TAKUSUGAWA, 2091 E BARD RD, OXNARD, CA 93033-6741. 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): 05/16/06. 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: MICHAEL TAKUSUGAWA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIGHT ENTERPRISES, 206 E BAY BLVD, PORT HUENEME, CA 93041-1905 VENTURA. MICHELLE HIGHT GAYLORD, 206 E BAY BLVD, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/10/06. 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: MICHELLE GAYLORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002202. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOOTCARE CENTER OF MOORPARK, 580 NEW LOS ANGELES AVE # 210, MOORPARK, CA 93021- VENTURA. ROBERT J ABRAMS, 19490 EAGLE RIDGE LN, PORTER RANCH, CA 91326. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/05/06. 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: ROBERT J. ABRAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERIC JOHNSTONS PAINTING PLUS, 808 DROWN AVE, OJAI, CA 93023-1964 VENTURA. ERIC BURNS JOHNSTON, 808 DROWN AVE, OJAI, CA 93023-1964. 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): 05/08/06. 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: ERIC JOHNSTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002244. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PINSUATIONS, 211 BEECH RD, NEWBURY PARK, CA 91320-4710 VENTURA. JOHN C WHITMORE JR, 211 BEECH RD, NEWBURY PARK, CA 91320-4710. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/13/06. 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: JOHN WHITMORE JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002246. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SENSIBLE ELECTRONICS, 2237 ROCKDALE AVE, SIMI VALLEY, CA 93063-3707 VENTURA. LEV FREIDIN, 2237 ROCKDALE AVE, SIMI VALLEY, CA 93063-3707. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/27/06. 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: LEV FREIDIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002243. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIERRE’S WELDING, 760 CALLE MARGARITA, THOUSAND OAKS, CA 91360-4850 VENTURA. PIERRE FRANCISCO GUERRERO, 760 CALLE MARGARITA, THOUSAND OAKS, CA 91360-4850, SANDRA A GUERRERO, 760 CALLE MARGARITA, THOUSAND OAKS, CA 91360-4850. 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): 04/18/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PIERRE GUERRERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) L & L HAWAIIAN BARBECUE 2) L & L HAWAIIAN BBQ, 321 W ESPLANADE DR # 20, OXNARD, CA 93036-1201 VENTURA. ALOHA BROS. INC., 321 W ESPLANADE DR # 20, OXNARD, CA 93036-1201. STATE OF INCORPORATION: CA 2967313. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/05/06. 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: ALOHA BROS. INC., ALEC BEGLARIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002263. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE WRIGHT CENTER FOR ORTHODONTICS, 4481 LAS POSAS RD STE C, CAMARILLO, CA 93010-2537 VENTURA. CHAD WRIGHT, DDS, MSD, A DENTAL CORPORATION, 4481 LAS POSAS RD STE C, CAMARILLO, CA 93010-2537. STATE OF INCORPORATION: CA 2490483. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/16/06. 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: CHAD WRIGHT, DDS, MSD, A DENTAL CORPORATION, CHAD M. WRIGHT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLOR OF LOVE GIFTS & FLOWERS, 1225 MARIPOSA DR., SANTA PAULA, CA 93060 VTA. ANDREA R. HENRY, 1225 MARIPOSA DR., 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: ANDREA HENRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001907. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRAVO PRODUCE, 1503 N. 5TH ST., PORT HUENEME, CA 93041 VENTURA. SERGIO FIERRO, 1503 N. 5TH ST., PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/10/03. 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: SERGIO FIERRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002162. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TIK-TAK-TOW, 839 JENNY DR., NEWBURY PARK, CA 91320 VENTURA. NIR YUVAL LIANI, 839 JENNY DR., NEWBURY PARK, CA 91320, AVIAD HALTMAN, 839 JENNY DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NIR LIANI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001919. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CARPET AND FLOORING GALLERIA 2) FLOORING AMERICA BY GALLERIA, 2715 E. THOUSAND OAKS BL., THOUSAND OAKS, CA 91362 VENTURA. TONY’S FLOORING, INC., 2715 E. THOUSAND OAKS BL., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/2010. 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: TONY’S FLOORING, INC., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001148. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ROYAL FAMILY CLOTHING 2) CASUAL KING CLOTHING, 344 W. BIRCH ST., OXNARD, CA 93033 VENTURA. JOSE REVELES III, 344 W. BIRCH 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): 01/25/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE REVELES III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002101. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A PLUS PLUMBING, 1584 BURNSIDE DR., VENTURA, CA 93004 VTA. MISAHEL REYES, 1584 BURNSIDE DR., VENTURA, CA 93004, ANGELICA REYES, 1584 BURNSIDE DR., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: MISAHEL REYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002069-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UNIQUELY NELTA, 1575 BUCKSKIN AVE., SIMI VALLEY, CA 93065, VENTURA COUNTY. 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 02/15/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002072-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA TABLEWARE COMPANY, 5357 EVANWOOD AVENUE, OAK PARK, CA 91377, VENTURA COUNTY. 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 02/15/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002073-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FLOOD ADVOCATES, 60-B MORELAND RD, SIMI VALLEY, CA 93065, VENTURA COUNTY. 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 02/15/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002063-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOFTWARE SOLUTIONS FOR ENTERPRISE, 2) ENTERPRISE SOFTWARE SOLUTIONS, 4951 JUAREZ AVE., MOORPARK, CA 93021, VENTURA COUNTY. KIRILL A BALANDIN, 4951 JUAREZ AVE., MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 02/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIRILL A BALANDIN. The statement was filed with the County Clerk of Ventura County on 02/15/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002064-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) F. AMIRIAN ENTERPRISES, 5324 VIA ANDREA, NEWBURY PARK, CA 91320, VENTURA COUNTY. AMIR F AMIRIAN, 5324 VIA ANDREA, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 05/18/1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMIR F AMIRIAN. The statement was filed with the County Clerk of Ventura County on 02/15/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The Undersigned will sell at public sale by competitive bidding on the 8th day of March, 2011 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, miscellaneous boxes belonging to the following:
#15 MARILYN CERVANTES
#38 CHAS BOYD
#147 RICKY PITTS SR
#127 ROBERT BELTON
#295 ALFREDO TRISTAN
#315 ALICIA ORTEGA
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, February 24, 2011 & March 3, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110215-10002059-0
The following person(s) is (are) doing business as:
Z's Complete Handyman Service, 2264 Hillsbury Rd., Westlake Village, CA 91361; County of Ventura
Zohrab Sabonjian, 2264 Hillsbury Rd., Westlake Village, 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 02-01-11
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Zohrab Sabonjian
This statement was filed with the County Clerk of Ventura on February 15, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/24, 3/3, 3/10, 3/17/11 CNS-2019262#

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIVE STAR CONSTRUCTION, 321 LIDO CT., CAMARILLO, CA 93010 VENTURA. JAMES CODY ELLIS, 321 LIDO CT., CAMARILLO, CA 93010. This Business is conducted by: N/A. 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: JAMES C. ELLIS. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001949. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLENDERZ MOBILE ESPRESSO, 407 FRANKLIN DR., OJAI, CA 93023 VENTURA. LAUREN LAFORGE, 407 FRANKLIN DR., OJAI, CA 93023, RAFAEL OLIVERA, 407 FRANKLIN DR., OJAI, CA 93023. 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: LAUREN LAFORGE. This statement was filed with the County Clerk of Ventura County on 02/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REED MECHANICAL SYSTEMS. 8376 EDISON DRIVE, VENTURA, CA 93001 VENTURA. THOMAS RAY REED, 8376 EDISON DRIVE, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TOM REED. This statement was filed with the County Clerk of Ventura County on 02/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEET YARD TWEETS, 2083 ARDENWOOD AVE., SIMI VALLEY, CA 93063 VENTURA. KARLA PELLETIER, 2083 ARDENWOOD AVE., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KARLA PELLETIER. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DISMISS THE TICKET, 327 SO. VENTU PARK RD., NEWBURY PARK, CA 91320 VENTURA. DERI DIPRIMA, 327 SO. VENTU PARK RD., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/09/10. 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: DERI DIPRIMA, OWNER. This statement was filed with the County Clerk of Ventura County on 02/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN PLANET TRADE, 2608 CAPELLA WAY, THOUSAND OAKS, CA 91362 VEN. SIAVASH ARAMESH, 2608 CAPELLA WAY, TH. OAKS, CA 91362, KAMBIZ ARAMESH, 2608 CAPELLA WAY, TH. OAKS, CA 91362. 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): 02/15/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SIAVASH ARAMESH, OWNER. This statement was filed with the County Clerk of Ventura County on 02/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001370. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COIN ROLL HUNTERS, 5755 VALENTINE RD. #215, VENTURA, CA 93003 VENTURA. ROBERT WAGNER, 2856 GOLF VILLA WY, CAMARILLO, CA 93010, GREG HAYWARD, 4868 SULLIVAN ST., VENTURA, CA 93033. 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): 01/31/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT WAGNER. This statement was filed with the County Clerk of Ventura County on 01/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PERFECT FIT 2) TEAM LEGACY 3) COACH PATTY’S 4) COACH PATTY’S GYM 5) COACH PATTY’S SCHOOL OF GYMNASTICS 6) LEGACY GYMNASTICS 7) TEAM LEGACY GYMNASTICS, 300 S. LEWIS RD. SUITE E, CAMARILLO, CA 93012 VENTURA. COACH PATTY’S GYMNASTICS INC., 501 COMMONS PARK DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/16/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARBARA P. SYLVIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002010. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE WATSON REAL ESTATE TEAM 2) WATSON REAL ESTATE TEAM 3) WATSON REAL ESTATE 4) COUNTRY CLUB PROPERTIES, INC., 1950 LOS ANGELES AVE., SIMI VALLEY, CA 93065. GABLE REAL ESTATE, INC., 1950 LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA 1739698. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/14/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GABLE REAL ESTATE, INC., KREG GABLE, CEO. This statement was filed with the County Clerk of Ventura County on 02/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COFFEE COMPANY, 811 THOMPSON BLVD., VENTURA, CA 93001 VENTURA. TIM WEIR, 1953 E. LINDA VISTA AVE., VENTURA, CA 93001, JEFF ARGEND, 7456 ADAMS ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIM WEIR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002171. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUCCESS THROUGH OUR COMMUNITIES KIDS 2) S.T.O.C.K., 4003 MADISON ST., VENTURA, CA 93003 VENTURA. ALAN EUGENE ROPER, 5272 TETON LN., VENTURA, CA 93003, BRIAN DANIEL TORRES, 4003 MADISON ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN TORRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001413. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DIGITAL AGENCY 33 2) LEFT CLIQ DIGITAL SERVICES, 483 VENTURA AVE #B, OAK VIEW, CA 93022 VENTURA. DANIELE ANDERSON, 1576 NORMAN AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. 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: DANIELE ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SASSY CHIC, 4987 CARTHAGE WAY, OAK PARK, CA 91377 VENTURA. SHAUNA TOLCHINSKY, 4987 CARTHAGE WAY, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHAUNA TOLCHINSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002250. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TO TIRE SUPPLY, 1331 UPPINGHAM DR., THOUSAND OAKS, CA 91360 VENTURA. ROBERT THOMAS LEON, 1331 UPPINGHAM DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. 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 T. LEON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002239. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MATRIX CAPITAL 2) MATRIX MORTGAGE, 2091 E BARD RD, OXNARD, CA 93033-6741 VENTURA. MICHAEL I. TAKUSUGAWA, 2091 E BARD RD, OXNARD, CA 93033-6741. 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): 05/16/06. 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: MICHAEL TAKUSUGAWA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIGHT ENTERPRISES, 206 E BAY BLVD, PORT HUENEME, CA 93041-1905 VENTURA. MICHELLE HIGHT GAYLORD, 206 E BAY BLVD, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/10/06. 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: MICHELLE GAYLORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002202. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOOTCARE CENTER OF MOORPARK, 580 NEW LOS ANGELES AVE # 210, MOORPARK, CA 93021- VENTURA. ROBERT J ABRAMS, 19490 EAGLE RIDGE LN, PORTER RANCH, CA 91326. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/05/06. 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: ROBERT J. ABRAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERIC JOHNSTONS PAINTING PLUS, 808 DROWN AVE, OJAI, CA 93023-1964 VENTURA. ERIC BURNS JOHNSTON, 808 DROWN AVE, OJAI, CA 93023-1964. 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): 05/08/06. 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: ERIC JOHNSTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002244. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PINSUATIONS, 211 BEECH RD, NEWBURY PARK, CA 91320-4710 VENTURA. JOHN C WHITMORE JR, 211 BEECH RD, NEWBURY PARK, CA 91320-4710. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/13/06. 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: JOHN WHITMORE JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002246. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SENSIBLE ELECTRONICS, 2237 ROCKDALE AVE, SIMI VALLEY, CA 93063-3707 VENTURA. LEV FREIDIN, 2237 ROCKDALE AVE, SIMI VALLEY, CA 93063-3707. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/27/06. 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: LEV FREIDIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002243. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIERRE’S WELDING, 760 CALLE MARGARITA, THOUSAND OAKS, CA 91360-4850 VENTURA. PIERRE FRANCISCO GUERRERO, 760 CALLE MARGARITA, THOUSAND OAKS, CA 91360-4850, SANDRA A GUERRERO, 760 CALLE MARGARITA, THOUSAND OAKS, CA 91360-4850. 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): 04/18/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PIERRE GUERRERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) L & L HAWAIIAN BARBECUE 2) L & L HAWAIIAN BBQ, 321 W ESPLANADE DR # 20, OXNARD, CA 93036-1201 VENTURA. ALOHA BROS. INC., 321 W ESPLANADE DR # 20, OXNARD, CA 93036-1201. STATE OF INCORPORATION: CA 2967313. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/05/06. 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: ALOHA BROS. INC., ALEC BEGLARIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1002263. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE WRIGHT CENTER FOR ORTHODONTICS, 4481 LAS POSAS RD STE C, CAMARILLO, CA 93010-2537 VENTURA. CHAD WRIGHT, DDS, MSD, A DENTAL CORPORATION, 4481 LAS POSAS RD STE C, CAMARILLO, CA 93010-2537. STATE OF INCORPORATION: CA 2490483. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/16/06. 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: CHAD WRIGHT, DDS, MSD, A DENTAL CORPORATION, CHAD M. WRIGHT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLOR OF LOVE GIFTS & FLOWERS, 1225 MARIPOSA DR., SANTA PAULA, CA 93060 VTA. ANDREA R. HENRY, 1225 MARIPOSA DR., 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: ANDREA HENRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001907. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRAVO PRODUCE, 1503 N. 5TH ST., PORT HUENEME, CA 93041 VENTURA. SERGIO FIERRO, 1503 N. 5TH ST., PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/10/03. 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: SERGIO FIERRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002162. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TIK-TAK-TOW, 839 JENNY DR., NEWBURY PARK, CA 91320 VENTURA. NIR YUVAL LIANI, 839 JENNY DR., NEWBURY PARK, CA 91320, AVIAD HALTMAN, 839 JENNY DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NIR LIANI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001919. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CARPET AND FLOORING GALLERIA 2) FLOORING AMERICA BY GALLERIA, 2715 E. THOUSAND OAKS BL., THOUSAND OAKS, CA 91362 VENTURA. TONY’S FLOORING, INC., 2715 E. THOUSAND OAKS BL., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/2010. 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: TONY’S FLOORING, INC., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001148. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ROYAL FAMILY CLOTHING 2) CASUAL KING CLOTHING, 344 W. BIRCH ST., OXNARD, CA 93033 VENTURA. JOSE REVELES III, 344 W. BIRCH 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): 01/25/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE REVELES III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002101. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A PLUS PLUMBING, 1584 BURNSIDE DR., VENTURA, CA 93004 VTA. MISAHEL REYES, 1584 BURNSIDE DR., VENTURA, CA 93004, ANGELICA REYES, 1584 BURNSIDE DR., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: MISAHEL REYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002069-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UNIQUELY NELTA, 1575 BUCKSKIN AVE., SIMI VALLEY, CA 93065, VENTURA COUNTY. 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 02/15/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002072-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA TABLEWARE COMPANY, 5357 EVANWOOD AVENUE, OAK PARK, CA 91377, VENTURA COUNTY. 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 02/15/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002073-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FLOOD ADVOCATES, 60-B MORELAND RD, SIMI VALLEY, CA 93065, VENTURA COUNTY. 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 02/15/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002063-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOFTWARE SOLUTIONS FOR ENTERPRISE, 2) ENTERPRISE SOFTWARE SOLUTIONS, 4951 JUAREZ AVE., MOORPARK, CA 93021, VENTURA COUNTY. KIRILL A BALANDIN, 4951 JUAREZ AVE., MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 02/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIRILL A BALANDIN. The statement was filed with the County Clerk of Ventura County on 02/15/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110215-10002064-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) F. AMIRIAN ENTERPRISES, 5324 VIA ANDREA, NEWBURY PARK, CA 91320, VENTURA COUNTY. AMIR F AMIRIAN, 5324 VIA ANDREA, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 05/18/1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMIR F AMIRIAN. The statement was filed with the County Clerk of Ventura County on 02/15/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/24/2011 03/03/2011 03/10/2011 03/17/2011

