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.

10/07/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MANSFIELD LAW OFFICE, 530 W. OJAI AVE., SUITE 107, OJAI, CA 93023 VENTURA. ANDREW MANSFIELD, 1872 COUNTRY PLACE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/22/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW MANSFIELD. This statement was filed with the County Clerk of Ventura County on 09/22/10. 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, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014009. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A GIFT OF TIME, 1383 OAKRIDGE CT., THOUSAND OAKS, CA 91362 VENTURA. MARK GOLDSTEIN, 1383 OAKRIDGE CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/28/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK GOLDSTEIN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/28/10. 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, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014198. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LYLE SPUD MURPHY – EQUAL INTERVAL SYSTEM 2) L.S.M. EQUAL INTERVAL SYSTEM, 601 GRAND AVE. #G, OJAI, CALIF 93023 VENTURA. LILITH MURPHY, 601 GRAND AVE. #G, OJAI, CALIF 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/30/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LILITH MURPHY. This statement was filed with the County Clerk of Ventura County on 09/30/10. 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, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013840. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TROYS HOT SAUCE, 1350 CAMINO CRISTOBAL, THOUSAND OAKS, CA 91360 VENTURA. TROY ADAM MILLER, 1350 CAMINO CRISTOBAL, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TROY A. MILLER. This statement was filed with the County Clerk of Ventura County on 09/24/10. 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, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013554. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KESTREL ELECTRIC, 108 ANN AVE., PORT HUENEME, CA 93041 VENTURA. IRA EDWARD RUBINSON, 108 ANN AVE., PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: IRA RUBINSON. This statement was filed with the County Clerk of Ventura County on 09/21/10. 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, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013425. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J.B. HANDYMAN SERVICES, 1216 PATRICIA AVE. #210, SIMI VALLEY, CA 93065 VENTURA. JUSTIN BARSHAW, 1216 PATRICIA AVE. #210, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUSTIN BARSHAW. This statement was filed with the County Clerk of Ventura County on 09/17/10. 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, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012873. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GEEKED OUT VENTURES, 4087 GREENWOOD ST., NEWBURY PARK, CA 91320 VENTURA. BRETT ALLEN KYLE, 4087 GREENWOOD ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRETT KYLE. 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, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013612. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO VALLEY ERRAND SERVICE, 3265 BACCARAT ST., THOUSAND OAKS, CA 91362 VENTURA. LINDA TOMMELA, 3265 BACCARAT ST., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDA TOMMELA. This statement was filed with the County Clerk of Ventura County on 09/22/10. 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, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THIEL REAL ESTATE & PROPERTY MANAGEMENT, 1925 CRATER STREET, SIMI VALLEY, CA 93063 VENTURA. COLETTE MARY THIEL, 1925 CRATER ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COLETTE M. THIEL. This statement was filed with the County Clerk of Ventura County on 09/30/10. 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, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013701. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ESCAPE LUXURY SALON AND DAY SPA, 3500 SOUTH HARBOR BLVD., OXNARD, CA 93035 VENTURA. DAHM COMPANY LLC, 1351 CYPRESS POINT LN. #201, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAHM COMPANY LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/23/10. 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, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013552. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC COAST HARVESTING LLC, 4574 NORTH ST., SOMIS, CA 93066 VENTURA. PACIFIC COAST HARVESTING LLC, 4574 NORTH ST., SOMIS, CA 93066. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PACIFIC COAST HARVESTING LLC, JULIO C. QUINTERO, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/10. 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, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014344. