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.

09/16/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012151. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TUTTI FRUTTI SIMI VALLEY, 2950 COCHRAN ST. STE. C, SIMI VALLEY, CA 93065 VENTURA. ZHISHEN YE, 13168 RED BIRD CT., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: ZHISHEN YE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012507. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BACKPACK NUKE 2) B.P.N., 822 BELLEZA DR., OXNARD, CA 93030 VENTURA. JORDAN CRUZ SANCHEZ, 822 BELLEZA DR., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: JORDAN SANCHEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012925. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUSHI FRESH, 2115 PICKWICK DR., CAMARILLO, CA 93010 VENTURA. SERENDIPITY DNC, INC., 5215 SEPULVEDA BLVD. UNIT 26C, CULVER CITY, CA 90230. STATE OF INCORPORATION CA 3249500. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/01/10. 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: SERENDIPITY DNC, INC., DEEANNA MACHOVEC, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012859. The following person (persons) is (are) doing business as: Fictitious Business Name(s): P.D.M. ACCOMMODATIONS, 7040 HOGAN ST., MOORPARK, CA 93021 VENTURA. KEVIN W. G. MCCONNELL, 7040 HOGAN ST., MOORPARK, CA 93021, DIANE DUBOIS-KOVATS, 7040 HOGAN ST., MOORPARK, CA 93021, SUSANNE ZUGSMITH-MCCONNELL, 7040 HOGAN ST., MOORPARK, CA 93021. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/07/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN MCCONNELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011997. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JESUSCHRIST.COM. 690 E. LOS ANGELES AVE. #257, SIMI VALLEY, CA 93065 VENTURA. RAMSAY DEVEREUX, 1223 DRAKE DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: RAMSAY DEVEREUX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012948. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIGNATURE SERVICE MOBILE NOTARY, 2420 CHANDLER AVE., UNIT 2, SIMI VALLEY, CA 93065 VENTURA. ROBERT CRAIG, 2420 CHANDLER AVE., UNIT 2, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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 CRAIG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIXELPAINTER, 1931 COUNTRY PLACE, OJAI, CA 93023 VENTURA. JEFFREY R. FOSTER, 1931 COUNTRY PLACE, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/26/08. 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: JEFFREY R. FOSTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012756. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VOCAL VISIONS 2) SOUND VISIONS MEDIA, 1931 COUNTRY PLACE, OJAI, CA 93023 VENTURA. ELLEN JOY JOHNSON, 1931 COUNTRY PLACE, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/04/08. 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: ELLEN J. JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE FEED AND SEED, 308 CHAMBERSBURG ROAD, FILLMORE, CA 93015 VENTURA. PRISCILLA FLORES, 994 GRAND AVE., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/02/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PRISCILLA FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012921. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEET MY KIND LLC, 487 INNWOOD RD., SIMI VALLEY, CA 93065 VENTURA. MEET MY KIND LLC, 22257 SUMMIT VUE DRIVE, WOODLAND HILLS, CA 91367. STATE OF INCORPORATION DELAWARE 200727810237. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/29/08. 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: MEET MY KIND LLC, MELISSA LEONARD, CEO/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00380404-CU-PT-SIM. PETITION OF BRANDON CRISTIAN MYERS. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): BRANDON CRISTIAN MYERS filed a petition with this court for a decree changing names as follows: BRANDON CRISTIAN MYERS to BRANDON CRISTIAN FORTUNA. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 10/15/10 at 8:30 a.m., Department S5 lo¬cated 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 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: 08/30/10. Filed: 08/30/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100818-10011872-0
The following person(s) is (are) doing business as:
BNBuilders, 8899 University Center Lane, Suite 240, San Diego, CA 92122; County of San Diego
Articles of incorporation or organization number filed with the California Secretary of State: 3287334
State of incorporation: California
BNBuilders SoCal, Inc., 8899 University Center Lane, Suite 240, San Diego, CA 92122
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
BNBuilders SoCal, Inc.
S/ Timothy O'Brien, Chief Financial Officer
This statement was filed with the County Clerk of Ventura on August 18, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/16, 9/23, 9/30, 10/7/10 CNS-1939292#

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. CA-SCV-108698 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/2/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On October 6, 2010, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, ASSET FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by KRACHT PROPERTIES LIMITED LIABILITY COMPANY, as Trustors, recorded on 4/27/2007, as instrument No. 20070427-00087383-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Property is being sold "as is - where is". TAX PARCEL NO. 053-0-111-055 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 203 SANTA CLARA ST., FILLMORE, CA 93015. THE BENEFICIARY MAY ELECT, IN ITS DISCRETION, TO EXERCISE ITS RIGHTS AND REMEDIES IN ANY MANNER PERMITTED UNDER SECTION 9604(1) OF THE CALIFORNIA COMMERCIAL CODE, OR ANY OTHER APPLICABLE SECTION, AS TO ALL OR SOME OF THE PERSONAL PROPERTY, FIXTURES AND OTHER GENERAL TANGIBLES AND INTANGIBLES MORE PARTICULARLY DESCRIBED IN THE DEED OF TRUST. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $767,360.45. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. SALE INFORMATION LINE: 714-730-2727 or www.fidelityasap.com Dated: 9/4/2010 ASSET FORECLOSURE SERVICES, INC., AS TRUSTEE By Rajnita Lal, Foreclosure Assistant ASAP# 3721688 09/16/2010, 09/23/2010, 09/30/2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100909-10012994-0
The following person(s) is (are) doing business as:
THE LOOMIS LAW FIRM, 2660 TOWNSGATE RD., SUITE 610, WESTLAKE VILLAGE, CA 91361, County of VENTURA
V. JAN LOOMIS, 4292 PAR FIVE CT., WESTLAKE VILLAGE, CA 91362
SHANE F. LOOMIS, 2566 RENATA CT., WESTLAKE VILLAGE, CA 91362
This business is conducted by Co-Partners
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/09/2010.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/V. JAN LOOMIS, SHANE F. LOOMIS
This statement was filed with the County Clerk of Ventura County on 09/09/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/23, 9/30, 10/7, 10/14/10 CNS-1945773#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20100830-10012533-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FUTUREWIDE, 1186 CORTE RIVIERA, CAMARILLO, CA 93010. TRENTON R HORINEK. 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: TRENTON R HORINEK. The statement was filed with the County Clerk of Ventura County on 08/30/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the fa
cts 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, 09/16/2010 09/23/2010 09/30/2010 10/07/2010