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The Undersigned will sell at public sale by competitive bidding on the 8th day of March, 2011 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, miscellaneous boxes belonging to the following:
#15 MARILYN CERVANTES
#38 CHAS BOYD
#147 RICKY PITTS SR
#127 ROBERT BELTON
#295 ALFREDO TRISTAN
#315 ALICIA ORTEGA
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, February 24, 2011 & March 3, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110215-10002059-0
The following person(s) is (are) doing business as:
Z's Complete Handyman Service, 2264 Hillsbury Rd., Westlake Village, CA 91361; County of Ventura
Zohrab Sabonjian, 2264 Hillsbury Rd., Westlake Village, 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 02-01-11
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Zohrab Sabonjian
This statement was filed with the County Clerk of Ventura on February 15, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/24, 3/3, 3/10, 3/17/11 CNS-2019262#

 
02/17/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000992. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE EAT & SLEEP BOUTIQUE 2) THE EAT AND SLEEP BOUTIQUE, 842 SUNSTONE ST., THOUSAND OAKS, CA 91362 VENTURA. NANCY FATH, 842 SUNSTONE ST., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: NANCY FATH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001659. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACTIVE WEAR 4 ACTIVE CHICKS, 12415 CRYSTAL RANCH ROAD, MOORPARK, CA 93021 VENTURA. JANET BAKER, 12451 CRYSTAL RANCH ROAD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JANET BAKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001264. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ONE ANOTHER SERVICE, 1443 N. 5TH STREET, PORT HUENEME, CA 93041 VENTURA. SE-MI OH, 1443 N. 5TH STREET, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SE-MI OH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001080. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL ISLAND EDUCATIONAL CENTER, 1904 MAJORCA DRIVE, OXNARD, CA 93035 VENTURA. LEE B. MARTIN, 1904 MAJORCA DRIVE, 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): 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: LEE B. MARTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001374. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA MATTRESS WAREHOUSE 2) PACIFIC SLEEP DESIGNS 3) CHURCHILL & SMITH 4) SLEEPMART, 1806 GOODYEAR AVE., VENTURA, CA 93003 VENTURA. SPENCER JAY SIMCIK, 3250 ERINLEA AVE., 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): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SPENCER JAY SIMCIK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001638. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOS VIENTOS REALTORS, 222 VIA INEZ, THOUSAND OAKS, CA 91320 VTA. SEAN PAYNE, 222 VIA INEZ, THOUSAND OAKS, 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): 2004. 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: SEAN PAYNE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001768. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GW AND ASSOCIATES, 1871 FOX SPRINGS CIR., THOUSAND OAKS, CA 91320 VENTURA. GREGORY L WHITE JR, 1871 FOX SPRINGS CIR., THOUSAND OAKS, 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): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: G. L. WHITE JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001115. The following person (persons) is (are) doing business as: Fictitious Business Name(s): XAXTIX, 5812 HICKORY DR. #E, OAK PARK, CA 91377 VENTURA. FRANK LEWIN, 5812 HICKORY DR. #E, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANK LEWIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001301. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AURORA LANE PRODUCTIONS, 1415 HIDDEN RANCH DR., SIMI VALLEY, CA 93063 VENTURA. SHAYNE JESUS RAMIREZ, 1415 HIDDEN RANCH DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/30/03. 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: SHAYNE RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000912. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S & J CONSULTING, 502 SENECA STREET, VENTURA, CA 93001 VENTURA. STEVEN L. BAILEY, 502 SENECA STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/17/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVEN L. BAILEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001797. The following person (persons) is (are) doing business as: Fictitious Business Name(s): O.G. WEAR, 2000 CABOT PLACE #B, OXNARD, CA 93030 VENTURA. DOUG LOVERSKY, 2000 CABOT PLACE #B, 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): 02/09/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOUG LOVERSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001128. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE BICYCLE, 940 N. VENTURA RD., OXNARD, CA 93030 VENTURA. THE HUMAN FUND LLC, 50 W. 3900 S. STE. 2B, SALT LAKE, UT, 84107. STATE OF INCORPORATION: UT. 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): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE HUMAN FUND LLC, CHARLES HAMM, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001127. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BICYCLES AT SEABRIDGE, 1601 S. VICTORIA AVE. STE. 120, OXNARD, CA 93035 VENTURA. THE HUMAN FUND LLC, 50 W. 3900 S. STE. 2B, SALT LAKE, UT 84107. STATE OF INCORPORATION: UT. 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): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE HUMAN FUND LLC, CHARLES HAMM, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001798. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BONNIE BEATTIE, 1222-C S. WESTLAKE BLVD., WESTLAKE VILLAGE, CA 91361 VENTURA. RENOVISE INC, 1222-C S. WESTLAKE BLVD., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA 3336499. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/29/10. 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: RENOVISE INC, BONNIE BEATTIE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001279. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPIRIT-MOVES, 129 LAYTON ST., OJAI, CA 93023 VTA. NIEDRA GABRIEL, 129 LAYTON ST., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: NIEDRA GABRIEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001206. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NAILS BY LORI, 128 CALIFORNIA STREET, VENTURA, CA 93001 VENTURA. LORI R. GONZALES, 481 4TH PLACE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LORI R. GONZALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001365. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GENERAL LEDGER BOOKKEEPING 2) SIMPLIFIED ACCOUNTING, 5607 GLENHAVEN CIR., WESTLAKE VILLAGE, CA 91362 VENTURA. GRACE WDOWIAK, 5607 GLENHAVEN CIR., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: GRACE WDOWIAK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VILLA BOCCALI COMMERCIAL, 1294 E. MAIN ST., VENTURA, CA 93001 VTA. SWIFTWOOD CORP., 1294 E. MAIN STREET, VENTURA, CA 93001, LETCO, INC., 445 ROSEWOOD AVE., SUITE J, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA C0663999. 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): 06/15/1994. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SWIFTWOOD CORP, ALLEN F. CAMP, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001498. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VILLA BOCCALI OWNERS ASSOCIATION, 61 REDWOOD AVE., VENTURA, CA 93003 VTA. SWIFTWOOD CORP., 1294 E. MAIN ST., VENTURA, CA 93001, LETCO, INC., 445 ROSEWOOD AVE, SUITE J, CAMARILLO, CA 93010. STATE OF INCORPORATION: SWIFTWOOD CORP, CA C0663999. 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): 06/15/1994. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SWIFTWOOD CORP, ALLEN F. CAMP, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001496. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA OLIVAS COMPANY, LLC, 1294 E. MAIN ST., VENTURA, CA 93001 VTA. VENTURA OLIVAS COMPANY, LLC, 1294 E. MAIN ST., VENTURA, CA 93001. STATE OF INCORPORATION: AO 200005510006 CA. This Business is conducted by: A LIMITED LIBILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/22/00. 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: VENTURA OLIVAS COMPANY, LLC, ALLEN F. CAMP, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001723. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPORT BUILDERS GROUP, 21 W. EASY ST. #107, SIMI VALLEY, CA 93065 VENTURA. TD SPORTS, INC., 21 W. EASY ST. #107, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA 1711519. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TD SPORTS, INC., DALE M. HENDRICKSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TUMBLEWEED PROMOS, 1005 AYERS AVE, OJAI, CA 93023 VTA. DENNIS ERNEST VALIANOS, 1005 AYERS AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: DENNIS VALIANOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 17, 24, MARCH 3, 10, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00391093-CU-PT-SIM. PETITION OF AMANDA NGUYEN. TO ALL INTERESTED PERSONS:. Petitioner(s): AMANDA NGUYEN filed a petition with this court for a decree changing names as follows: MATTHIAS HIEN KHOA DUONG to DAVIAN HIEN KHOA DUONG. THE COURT ORDERS that all people interested in this matter appear before this court on 03/29/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/08/11. Filed:02/08/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette FEBRUARY 17, 24, MARCH 3, 10, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00389939-CU-PT-SIM. PETITION OF MICHAEL JAMES BURNS-VERDICK. TO ALL INTERESTED PERSONS:. Petitioner(s): MICHAEL JAMES BURNS-VERDICK filed a petition with this court for a decree changing names as follows: MICHAEL JAMES BURNS-VERDICK to MICHAEL JAMES BURNS. THE COURT ORDERS that all people interested in this matter appear before this court on 03/18/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/21/11. Filed: 01/21/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND A. GUTIERREZ, DEPUTY CLERK. Published in the Fillmore Gazette FEBRUARY 17, 24, MARCH 3, 10, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00391318-CU-PT-VTA. Petition of JACQUELINE JOAN HYZYNSKI-USCINSKI TO ALL INTERESTED PERSONS:. Petitioner(s) JACQUELINE JOAN HYZYNSKI-USCINSKI filed a petition with this court for a decree changing names as follows: JACQUELINE JOAN HYZYNSKI-USCINSKI to JACQUELINE JOAN HYZYNSKI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/29/11; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/10/11. Filed: 02/10/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By KELLY NOVELLINO, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 17, 24, MARCH 3, 10, 2011