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DRAGONFLY HOME DESIGN 2) DRAGONFLY CONSTRUCTION, 396 BLACKHAWK DR., NEWBURY PARK, CA 91320 VENTURA. BLUE HAMMOCK ENTERPRISES, INC., 396 BLACKHAWK DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/07. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BLUE HAMMOCK ENTERPRISES, INC., JOHN S. GRIFFIN, SECRETARY/CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/10. 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, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014404. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOUBLE A CAFÉ INC., 501 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. DOUBLE A CAFÉ INC., 1947 GRAND AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/03/10. 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: DOUBLE A CAFÉ, DUSTIN ANDERSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/10. 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, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIRECT CAPITAL FUNDING, 350 N. LANTANA STREET, SUITE 201, CAMARILLO, CALIFORNIA 93010 VENTURA. PARKHAVEN MANAGEMENT GROUP, 350 N. LANTANA STREET, SUITE 201, CAMARILLO, CALIFORNIA 93010. STATE OF INCORPORATION: 2406330 CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: PARKHAVEN MANAGEMENT GROUP, ARMANDO A. SAHAGUN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013243. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CIMA BUSINESS SOLUTIONS 2) INFOTAX SERVICES, 350 N. LANTANA ST., STE 201, CAMARILLO, CA 93010 VENTURA. CIMA ENTERPRISES, INC, 350 N. LANTANA ST., STE 201, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: CIMA ENTERPRISES, INC, ARMANDO SAHAGUN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013051. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUST 4 KICKS FAMILY MARTIAL ARTS, 9432 TELEPHONE RD., VENTURA, CA 93004 VENTURA. VIRGINIA CLAIRE ZAKER, 862 MURDOCH LN., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VIRGINIA C. ZAKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/10. 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, OCTOBER 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013856. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LIGHT TRANSFORMATION 2) TACTICAL BATTLEGROUNDS, 1450 SPYGLASS WAY, CAMARILLO, CA 93012 VENTURA. STEPHEN RICHARD HOEKENDORF, 1450 SPYGLASS WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/27/10. 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: STEPHEN R. HOEKENDORF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/10. 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, OCTOBER 7, 14, 21, 28, 2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090159909770 Title Order No.: 090652785 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/11/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/26/05, as Instrument No. 20050826 0212418 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: MARTINA ORNELAS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: October 27, 2010 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 746 EDISON LANE, FILLMORE, CA 93015. APN# 052 0 013 110 The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $403,709.37. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 09/29/10 NPP0167154 10/07/10, 10/14/10, 10/21/10

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 October 21, 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..
Covarrubias, Anna Unit # A023, Harris, Lisa M. Unit # A098, BARTLETT, NAN (ARTISTICALLY DESIGNED) / NAN J.
Unit # A140, Curran, Jim Unit # B044, DIAZ, KAREN MILADY (MILDAY) Unit # C46, Akrey, George Unit # D20,
Rutledge, Jim Unit # F10, KIRBY, DENIS P. Unit # G17, TRIMBLE, BILL Unit # G58, RIEBEL, ELLEN Unit # N263,
TERINO, DR. EDWARD (PLASTIC SURGERY INSTITUTE) Unit # P0112, Beliveau, William L. Unit # P0232C, STUMPF,
KHIERSTIN K. Unit # Q0103, PHILLIPS, JULIE Unit # Q0208A , SCOLPINI JR, DAN Unit # Q0284, KRIEGER, JENNIFER
Unit # R213, JOHNSON, TYLER Unit # S2205, JOHNSON, TYLER Unit # S2207, JOHNSON, TYLER Unit # S2234,
KIMMONS, MICHAEL / HOGAN, GLENN P. Unit # S3N212, KIMMONS, MICHAEL / HOGAN, GLENN P. Unit # S3N216,
KIMMONS, MICHAEL / HOGAN, GLENN P. Unit # S3N218, JACOBS, MARISSA Unit # S4043, DAYLEG, RAY FRANCIS
Unit # S4047, Loughran, Terence J. Unit # S4065, GALEANA, JANETTE (JEANETTE) Unit # S5026, BARTLETT,
(ARTISTICALLY DESIGNED) / NAN J. Unit # S5294, MAJEED, SHARON Unit # S6237,
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 OCTOBER 7, 14, 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 15th day of October 2010 at 10:00 AM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
105, 246, 249 – RICHARD DAVIDSON
263 – HELEN HOEPPNER
288 – DAVID WALTMAN
309 – RICHARD DONOVAN
522 – LOU GUNTER
746 – AUBREY MINKEL
753 – KERILYN CAMPBELL