 
09/09/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012053. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANTHEM INDUSTRIES, 2178 PIERPONT BLVD., VENTURA, CA 93001 VENTURA. ERIC WIATT, 2178 PIERPONT BLVD., VENTURA, CA 93001, DARRICK OFENLOCH, 2178 PIERPONT BLVD., VENTURA, CA 93001, ELLIOTT GRUBER, 453 ARCADE DR., VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed 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: DARRICK D. OFENLOCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012520. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NAUMANN RANCH, 3250 E. HUENEME RD., OXNARD, CA 93033 VENTURA. BRIAN NAUMANN, 3135 BUTTERCUP LN., CAMARILLO, CA 93012, MICHAEL NAUMANN, 1924 SIERRA MESA DR., CAMARILLO, CA 93010. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/01/01. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN NAUMANN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011873. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE UPS STORE #0884, 1539 N. MOORPARK RD., THOUSAND OAKS, CA 91360 VENT. IBRAHIM BAKHTIARI, 4240 LOST HILLS RD., CALABASAS, CA 91320, RAMIN BAKHTIARI, 4240 LOST HILLS RD., CALABASAS, CA 91320. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/10/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAMIN BAKHTIARI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012258. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RELIANCE REAL ESTATE CO., 1720 LOS ANGELES AVE. #234, SIMI VALLEY, CALIF 93065 VENTURA. MINA PATEL, 4422 N. AUTUMNGLEN COURT, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/10. 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: MINA PATEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012427. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURACOUNTYTEAPARTY.COM, 268 RODGERS ST., VENTURA, CA 93003 VENTURA COUNTY. DAVID STEWART, 268 RODGERS ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: DAVID STEWART. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012219. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEADING TECHNIQUES, 790 SPRING WOOD ST., THOUSAND OAKS, CA 91320 VENTURA. STANLEY H. BOUR, 790 SPRING WOOD ST., THOUSAND OAKS, CA 91320, DONNA L. BOUR, 790 SPRING WOOD ST., THOUSAND OAKS, CA 91320. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed 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: STANLEY BOUR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012394. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED TRACKING SOLUTIONS, 3835 R. THOUSAND OAKS BLVD #165, WESTLAKE VILLAGE, CA 91362 USA. ADVANCED RECOVERY SOLUTIONS LLC, 3835 R. THOUSAND OAKS BLVD #165, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION DELAWARE 201013310159. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed 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: ADVANCED RECOVERY SOLUTIONS LLC, STEVE HARRIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012803. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNITED ATHLETES OF AMERICA, INC, 5220 BROMELY DR., OAK PARK, CA 91377 VENTURA. UNITED ATHLETES OF AMERICA, INC., 5220 BROMELY DR., OAK PARK, CA 91377. STATE OF INCORPORATION CALIFORNIA 3282018. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed 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: UNITED ATHLETES OF AMERICA, INC, JOE WOOLF, OWNER-PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011986. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STRATEGIC FINANCIAL REPORTING, 2636 RUDOLPH DRIVE, SIMI VALLEY, CA 93065 VENTURA. CHARITY MAISENBACH, 2636 RUDOLPH DRIVE, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/10. 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: CHARITY MAISENBACH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012776. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ULTIMATE TRUCK PERFORMANCE, 19 AVIADOR ST. UNIT #E, CAMARILLO, CA 93012 VENTURA. MORGAN N. BERARIU, 1004 HICKORY VIEW CIR., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): MARCH 2005. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MORGAN N. BERARIU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012550. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EPICENTER ENGINEERING, 6538 COLLEGE HEIGHTS, MOORPARK, CA 93021 VENTURA. CLAYTON WILLIAMSON, 6538 COLLEGE HEIGHTS, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/10. 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: CLAYTON WILLIAMSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012401. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRE OPOLIS, 2886 AVENIDA DE AUTLAN, CAMARILLO, CA 93010 VENTURA. JENNIFER DRISCOLL, 2886 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: JENNIFER DRISCOLL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011625. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EL RAYO, 2141 E. CHANNEL ISLAND BLVD., OXNARD, CA 93033 VENTURA. ELIO E. AVALOS, 2221 SAN MATEO PL., OXNARD, CA 93033. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: ELIO E. AVALOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012835. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRIPTYX 2) TRIPTYX CLOTHING, 87 BAHIA CIRCLE, SANTA PAULA, CA 93061 VENTURA. DEBI RODRIGUEZ, 87 BAHIA CIRCLE, SANTA PAULA, CA 93061. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: DEBI RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY TAX SERVICES, 1815 SHANNON AVE., VENTURA, CA 93004 VENTURA. DAVID THOMAS PETERS, 1815 SHANNON AVE., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: DAVID PETERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012645. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FREIGHT BENDERS LOGISTICS 2) FREIGHT BENDERS, 5390 BARNARD ST., SIMI VALLEY, CA 93063 VENTURA. MARTHA CASILLAS, 5390 BARNARD ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: MARTHA CASILLAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00380420-CU-PT-VTA. Petition of EMMA CALDERA. TO ALL INTERESTED PERSONS: . Peti¬tioner(s) EMMA CALDERA filed a petition with this court for a decree changing names as follows: JUDITH VANESSA VARGAS to JUDITH AUTUMN CALDERA. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 10/25/10 Time: 8:30am, Department: 42 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 08/30/10. Filed: 08/30/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 9, 16, 23, 30, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00380759-CU-PT-SIM. PETITION OF TIARRA R. CAMPBELL. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): TIARRA R. CAMPBELL filed a petition with this court for a decree changing names as follows: SHAEAH CYRENA PHILLIPS to SHAEAH CYRENA CAMPBELL-PHILLIPS. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 10/12/10 at 8:30 a.m., Department S3 lo¬cated 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 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: 09/03/10. Filed: 09/03/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND RACHEL JACOBS, DEPUTY CLERK. Published in the Fillmore Gazette SEPTEMBER 9, 16, 23, 30, 2010

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 17th day of September 2010 at 8:00 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:
288 – DAVID WALTMAN
522 – LOU GUNTER
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 SEPTEMBER 9, 16, 2010

NOTICE OF TRUSTEE'S SALE TS # CA-10-362875-RM Order # 4452829 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/15/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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): KEVIN V. YOUNG, MARRIED AS HIS SOLE AND SEPARATE PROPERTY Recorded: 7/29/2003 as Instrument No. 20030729-0283994 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 10/6/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $224,076.76 The purported property address is: 1117 MOCKING BIRD LN FILLMORE, CA 93015 Assessors Parcel No. 046-0-322-235 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 Chase Home Finance LLC 800 Brooksedge Boulevard Westerville OH 43081 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: 9/13/2010 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 holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3701440 09/16/2010, 09/23/2010, 09/30/2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100831-10012568-0
The following person(s) is (are) doing business as:
Lot 5 Design, 5251 Corte Bocina Apt 3, Camarillo, CA 93012, County of VENTURA
Jose Leonardo Maestas, 5251 Corte Bocina Apt 3, Camarillo, CA 93012
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/01/2010.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jose Leonardo Maestas
This statement was filed with the County Clerk of Ventura County on 08/31/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/16, 9/23, 9/30, 10/7/10 CNS-1935628#

Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, September 22, 2010 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request: Approval of the Construction of a Single Family Dwelling Unit.
Project Title: Development Permit 10-02 & VAR 10-01
Project Location: 333 Mountain View Street
Assessor Parcel No: 053-0-074-070
General Plan Designation: Residential Low (RL)
Zoning: Residential Low (RL)
Applicant: William Lindsay
P.O. Box 1025
Santa Paula, CA 93061
Environmental Determination:
This project is exempt from the California Environmental Quality Act (CEQA) under Class 3 New Construction section 15303(a).
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 115 or by visiting City Hall during normal business hours.
Please note that the Planning Commission 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, September 9th, 2010, and mailed to all property owners within 300 feet of the project site.
____________________________
Kevin McSweeney
Community Development Director
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (Calif. Government Code Section 65009).
To be published in The Fillmore Gazette SEPTEMBER 9, 2010

Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, September 22, 2010 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request: Approval of a Type 41 ABC Beer & Wine License for a Restaurant.
Project Title: Conditional Use Permit 10-03
Project Location: 501 Santa Clara Street, Double AA Café
Assessor Parcel No: 053-0-060-150
General Plan Designation: Commercial Business District (CBD)
Zoning: Commercial Business District (CBD)
Applicant: Dustin Anderson
1947 Grand Avenue
Fillmore, CA 93015
Environmental Determination:
This project is Categorically Exempt from the California Environmental Quality Act (CEQA) under Class 1 Existing Facilities section15301.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 115 or by visiting City Hall during normal business hours.
Please note that the Planning Commission 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, September 9th, 2010, and mailed to all property owners within 300 feet of the project site.
____________________________
Kevin McSweeney
Community Development Director
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (Calif. Government Code Section 65009).
To be published in The Fillmore Gazette SEPTEMBER 9, 2010

NOTICE OF TRUSTEE'S SALE TS No. 08-0060234 Title Order No. 08-8-220322 Investor/Insurer No. APN No. 052-0-093-065 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by MACARIO GONZALEZ, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 09/22/2005 and recorded 10/10/05, as Instrument No. 20051010-0251461, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/07/2010 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 461 OLD TELEGRAPH ROAD, FILLMORE, CA, 930151220. 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 $508,770.25. 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: 09/10/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3715094 09/09/2010, 09/16/2010, 09/23/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 235420CA Loan No. 0665657532 Title Order No. 602130489 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07-20-2004. 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 09-30-2010 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 07-28-2004, Book , Page , Instrument 20040728-0206965, of official records in the Office of the Recorder of VENTURA County, California, executed by: JOSE PARTIDA AND MARIA R. PARTIDA, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, LONG BEACH MORTGAGE COMPANY, 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 12 OF TRACT NO. 1755, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 43, PAGES 1 TO 4, INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $561,757.93 (estimated) Street address and other common designation of the real property: 253 SESPE AVENUE FILLMORE, CA 93015 APN Number: 053-0-154-070 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: 09-01-2010 DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3718762 09/09/2010, 09/16/2010, 09/23/2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100830-10012459-0
The following person(s) is (are) doing business as:
ProTech Billing Service, 2980 Camino Calandria, Thousand Oaks, CA 91360; County of Ventura
Rob John Garrett, 2980 Camino Calandria, Thousand Oaks, CA 91360
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 6/1/2006
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Rob John Garrett
This statement was filed with the County Clerk of Ventura on August 30, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/9, 9/16, 9/23, 9/30/10 CNS-1936582#

 
09/02/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012082. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANGEL INDUSTRIES, 360 MOBIL AVE., SUITE 205F, CAMARILLO, CA 93010 VENTURA. ANGEL PLUMBERS INC, 360 MOBIL AVE., SUITE 205F, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 2831068. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/20/10. 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: ANGEL PLUMBERS INC, SANTIAGO AYALA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012264. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HALLOWEEN CITY, 2051 N. ROSE AVENUE, OXNARD, CA 93036-0622 VENTURA. GAGS AND GAMES, INC, 35901 VERONICA, LIVONIA, MI 48150. STATE OF INCORPORATION MICHIGAN C3223164. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/05/10. 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: GAGS AND GAMES, INC, CHRISTOPHER BEARSS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012324. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASTRUM INVESTMENT MANAGEMENT, 1990 S. BUNDY DR., SUITE 800, LOS ANGELES, CA 90025 LOS ANGELES. ASTRUM I.M., LLC, 1990 S. BUNDY DR., SUITE 800, LOS ANGELES, CA 90025. STATE OF INCORPORATION CALIFORNIA 201019310001. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ASTRUM I.M., LLC, NEVIN SANLI, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011345. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONKEY BUSINESS FAMILY DAYCARE, 149 MARA AVE, VENTURA, CA 93004 VENTURA. JESYCA JO TAYLOR OLSEN, 149 MARA AVE, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/06/10. 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: JESYCA TAYLOR OLSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012161. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRUE FACE AND BODY, 920 HAMPSHIRE RD. #36A, WESTLAKE VILLAGE, CA 91361 VENTURA. PATRICIA COUGHLIN, 1051 CAMINO FLORES, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/23/10. 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: PATRICIA COUGHLIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012132. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STUDIO RO, 1414 LEXINGTON COURT, CAMARILLO, CA 93010 VENTURA. CATHERINE ROSANNE MORELAND, 1414 LEXINGTON COURT, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: CATHERINE R. MORELAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012267. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAWSIONATE COMPANION CARE, 424 LAS PALOMAS DR., PORT HUENEME, CA 93041 VENTURA. SUSAN MARIE KABEL, 424 LAS PALOMAS DR., PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: SUSAN KABEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011134. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A&J CLEANING SERVICES, 666 AVENIDA DE LA PLATA, THOUSAND OAKS, CA 91320 VENTURA. GUADALUPE GUILLEN DIAZ, 666 AVENIDA DE LA PLATA, THOUSAND OAKS, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: GUADALUPE GUILLEN DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012380. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 2 EZ CAB COMPANY, 1354 CALLENS RD., VENTURA, CA 93003 VENTURA. MICHAEL GEORGE MARTINEZ, 9437 HOLLISTER ST, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: MICHAEL G. MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012116. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MENCHIE’S FROZEN YOGURT, 168 W. HILLCREST DR. #1 - THOUSAND OAKS, CA 91360 VENTURA. PINTS OF FUN, INC., 4218 LOST SPRINGS DR. – CALABASAS HILLS, CA 91301. STATE OF INCORPORATION CALIFORNIA 3260543. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed 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: PINTS OF FUN, INC., HOOMAN LAHOOTI - PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012072. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI STITCHWORKS, 410 BRYANT ST. “E”, OJAI, CA 93023 VENTURA. ALMA DELIA MENDEZ, 127 SURREY WAY, FILLMORE, CA 93015, JUAN MENDEZ, 127 SURREY WAY, FILLMORE, CA 93015. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed 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: ALMA DELIA MENDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012114. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC BUSINESS SERVICES, 1642 WINDY MOUNTAIN AVE., THOUSAND OAKS, CA 91362 VENTURA. JESEDA ENTERPRISES, LLC, 1642 WINDY MOUNTAIN AVE., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA 201014410112. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/21/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESEDA ENTERPRISES, LLC, JOANNE B. WALLACE, CEM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TEA ‘N THINGS 2) TEA BISTRO, 424 MANZANITA COURT, VENTURA, CA 93001 VENTURA. RBC ADVISORS, INC., 424 MANZANITA COURT, VENTURA, CA 93001. STATE OF INCORPORATION CALIFORNIA 2303533. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed 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: RBC ADVISORS, INC., ROGER BOWMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012300. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROBEKS, 612 LAS POSAS ROAD, CAMARILLO, CA 93010 VENTURA. GTL SS, INC, 612 LOS POSAS ROAD, CAMARILLO, CA 93010. STATE OF INCORPORATION CA 2767042. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/10. 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: GTL SS, INC, SEO, EUN KYUNG, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012263. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JEWISH STUDIES WITH JODI SPINDEL, 491 BLACKHAWK DR., NEWBURY PARK, CA 91320 VTA. JODI STEPHANIE SPINDEL, 491 BLACKHAWK DR., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/15/10. 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: JODI SPINDEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011095. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMAGINATION DISTRIBUTORS USA, 2911 FANSHELL WALK, OXNARD, CA 93035 VENTURA. MARK BURNETT, 2911 FANSHELL WALK, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/2000. 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: MARK BURNETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00379042-CU-PT-VTA. Petition of JOSHUA MARTIN EVANS. TO ALL INTERESTED PERSONS: . Peti¬tioner(s) JOSHUA MARTIN EVANS filed a petition with this court for a decree changing names as follows: JOSHUA MARTIN EVANS to JOSHUA MICHAEL OVERTON. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 10/04/10 Time: 8:30am, Department: 42 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 08/09/10. Filed: 08/09/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 2, 9, 16, 23, 2010