NOTICE OF TRUSTEE'S SALE TSG No.: 4151847 TS No.: 20099070811661 FHA/VA/PMI No.: APN:054 0 020 335 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/07/07. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 9, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as Trustee as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/23/07, as Instrument No. 20070323 00061309, in book , page , of Official Records in the Office of the County Recorder of VENTURA County, State of Cali¬fornia. Executed by: MARTIN C ORTEGA,. WILL SELL AT PUB¬LIC AUCTION TO HIGHEST BID¬DER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, 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 and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 054 0 020 335. The street address and other common designation, if any, of the real property described above is purported to be: 308 BRIDLEWOOD LANE, FILL¬MORE, CA 93015. The under¬signed 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, posses¬sion, 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, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $586,278.45. 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. 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 Mort¬gagee or the Mortgagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of ex¬emption 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: 02/16/11, First American Title Insurance Company First Amer¬ican Trustee Servicing Solu¬tions, LLC, as Trustee 3 First American Way, Santa Ana, CA 92707 Original document signed by Authorized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (916) 939-0772. First Ameri¬can Trustee Servicing Solutions, LLC, as Trustee May be Acting as a Debt Collector Attempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0174927 02/17/11, 02/24/11, 03/03/11

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 30, 2010 at 927 Sespe Avenue in Fillmore California officers of the Ventura County Sheriff's Department 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 $26,932.00.
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. 56-2010-00390506-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.
2/17, 2/24, 3/3/11 CNS-2042948#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 233321CA Loan No. 0676507304 Title Order No. 602125243 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05-21-2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-10-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 06-01-2004, Book , Page , Instrument 20040601-0151727 of official records in the Office of the Recorder of VENTURA County, California, executed by: DAVID L LANDERS AND KAY M LANDERS, HUSBAND AND WIFE AS COMMUNITY PROPERTY AND JAY LANDERS AND DENISE LANDERS, HUSBAND AND WIFE AS JOINT TENANTS, ALL AS TENANTS IN COMMON, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 142, TRACT 3141-3, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 100, PAGES 18 AND 19 OF MAPS, AND AS PER CERTIFICATE OF CORRECTION RECORDED OCTOBER 9, 1986, AS INSTRUMENT NO. 86-140805, OFFICIAL RECORDS, BOTH IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT AND UNDIVIDED ONE-HALF INTEREST IN ALL OIL, GAS AND MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, WITH NO RIGHT OF SURFACE ENTRY IN CONNECTION THEREWITH, AS RESERVED BY THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED APRIL 8, 1954, IN BOOK 1194, PAGE 551, OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY RECORDED SEPTEMBER 2, 1959, IN BOOK 1774, PAGE 441 OF OFFICIAL RECORDS, ALL RIGHT TO ENTER UPON, POSSESS OR USE ANY PART OF THE SURFACE OF SAID LAND OR ANY SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. ALSO EXCEPT AN UNDIVIDED 10% OF 100 PERCENT IN ALL OIL, GAS AND MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, AS GRANTED TO THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED SEPTEMBER 2, 1959, IN BOOK 1774, PAGE 440, OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959, IN BOOK 1774, PAGE 441, OFFICIAL RECORDS, ALL RIGHT TO ENTER UPON, POSSESS OR USE ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. ALSO EXCEPT THEREFROM ALL THE REMAINING OIL, GAS AND MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS IN AND UNDER SAID LAND BELOW 500 FEET FROM THE SURFACE AND WITHOUT THE RIGHT TO ENTER UPON, POSSESS OR USE ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND, IN DEED RECORDED MARCH 13, 1986, AS INSTRUMENT NO. 29475, OFFICIAL RECORDS. Amount of unpaid balance and other charges: $335,590.31(estimated) Street address and other common designation of the real property: 976 QUARTERHORSE LANE OAK PARK, CA 91377 APN Number: 801-0-080-425 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". DATE: 02-14-2011 SEE ATTACHED EXHIBIT CALIFORNIA RECONVEYANCE COMPANY, as Trustee (916) 387-7728 or (714) 573-1965 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Deborah Brignac DEBORAH BRIGNAC, VICE PRESIDENT California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902ASAP# 3913532 02/17/2011, 02/24/2011, 03/03/2011

NOTICE OF TRUSTEE'S SALE TSG No.: 4151847 TS No.: 20099070811661 FHA/VA/PMI No.: APN:054 0 020 335 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/07/07. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 9, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as Trustee as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/23/07, as Instrument No. 20070323 00061309, in book , page , of Official Records in the Office of the County Recorder of VENTURA County, State of Cali¬fornia. Executed by: MARTIN C ORTEGA,. WILL SELL AT PUB¬LIC AUCTION TO HIGHEST BID¬DER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, 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 and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 054 0 020 335. The street address and other common designation, if any, of the real property described above is purported to be: 308 BRIDLEWOOD LANE, FILL¬MORE, CA 93015. The under¬signed 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, posses¬sion, 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, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $586,278.45. 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. 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 Mort¬gagee or the Mortgagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of ex¬emption 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: 02/16/11, First American Title Insurance Company First Amer¬ican Trustee Servicing Solu¬tions, LLC, as Trustee 3 First American Way, Santa Ana, CA 92707 Original document signed by Authorized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (916) 939-0772. First Ameri¬can Trustee Servicing Solutions, LLC, as Trustee May be Acting as a Debt Collector Attempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0174927 02/17/11, 02/24/11, 03/03/11

NOTICE OF TRUSTEE'S SALE TS #: CA-10-403404-CL Order #: 100701035-CA-LPI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/21/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): ELISEO GARCIA VEGA , A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY AND MIGUEL GARCIA VEGA , A SINGLE MAN, AS JOINT TENANTS Recorded: 11/8/2005 as Instrument No. 20051108-0274483 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/14/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $458,586.16 The purported property address is: 803 09 EDISON LNFILLMORE, CA 93015 Assessor's Parcel No. 052-0-012-635 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Aurora Loan Services LLC 10350 Park Meadows Dr. Littleton CO 80124 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 ASAP# 3897929 02/17/2011, 02/24/2011, 03/03/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110209-10001844-0
The following person(s) is (are) doing business as:
A&M Computers, 3152 Omega Ave., Simi Valley, CA 93063; County of Ventura
Andrew Martin, 3152 Omega Ave., 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 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/ Andrew Martin
This statement was filed with the County Clerk of Ventura on February 9, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/17, 2/24, 3/3, 3/10/11 CNS-2040593#

NOTICE TO CREDITORS
OF BULK SALE
(Secs. 6104, 6105 U.C.C.)
Escrow No. 11-61306790-LS
Notice is hereby given to creditors of the within named seller that a bulk sale is about to be made of the assets described below.
The names and business addresses of the seller are:
Gold Coast Garage Doors, Inc., 701 Ventura Boulevard, Oxnard, CA 93030
The location in California of the chief executive office of the seller is: Same as above
As listed by the seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: None
The names and business addresses of the buyer are:
Anytime Garage Door, Inc., 1835 Whittier Avenue, Suite F12, Costa Mesa, CA 92627
The assets to be sold are described in general as: furniture, fixtures, equipment, all phones numbers, memberships, inventory, etc. and are located at: 701 Ventura Boulevard, Oxnard, CA 93030
The business name used by the seller at that location is: Gold Coast Garage Doors.
The anticipated date of the bulk sale is March 8, 2011 at the office of Chicago Title Company, 475 W. Channel Islands Blvd., Suite 108, Port Hueneme, CA 93041.
This bulk sale is subject to California Uniform Commercial Code Section 6106.2.
If so subject, the name and address of the person with whom claims may be filed is Lei Selu-Johnson, Chicago Title Company, 475 W. Channel Islands Blvd., Suite 108, Port Hueneme, CA 93041, and the last date for filing claims shall be March 7, 2011, which is the business day before the sale date specified above.
Dated: February 8, 2011
Anytime Gargare Door, Inc.
By: S/ Joseph Serdoz, President
2/17/11 CNS-2043677#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110209-10001792-0
The following person(s) is (are) doing business as:
The Link Homeschool Magazine, 3541 Old Conejo Road, Ste. 112, Newbury Park, CA 91320; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3319831
State of incorporation: CA
256 MML, Inc., 3541 Old Conejo Road, Ste. 112, Newbury Park, CA 91320
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/02/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michael Joseph Leppert, Secretary
256 MML, Inc.
This statement was filed with the County Clerk of Ventura on February 9, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/17, 2/24, 3/3, 3/10/11 CNS-2042126#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110209-10001791-0
The following person(s) is (are) doing business as:
Geek Tex Computer Services, 3450 Siesta Way, Oxnard, CA 93033; County of Ventura
Diego Lara, 3450 Siesta Way, Oxnard, CA 93033
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Diego Lara
This statement was filed with the County Clerk of Ventura on February 9, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/17, 2/24, 3/3, 3/10/11
CNS-2042142#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 243312CA Loan No. 0016885790 Title Order No. 462218 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10-04-2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-03-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 10-11-2006, Book , Page , Instrument 20061011-00214709-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: ARTHUR J HIDALGO AND SARA B HIDALGO, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., (MERS), SOLELY AS NOMINEE FOR LENDER, BEAR STEARNS RESIDENTIAL MORTGAGE CORPORATION, IT'S SUCCESSORS AND ASSIGNS, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOT 31, ROYAL OAKS PLAZA TRACT, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 23, PAGE(S) 59 INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES SUBSTANCES AND MINERALS IN AND UNDER SAID LAND FOR THE PURPOSE OF EXPLORING FOR OR EXTRACTING SUCH OIL, GAS, OR OTHER HYDROCARBON SUBSTANCES AND MINERALS. Amount of unpaid balance and other charges: $536,839.63 (estimated) Street address and other common designation of the real property: 1207 LAUREL RD SANTA PAULA, CA 93060 APN Number: 101-0-035-075 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 02-01-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee LOREN LOPEZ, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 3899863 02/10/2011, 02/17/2011, 02/24/2011
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 736411CA Loan No. 5303299118 Title Order No. 3206-240434 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10-17-2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-10-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 10-25-2005, Book , Page , Instrument 20051025-0262873 of official records in the Office of the Recorder of VENTURA County, California, executed by: JESUS SOTO, A SINGLE MAN, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., (MERS), SOLELY AS NOMINEE FOR LENDER, GREENPOINT MORTGAGE FUNDING, INC., IT'S SUCCESSORS AND ASSIGNS, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 193 OF PARKWOOD ADDITION, IN THE CITY OF PORT HUENEME, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 23, PAGE 37 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, GAS, OTHER HYDROCARBON SUBSTANCES AND MINERALS IN AND UNDER SAID LAND, BUT WITHOUT THE RIGHT TO ENTER UPON THE SURFACE THEREOF OR WITHIN 500 FEET BENEATH THE SURFACE FOR THE PURPOSE OF EXPLORING FOR OR EXTRACTING SUCH OIL, GAS, OR OTHER HYDROCARBON SUBSTANCES AND MINERALS. Amount of unpaid balance and other charges: $518,048.16(estimated) Street address and other common designation of the real property: 1233 NORTH SEVENTH STREET PORT HUENEME, CA 93041 APN Number: 207-0-052-075 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 02-14-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee ZELMA THORPES ZELMA THORPES, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.comASAP# 3914253 02/17/2011, 02/24/2011, 03/03/2011