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 OCTOBER 7, 14, 2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090159909770 Title Order No.: 090652785 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/11/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/26/05, as Instrument No. 20050826 0212418 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: MARTINA ORNELAS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: October 27, 2010 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 746 EDISON LANE, FILLMORE, CA 93015. APN# 052 0 013 110 The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $403,709.37. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 09/29/10 NPP0167154 10/07/10, 10/14/10, 10/21/10

NOTICE OF TRUSTEE'S SALE TS # CA-10-371157-AL Order # 508212 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/17/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): MICHELLE NOSCO, AN UNMARRIED WOMAN Recorded: 1/25/2008 as Instrument No. 20080125-00010451-0 in book XXX, page XXX of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 10/27/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $377,457.64 The purported property address is: 37112 OLD ADAMS TRAIL FRAZIER PARK, CA 93225 Assessors Parcel No. 012-0-020-015 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 not apply pursuant to Section 2923.52 or 2923.55 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: 10/4/2010 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# 3729232 10/07/2010, 10/14/2010, 10/21/2010

NOTICE OF TRUSTEE'S SALE TS No. 10-0072286 Title Order No. 10-8-308354 Investor/Insurer No. 1685699142 APN No. 053-0-082-040 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/24/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ERIC D. HANNAH AND MARCELLA J. HANNAH, HUSBAND AND WIFE AS JIONT TENANTS., dated 01/24/2003 and recorded 02/03/03, as Instrument No. 2003-0034587-00, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/04/2010 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: 133 EAST MAIN STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $88,250.71. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 10/07/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3737431 10/07/2010, 10/14/2010, 10/21/2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100830-10012526-01
The following person(s) is (are) doing business as:
W.I.L.D. Adventures Children's Programs, 5045 Nautilus St, Oxnard, CA 93035, County of VENTURA
Sofia Oberg, 5045 Nautilus St, Oxnard, CA 93035
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/Sofia Oberg
This statement was filed with the County Clerk of Ventura County on 09/15/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/7, 10/14, 10/21, 10/28/10 CNS-1957329#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100916-100-1341010-0
The following person(s) is (are) doing business as:
1. Time Travel Designs - Custom Scrapbooks, 2. Time Travel Custom Scrapbooks, 2883 Sandhurst Ave, Thousand Oaks, CA 91362, County of VENTURA
Jaimie Raskin, 2883 Sandhurst Ave, Thousand Oaks, CA 91362
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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/Jamie Raskin
This statement was filed with the County Clerk of Ventura County on 09/16/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/7, 10/14, 10/21, 10/28/10 CNS-1957323#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100928-10014072-0
The following person(s) is (are) doing business as:
Brian's Pool and Spa Service, 1810 Via Petirrojo Unit L, Thousand Oaks, CA 91320, County of VENTURA
B & R Resh Inc, 2809 N. Auburn St. #B, Orange, CA 92867
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
B & R Resh Inc
S/ Brian Resh, President,
This statement was filed with the County Clerk of Ventura County on 09/28/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/7, 10/14, 10/21, 10/28/10 CNS-1954921#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100928-10013968-0 1/1
The following person(s) is (are) doing business as:
1. AUTHENTICWATCHES.COM, 2. AUTHENTICWATCHES.COM, INC., 207 W. LOS ANGELES AVE., #328, MOORPARK, CA 93021, County of VENTURA
TRANIK ENTERPRISES INC., 207 W. LOS ANGELES AVE., #328, MOORPARK, CA 93021
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/01/2007.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
TRANIK ENTERPRISES INC.
S/ BERJ KACHERIAN, PRESIDENT
This statement was filed with the County Clerk of Ventura County on 09/28/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/7, 10/14, 10/21, 10/28/10 CNS-1959125#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100927-10013889-0
The following person(s) is (are) doing business as:
FV Courier, 400 Morrison Ln., Santa Paula, CA 93060, County of VTA
Francisco Villa, 400 Morrison Ln., Santa Paula, CA 93060
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2005
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.)