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-098 August 3, 2010 Oxnard Police Department officers seized $3,853.00 U.S. currency at 2566 Anchor Avenue, Port Hueneme CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,853.00.
FS#10-099 August 5, 2010 Ventura Police Department officers seized $503.00 U.S. currency at 4739 Foothill Road, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $503.00.
FS#10-100 August 6, 2010 Simi Valley Police Department officers seized $1,407.00 U.S. currency at 2213 Madrone Street, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,407.00
FS#10-103 August 18, 2010 Simi Valley Police Department officers seized $584.00 U.S. currency at 27 W. Easy Street, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $584.00
FS#10-104 August 11, 2010 Simi Valley Police Department officers seized $2,599.00 U.S. currency at 3806 Lucas, 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 $2,599.00
9/2, 9/9, 9/16/10 CNS-1936165#

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 September 16, 2010, 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..
GOULDING, MICHELLE Unit # A-032, RUIZ, JAIRO Unit # A-112, MAGISTRADO, RUBEN Unit # B-091,
CORTES, DENISE Unit # E-201, KIRBY, DENIS P. Unit # G-17, Swanson, Heather Unit # G-64, MACCANI, JANET L. Unit # J-06, ELMAN, STEVE Unit # N-255, WOLFE, DAWNELL Unit # N-277, ANDREW, CHARLENE Unit # Q-0210B, Holcombe, Richard Unit # R-108, HUNTER, MICHELE Unit # R-276, LESSEOS, MICHAEL Unit # S1-005, BAHNER, CANDICE Unit # S1-240, TUCKER, ERIN Unit # S1-335, TUCKER, ERIN Unit # S1-336, FRITSCHI, MADELEINE Unit # S2-027, Fitzpatrick, Michael Unit # S2-255, Henderson, Candice Unit # S4-080, Fitzpatrick, Michael Unit # S4-206, BLADE, MICHAEL Unit # S4-229, CHIMENTI, DANIEL Unit # S5-132, Sayre, Holly Unit # S5-290, Van Zant, Denise Unit # X1-028
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 SEPTEMBER 2, 9, 2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 241570CA Loan No. 0756014460 Title Order No. 381366 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12-19-2006. 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 09-23-2010 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12-29-2006, Book , Page , Instrument 20061229-00273252-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: DANIEL AGUIRRE, A SINGLE MAN AND CHRISTOPHER JOHN SIGALA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS, as Trustor, ARGENT MORTGAGE COMPANY, LLC, 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 63, MCMILLAN MANOR TRACT NO. 15, UNIT NO. 1, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF RECORDED IN BOOK 21, PAGE 24 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, GAS, MINERALS, AND OTHER HYDROCARBON SUBSTANCES LYING BELOW THE SURFACE OF SAID LAND, BUT WITH NO RIGHT OF SURFACE ENTRY, AS PROVIDED IN DEEDS OF RECORD. Amount of unpaid balance and other charges: $522,901.51 (estimated) Street address and other common designation of the real property: 337 DARTMOUTH ROAD SANTA PAULA, CA 93060 APN Number: 102-0-203-235 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: 08-30-2010 DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3713594 09/02/2010, 09/09/2010, 09/16/2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100824-10012211-0
The following person(s) is (are) doing business as:
MEGGITT CONTROL SYSTEMS, 1915 VOYAGER AVENUE, SIMI VALLEY, CA 93063, County of VENTURA
MEGGITT (SIMI VALLEY), INC., 1915 VOYAGER AVENUE, SIMI VALLEY, CA 93063
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
MEGGITT (SIMI VALLEY), INC.
S/ ERIC G. LARDIERE, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 08/24/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/2, 9/9, 9/16, 9/23/10 CNS-1921303#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100826-10012309-0
The following person(s) is (are) doing business as:
Mays Kitchen, 2395 Elizondo St., Simi Valley, CA 93065, County of Ventura
May Culbertson, 2395 Elizondo St., Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/15/1999
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/ May Culbertson
This statement was filed with the County Clerk of Ventura on August 26, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/2, 9/9, 9/16, 9/23/10 CNS-1934478#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100825-10012239-0
The following person(s) is (are) doing business as:
The Coca-Cola Botting Company of Ventura, 5335 Walker Street, Ventura, CA 93003-7406, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C1849343
State of incorporation: CA
BCI Coca-Cola Bottling Company of Los Angeles, 2500 Windy Ridge Pkwy, Atlanta, GA 30339
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 12/31/1999
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.)
BCI Coca-Cola Bottling Company of Los Angeles
S/ William T. Plybon, V.P. and Secretary
This statement was filed with the County Clerk of Ventura on August 25, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/2, 9/9, 9/16, 9/23/10 CNS-1929994#

NOTICE OF SEIZURE PURSUANT TO
HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND
NOTICE OF INTENDED
Forfeiture pursuant to health and Safety Code Section 11488.4
On June 30, 2009 at 10369 Balboa Blvd., Granada Hills, California and on July 2, 2009 at 1130 South Victoria Avenue, Ventura and at 2075 South Victoria Avenue, Ventura, California officers of the Ventura County Combined Agency Taskforce seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $166,075. The seized property is described as follows:
$11,800 U.S currency
$2,314 U.S currency
$756.00 U.S currency
$170.00 U.S currency
$98,254.21 U.S currency
$52,781.29 U.S currency
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2010-00374159-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.
9/2, 9/9, 9/16/10 CNS-1936271#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100809-10011356-0
The following person(s) is (are) doing business as:
THE FACIAL BOUTIQUE AND WELLNESS SPA, 2955 MOORPARK RD, THOUSAND OAKS, CA 91360, County of VENTURA
JEANETTE MERTEN, 22 TAHQUITZ CT, CAMARILLO, CA 93012
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/JEANETTE MERTEN
This statement was filed with the County Clerk of Ventura County on 08/09/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
9/2, 9/9, 9/16, 9/23/10 CNS-1938582#

Notice of public Sale
Notice is hereby given that undersigned ,MBA Enterprises, Inc (dba, Big Box Storage ),located at 2450 teller road Newbury park Ca 91320 Phone (805)480-3848,intends to sell the personal property pursuant to Section 21700-21716 of the business and professions Code, Section 2328 of the UCC, Section 535 of the penal code and provisions of the civil Code .Auction to be held at the above address on Friday September 17th,2010 at 11:00 AM .property to be sold as follow: Misc . Household goods ,electronics, tools, personal items ,Furniture, Clothing, etc.
Belonging to the following :Name-Unit Numbers
Karen Geremia Box# 98-135-141-219-222-223-235 Ac# 03-a055
April Jansen Box# 29-124-288 Ac # 03-a077
Ana Ruiz Box# 29 Ac # 03-a120
Wyondia /Wade Hill /Ingram Box# 335 Ac#03-a263
Kathy San Miguel Box# 346-413 Ac #03-a316
Nicholas Herrera Box # 323 Ac # 03-a320
Shelly Sheets Box#510 Ac # 03-A618
Robert Basile Box# 15-286-436-440 Ac#03-A 467
Latesha Misher Box # 210-351 Ac # 03-A 100
Adra Tomlinson Box# 258-401 Ac # 03-A 245
Janeith Hyacinth Box # 311 Ac # 03-A 201
Kevin Wiggins Box# 344 Ac # 03-A 282
Franke Thomas Box # 249 Ac # 03-A 313
Tom Nielson Box# 389 Ac # 03- A 644
Purchases must be paid for at the time of purchase in cash. All purchased items sold as is where is and must be removed at the time of sale . Sale subject to cancellation in the event of settlement between the owner and obligated party. Auction conducted by Sean Kelly, Auctioneers Bond #72BSBFA1631 Phone # (619)467-6927
To be published in The Fillmore Gazette SEPTEMBER 2, 9, 2010