 
02/10/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001428. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SINTRA GROUP, 6085 KING DR., SUITE 103, VENTURA, CA 93003 VENTURA. STEVEN BOWMAN, 7461 VAN BUREN ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/11. 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: STEVEN BOWMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001407. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OLIVE BEAUTY SUPPLY 2) IVORY BEAUTY SUPPLY, 856 ARNEILL RD., CAMARILLO, CA 93010 VENTURA. NORODO INVESTMENTS, LLC, 856 ARNEILL RD., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. 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: NORODO INVESTMENTS, LLC, ABI ADEDIGBA, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000899. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HARVEST COLLECTION SERVICES 2) ACCELERATED LEGAL RECOVERY SERVICES, 5105 E. LOS ANGELES AVE., #207, SIMI VALLEY, CA 93063 VENTURA. THOMAS JAMES KENNEDY, 2376 MCDONALD STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOMAS JAMES KENNEDY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001440. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOR DISTRIBUTIONS, 4685 RUNWAY ST STE K, SIMI VALLEY, CA 93063 VENTURA. KOBUK INVESTMENTS, LLC, 4685 RUNWAY ST. STE K, SIMI VALLEY, CA 93063. 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: KOBUK INVESTMENTS, LLC, LYSA STAGNATO, V.P. OF FINANCE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001532. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J.A.M. TRUCKING, 1010 LODGEWOOD WAY, OXNARD, CA 93030 VENTURA. EDWARD C. MENDEZ, 1010 LODGEWOOD 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): 03/23/00. 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: EDWARD C. MENDEZ, OWNER/OPERATOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001182. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RK CREATIONS, 1342 ALESSANDRO DR., NEWBURY PARK, CA 91320 VENTURA. REBECCAKATE FRANCIS, 1342 ALESSANDRO DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: REBECCAKATE FRANCIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001441. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEADLINERS ETC., 2311 TAPO ST. #F, SIMI VALLEY, CA 93063 VENTURA. LETICIA PAYIND, 1660 BLUE CANYON ST., THOUSAND OAKS, CA 91324. 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: LETICIA PAYIND, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000846. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LINDA’S SKIN CARE, 596 MOBIL AVE. STE. H, CAMARILLO, CA 93010 VENTURA. LINDA MCCAY, 276 CALLE LARIOS, 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): 09/01/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDA MCCAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEB DEVELOPMENT WORKS, 5101 WAVECREST WAY, OXNARD, CA 93035 VENTURA. CHARLES HUNTER LANG JR., 5101 WAVECREST WAY, 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): 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: CHARLES H. LANG JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001130. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLORS AND CUTS, 1814 SAVIERS RD., OXNARD, CA 93033 VENTURA. ROSARIO TENORIO, 2233 SAN MARINO 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): 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: ROSARIO TENORIO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000832. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRY BABY, 2632 CAPELLA WAY, THOUSAND OAKS, CA 91362 VTA. DIANA MILLETT VOGEL, 2632 CAPELLA WAY, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: DIANA MILLETT VOGEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001675. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LET’S GO!, 154 SILVER FERN COURT, SIMI VALLEY, CA 93065 VENTUR. IRASEMA SEQUEIRA, 154 SILVER FERN CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: IRASEMA SEQUEIRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000669. The following person (persons) is (are) doing business as: Fictitious Business Name(s): E/Z GOLF CART MAINTENANCE, 2707 ATHERWOOD AVE., SIMI VALLEY, CA 93065 VENTURA. DARREN ERIC BEAN, 2707 ATHERWOOD AVE., SIMI VALLEY, CA 93065, BONNIE SUE BEAN, 2707 ATHERWOOD AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BONNIE BEAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001582. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SHARP DESIGN COMPANY, 2480 AVENIDA DE LAS PLANTAS, THOUSAND OAKS, CA 91360 VENTURA. CHRISTINA RENEE SHARP, 2480 AVENIDA DE LAS PLANTAS, THOUSAND OAKS, CA 91360, DEAN ALAN SHARP, 2480 AVENIDA DE LAS PLANTAS, 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): 10/01/1999. 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: CHRISTINA R. SHARP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001461. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EFFECTIVE BOOKKEEPING SOLUTIONS, 1367 DURHAM STREET, SIMI VALLEY, CA 93065 VENTURA. THE BIRCH BUSINESS GROUP, 1367 DURHAM STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE BIRCH BUSINESS GROUP, CARYN BJORK, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001092. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE LAWRENCE JANSS CO., 1408 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. JANSS IV RECREATION, INC, 1408 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA C1154700. 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: JANSS IV RECREATION, INC., LAWRENCE C. JANSS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001580. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WINNERS PIZZA, PASTA & SUBS, 1805 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. WINNERS PIZZA INC., 1805 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. 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): 11/09/2000. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WINNERS PIZZA INC., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001691. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RANCH MOBILEHOME PARK 2) RANCH MOBILEHOME COMMUNITY, 2193 LOS FELIZ DR., THOUSAND OAKS, CA 91362 VENTURA. AVMGH, LLC, A GENERAL PARTNER OF AVMGH FIVE – THE RANCH LIMITED PARTNERSHIP, 1746 BELLINGTON LANE, FALLBROOK, CA 92028. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 1) N/A, 2) 11/01/03. 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: ANDREW V. HOHN, MANAGING MEMBER, AVMGH LLC, A GENERAL PARTNER OF AVMGH FIVE - THE RANCH LP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001692. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THUNDERBIRD OAKS MOBILEHOME CLUB, 200 S. CONEJO SCHOOL RD., THOUSAND OAKS, CA 91362 VENTURA. AVMGH, LLC, A GENERAL PARTNER OF AVMGH LTD. A NEVADA LIMITED PARTNERSHIP, 1746 BELLINGTON LANE, FALLBROOK, CA 92028. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/01/03. 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: ANDREW V. HOHN, MANAGING MEMBER, AVMGH LLC, A GENERAL PARTNER OF AVMGH LTD, A NEVADA LP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001619. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DP RESOLUTIONS, 3601 OARFISH LANE, OXNARD, CA 93035 VENTURA. DAMON R. POWELL, 3601 OARFISH LANE, 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): 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: DAMON R. POWELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001427. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABC WINDOW WASHING, 206 BETHEL AVE., VENTURA, CA 93003 VTA. KEVIN PLOMTEAUX, 206 BETHEL AVE., VENTURA, CA 93003, KAREN MCCLEERY, 206 BETHEL AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/15/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN PLOMTEAUX, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, MARCH 3, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110126-10001159-0
The following person(s) is (are) doing business as:
KENLITE GUNITE & SHOTCRETE, 2630 TOWNSGATE ROAD, STE. I, WESTLAKE VILLAGE, CA 91361, County of VENTURA
GARY W. FAULKES, 2630 TOWNSGATE ROAD, STE. I, WESTLAKE VILLAGE, CA 91361
This business is conducted by an Individual
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/ GARY W. FAULKES
This statement was filed with the County Clerk of Ventura County on 01/26/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
2/10, 2/17, 2/24, 3/3/11 CNS-2019135#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 445663CA Loan No. 3061487876 Title Order No. 620637 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02-23-2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-02-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 03-01-2006, Book , Page , Instrument 20060301-0044649, of official records in the Office of the Recorder of VENTURA County, California, executed by: WILLARD ROSS ISAACS JR AND, DEBORAH A ISAACS, HUSBAND AND WIFE, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: PARCEL 1: PARCEL 1, IN THE COUNTY OF COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A PARCEL MAP FILED IN BOOK 16, PAGE 33 OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT AN UNDIVIDED ONE-HALF INTEREST IN AND TO ANY AND ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES LYING IN, ON AND UNDER SAID LAND AS RESERVED BY BETTY I. TAVAGLIONE IN DEED RECORDED DECEMBER 23, 1964 IN BOOK 2696, PAGE 37 OF OFFICIAL RECORDS. EXCEPT ALL REMAINING INTERESTS IN AND TO ALL OIL, MINERALS AND HYDROCARBONS BY WHATSOEVER NAME KNOWN, WITHOUT, HOWEVER, THE RIGHT OF SURFACE ENTRY OR ANY RIGHT OF ENTRY IN AND TO THE SUBSURFACE BELOW A DEPTH OF 500 FEET FROM THE SURFACE AS RESERVED IN DEED RECORDED JULY 14, 1972 IN BOOK 3981, PAGE 456, OFFICIAL RECORDS. PARCEL 2: A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS AND UTILITY PURPOSES, OVER THE SOUTHERLY 60 FEET, MEASURED ALONG THE EASTERLY LINES THEREOF, OF PARCELS 1 AND 2 AND 3 IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A PARCEL MAP FILED IN BOOK 12 PAGE 46, OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $664,019.08 (estimated) Street address and other common designation of the real property: 1592 GRAND AVENUE FILLMORE, CA 93015 APN Number: 043-0-040-595 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 02-07-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee SIERRIE HERRADURA, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.comASAP# 3900380 02/10/2011, 02/17/2011, 02/24/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 240843CA Loan No. 0703547661 Title Order No. 351644 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08-18-2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-03-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 08-29-2005, Book , Page , Instrument 20050829-0213649 of official records in the Office of the Recorder of VENTURA County, California, executed by: JUAN A. PLANZ, AN UNMARRIED MAN, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: A CONDOMINIUM COMPRISED OF: PARCEL 1 AN UNDIVIDED 1/440TH INTEREST IN AND TO LOT 1 OF TRACT NO 4326, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 115 PAGE 84 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM CONDOMINIUM UNITS 1 THROUGH 440 INCLUSIVE, AS SAID UNITS ARE SHOWN AND DEFINED ON THE CONDOMINIUM PLAN RECORDED ON MAY 25, 1990 AS INSTRUMENT NO. 90-078776 OF OFFICIAL RECORDS, AND AS AMENDED ON JUNE 22, 1990 AS INSTRUMENT NO. 90-084786 AND AS FURTHER AMENDED JUNE 22, 1990 AS INSTRUMENT NO 90-093053, ALL OF OFFICIAL RECORDS. ALSO EXCEPT THAT PORTION OF SAID LAND DESCRIBED IN THE DEED TO RANCHO SIMI RECREATION AND PARK DISTRICT, A CALIFORNIA GOVERNMENTAL AGENCY, RECORDED FEBRUARY 27, 1989 AS INSTRUMENT NO 89-029705, OF OFFICIAL RECORDS. ALSO EXCEPT THAT PORTION OF SAID LAND DESCRIBED IN THE DEED TO RANCHO SIMI RECREATION AND PARK DISTRICT, A CALIFORNIA GOVERNMENTAL AGENCY, RECORDED FEBUARY 27, 1989 AS INSTRUMENT NO. 89-029706, OR OFFICIAL RECORDS. EXCEPTING THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES BELOW A DEPTH OF 500 FEET, WITHOUT RIGHTS OF SURFACE ENTRY, AS RESERVED IN INSTRUMENTS OF RECORD PARCEL 2. CONDOMINIUM UNIT 356 AS SAID UNIT IS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN RECORDED ON MAY 25, 1990 AS INSTRUMENT NO. 90-078776 OF OFFICIAL RECORDS, AND AS AMENDED ON JUNE 6, 1990 AS INSTRUMENT NO. 90-084786 AND AS FURTHER AMENDED JUNE 22, 1990 AS INSTRUMENT NO 90-093053, ALL OF OFFICIAL RECORDS PARCEL 3. AN EXCLUSIVE EASEMENT APPURTENANT TO PARCELS 1 AND 2 DESCRIBED ABOVE, FOR THE LINE OF GARAGE PURPOSES OVER THE PORTIONS OF LOT 1 OF TRACT 4326 DEFINED AS EXCLUSIVE USE COMMON AREA IN THE ''DECLARATION'' AND AS SHOWN AND DESCRIBED AS GARAGE SPACE F-1022 AND F-988 IN SAID DECLARATION Amount of unpaid balance and other charges: $178,565.98(estimated) Street address and other common designation of the real property: 5728 OAK BAND LANE UNIT #401 OAK PARK, CA 91377 APN Number: 801-0-250-135 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 02-03-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee LOREN LOPEZ LOREN LOPEZ, ASSISTANT SECRETARY For Sales Information: CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.comASAP# 3902795 02/10/2011, 02/17/2011, 02/24/2011