S/ Francisco Villa
This statement was filed with the County Clerk of Ventura on September 27, 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).
10/7, 10/14, 10/21, 10/28/10 CNS-1953604#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100929-10014107-0
The following person(s) is (are) doing business as:
The Nest Development Studios, 2248 Townsgate, Ste. 1, Westlake Village, CA 91361; County of Ventura.
Robin Fischette, 112 Ranch Creek Ct., Simi Valley, CA 93065.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Robin Fischette
This statement was filed with the County Clerk of Ventura on September 29, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/7, 10/14, 10/21, 10/28/10 CNS-1956015#

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
Notice is hereby given that pursuant to section 21700-21716 of the Business and Professions Code of the State of California the undersigned will sell at public sale by competitive bidding on October 21, 2010 at 9:30 am, on the premises where said property has been stored, and which are located at 1-800-Pack-Rat, 405 Science Drive, City of Moorpark, County of Ventura, State of California, the goods, chattels and other general household effects stored by or for the party or parties listed below:
Unit# 802219 – Sandy Espinoza $825.04/ Unit# 705274 – Sandy Espinoza $681.88/ Unit# 801631 – Maria Mendez $ 1270.96/ Unit# 801701 – Sandra Parker $1352.85/ Unit# 801642 – Todd Neikirk/ Unit# 801692 – Todd Neikirk $1848.55/ Unit# 700143 – Michelle Cross $2572.92/Unit# 705346 – Dianna Roche (Polytone Musical Instruments) $2854.98/Unit# 705276 – Dianna Roche (Polytone Musical Instruments) $2389.50/Unit# 700143 – Dianna Roche (Polytone Musical Instruments) $2424.08
Landlord reserves the right to bid at the sale. Purchases must be paid for at the time of purchase, in cash only. All purchased goods are sold “as-is” and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party.
J. MICHAEL’S AUCTION & VECHILE LEIN SERVICE, INC.- Auctioneers and agents for owner, CA Bond # 142295787
1-800-Pack-Rat, LLC 805-552-0253
To be published in The Fillmore Gazette OCTOBER 7, 14, 2010

 
09/30/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013570. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIRECT CONTACT WARRANTY, 12200 LONDON GROVE CT., MOORPARK, CA 93021 VENTURA. CHERYL LYNN MARVIN, 12200 LONDON GROVE CT., MOORPARK, CA 93021, LARRY THOMAS MARVIN, 12200 LONDON GROVE CT., MOORPARK, CA 93021, JOHN MICHAEL DANDURAND, 4852 PENROSE AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHERYL MARVIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/10. 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, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013318. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOUD DJS, 2889 SHELTER WOOD CT., THOUSAND OAKS, CA 91362 VTA. MATHEW HORNBEEK, 2889 SHELTER WOOD CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/21/09. 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: MATHEW HORNBEEK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012841. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE BUBBLE MAGAZINE 2) THE BUBBLE, 1268 HARRIS AVE., CAMARILLO, CA 93010 VENTURA. NATHAN MARTELL, 1268 HARRTIS AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NATHAN MARTELL. 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 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012708. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DOUGLAS GOLDSMID, PATENT ATTORNEY AT LAW 2) NEXT DAY RAIL, 235 DICKENSON AVE., NEWBURY PARK, CA 91320 VTA. DOUGLAS GOLDSMID, 235 DICKENSON AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: DOUG GOLDSMID. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013737. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUDGET TRANSMISSION TUNERS, 195 TIERRA REJADA #28, SIMI VALLEY, CA 93065 VEN. TONY E. GALLEGOS, 195 TIERRA REJADA #28, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/23/10. 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: TONY GALLEGOS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/10. 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 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013810. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA COUNTY WEDDING EXPO 2) VENTURA WEDDING EXPO, 2000 EL CAJON CIRCLE, OXNARD, CAL 93035 VENTURA. DAVID MICHAEL BEHRENS, 2000 EL CAJON CIRCLE, OXNARD, CAL 93035, EDWARD TORRES SORIA, 1620 NORTH ‘M’ STREET, OXNARD, CAL 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/24/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID BEHRENS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/10. 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 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAMPS ENTERPRISES, INC, 12104 TIMBERPOINTE DR., BAKERSFIELD, CA 93312 KERN. AAA MOBILE NOTARY & MAIL INC, 375 N. STEPHANIE ST., SUITE 1411, HENDERSON, NV 89014-8909. STATE OF INCORPORATION: C3215086 NV. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AAA MOBILE NOTARY & MAIL, INC, SYED A. RAHMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/10. 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 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012860. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DESIGN ARTISAN, 208 ASTA AVE., NEWBURY PARK, CA 91320 VENTURA. LYDIA C. DEAN, 208 ASTA AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): NOVEMBER 2006 (LA COUNTY). I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LYDIA C. DEAN. 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 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013619. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALLIED EMERGENCY PHYSICIANS, INC. 2) A.E.P., 651 CAMINO MANZANAS, THOUSAND OAKS, CA 91360 VENTURA. ALLIED EMERGENCY PHYSICIANS, INC., 651 CAMINO MANZANAS, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA 3302382. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 08/12/10. 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: ALLIED EMERGENCY PHYSICIANS, INC., NANCY SUN, MD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/10. 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, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013187. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MASA SUSHI, INC., 63 EAST DAILY DRIVE, CAMARILLO, CA 93010 VENTURA. MASA SUSHI, INC., 63 EAST DAILY DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA C3221784. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/01/10. 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: MASA SUSHI, INC., YUKO TOMIMITSU, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/10. 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 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VAN NUYS LEASING, 3042 N. DIVERNON AVE., SIMI VALLEY, CA 93063 VENTURA. VALLEY PLYMOUTH LEASING, 3042 N. DIVERNON AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): JANUARY 1975. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VALLEY PLYMOUTH LEASING, S. FRANK CANNATA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013507. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HERO ENTERTAINMENT MARKETING INC. (2), 4590 ISH DRIVE, SUITE 140, SIMI VALLEY, CA 93063 VENTURA. HERO PRODUCT PLACEMENT INC., 10700 VENTURA BLVD., SUITE 2F, STUDIO CITY, CA 91604. STATE OF INCORPORATION: CALIFORNIA 2027607. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/21/05. 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: HERO PRODUCT PLACEMENT, INC., JULIE WEINHOUSE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/10. 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 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013103. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED GLASS 805-386-4445, 689 HILLCREST DR., CAMARILLO, CA 93012 VEN. JON P ETCHECHOURY, 689 HILLCREST DR., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/10/10. 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: JON P. ETCHECHOURY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/10. 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, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013749. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LK PROPERTY MANAGEMENT, 2) MPO VIDEO, 5069 MAUREEN LANE, UNIT A, MOORPARK, CA 93021 VENTURA. POPTV LLC, 5069 MAUREEN LANE, UNIT A, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: POPTV, LLC, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/10. 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 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013776. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S 3 ADVISORS, 2555 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361 VENTURA. WESTLAKE MARKETING WORKS, INC., 2555 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WESTLAKE MARKETING WORKS, INC., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/10. 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 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013041. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RENEW IT SCRATCH DENT & DETAILING, 606 PASEO LUNAR, CAMARILLO, CA 93010 VENTURA COUNTY. ANDRE AVILA, 606 PASEO LUNAR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDRE AVILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/10. 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 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013880. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHEPARD CONTRACTING GROUP 2) SC GROUP, 714 CALLE LAREDO, THOUSAND OAKS, CA 91360 VENTURA. KEVIN SCOTT SHEPARD, 714 CALLE LAREDO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/27/10. 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: SHEPARD CONTRACTING GROUP, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/10. 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 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013299. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLUS 3 MARKETING AND SALES, 6410 CONIFER ST., OAK PARK, CA 91377 VENTURA. ANDREA A. MARTIN, 6410 CONIFER ST., OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREA A. MARTIN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013628. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CHANNEL ISLANDS SPORTFISHING 2) PACIFIC ISLANDER SPORTFISHING, 378 CRUZERO ST., OJAI, CA 93023 VENTURA. CISCO’S SPORTFISHING INC., 378 CRUZERO ST., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 09/30/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CISCO’S SPORTFISHING INC., DOUGLAS E. VERNAND, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/10. 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, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012627. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASSOCIATED COURIER SYSTEMS, INC, 2081 NO. OXNARD BLVD, #268, OXNARD, CA 93036 VTA. ASSOCIATED COURIER SYSTEMS, INC, 2081 NO. OXNARD BLVD, #268, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA 2028121. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 04/01/1985. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ASSOCIATED COURIER SYSTEMS INC, PHYLLIS G. BERGER, PRESIDENT. 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 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013603. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HAND CENTER OF VENTURA COUNTY, 2001 SOLAR DR. #275, OXNARD, CA 93036 VTA. LORENZO G. WALKER, MD, 2001 SOLAR DR. #275, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/98. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LORENZO G. WALKER, MD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/10. 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, SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20100915-10013311-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: U SCREAM ICE CREAM & MORE, 3940 CENTER ST., PIRU, CA 93040. The date on which the fictitious business name being withdrawn was filed: 06/03/09. The File number to the fictitious business name being withdrawn: 20090603-100084450. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Withdrawing Partner: STEPHANIE ACOSTA, 3869 CENTER ST., PIRU, CA 93040. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): STEPHANIE ACOSTA. 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 30, OCTOBER 7, 14, 21, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: PACIFIC MEDIA COMPANY, 3198 THISTLEWOOD STREET, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 04/30/10. The file number to the fictitious business name being abandoned: 20100430-10006098-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: TANIA WEISSBERG, 3198 THISTLEWOOD STREET, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/23/10. Signed: TANIA WEISSBERG. File Number 20100923-10013710-0 1/1. Published in the Fillmore Gazette SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: SUPER HAIR DESIGN, 2595 N. VINEYARD AVE., OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 04/04/08. The file number to the fictitious business name being abandoned: 20080404-10004965-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: CESAR TAPIA VERA, 1301 COMMERCIAL AVE. #59, OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/22/10. Signed: CESAR TAPIA VERA. File Number 20100922-10013606-0 1/1. Published in the Fillmore Gazette SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00375616-CU-PT-SIM. PETITION OF TERESA SPEAR-WISE ON BEHALF OF COLTON CHRISTIAN WISE, MINOR. TO ALL INTERESTED PERSONS:. Peti¬tioner(s):. filed a petition with this court for a decree changing names as follows: COLTON CHRISTIAN WISE to BRADLEY WELDON WISE III. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 10/28/10 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: 08/26/10. Filed: 08/26/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette SEPTEMBER 30, OCTOBER 7, 14, 21, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100915-10013278-0
The following person(s) is (are) doing business as:
Platinum Purchasing Practices, 3109 Texas Ave., Simi Valley, California 93063; County of Ventura.
Mardy Cobb, 3109 Texas Ave., Simi Valley, California 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/ Mardy Cobb
This statement was filed with the County Clerk of Ventura on September 15, 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).
9/30, 10/7, 10/14, 10/21/10 CNS-1943229#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100915-10013281-0
The following person(s) is (are) doing business as:
Seedzy, 365 Blake Ridge Ct., Thousand Oaks, CA 91361; County of Ventura.
Christopher Surabian, 365 Blake Ridge Ct., Thousand Oaks, CA 91361.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Christopher Surabian
This statement was filed with the County Clerk of Ventura on September 15, 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).