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on September 17, 2010 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. September 17, 2010 by 6:00pm
Joan Consorti B1031 Jamie Rivera B2311
Steve Varela B1037 Lori Amador B2639
Egan David B1055 Terri George B3010
Sabrina Oliney-Outlaw B1122 Mauro Diaz B3332
David Overmyer B1424 Alejandra Garcia B3603
Michelle Spencer B2004 Sandra Hernandez B3611
Priscilla Castellanos B2101 Debby Miller B3631
Jorge A Moreno B2104 Robert Kelly B4238
Don E Mays B2223 Frank S Lopez B4607
Roman Corro B2228 Catherine Gales B4637
Dated: August 31, 2010 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in the Fillmore Gazette SEPTEMBER 2, 9, 2010

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 17th day of September, 2010 at 1:30PM 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:
#37 DANIEL KEEFE
#94 DANIEL KEEFE
#62 TANYA RIVAS
#135 THOMAS HARVEY, JR.
#351 HECTOR DIAZ
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, September 2, 2010 & September 9, 2010

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 17th day
of Sept, 2010 at 1:00PM on the premises where the property has been stored
and which are located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California ,the following household goods,
Toys ,furniture, clothes, miscellaneous boxes belonging to the following:
#107 Loretta Breeze
#33c Raymond C Blackwell
#30b Manuel Sanchez
#69 Eugene A. Ayala
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
In the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, Sept, 2nd & Sept, 9th , 2010

NOTICE OF APPLICATION TO SELL ALCOHOLIC BEVERAGES
Date of Filing Application: AUGUST 25, 2010.
To Whom It May Concern: The name(s) of the Applicant(s) is/are: VALLARTA RESTAURANTS INC. The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 563 W VENTURA ST, FILLMORE, CA 93015. Type of license(s) Applied for: 47 – ON-SALE GENERAL EATING PLACE. Department of Alcoholic Beverage Control, 1000 South Hill Road, Ste 310, Ventura, CA 93003, (805) 289-0100. To be published in The Fillmore Gazette SEPTEMBER 2, 2010

 
08/26/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011587. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOTAL COMPUTER SOLUTIONS, 250 E. EASY ST. STE. 5B, SIMI VALLEY, CA 93065 VENTURA. JOSEPH CROWE, 3867 MERRILL CT., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 9/99. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH CROWE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011590. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THERACARE REHABILITATION SERVICES, 3543 OLD CONEJO ROAD, #102-B, NEWBURY PARK, CA 91320 VENTURA. NANCY A. CUMINS, 3680 VIA DE COSTA, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/18/1992. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NANCY A. CUMINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011588. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MASTER MY PC, 1255 CALLENS RD. STE. D, VENTURA, CA 93003 VENTURA. JOSEPH CROWE, 3867 MERRILL CT., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH CROWE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011429. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNIQUE RENTALS & MORE, 4545 INDUSTRIAL ST., SIMI VALLEY, UNIT 5A, CA 93063 VENTURA. GREGORY WISMANN, 2192 ST. CLAIR AVE., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/10. 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: GREGORY WISMANN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010826. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JIMMYZ KUSTOMZ, 1166 INDUSTRAIL AVE. #B, OXNARD, CA 93030 VENTURA. GREG J. GUTIERREZ, 428 NO. H ST., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/29/10. 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: GREG J. GUTIERREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011798. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HALLOWEEN CITY, 43 W. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. GAGS AND GAMES, INC, 35901 VERONICA, LIVONIA, MI 48150. STATE OF INCORPORATION MICHIGAN C3223164. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/12/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GAGS AND GAMES, INC, JOHN MCINTIRE, CO-PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011658. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MRS. CHIPS KITCHEN, 1233 CALLE PENSAMIENTO, THOUSAND OAKS, CA 91360 VENTURA. FRANCES FLEMING, 1233 CALLE PENSAMIENTO, THOUSAND OAKS, CA 91360, MARC BOSCH, 1233 CALLE PENSAMIENTO, THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed 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: FRANCES FLEMING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011495. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE BBQ PLACE, 572 W. VENTURA STREET, SUITE #604, FILLMORE, CA 93015 VTA. JOSE RAUL MARTINEZ, 724 RIVERSIDE STREET, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: JOSE RAUL MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011539. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CORONA ELECTRONICS CONSULTING 2) CORONA ELECTRONICS, 11731 VILLAGEVIEW COURT, MOORPARK, CA 93021 VENTURA. RALPH RICHARD FLORES, 11731 VILLAGEVIEW COURT, MOOPPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: RALPH FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010836. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OMNI SHACK, 3613 DUNKIRK DR., OXNARD, CA 93035 VENTURA. MATTHEW SHACK, 3613 DUNKIRK DR., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: MATTHEW SHACK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010767. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ELEVEN ELEVEN AGENCY 2) 11-11 AGENCY, 1943 TANAGER ST., VENTURA, CA 93003 VENTURA. SARA AJIRI, 1943 TANAGER ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: SARA AJIRI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011791. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLUMAGE, 7277 UNICORN CIRCLE, VENTURA, CA 93003 VENTURA. KATHERINE ELIZABETH HOLDORF, 7277 UNICORN CIRCLE, VENTURA, CA 93003-6345. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: KATHERINE HOLDORF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012091. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE EYED P.I., 398 CONTRA COSTA AVE, VENTURA, CA 93004 VENTURA. KAREN RAE HENDRICK, 398 CONTRA COSTA AVE, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAREN RAE HENDRICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011960. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALI BABA, 1436 MADERA RD #J,K, SIMI VALLEY, CA 93065 VENTURA. ALI BABA’S CAFÉ LLC, 36 MARTY CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 200816210019. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/12/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALI BABA’S CAFÉ LLC, OMAR Y. SALAH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MULTIMEDIA Z, 7241 IMBACH PL, MOORPARK, CA 93021-3263 VENTURA. PAUL CHARLES ZAMORA, 7241 IMBACH PL, MOORPARK, CA 93021-3263. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/03/06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAUL C. ZAMORA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010946. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AL HORNO, 255 VIA MIRABELLA #208, NEWBURY PARK, CA 91320 VENTURA. JEXSENIA LEIVA, 255 VIA MIRABELLA #208, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: JEXSENIA LEIVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011786. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASHWOOD VISTA, LLC, 172 N. ASHWOOD AVE., VENTURA, CA 93003 VENTURA. ASHWOOD VISTA, LLC, 172 N. ASHWOOD AVE., VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 201018810098. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/09/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ASHWOOD VISTA, LLC, DUANE VANDER PLUYM, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011667. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COURTYARD INTERNET, 4607 LAKEVIEW CANYON RD. #221, WESTLAKE VILLAGE, CA 91361 VENTURA. DONALD CRADDICK, 4446 BEACONSFIELD CT., WESTLAKE VILLAGE, CA 91361, BONNIE CRADDICK, 4446 BEACONSFIELD CT., WESTLAKE VILLAGE, CA 91361. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed 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 CRADDICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011945. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NAVA LANDSCAPING, 10616 SUNFLOWER ST., VENTURA, CA 93004-1888 VENTURA. JAIME NAVA, 10616 SUNFLOWER ST., VENTURA, CA 93004-1888, CATHERINE NAVE, 10616 SUNFLOWER ST., VENTURA, CA 93004-1888. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/31/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CATHERINE NAVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011955. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEATHER’S HORSE HAULING, 1606 CAMPBELL AVE., THOUSAND OAKS, CA 91360-2124 VENTURA. HEATHER AILEEN SAYRE, 1606 CAMPBELL AVE., THOUSAND OAKS, CA 91360-2124. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/01/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HEATHER SAYRE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011948. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION PRESSURE WASHING SERVICES, 398 LAGUNA TER, SIMI VALLEY, CA 93065-5311 VENTURA. GLORIA FRANKENBERG, 398 LAGUNA TER, SIMI VALLEY, CA 93065-5311. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/24/06. 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: GLORIA FRANKENBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011935. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRE SERVICE PLUS, 1020 MEAD AVE., SIMI VALLEY, CA 93065 VENTURA. MICHAEL C. MENG, 1020 MEAD AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/29/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL MENG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010829. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE STUDIO GROUP, 459 WHITE SWAN CT., SIMI VALLEY, CA 93065 VENTURA. ALBERTO REALE, 459 WHITE SWAN CT., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/1989. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALBERTO REALE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: JKC DIGITAL GIFTS, 3867 MERRILL CT., SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 05/02/08. The file number to the fictitious business name being abandoned: 20080502-10006562-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JOSEPH CROWE, 3867 MERRILL CT., SIMI VALLEY, CA 93063, KATHLEEN CROWE, 3867 MERRILL CT., SIMI VALLEY, CA 93063. This business is conducted by: HUSBAND AND WIFE. This statement was filed with the County Clerk of Ventura County on 08/12/10. Signed: JOSEPH CROWE. File Number 20100812-10011586-0 1/1. Published in the Fillmore Gazette AUGUST 26, SEPTEMBER 2, 9, 16, 2010