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARALEE ANNE IAVELLO, aka MARALEE A. IAVELLO. Case No: 56-2011-00390768-PR-PL-OXN. Estate of: MARALEE ANNE IAVELLO, aka MARALEE A. IAVELLO. Notice of Petition to administer estate of: MARALEE ANNE IAVELLO, aka MARALEE A. IAVELLO. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): MARALEE ANNE IAVELLO, aka MARALEE A. IAVELLO has been filed by TOM IAVELLO in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) TOM IAVELLO 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: 03/24/11, Time: 9:00 A.M., Dept.: J6, Room:. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): RONALD W. HILLBERG-Attorney, 630 Crane Avenue, Suite C, Turlock, California 95380, Telephone: (209) 667-0761
To be published in THE FILLMORE GAZETTE, FEBRUARY 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000974. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KELLER WILLIAMS WESTLAKE VILLAGE 2) KELLER WILLIAMS THOUSAND OAKS, 340 N. WESTLAKE BLVD., #100, WESTLAKE VILLAGE, CA 91362 VENTURA. OUTWEST HOLDINGS, INC., 340 N. WESTLAKE BLVD., #100, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA 2708606. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/21/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OUTWEST HOLDINGS, INC., RAYMOND J. MCCARTHY, V.P. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110113-10000572-0
The following person(s) is (are) doing business as:
Latino's Barbershop, 1801 E. Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
Maria Isabel Siquin Cap, 13255 Corcoran St., San Fernando, CA 91340
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2007.
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.)
S/ Maria Isabel Siquin Cap
This statement was filed with the County Clerk of Ventura on January 13, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/10, 2/17, 2/24, 3/3/11 CNS-2024886#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 229393CA Loan No. 0702644360 Title Order No. 602115808 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10-18-2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-03-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 10-28-2005, Book , Page , Instrument 20051028-0265656, of official records in the Office of the Recorder of VENTURA County, California, executed by: PAULINO MACIAS, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 3, TRACT NO. 1983, IN THE CITY OF PORT HUENEME, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 49 PAGES 83 TO 85 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL THE OIL, GAS AND HYDROCARBON SUBSTANCES AND MINERALS AND UNDER SAID LAND BUT WITHOUT THE RIGHT OF ENTRY ON THE SURFACE THEREOF OR WITHIN 550 FEET BENEATH THE SURFACE, AS RESERVED IN DEEDS OF RECORD. Amount of unpaid balance and other charges: $450,304.58 (estimated) Street address and other common designation of the real property: 2610 BOLKER DRIVE PORT HUENEME, CA 93041 APN Number: 189-0-233-035 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 02-07-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee RIKKI JACOBS, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.comASAP# 3904897 02/10/2011, 02/17/2011, 02/24/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110201-10001386-0
The following person(s) is (are) doing business as:
Bard Catering, 11495 East Pacific Coast Hwy., Malibu, CA 90265; County of Ventura
Nina Drucker-Bard, 11495 East Pacific Coast Hwy., Malibu, CA 90265
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/ Nina Drucker-Bard
This statement was filed with the County Clerk of Ventura on February 1, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/10, 2/17, 2/24, 3/3/11 CNS-2033314#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110113-10000573
The following person(s) is (are) doing business as:
Cutting Boards Etcetera, 143 Bundren St., Oak View, CA 93022; County of Ventura
Richard Fry, 143 Bundren St., Oak View, CA 93022
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Richard Fry
This statement was filed with the County Clerk of Ventura on January 13, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/10, 2/17, 2/24, 3/3/11 CNS-2024951#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110203-10001565-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CENTER FOR COLLABORATIVE FAMILY LAW, 2) FAMILY FIRST, 2892 CIRCLE VIEW DR, SIMI VALLEY, CA 93063, VENTURA COUNTY. DAN LIPMAN, 2892 CIRCLE VIEW DRIVE, SIMI VALLEY, CA 93063; MICHAEL TEPLINSKY, 29130 MEDEA #1204, AGOURA HILLS, CA 91301. This business is conducted by: JOINT VENTURE 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: DAN LIPMAN; MICHAEL TEPLINSKY. The statement was filed with the County Clerk of Ventura County on 02/03/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/10/2011 02/17/2011 02/24/2011 03/03/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110203-10001546-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WIDE OPEN PIXEL, 2288 GLORYETTE AVE, SIMI VALLEY, CA 93063, VENTURA COUNTY. BRIAN L TULLIO, 2288 GLORYETTE AVE, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN L TULLIO. The statement was filed with the County Clerk of Ventura County on 02/03/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/10/2011 02/17/2011 02/24/2011 03/03/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110203-10001547-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STATEWIDE COUNSEL, 215 EAST DAILY DRIVE, SUITE 28, CAMARILLO, CA 93010, VENTURA COUNTY. JAMES E MCDANIEL, 215 EAST DAILY DRIVE, SUITE 28, CAMARILLO, CA 93010. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES E MCDANIEL. The statement was filed with the County Clerk of Ventura County on 02/03/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/10/2011 02/17/2011 02/24/2011 03/03/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110203-10001543-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AQUATECH POOL SERVICES, 320 GREENMEADOW AVE, THOUSAND OAKS, CA 91320, VENTURA COUNTY. ZACHARY S BLAICH, 320 GREENMEADOW AVE, THOUSAND OAKS, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ZACHARY S BLAICH. The statement was filed with the County Clerk of Ventura County on 02/03/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/10/2011 02/17/2011 02/24/2011 03/03/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110203-10001557-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UKULELENOW.COM, 1008 HAGEN CT, SIMI VALLEY, CA 93065, VENTURA COUNTY. DAVID C LEWTY, 1008 HAGEN CT, SIMI VALLEY, CA 93065; STEVE HARVEY, 5632 ALLOTT AVE, VAN NUYS, CA 91401. This business is conducted by: A GENERAL PARTNERSHIP 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 C LEWTY; STEVE HARVEY. The statement was filed with the County Clerk of Ventura County on 02/03/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/10/2011 02/17/2011 02/24/2011 03/03/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110203-10001566-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OVERTON & ASSOCIATES, 463 PENNSFIELD PLACE #103, THOUSAND OAKS, CA 91360, VENTURA COUNTY. DAL BUSINESS CONSULTANTS, INC, A/I# 1352770, 463 PENNSFIELD PLACE #103, THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/01/1985. 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: DAL BUSINESS CONSULTANTS, INC, DANIEL OVERTON, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 02/03/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/10/2011 02/17/2011 02/24/2011 03/03/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 243312CA Loan No. 0016885790 Title Order No. 462218 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10-04-2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-03-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 10-11-2006, Book , Page , Instrument 20061011-00214709-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: ARTHUR J HIDALGO AND SARA B HIDALGO, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., (MERS), SOLELY AS NOMINEE FOR LENDER, BEAR STEARNS RESIDENTIAL MORTGAGE CORPORATION, IT'S SUCCESSORS AND ASSIGNS, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOT 31, ROYAL OAKS PLAZA TRACT, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 23, PAGE(S) 59 INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES SUBSTANCES AND MINERALS IN AND UNDER SAID LAND FOR THE PURPOSE OF EXPLORING FOR OR EXTRACTING SUCH OIL, GAS, OR OTHER HYDROCARBON SUBSTANCES AND MINERALS. Amount of unpaid balance and other charges: $536,839.63 (estimated) Street address and other common designation of the real property: 1207 LAUREL RD SANTA PAULA, CA 93060 APN Number: 101-0-035-075 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 02-01-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee LOREN LOPEZ, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 3899863 02/10/2011, 02/17/2011, 02/24/2011

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 18th day of February 2011 at 9:00 AM 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:
105, 246, 249 – RICHARD DAVIDSON
244 – DAVID BEAVER
417 – YOUR WEDDING DAY MAGIZINE
526 – HOWARD TAYLOR
705 – SHANE JOHNSON
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 FEBRUARY 10, 17, 2011