9/30, 10/7, 10/14, 10/21/10 CNS-1943902#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100915-10013280
The following person(s) is (are) doing business as:
Calco Video Games, 1500 Mariner Dr., Suite E, Oxnard, CA 93033; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 38997789
State of incorporation: CA
Calco ATM, Inc., 119 Seaspray Way, Port Hueneme, CA 93041
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.)
Calco ATM, Inc.
S/ Arthur Violanti, President
This statement was filed with the County Clerk of Ventura on September 15, 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).
9/30, 10/7, 10/14, 10/21/10 CNS-1938490#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100915-10013277-0
The following person(s) is (are) doing business as:
Parrent Security, 1547 Los Angeles Ave., Suite 105, Ventura, CA 93004; County of Ventura
Denis M. Doucette, 6544 N. Amherst, Ventura, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on August 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/ Denis M. Doucette
This statement was filed with the County Clerk of Ventura on September 15, 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).
9/30, 10/7, 10/14, 10/21/10 CNS-1943238#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100915-10013279-0
The following person(s) is (are) doing business as:
Custom Defensive Products, 996 Lawrence Drive, Ste. #110, Newbury Park, CA 91320; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3248486
State of incorporation: CA
Thermalfx.com Inc., 996 Lawrence Drive, Ste. #110, Newbury Park, CA 91320.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
Thermalfx.com Inc.
S/ Daniel O. Buchanan, CEO
This statement was filed with the County Clerk of Ventura on September 15, 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).
9/30, 10/7, 10/14, 10/21/10 CNS-1943560#

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090159910540 Title Order No.: 090733147 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/24/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 05/08/06, as Instrument No. 20060508 0097879 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: MICHAEL NOGAVICH AND KIMBERLY NOGAVICH, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: October 20, 2010 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 317 3RD ST, FILLMORE, CA 93015. APN# 050 0 154 180 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common desig¬nation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $399,973.45. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 09/22/10 NPP0166499 09/30/10, 10/07/10, 10/14/10

FICTITIOUS BUSINESS NAME STATEMENT File No. 20100922-10013607-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI SCHOOL OF DIVING, 2) SIMI DIVE, 3394 LOS NOGALES ROAD, SIMI VALLEY, CA 93063. JOSIE HIRSCH. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 08/21/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSIE HIRSCH. The statement was filed with the County Clerk of Ventura County on 09/22/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/30/2010 10/07/2010 10/14/2010 10/21/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20100923-10013733-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MARIJUANA MEDICINE EVALUATION CENTERS, 2) M.M.E.C., 3) WWW.MY420DOC.COM, 4) WWW.420DRRX.COM, 333 NORTH LANTANA STREET # 132, CAMARILLO, CA 93010. A/I #200736010119 SYNERGISTIC RESOURCES. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 09/01/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SYNERGISTIC RESOURCES, BRENT W. INZER, Managing Member. The statement was filed with the County Clerk of Ventura County on 09/23/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/30/2010 10/07/2010 10/14/2010 10/21/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20100923-10013732-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MARIJUANA MEDICINE EVALUATION CENTERS, 2) M.M.E.C., 3) WWW.MY420DOC.COM, 4) WWW.420DRRX.COM, 333 NORTH LANTANA STREET # 132, CAMARILLO, CA 93010. A/I #2916024 KIEN P.TRAN MD, INC.. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 09/01/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIEN P.TRAN MD, INC., KIEN P. TRAN, President. The statement was filed with the County Clerk of Ventura County on 09/23/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/30/2010 10/07/2010 10/14/2010 10/21/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20100922-10013608-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ZACK'S TOBACCO AND SNACK SHOP, 254 W HARVARD BLVD SUITE# C, SANTA PAULA, CA 93060. SAMER DURRA; DURAID DURRA. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAMER DURRA; DURAID DURRA. The statement was filed with the County Clerk of Ventura County on 09/22/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/30/2010 10/07/2010 10/14/2010 10/21/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20100923-10013725-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIREBELLY, 178 LUCERO STREET, THOUSAND OAKS, CA 91360. ENA A STIMSON. 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: ENA A STIMSON. The statement was filed with the County Clerk of Ventura County on 09/23/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/30/2010 10/07/2010 10/14/2010 10/21/2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100915-10013277-0
The following person(s) is (are) doing business as:
Parrent Security, 1547 Los Angeles Ave., Suite 105, Ventura, CA 93004; County of Ventura
Denis M. Doucette, 6544 N. Amherst, Ventura, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on August 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/ Denis M. Doucette
This statement was filed with the County Clerk of Ventura on September 15, 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).