NOTICE OF APPLICATION TO SELL ALCOHOLIC BEVERAGES
Date of Filing Application: JULY 22, 2010.
To Whom It May Concern: The name(s) of the Applicant(s) is/are: ANGELINA M QUINONEZ, ROBERTO G QUINONEZ. The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at 3950 CENTER ST, PIRU, CA 93040. Type of license(s) Applied for: 20 – OFF-SALE BEER AND WINE. Department of Alcoholic Beverage Control, 1000 South Hill Road, Ste 310, Ventura, CA 93003, (805) 289-0100. To be published in The Fillmore Gazette AUGUST 26, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100817-10011775-0
The following person(s) is (are) doing business as:
My Kid's Dentist, 1197 East Los Angeles Ave., Suite E, Simi Valley, CA 93065, County of VENTURA
Setareh Shenas Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/22/2010.
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.)
Setareh Shenas Dental Corporation
S/ Katayoun Setareh Shenas, President
This statement was filed with the County Clerk of Ventura County on 08/17/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
8/26, 9/2, 9/9, 9/16/10 CNS-1931024#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100819-10012020-0
The following person(s) is (are) doing business as:
Capital Commercial Real Estate Services, 300 Esplanade Dr., Suite 1660, Oxnard, CA 93036; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of State: C0940854
State of incorporation: CA
NAI Capital, Inc., CA, 16001 Ventura Blvd., Suite 200, Encino, CA 91436.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2005.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
NAI Capital, Inc.
S/ Rachel Howitt, President
This statement was filed with the County Clerk of Ventura on August 19, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/26, 9/2, 9/9, 9/16/10
CNS-1930761#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100816-10011679-0
The following person(s) is (are) doing business as:
Eclectic Enterprises, 2774 Karoc Ct., Simi Valley, CA 93063, County of Ventura
Daniel Katzman, 2774 Karoc Ct., 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/ Daniel Katzman
This statement was filed with the County Clerk of Ventura on August 16, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/26, 9/2, 9/9, 9/16/10 CNS-1925547#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100819-10012020-0
The following person(s) is (are) doing business as:
Capital Commercial Real Estate Services, 300 Esplanade Dr., Suite 1660, Oxnard, CA 93036; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of State: C0940854
State of incorporation: CA
NAI Capital, Inc., CA, 16001 Ventura Blvd., Suite 200, Encino, CA 91436.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2005.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
NAI Capital, Inc.
S/ Rachel Howitt, President
This statement was filed with the County Clerk of Ventura on August 19, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/26, 9/2, 9/9, 9/16/10 CNS-1930761#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100819-10012019-0
The following person(s) is (are) doing business as:
NAI Capital, 300 Esplanade Dr., Suite 1660, Oxnard, CA 93036; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of State: C0940854
State of incorporation: CA
NAI Capital, Inc., CA, 16001 Ventura Blvd., Suite 200, Encino, California 91436.
This business is conducted by a corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2005.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
NAI Capital, Inc.
S/ Rachel Howitt, President
This statement was filed with the County Clerk of Ventura on August 19, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/26, 9/2, 9/9, 9/16/10 CNS-1930754#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 243344CA Loan No. 5304593543 Title Order No. 462738 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07-14-2005. 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 09-16-2010 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 07-29-2005, Book , Page , Instrument 20050729-0185887, of official records in the Office of the Recorder of VENTURA County, California, executed by: GARY D. QUILLIN AND TERRY L. QUILLIN, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., (MERS) SOLELY AS NOMINEE FOR LENDER, GMAC MORTGAGE CORPORATION DBA DITECH.COM, 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: ALL THAT PARCEL OF LAND IN CITY OF FILLMORE, VENTURA COUNTY, STATE OF CALIFORNIA, AS MORE FULLY DESCRIBED IN DEED DOC # 01-0014918, ID# 046-0-322-245, BEING KNOWN AND DESIGNATED AS LOT 7, TRACT 4498, FILED IN PLAT BOOK 118, PAGE 42-46, INCLUSIVE OF MAPS IN THE OFFICE OF SAID COUNTY. Amount of unpaid balance and other charges: $429,597.79 (estimated) Street address and other common designation of the real property: 1123 MOCKINGBIRD LANE FILLMORE, CA 93015 APN Number: 046-0-322-245 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. DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. DATE: 08-20-2010 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3692198 08/26/2010, 09/02/2010, 09/09/2010