 
02/03/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001134. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 101 GLASS & MIRROR, 1613 PACIFIC AVE., #81, OXNARD, CA 93033 VENTURA. VICTOR MANUEL TENORIO, 2233 SAN MARINO 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): 09/01/00. 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: VICTOR MANUEL TENORIO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000211. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) T.A.C.T. CONSULTING SERVICES 2) T.A.C.T. SERVICES, 900 CALLE PLANO, SUITE K, CAMARILLO, CA 93012 VENTURA. TERRI LYNN NELSON, 154 ANACAPA DRIVE, CAMARILLO, CA 93006. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/01/06. 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: TERRI NELSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000590. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST NISSAN, 2325 FIRST ST., SIMI VALLEY, CALIF., 93065 VENTURA. D.H.E. & ASSOCIATES, INC., 2325 FIRST ST., SIMI VALLEY, CALIF., 93065. STATE OF INCORPORATION: CA 1574701. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/9. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: D.H.E. & ASSOCIATES, INC., DARRELL COLETTO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001045. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIRST AUTOMOTIVE GROUP 2) FIRST AUTO GROUP, 2283 FIRST ST., SIMI VALLEY, CA 93065 VENTURA. C.E. ENTERPRISES, INC., 2283 FIRST ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA 1990303. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/14/96. 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: C.E. ENTERPRISES, INC., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000537. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JIM’S TOWING 2) JIM’S TOWING, RECOVERY & STORAGE, 145 S. 10TH STREET, SANTA PAULA, CA 93060 VENTURA. UNITED SHAH CORPORATION, 1575 W. VENTURA ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/10/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: UNITED SHAH CORPORATION, ZAHID SHAH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000536. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JIM’S TOWING 2) JIM’S TOWING, RECOVERY & STORAGE, 1575 W. VENTURA ST., FILLMORE, CA 93015 VENTURA. UNITED SHAH CORPORATION, 1575 W. VENTURA ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/10/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: UNITED SHAH CORPORATION, ZAHID SHAH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001137. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHOOSE YOUR WORDS, 6033 BRIDGEVIEW DRIVE, VENTURA, CA 93003 VENTURA. DONALD M. ATWATER, INC., 6033 BRIDGEVIEW DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA 960416. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/01/1995. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DONALD M. ATWATER, INC., LIBBY J. ATWATER, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000529. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELECTROLYSIS BY SHEILA, 410 SO. A STREET, OXNARD, CA 93036 VENTURA. SHEILA R. FRIEDRICH, 963 ORANGE 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): 06/30/10. 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: SHEILA FRIEDRICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001259. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BEACHVIEW REAL ESTATE 2) BEACHVIEW ESCROW, 2909 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. 805 COUNTY REAL ESTATE INC., 2909 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: CA 3343719. 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: 805 COUNTY REAL ESTATE INC., NATORAE WETTSTEIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 COUNTY.COM, 2909 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. JEFF WETTSTEIN, 2909 OCEAN DRIVE, OXNARD, CA 93035, MANA TULBERG, 2909 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFF WETTSTEIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000393. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THOUSAND OAKS LOCK AND KEY SERVICE LLC, 1884 CALLE YUCCA, THOUSAND OAKS, CA 91360 VENTURA. THOUSAND OAKS LOCK AND KEY, LLC, 1884 CALLE YUCCA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 1996. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOUSAND OAKS LOCK AND KEY, LLC, JUDITH CORRALEJO, MANAGING PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000165. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VETERAN TACTICAL, 5653 CALLE SENCILLO, CAMARILLO, CA 93012 VENTURA. TROY WILLIAM WARREN, 5653 CALLE SENCILLO, 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: TROY WARREN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001329. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUEEN BEADS, 1187 DAILY DRIVE, CAMARILLO, CA 93010 VENTURA. CHRIS DODSON, 95 CEDAR DRIVE, 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: CHRIS DODSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001192. The following person (persons) is (are) doing business as: Fictitious Business Name(s): US GAS EXPRESS, 2599 E. MAIN ST., VENTURA, CA 93003 VENTURA. MAX KHAZAIE, 3760 PASEO PRIMARIO, CALABASAS, CA 91302. 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: MAX KHAZAIE, PRINCIPAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001124. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TITAN LED SALES, 229 SIESTA AVE., THOUSAND OAKS, CA 91360 VENTURA. BARRY PETERS, 229 SIESTA AVE., 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): 01/03/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BARRY PETERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001350. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SANTA PAULA COMMUNITY GOLF COURSE, 17081 S. MOUNTAIN RD., SANTA PAULA, CA 93060 VENTURA. MITCH J. SGRO, 192 GRANDVIEW CIR., CAMARILLO, CA 93010, GEORGE C. TRAIKOFF, 849 RIMCREST, WESTLAKE VILLAGE, CA 91361, ERIC B. IKER, 2479 LEAFLOCK AVE., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MITCH SGRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000976. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STEADFAST REMODEL & DESIGN, 229 FALLBROOK AVE., NEWBURY PARK, CA 91320 VENTURA. DAN BEESON, 229 FALLBROOK AVE., 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): 01/01/10. 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: DAN BEESON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001339. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BG EXPRESS SERVICES, 66 W. GAINSBOROUGH RD., THOUSAND OAKS, CA 91360 VENTURA. CLAUDIA ELIZABETH BERRIOS, 66 W. GAINSBOROUGH RD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. 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: CLAUDIA E. BERRIOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000745. 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, 620 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: JAVIER URIBE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001337. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J’S GARDENING & LANDSCAPE, 5550 GRIMES CNY RD., MOORPARK, CA 93021 VENTURA. JAVIER MATA MATA, 5550 GRIMES CNY RD., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/05/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAVIER MATA MATA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001394. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC ELECTRIC SOLAR, 5307 DRIFTWOOD ST., OXNARD, CA 93035 VENTURA. JCOR GROUP INCORPORATED, 5307 DRIFTWOOD ST., OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: JCOR GROUP INCORPORATED, JAMES DAVISON, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI LIQUOR, 301 W. OJAI AVE., OJAI, CA 93023 VENTURA. OJAI LIQUOR INC., 301 W. OJAI AVE., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OJAI LIQUOR INC., JOSE YOBE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001261. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RED BARN MARKET #2, 995 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. RED BARN MARKET #2 INC., 955 N. VENTURA. AVE., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RED BARN MARKET #2 INC., JOSE YOBE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000713. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRI COUNTY APPLIANCE, 1001 STROUBE ST., OXNARD, CA 93036 VENTURA. JOSEPH BRUNES, 1001 STROUBE ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/18/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH BRUNES. This statement was filed with the County Clerk of Ventura County on 01/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001041. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE COLLEGE DECISION, 1411 EBONY DRIVE, OXNARD, CA 93030 VENTURA. EILEEN HUBER, 1411 EBONY DRIVE, 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 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: EILEEN HUBER. This statement was filed with the County Clerk of Ventura County on 01/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000991. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORGANIZE YOUR STUFF, 9825 BIG HORN STREET, VENTURA, CA 93004 VENTURA. JANICE CLARK, 9825 BIG HORN 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 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: JANICE CLARK. This statement was filed with the County Clerk of Ventura County on 01/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001208. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC TITLE SERVICES, 340 S. SANTA CRUZ ST., VENTURA, CA 93001 VENTURA. CECIL V. YOUNG, 340 S. SANTA CRUZ ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: CECIL V. YOUNG. This statement was filed with the County Clerk of Ventura County on 01/26/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000721. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 98 CENT DISCOUNT STORE, 555 S A ST STE 100, OXNARD, CA 93030-8119 VENTURA. LUIS A LEON, 522 GARDEN STREET, 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 on listed on (Date): 05/18/06. 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: LUIS A. LEON. This statement was filed with the County Clerk of Ventura County on 01/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00390537-CU-PT-VTA. Petition of LYNN PEARCE ABRAMS TO ALL INTERESTED PERSONS:. Petitioner(s) LYNN PEARCE ABRAMS filed a petition with this court for a decree changing names as follows: LYNN PEARCE ABRAMS to ROXANN LYNN ABRAMS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/17/11; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/31/11. Filed: 01/31/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By KELLY NOVELLINO, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 3, 10, 17, 24, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00390033-CU-PT-SIM. PETITION OF DEBORAH LEE STOVALL, JESSE STOVALL. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): DEBORAH LEE STOVALL, JESSE STOVALL filed a petition with this court for a decree changing names as follows: a) STERLING KAIWEN STOVALL to STERLING KAIWEN LEE b) ALEXIS RAE-LIANG STOVALL to ALEXIS RAE-LIANG LEE THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 03/18/11 at 8:30 a.m., Department S5 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: 01/25/11. Filed: 01/25/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette FEBRUARY 3, 10, 17, 24, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00390517-CU-PT-VTA. Petition of BRENT LEE SWAINSTON. TO ALL INTERESTED PERSONS:. Petitioner(s) BRENT LEE SWAINSTON filed a petition with this court for a decree changing names as follows: BRENT LEE SWAINSTON to BRENT LEE MULROONEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/23/11; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/31/11. Filed: 01/31/11. 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 FEBRUARY 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110112-10000520-0 1/1
The following person(s) is (are) doing business as:
Sonus SF0010, 275 N. Moorpark Rd, Ste D, Thousand Oaks, CA 91360, County of VENTURA
Serendipity Hearing, Inc., 13922-B Seal Beach Blvd, Seal Beach, CA 90740
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/15/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Serendipity Hearing, Inc.
S/ Alexandra West, Secretary
This statement was filed with the County Clerk of Ventura County on 01/12/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
2/3, 2/10, 2/17, 2/24/11 CNS-2033174#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110121-10000977-0 The following person(s) is (are) doing business as:
Corner Bakery Cafe, 1555 Simi Town Center Way #460, Simi Valley, CA 93065, County of VENTURA
CBC Restaurant Corp., 770 Tamalpais Dr., Ste 400, Corte Madera, CA 94925
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/10/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
CBC Restaurant Corp.
S/ Michael Hislop, President,
This statement was filed with the County Clerk of Ventura County on 01/21/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Renewal Filing
2/3, 2/10, 2/17, 2/24/11 CNS-2024011#

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday February 17, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Schopp, Bonni-Sue Unit # A-042, (Shulton) Shelton, Lenita Unit # A-083, Ramos, Maria L. Unit # A-141, Hower, Dwight Unit # B-035, Koschitzki, Joseph Unit # C-56, Capobianco, Rocky & Lisa Unit # D-38, Gregory Jr, Bobby Unit # G-20, Spicer, Deborah Unit # H-10, Linville, Kent Unit # H-39, Armour, Bob Unit # N-207A, Phillips, Julie Unit # Q-0208A, Hudanish, Kevin M. Unit # R-126, Hunter, Michele Unit # R-276, Velador, Stephen Unit # S0-203, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Cook, Jim Unit # S1-105, Payne, Natalie Unit # S1-242, Peru, Michelle Unit # S2-056, Peru, Michelle Unit # S2-058, Wayda, Steven Unit # S4-280, Bush, David W. Unit # S5-017, Cyr, Leigh Ann Unit # S5-034, Lemmo, Nick Unit # S5-128, Sayre, Holly Unit # V1-008 (V-08)
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette FEBRUARY 3, 10, 2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20100159902039 Title Order No.: 100338980 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/17/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/29/06, as Instrument No. 20060329 0066184 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: JOSE G. GARCIA AND BERTHA G. GARCIA, WILL SELL AT PUBLIC AUCTION TO HIGH¬EST BIDDER FOR CASH, CASH¬IER'S CHECK/CASH EQUIVA¬LENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: February 23, 2011 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA. STREET AD¬DRESS and other common desig¬nation, if any, of the real property described above is purported to be: 618 BOULDER STREET, FILLMORE, CA 93015. APN# 052 0 053 255 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common desig¬nation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, 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, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $501,451.97. 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. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 01/25/11 NPP0174405 02/03/11, 02/10/11, 02/17/11

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20100159902039 Title Order No.: 100338980 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/17/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/29/06, as Instrument No. 20060329 0066184 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: JOSE G. GARCIA AND BERTHA G. GARCIA, WILL SELL AT PUBLIC AUCTION TO HIGH¬EST BIDDER FOR CASH, CASH¬IER'S CHECK/CASH EQUIVA¬LENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: February 23, 2011 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA. STREET AD¬DRESS and other common desig¬nation, if any, of the real property described above is purported to be: 618 BOULDER STREET, FILLMORE, CA 93015. APN# 052 0 053 255 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common desig¬nation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, 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, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $501,451.97. 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. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 01/25/11 NPP0174405 02/03/11, 02/10/11, 02/17/11

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110112-10000520-0 1/1
The following person(s) is (are) doing business as:
Sonus SF0010, 275 N. Moorpark Rd, Ste D, Thousand Oaks, CA 91360, County of VENTURA
Serendipity Hearing, Inc., 13922-B Seal Beach Blvd, Seal Beach, CA 90740
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/15/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Serendipity Hearing, Inc.
S/ Alexandra West, Secretary
This statement was filed with the County Clerk of Ventura County on 01/12/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
2/3, 2/10, 2/17, 2/24/11 CNS-2033174#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110126-10001163-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EVERYTHING SPARKLE, 3270 BIG SKY DRIVE, THOUSAND OAKS, CA 91360, VENTURA COUNTY. 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 01/26/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/03/2011 02/10/2011 02/17/2011 02/24/2011

CITY OF FILLMORE
ORDINANCE NO 11-823
CLARIFYING & CORRECTING ORDINANCE NO. 10-822
WHEREAS, the City Council adopted Ordinance No. 10-822 on September 14, 2010;
WHEREAS, an inadvertent error has been found in TABLE No.2 of said Ordinance;
WHEREAS, it is desirable to correct said error and change a few words of the ordinance to clarify the intent; and
NOW THEREFORE; the City Council of the City of Fillmore does ordain as follows:
1. In Section 3.(A)(6.) titled Set Up Fee, delete the existing first sentence and insert the following sentence in its place:
“A set-up fee in the amount shown in the most current City Fee Schedule shall be charged for each new User account no matter how many utility services are involved.”
2. In Section 3.(A)(7.)(v) titled Monthly Service Fee, paragraph (6), delete the existing second sentence and insert the following sentence in its place:
“Changes in sewer service rates shall be implemented effective with the first service date of each billing cycle following the effective date of a changed rate.”
3. In Section 5.(A) titled Checks Returned for Not Sufficient Funds (NSF), delete the existing first sentence and insert the following sentence in its place:
“A handling fee as shown in the most current City Fee Schedule shall be charged for each NSF check returned to the City for insufficient funds.”
4. The existing Table No. 2 containing a mathematical error shall be deleted and insert the attached Table No. 2 in its place.
5. All other provisions of Ordinance No 10-822 which are unchanged by this Ordinance shall remain in full force and effect as originally adopted on September 14, 2010.
PASSED AND ADOPTED this 25th day of January, 2011.
s/Gayle Washburn, Mayor
AYES: BROOKS, CONAWAY, SIPES, WALKER, WASHBURN
NOES: NONE
ABSTAIN: NONE
ABSENT: NONE
ATTEST:
s/Clay Westling, City Clerk
Attachment: Revised Table No. 2, Sewage Strength Factors, 1 page
To be published in The Fillmore Gazette FEBRUARY 3, 2011

[GRAPH]

 
01/27/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000388. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A CAMERA READY, 5095 FLAGSTONE LANE, SIMI VALLEY, CA 93063 VENTURA. ROBERT JAN HEINE, 5095 FLAGSTONE LANE, 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): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT JAN HEINE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAYINSIMIVALLEY.COM, 4679 FANNIN DR., SIMI VALLEY, CA 93063 VENTURA. SAMANTHA EVANS, 4679 FANNIN DR., 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: SAMANTHA EVANS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000120. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MY RV TECH, 5447 DRIFTWOOD ST., OXNARD, CA 93035 VENTURA. BRIAN KOHLEY, 5447 DRIFTWOOD ST., OXNARD, CA 93035. NICHOLAS KOHLEY, 5447 DRIFTWOOD ST., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICHOLAS KOHLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000835. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DISCO DE ORO, 1118 SOUTH C ST., OXNARD, CA 93033 VTA. ISABEL MENDOZA, 1251 NIGHTINGALE PL., 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): 03/19/08. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ISABEL MENDOZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000550. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BAD ENOUGH DUDES.COM, 13844 CHRISTIAN BARRETT DR., MOORPARK, CA 93021 VENTURA. WILLIAM LEWIS, 13844 CHRISTIAN BARRETT DR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM LEWIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000657. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A-B PROPERTIES, 505 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA. A-C CONSTRUCTION, INC., 4875 SPRING ROAD, MOORPARK, CA 93021, BURNS PACIFIC CONSTRUCTION, INC, 505 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/23/1996. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BURNS PACIFIC CONSTRUCTION, INC, PRESIDENT, PAUL D. BURNS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000387. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) D.B. CLARK VINEYARD 2) JT, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000617. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIMETIME STORAGE, 1400 STATHAM PARKWAY, OXNARD, CA 93033 VENTURA. JANA M. KLEFFMAN, 100 S. MOORPARK AVE. #210, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JANA M. KLEFFMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000660. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUSSELL SECURITY SOLUTIONS, 3596 EVANS DR., SIMI VALLEY, CA 93063 VENTURA. ERIC R. DEWAAY, 3596 EVANS DR., 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: ERIC R. DEWAAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000675. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANNETTE DUSTON INTERIORS, 1236 MARTHA’S VINEYARD CT., VENTURA, CA 93001 VENTURA. PEGGY ANNETTE DUSTON, 1236 MARTHA’S VINEYARD, 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): 02/01/1986. 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: PEGGY ANNETTE DUSTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000851. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VERBAL STRATEGY 2) THE COUNSELING CONSULTANT, 3042 PALO VERDE CIRCLE, SANTA ROSA VALLEY, CA 93012 VENTURA. STEWART MILTON GRIFFITH, 3042 PALO VERDE CIRCLE, SANTA ROSA VALLEY, 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): 1) 01/01/01, 2) 12/06/10. 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: STEWART GRIFFITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000815. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRO MASTERS, 2368 N OXNARD BLVD STE 5, OXNARD, CA 93036-2001 VENTURA. JOEL A MAGANA, 1901 S VENTURA RD, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/26/06. 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: JOEL MAGANA. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000894. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHARP CLOSING GIFTS, 13693 PINNACLE WAY, MOORPARK, CA 93021 VENTURA. KEITH ALLEN FARRAR, 13693 PINNACLE WAY, MOORPARK, CA 93021, DON REHMKE, 3916 AGENA WAY, LOMPAC, CA 93436. 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: KEITH ALLEN FARRAR. This statement was filed with the County Clerk of Ventura County on 01/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000848. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRAILERSPLUS, 847 VENTURA ST., FILLMORE, CA 93015 VENTURA. INTERSTATE GROUP, LLC, 3800 AIRPORT RD., NAMPA, ID 83687. STATE OF INCORPORATION: ILLINOIS 200022410050. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INTERSTATE GROUP, LLC, MICHAEL SNOW, CEO AND MANAGER. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000829. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SU CASA MARKET, 5014 SAVIERS RD, OXNARD, CA 93033-7642 VENTURA. PAULINO ZAMBRANO, 702 FLORENCE AVE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/14/06. 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: PAULINO ZAMBRANO. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000796. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC POTTERY & GARDEN, 3900 BRENNAN RD, MOORPARK, CA 93021- VENTURA. DON DUONG, 4578 BLUEWOOD CT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/22/06. 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: DON DUONG. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000789. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAKS NAIL SPA, 140 W HILLCREST DR STE 128, THOUSAND OAKS, CA 91360-4269 VENTURA. TAM THANH HUYNH, 23104 VICTORY BLVD, 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 on listed on (Date): 04/24/06. 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: TAM-THANH-HUYNH. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000781. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MEGASTAR NEWSLETTERS 2) MEGASTAR PUBLICATIONS, 1692 SUNOAK PL, NEWBURY PARK, CA 91320-4559 VENTURA. DAVID ALAN LITWAK, 1692 SUNOAK PL, NEWBURY PARK, CA 91320-4559. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/24/06. 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: DAVID ALAN LITWAK. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000775. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J AMEZCUA TRUCKING, 14492 E AMHERST ST, MOORPARK, CA 93021-1302 VENTURA. JUAN MANUEL AMEZCUA, 14492 E AMHERST ST, MOORPARK, CA 93021-1302. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/23/06. 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: JUAN MANUEL AMEZCUA. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000772. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HILLSIDE LANDSCAPE MAINTENANCE, 74 W COLUMBIA RD, THOUSAND OAKS, CA 91360-3206 VENTURA. MARK FOGELMANIS, 74 W COLUMBIA RD, THOUSAND OAKS, CA 91360-3206. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/22/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK FOGELMANIS. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOXY NAILS, 2400 SAVIERS RD STE 102, OXNARD, CA 93033-4512 VENTURA. JUDY WU, 1418 KENDALL AVE, 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 on listed on (Date): 05/31/06. 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: JUDY WU. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CANADA STUDIO, 613 CANADA ST, OJAI, CA 93023-2530 VENTURA. DOUG ADRIANSON, 613 CANADA ST, OJAI, CA 93023-2530. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/06. 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: DOUG ADRIANSON. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000748. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASA BELLA APPRAISAL SERVICES, 772 PASEO DE LEON, NEWBURY PARK, CA 91320-4955 VENTURA. TALIA SANDERS MIRAVET, 772 PASEO DE LEON, NEWBURY PARK, CA 91320-4955. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/21/06. 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: TALIA SANDERS MIRAVET. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000735. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEAU IDEAL BEAUTY PRODUCTIONS, 5131 SURFRIDER WAY, OXNARD, CA 93035-1050 VENTURA. KATHLEEN HAGAN, 5131 SURFRIDER WAY, OXNARD, CA 93035-1050. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/08/06. 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: KATHLEEN HAGAN. This statement was filed with the County Clerk of Ventura County on 01/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000727. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C ME CONSTRUCTION, 3208 E LOS ANGELES AVE STE 35, SIMI VALLEY, CA 93065-6107 VENTURA. WILLIAM FAMULARO, 3208 E LOS ANGELES AVE STE 35, SIMI VALLEY, CA 93065-6107. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/10/06. 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: WILLIAM FAMULARO. This statement was filed with the County Clerk of Ventura County on 01/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DREAMFORGER STUDIOS, 1723 COCHRAN STREET #C, SIMI VALLEY, CA 93065 VENTURA. NICHOLAS KREMENEK, 1723 COCHRAN STREET #C, 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 on listed on (Date): 01/04/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICHOLAS KREMENEK. This statement was filed with the County Clerk of Ventura County on 01/04/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000816. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRIGHT BULB IDEAS, 817 MALAT DRIVE, NEWBURY PARK, CA 91320 VENTURA. ANDREW REIFERT, 817 MALAT DRIVE, 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 on listed on (Date): 09/08/04. 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: ANDREW REIFERT. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERKS PLACE WEST PRODUCTIONS, 2985 E. HILLCREST DR. SUITE 104, WESTLAKE VILLAGE, CA 91362 VENTURA. DOUGLAS CHARLES PERKINSON, 4636 VIA MARIANO, 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 on listed on (Date): 12/05/05. 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: DOUGLAS PERKINSON. This statement was filed with the County Clerk of Ventura County on 01/11/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000804. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PREMIER ACADEMY DANCE 2) PREMIER DANCE STUDIO, 2425 W 5TH ST, OXNARD, CA 93030-6487 VENTURA. JAY JAMES THOMPSON, 2741 NORITE PLACE, OXNARD, CA 93030, MONICA GALINDO THOMPSON, 2741 NORITE PLACE, OXNARD, CA 93030. 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): 05/03/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAY THOMPSON. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000762. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEGANT NAILS, 311 S DR BORCHARD, VENTURA, CA 93003- VENTURA. LUAN TRUONG, 621 FOXGLOVE PL, OXNARD, CA 93036, AN TRUONG, 621 FOXGLOVE PL, 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 on listed on (Date): 04/27/06. 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: LUAN TRUONG. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000784. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MINI MARKET-HERMANOS GARCIA, 623 COOPER RD, OXNARD, CA 93030-5427 VENTURA. EMILIO GARCIA, 350 HUERTA ST, OXNARD, CA 93030, ALBERTO GARCIA, 380 HUERTA ST, OXNARD, CA 93030. 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): 04/27/06. 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: EMILIO GARCIA. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000787. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONEYLINE FINANCIAL SERVICES, 755 LAKEFIELD RD STE AA, THOUSAND OAKS, CA 91361-2648 VENTURA. SCHOLL REALTY, 755 LAKEFIELD RD STE AA, THOUSAND OAKS, CA 91361-2648. STATE OF INCORPORATION: CA 1433340. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/09/06. 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: SCHOLL REALTY, EUGENE H. SCHOLL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000767. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GAAB TRANSPORTATION, 123 HODENCAMP RD STE 102, THOUSAND OAKS, CA 91360-5833 VENTURA. WJL DISTRIBUTORS INC, 123 HODENCAMP RD STE 102, THOUSAND OAKS, CA 91360-5833. STATE OF INCORPORATION: CA 1899172. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/04/06. 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: WJL DISTRIBUTORS INC, TRACY ELLIS, CFO. This statement was filed with the County Clerk of Ventura County on 01/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RUSH HAVEN MEDIA 2) ARTISTIC DOOM, 2277 PARKER CT., SIMI VALLEY, CA 93065 VENTURA. DENIS CARON, 2277 PARKER 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): 01/13/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENIS CARON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001032. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA WEB DESIGN PLUS, 10196 JAMESTOWN ST., VTA, CA 93004 VTA. M. WHITACRE, 10196 JAMESTOWN ST., VTA, CA 93004 VTA. 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: M. WHITACRE, SOLE PROP., OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000694. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECLIPSE PROFESSIONAL DESIGN, 1786 ALEPPO CT., THOUSAND OAKS, CA 91362 VENTURA. DANIEL GURULE, 1786 ALEPPO CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: DANIEL GURULE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000960. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOW TIDE MEDIA, 292 PACOS ST., VENTURA, CA 93001 VENTURA. ERIC SANFORD, 292 PACOS ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: ERIC SANFORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000600. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REYNA PUBLICATIONS, 2026 OCASO PLACE, OXNARD, A 93030 VENTURA. RONALD FREEMAN, 2026 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): 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: RONALD FREEMAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TIMBERLINE FOREST PRODUCTS, 2768 E. PONDEROSA DR. #258, CAMARILLO, CA 93010 VENTURA. DENNIS GERALD OKEEFE, 2768 E. PONDEROSA DR. #258, CAMARILLO, CALIFORNIA 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: DENNIS OKEEFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000979. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE WATSON REAL ESTATE TEAM 2) WATSON REAL ESTATE TEAM 3) WATSON REAL ESTATE, 1950 LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. LAWRENCE EUGENE WATSON, 1785 WEXFORD CIR., SIMI VALLEY, CA 93065, STEPHANIE ANNE WATSON, 1785 WEXFORD CIR., 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): 01/21/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LARRY WATSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000561. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TIARA MANAGEMENT, 825 GARNET AVENUE, VENTURA, CA 93004 VENTURA. TERRY GORKA, 825 GARNET AVENUE, 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): 01/01/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TERRY GORKA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000917. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PLANET FOLK 2) PLANET FOLK DESIGN, 2416 LYNN RD., NEWBURY PARK, CA 91320 VENTURA. MEAGHAN ELIZABETH SNIDER, 2416 LYNN RD., NEWBURY PARK, CA 91320, DUSTIN ALLAN SNIDER, 2416 LYNN RD., NEWBURY PARK, CA 91320. 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: DUSTIN SNIDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000595. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OKEEFE INVESTIGATIONS, 2768 E. PONDEROSA DR. #258, CAMARILLO, CA 93010 VENTURA. DENNIS G. OKEEFE, 2768 E. PONDEROSA DR. #258, VENTURA, CALIFORNIA 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: DENNIS G. O’KEEFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZENO DESIGN WORKS, 2256 BURNHAM ROAD, OJAI, CA 93023 VENTURA. TIM WADLINGTON, 2256 BURNHAM ROAD, OJAI, CA 93023, JASON STOWELL, 325 VIRGINIA DRIVE, VENTURA, CA 93003, JENNIFER BARR, 2256 BURNHAM ROAD, OJAI, CA 93023, NANETTE STOWELL, 325 VIRGINA DR., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON STOWELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000965. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HORSEPOWER BROADCASTING COMPANY, 2325 E. THOMPSON BLVD., VENTURA, CA 93003 VENTURA. DONALD ROSS CACCAMISE, 737 BALDEN LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DONALD R. CACCAMISE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001113. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CP TRAINING, 1398 DEL VERDE COURT, THOUSAND OAKS, CA 91320 VTA. CHRISTINA PAULSEN, 1398 DEL VERDE COURT, THOUSAND OAKS, 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): 01/25/11. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTINA PAULSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00387639-CU-PT-VTA. Petition of PAUL ANDREW MICHEL JR., CHRISTINA E. CARRIZAL-VASQUEZ. TO ALL INTERESTED PERSONS:. Petitioner(s) CHRISTINA E. CARRIZAL-VASQUEZ filed a petition with this court for a decree changing names as follows PAUL ANDREW MICHEL JR. to ANDREW LEXTIN VASQUEZ IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/22/11; Time: 8:30am, Department: 40 Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/27/10. Filed: 12/27/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JESSICA BROWN Deputy Clerk. Published in the Fillmore Gazette JANUARY 27, FEBRUARY 3, 10, 17, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00389400-CU-PT-SIM. PETITION OF AMBER HOWARD FOR JOANNA SIMONI. TO ALL INTERESTED PERSONS: . Petitioner(s): AMBER HOWARD filed a petition with this court for a decree changing names as follows: JOANNA MARIE SIMONI to JOANNA KATHERINE HOWARD. THE COURT ORDERS that all people interested in this matter appear before this court on 03/03/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/12/11. Filed: 01/12/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette JANUARY 27, FEBRUARY 3, 10, 17, 2011