NOTICE OF TRUSTEE'S SALE TS # CA-09-261745-ED Order # 090191228-CA-DCI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/25/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ELIZABETH M. BENNETT AND RICHARD B. BENNETT WIFE AND HUSBAND AS JOINT TENANTS Recorded: 9/28/2007 as Instrument No. 20070928-00185853-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 9/16/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $570,182.37 The purported property address is: 225-227 FOURTH STREET FILMORE, CA 93015 Assessors Parcel No. 050-0-120-110 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to JPMorgan Chase Bank, N.A. 7301 Baymeadows Way Jacksonville FL 32256. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has not obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does apply to this notice of sale. 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: 8/18/2010 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 holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3699886 08/26/2010, 09/02/2010, 09/09/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 234002CA Loan No. 5304237380 Title Order No. 602127026 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02-23-2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09-16-2010 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 03-01-2007, Book , Page , Instrument 20070301-00041049-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: VERONICA LEON, AN UNMARRIED WOMAN, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., (MERS), SOLELY AS NOMINEE FOR LENDER, SIERRA PACIFIC MORTGAGE COMPANY, 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 82 OF TRACT NO. 5099, IN CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 142, PAGES 11 TO 19, INCLUSIVE, 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: $618,942.03 (estimated) Street address and other common designation of the real property: 764 SANTA FE STREET FILLMORE, CA 93015 APN Number: 052-0-216-045 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. DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. DATE: 08-19-2010 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3703759 08/26/2010, 09/02/2010, 09/09/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale # CA0848214 Loan# 1008658021 Order # 090444465 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/16/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/16/2010 at 11:00AM, MTC FINANCIAL INC., dba TRUSTEE CORPS as the duly appointed Substituted Trustee under and pursuant to Deed of Trust Recorded on 10/31/2006 as Document No. 20061031-00230441-0 of official records in the Office of the Recorder of Ventura County, CALIFORNIA, executed by, ELIEL HERNANDEZ A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, INDYMAC BANK, F.S.B., A FEDERALLY CHARTERED SAVINGS BANK, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). AT: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA The property heretofore described is being sold "as is". 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 describing the land therein: APN # 052-0-102-315 AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 318 LOS SERENOS DRIVE, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. 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 Trustee's Sale is: $257,468.34 (estimated amount). Accrued interest and additional advances, if any, will increase this figure prior to sale. 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. The Beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located and more than three months have elapsed since such recordation. Compliance with California Civil Code Section 2924f: The Beneficiary or Beneficiary's agent has indicated that the requirements of California Civil Code Section 2924f have been met. Compliance with California Civil Code Section 2923.52: 1. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: X Servicer does hereby state that Servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date of the notice of sale is filed. 2. Timeframe for giving notice of sale specified in subdivision (a) Section 2923.52  Does X Does not apply pursuant to section 2923.52 or 2923.55 Dated: 08/26/2010 MTC FINANCIAL INC. DBA TRUSTEE CORPS, as Successor Trustee By: CLARISA GASTELUM, TRUSTEE SALES OFFICER ASAP# 3704869 08/26/2010, 09/02/2010, 09/09/2010

 
08/19/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010605. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL COMPUTER SERVICES, 8347 VISALIA ST., VENTURA, CA 93004 VTA. CALL US 2, LLC, 8347 VISALIA ST., VENTURA, CA 93004. STATE OF INCORPORATION CALIFORNIA 200723010167. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/23/10. 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: CALL US 2, LLC, GARRY D. WILMETH JR., MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011080. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLOY IMAGES, 6490 STONEY VIEW LN. #1, SIMI VALLEY, CA 93063 VENTURA. JOSEPH ARTHUR WOODS, 6490 STONEY VIEW LN. #1, SIMI VALLEY, CA 93063, IRIS OLIVIA ROMANOWSKI-SMOOT, 6490 STONEY VIEW LN. #1, SIMI VALLEY, CA 93063. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/26/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH WOODS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010598. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI VALLEY LOCK & KEY 2) INTEGRATED SECURITY SYSTEMS, 1925-C ANGUS AVE., SIMI VALLEY, CA 93063 VENTURA. FREDERICK WADE KLEPIC, 166 SAILWIND COURT, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/01/87. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FREDERICK WADE KLEPIC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECOTEC POWER SOLUTIONS, 4713 LOMA VISTA RD., VENTURA, CA 93003 VENTURA. CLIFFORD MARK HODGSON, 4713 LOMA VISTA RD., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/11/10. 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: CLIFFORD M. HODGSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010353. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ULTIMATE VIDEO PRODUCTIONS, 46 LUCAS COURT, NEWBURY PARK, CA 91320 VENTURA. KEVIN B. HARRIS, 46 LUCAS COURT, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN HARRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011123. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) I CAN READ 2) MINISTER BOB, 4767 PARK LANE, APT. # 232, MOORPARK, CA 93021 VENTURA. ROBERT O. KIELHORN, 4767 PARK LANE, APT. # 232, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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 O. KIELHORN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOOPER CUSTOM RV SERVICE, 5152 COMMERCE AVENUE, MOORPARK, CA 93021 VENTURA. JASON HOOPER, 1738 SUNBEAM LANE, SIMI VALLEY, CA 93065, JESSICA HOOPER, 1738 SUNBEAM LANE, SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed 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 HOOPER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011205. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRYSTAL FRESH POOLS POOLSUPPLY4LESS LLC, 290 MEADOW MIST CT., SIMI VALLEY, CA 93065 VENTURA. CRYSTAL FRESH POOLS POOLSUPPLY4LESS LLC, 290 MEADOW MIST CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 201020010087. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed 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: CRYSTAL FRESH POOLS POOLSUPPLY4LESS LLC, CHERI BARNES, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011136. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PREVENT-A-THEFT USA 2) PREVENT-A-START USA 3) PREVENT-A-THEFT WEST 4) MAGIC START USA 5) PREVENT-A-THEFT 6) PREVENT-A-THEFT GROUP, 2792 N. REDONDO AVE., CAMARILLO, CA 93012 VENTURA. VEHICLE THEFT REGISTRATION LIMITED LIABILITY COMPANY, 2792 N. REDONDO AVE., CAMARILLO, CALIF 93012. STATE OF INCORPORATION CALIFORNIA 199510710017. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date):04/17/95. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VEHICLE THEFT REGISTRATION LIMITED LIABILITY COMPANY, JAMES M. LAPELUSA, SR., MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011137. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MAXXGARD 2) EXPERT DEALER SERVICES 3) EXPERT GAP 4) ROAD SENTRY 5) ROAD SENTRY PLUS 6) ROAD SENTRY PLUS COMPLETE 7) MOTOR DEALER SERVICES GROUP, 2792 N. REDONDO AVE., CAMARILLO, CALIF 93012 VENTURA. MAXIMUM PROTECTION SYSTEMS, LLC, 2792 N. REDONDO AVE., CAMARILLO, CALIF 93012. STATE OF INCORPORATION CALIFORNIA 199724110056. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1&2) 08/29/97 #3-6) 11/26/03 #7) 08/15/07. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAXIMUM PROTECTION SYSTEMS, LLC, JAMES M. LAPELUSA, SR., MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010454. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MOORPARK MAIL N MORE 2) MAGIC TREE PROPERTY MANAGEMENT, 4215 TIERRA REJAD RD., MOORPARK, CA 93021 VENTURA. KHM INTERNATIONAL INC., 4215 TIERRA REJADA RD., MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 3291364. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/21/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KHM INTERNATIONAL INC., HOMA FAQIR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010230. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOPS PARTY MAYHEM SERVICES 2) TPM SERVICES, 16 W. GREEN VALE DR., CAMARILLO, CA 93010 VENTURA. CAROLE ANN FRICK, 16 W. GREEN VALE DR., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/16/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAROLE A. FRICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011098. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE VICTORIAN ROSE, 896 E. MAIN ST., VENTURA, CA 93001 VENTURA. NONA TERRI BOGATCH, 896 E. MAIN ST., VENTURA, CA 93001, RICHARD BOGATCH, 896 E. MAIN ST., VENTURA, CA 93001. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed 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: NONA BOGATCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TERRANIMBUS 2) INOCULUM EXPERTS, 2282 KELSEY ST., SIMI VALLEY, CA 93063 VENTURA. PAULA YOUNGLIBBY, 2282 KELSEY ST., SIMI VALLEY, CA 93063, REID CHARLES LIBBY, 2282 KELSEY ST., SIMI VALLEY, CA 93063, WENDY TAHERI, 118 6TH STREET, BROOKINGS, SD 57006. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed 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: PAULA YOUNG-LIBBY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POLICE FUNERALS, 3983 CELIA CT., SIMI VALLEY, CA 93063 VENTURA. JOHN CHARLES COOLEY, 3983 CELIA CT., SIMI VALLEY, CA 93063, CHRISTINE ANN COOLEY, 3983 CELIA CT., SIMI VALLEY, CA 93063. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/19/10. 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: JOHN CHARLES COOLEY, CHRISTINE ANN COOLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011213. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APTUS MOBILE, 5209 VIA JACINTO, NEWBURY PARK, CA 91320 VENTURA. ERIC ADEM, 5209 VIA JACINTO, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/03/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC ADEM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011212. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) “FILLMORE’S HEALTH & WELLNESS CENTER” 2) “SCENTED PATH YOGA”, 448 SANTA CLARA STREET, FILLMORE, CA 93015 VENTURA. JANINE BETH REES, 324 THIRD STREET, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/10. 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: JANINE REES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011765. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA GOLD RACING 2) CALIFORNIA GOLD 3) CGR, 521 ELEVAR ST., OXNARD, CA 93030 VENTURA. CALIFORNIA GOLD RACING INC., 2350 SANTIAGO CT., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 1327398. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/1984. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CALIFORNIA GOLD RACING INC., GLENN HARRIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011773. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA GOLD RACING 2) CALIFORNIA GOLD 3) CGR, 2350 SANTIAGO CT., OXNARD, CA 93030 VENTURA. CALIFORNIA GOLD RACING INC., OXNARD, CA 93030, 2350 SANTIAGO CT., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 1327398. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/1984. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CALIFORNIA GOLD RACING INC., GLENN HARRIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011776. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOUTHERN CALIFORNIA GOLD PRODUCTS 2) CALIFORNIA GOLD PRODUCTS 3) SC GP 4) CALIFORNIA GOLD PRODUCTS 5) CALIFORNIA GOLD 6) GYPSY RACK 7) MAPS, 521 ELEVAR ST., OXNARD, CA 93030 VENTURA. SOUTHERN CALIFORNIA GOLD PRODUCTS INC., 2350 SANTIAGO CT., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 1394965. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/1986. 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: SOUTHERN CALIFORNIA GOLD PRODUCTS INC., GLENN HARRIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011774. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOUTHERN CALIFORNIA GOLD PRODUCTS 2) CALIFORNIA GOLD PRODUCTS 3) SCGP 4) CALIFORNIA GOLD PRODUCTS 5) CALIFORNIA GOLD 6) GYPSY RACK 7) M A P S, 2350 SANTIAGO CT., OXNARD, CA 93030 VENTURA. SOUTHERN CALIFORNIA GOLD PRODUCTS INC., 2350 SANTIAGO CT., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA 1394965. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/1986. 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: SOUTHERN CALIFORNIA GOLD PRODUCTS INC., GLENN HARRIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011367. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HABERDASHER, 1247 PETIT AVE., UNIT #463, VENTURA CA 93004 VENTURA. SERGIO MARTINEZ, 11150 CITRUS DR., AP #69, VENTURA, CA 93004, RAMON QUITORIANO, 1247 PETIT AVE., UNIT #463, VENTURA CA 93004, ERIN UPTON, 1247 PETIT AVE., UNIT #463, VENTURA CA 93004. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed 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: SERGIO MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011649. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GREEN COLLAR COMPANY 2) NOTTY APPAREL, 361 CAHUENGA DR., OXNARD, CA 93035 VENTURA. FELICIA KATHRYN NOTT, 361 CAHUENGA DR., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed 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: FELICIA KATHRYN NOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010507. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI FLOWER CO., 406 BRYANT ST., SUITE N, OJAI, CA 93023 VENTURA. WENDY MAY KNUPP, 708 PARK ROAD, OJAI, CA 93023, CRYSTAL LEILANI MCALEXANDER, 276 AVENDA DE LA VERDA, OJAI, CA 93023. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/22/10. 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: WENDY KNUPP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2010-00378660-CU-PT-VTA. Petition of GARRY JENKINS. TO ALL INTERESTED PERSONS: . Peti¬tioner(s) GARRY JENKINS filed a petition with this court for a decree changing names as follows: SAMANTHA BREANN LARA JENKINS to ELIZABETH LARA JENKINS. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 10/01/10 Time: 8:30am, Department: 43 Room:, lo¬cated at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 07/14/10. Filed: 08/04/10. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA Deputy Clerk. Published in the Fillmore Gazette AUGUST 19, 26, SEPTEMBER 2, 9, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: AIRSOFTMAX, 2400 E. PLEASANT VALLEY RD., OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 07/24/08. The file number to the fictitious business name being abandoned: 20080724-10011424-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY CLERK AND RECORDER. Full name of Registrant: ALFREDO ACLE, 2403 N. WASHINGTON AVE. APT. 342, DALLAS, TX 75204. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/06/10. Signed: ALFREDO ACLE. File Number 20100806-10011303-0 1/1. Published in the Fillmore Gazette AUGUST 19, 26, SEPTEMBER 2, 9, 2010

NOTICE OF PUBLIC LIEN SALE
BUSINESS & PROFFESSIONS
CODE 21700
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 10:30 o’clock a.m. on the 26th day of August 2010, County of Ventura, State of California. The property is stored by Casino Self Storage located at 875 W. Los Angeles Ave., Moorpark, CA 93021. Name, space number and general description of goods:
Leach, Tammy Lee # 531
Speakers, Suitcases, trunks, trash cans, 10 boxes
Fernandez, Michael William #030
Lamps, books, chairs, fan, mattress, clothing, trunks, 3 boxes, 8 bags, shelves, office chair
Mandujano, Santos Al #694
Dining table, chairs, sofa, misc. table, big screen t.v., mattress spring, chest drawers, baby carrier, boxes
Fernandez, Michael William #31
Auto parts only, dryer, chairs, stereo, speakers, mattress, clothing, bike, trunks, 15 boxes, 8 bags, office chairs
Suarez Rivera. Juan #140
Auto parts only, Dishes, utensils, pans, clothing, bedding, toys, trunks, 14 boxes, 12 bags
To be published in The Fillmore Gazette AUGUST 19, 26, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100812-10011536-0
The following person(s) is (are) doing business as:
DMW Design, 2052 Brentwood Street, Simi Valley, CA 93063, County of Ventura
Debra M. Wright, 2052 Brentwood Street, 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 July 1, 2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Debra M. Wright
This statement was filed with the County Clerk of Ventura on August 12, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/19, 8/26, 9/2, 9/9/10 CNS-1923914#