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20110112-10000516-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: BLISS MAKEUP ARTISTRY, 1507 E. JEFFERSON WY. #204, SIMI VALLEY, CA 93065. The date on which the fictitious business name being withdrawn was filed: 10/22/09. The File number to the fictitious business name being withdrawn: 20091022-10016208-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: SARAH MARIE LAWSON. 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.) Signature of Withdrawing partner(s): SARAH LAWSON. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 27, FEBRUARY 3, 10, 17, 2011

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-141 December 13, 2010 Oxnard Police Department officers seized $23,223.00 U.S. currency at 720 Linden 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 $23,223.00.
FS#10-142December 8, 2010 Ventura Police Department officers seized $735.00 U.S. currency at 3194 Trinity, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $735.00.
FS#10-143 December 8, 2010 Ventura Police Department officers seized $245.00 U.S. currency at 3194 Trinity, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $245.00.
FS#10-144 December 23, 2010 Ventura Police Department officers seized $4,645.00 U.S. currency at Garden Street and Santa Clara Ave, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,645.00.
FS#10-145December 21, 2010 Ventura Police Department officers seized $2,830.00 U.S. currency at Robin and Swallow Street, Ventura CA in connection with a controlled substance violation of section 11375 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,830.00
FS#10-146 December 28, 2010 Simi Valley Police Department officers seized $410.00 U.S. currency at Alamo Street and N.Woodrow Avenue, Simi Valley 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 $410.00.
1/27, 2/3, 2/10/11 CNS-2031053#

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#10-030 February 24, 2010 Oxnard Department officers seized $1100U.S. currency at H Street and Vineyard Avenue and at 5032 Wooley Road, 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 $1100.
FS#10-030 February 24, 2010 Oxnard Department officers seized $36,811.94 U.S. currency at Wells Fargo Bank, 553 West Channel Island Blvd., Port Hueneme, 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 $36,811.94.
1/27, 2/3, 2/10/11 CNS-2030595#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 245401CA Loan No. 0669177651 Title Order No. 622468 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04-12-2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 02-17-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 04-29-2004, Book , Page , Instrument 20040429-0116950, of official records in the Office of the Recorder of VENTURA County, California, executed by: JOSEPH S. HAYEK AND NORMA HAYEK, TRUSTEES OF THE JOSEPH AND NORMA HAYEK FAMILY TRUST, DATED DECEMBER 19, 1989, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 102 OF TRACT NO. 1113, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 29, PAGE(S) 35 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $410,672.10 (estimated) Street address and other common designation of the real property: 3196 ALICE DRIVE NEWBURY PARK, CA 91320 APN Number: 668-0-153-015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 01-27-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee RIKKI JACOBS, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 3891992 01/27/2011, 02/03/2011, 02/10/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20100015010921 Title Order No.: 100653670 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 12/28/2006 as Instrument No. 20061228-00271897-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: RICARDO ALDANA AND MARTHA G ALDANA, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 02/16/2011 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1406 COTTONWOOD LN, FILLMORE, CALIFORNIA 93015 APN#: 046-0-290-535 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, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $452,821.30. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 01/26/2011 NDEx West, L.L.C. 15000 Surveyor Boulevard, Suite 500 Addison, Texas 75001-9013 Telephone: (866) 795-1852 Telecopier: (972) 661-7800 ASAP# 3884045 01/27/2011, 02/03/2011, 02/10/2011

NOTICE OF TRUSTEE'S SALE TS #: CA-10-397655-CL Order #: 100649494-CA-LPI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/14/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ALAN SCOTT CRAIG, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded: 12/26/2006 as Instrument No. 20061226-00269144-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 2/22/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $440,788.74 The purported property address is: 358 & 360 BARD ST FILLMORE, CA 93015 Assessor's Parcel No. 053-0-024-195 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Aurora Loan Services LLC 10350 Park Meadows Dr. Littleton, CO 80124 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The time frame for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3869494 01/27/2011, 02/03/2011, 02/10/2011

NOTICE OF TRUSTEE'S SALE TS No. 10-0085890 Title Order No. 10-8-348317 Investor/Insurer No. 119718705 APN No. 053-0-052-140 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 VICENTE PADILLA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY., dated 05/03/2006 and recorded 05/11/06, as Instrument No. 20060511-0101640, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/24/2011 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: 410-412 FILLMORE STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. 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 $655,142.28. 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: 10/29/2010 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# 3891379 01/27/2011, 02/03/2011, 02/10/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110121-10000980-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WATERS & SONS FARMS, 10500 BROADWAY ROAD, MOORPARK, CA 93021, VENTURA COUNTY. JAMES A WATERS JR, 10500 BROADWAY ROAD, MOORPARK, CA 93021; JAMES A WATERS III, 10500 BROADWAY ROAD, MOORPARK, CA 93021; JOSHUA L WATERS, 10500 BROADWAY ROAD, MOORPARK, CA 93021. This business is conducted by: A LIMITED PARTNERSHIP 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: JAMES A WATERS JR; JAMES A WATERS III; JOSHUA L WATERS. The statement was filed with the County Clerk of Ventura County on 01/21/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 01/27/2011 02/03/2011 02/10/2011 02/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110121-10000962-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MY COMPUTER GUY, 2) MY COMPUTER GUY IN CAMARILLO, 3) MY COMPUTER GUY IN VENTURA COUNTY, 1959 COLONIA PLACE, CAMARILLO, CA 93010, VENTURA COUNTY. KASEY CLARK, 1959 COLONIA PLACE, CAMARILLO, CA 93010. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/01/2010. 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: KASEY CLARK. The statement was filed with the County Clerk of Ventura County on 01/21/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 01/27/2011 02/03/2011 02/10/2011 02/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110113-10000587-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TIER1TECHSUPPORT.COM, 2) TIERONETECHSUPPORT.COM, 1411 KUEHNER, SIMI VALLEY, CA 93063, VENTURA COUNTY. RONALD G HAWLEY, 5969 SERENA STREET, SIMI VALLEY, CA 93063. 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: RONALD G HAWLEY. The statement was filed with the County Clerk of Ventura County on 01/13/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 01/27/2011 02/03/2011 02/10/2011 02/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110113-10000586-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MAGNETIC GRAIN, 389 N. BRENT STREET, VENTURA, CA 93003, VENTURA COUNTY. GROWSHOW, INC, A/I# 3208213, 389 N. BRENT STREET, VENTURA, CA 93003. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/01/2010. 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: GROWSHOW, INC, TREVOR ELLIOTT, President. The statement was filed with the County Clerk of Ventura County on 01/13/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 01/27/2011 02/03/2011 02/10/2011 02/17/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110121-10000963-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REB COMPUTER CONCEPTS, 542 CARNATION COURT, SIMI VALLEY, CA 93065, VENTURA COUNTY. RALPH E BOWLER, 542 CARNATION COURT, SIMI VALLEY, CA 93065; SUSAN M BOWLER, 542 CARNATION COURT, SIMI VALLEY, CA 93065. This business is conducted by: HUSBAND AND WIFE Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 05/01/1980. 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: RALPH E BOWLER; SUSAN M BOWLER. The statement was filed with the County Clerk of Ventura County on 01/21/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 01/27/2011 02/03/2011 02/10/2011 02/17/2011

NOTICE OF SALE OF AUTOMOTIVE / VESSEL / PROPERTIES
Notice is hereby given pursuant to sections 3071, 3072, & 3051 of the civil code of the state of California, the undersigned will sell at public auctions at the respective said addresses at 10: AM on 02/03/11 the following vehicles, property and vessel to wit:

YEAR MAKE/MODEL VIN LIC ST LENGTH/ENG #
98 SUP BU 1FDWE30S2WHA74198 7J33146 CA
98 FOR SW 1FBSS31L5WHA45432 3XSN670 CA
STORQUEST 2585 W. 5TH ST OXNARD CA
Said sales are for the purpose of satisfying liens for the undersigned for towing, storage, labor, material and lien charges together with advertising and expense of sales dated this 01/20/11
BY: GRANT LIEN SALES
(Agent for the above lien holders)
562-865-8394 Fax: 562-865-5593
To be published in THE FILLMORE GAZETTE JANUARY 27, 2011

NOTICE OF POLLING PLACES DESIGNATED FOR THE SPECIAL PRIMARY ELECTION TO BE HELD ON TUESDAY, FEBRUARY 15, 2011.
POLLS ARE OPEN FROM 7:00 A.M TO 8:00 P.M. FOR THE COUNTY OF VENTURA, MARK A. LUNN, CLERK RECORDER/REGISTRAR OF
VOTERS BY MONICA D. TERRONES, DEPUTY COUNTY CLERK, COUNTY OF VENTURA.
Precinct
Precint Name
0000350
Bardsdale 301
Bardsdale Methodist Church
1498 Bardsdale Ave, Fillmore, CA 93015
0001600
Fillmore 301AL/GE 301/Sespe301
Fillmore Middle School
543 A St, Fillmore, CA 93015
0001604
Fillmore 302,303AL
San Cayetano School
514 Mountain View St, Fillmore, CA 93015
0001606
Fillmore 304AFLS
St Francis Of Assisi Catholic Ch.
1048 W Ventura St, Fillmore, CA 93015
0001610
Fillmore 305
El Dorado Mobilehome Estates
250 E Telegraph Rd., Fillmore, CA 93015
0005850
Piru 301
Piru Community Center
802 Orchard St, Piru, CA 93040
1/27/11 CNS-2030236#

Notice of Public Hearing
A hearing will be held before the Fillmore Community Development Director on Wednesday February 9, 2011 at 2:15 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: William Joseph Miscione; Family Auto Center, LLC
Location: 461 Ventura St
Project Title: Minor Conditional Use Permit 11-1
Request: Operate a used automobile sales business
Recommendation: Approve Minor Conditional Use Permit 11-1
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, January 27, 2011 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 fifteen (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 JANUARY 27, 2011