9/30, 10/7, 10/14, 10/21/10 CNS-1943238#

 
09/23/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013066. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EARTH SHIFT PRODUCTS, 5160 GABBERT RD., MOORPARK, CA 93021 VENTURA. ULTIMATE SUPERFOODS, INC., 5160 GABBERT RD., MOORPARK, CA 93021. STATE OF INCORPORATION CALIFORNIA 3160847. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/28/08. 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: ULTIMATE SUPERFOODS, INC., DONALD J. GORMLEY, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/10. 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, SEPTEMBER 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012677. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THAT’S CHERRY, 329 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. RUDY S. TORRES, 715 SANTA FE ST., 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): 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: RUDY S. TORRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012950. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPA ALEGRE, 7899 HAYWARD STREET, VENTURA, CA 93004 VENTURA. CHARMAINE SINGER, 7899 HAYWARD STREET, 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: CHARMAINE SINGER. 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 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012692. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRONIES SPORTS GRILL, 1620 NEWBURY RD. SUITE #1, NEWBURY PARK, CA 91320 VENTURA. CROPARK, INC., 3499 BROKENHILL ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA 3314305. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CROPARK, INC, DAVID FOLDES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013266. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KONTACT WEAR, 4277 CRESTHAVEN DR., WESTLAKE VILLAGE, CA 91362 VENTURA. BRANDON HOFFMAN, 4277 CRESTHAVEN DR., WESTLAKE VILLAGE, CA 91362, LUCAS HUFFMAN, 4277 CRESTHAVEN DR., WESTLAKE VILLAGE, CA 91362. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/18/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRANDON HOFFMAN. This statement was filed with the County Clerk of Ventura County on 09/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012945. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C S TECHNOLOGIES, 3776 HORIZON RIDGE COURT, SIMI VALLEY, CA 93063 VENTURA. COREY STEPHEN SIEMEN, 3776 HORIZON RIDGE COURT, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COREY STEPHEN SIEMEN. 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 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOBINARY, 670 TARLOW STREET, VENTURA, CA 93003 VENTURA. CHRISTINE SARIO, 670 TARLOW STREET, VENTURA, CA 93003 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTINE SARIO. This statement was filed with the County Clerk of Ventura County on 09/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013265. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA NATIVE SEED COMPANY 2) VENTURA NATIVE PLANT & SEED, 432 LAS PALOMAS DRIVE, PORT HUENEME, CA 93041 VENTURA. GREGORY TEARE JONES, 432 LAS PALOMAS DRIVE, PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREGORY T. JONES. This statement was filed with the County Clerk of Ventura County on 09/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013288. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STUDIO ILDIKO, 679 OCEANVIEW DR., PT. HUE, CA 93041 VENT. ILDIKO CHOY, 679 OCEANVIEW DR., PT. HUE, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ILDIKO CHOY, OWNER. This statement was filed with the County Clerk of Ventura County on 09/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013268. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE BARRON GROUP 2) BARRON GROUP 3) BARRON GROUP WOODRANCH 4) BARRON GROUP WESTLAKE 5) WESTLAKE REALTY 6) UNIVERSAL FUNDING 7) BARRON GROUP DESERT, 4277 CRESTHAVEN DR., WESTLAKE VILLAGE, CA 91362 VENTURA. RONALD BARRON, 4277 CRESTHAVEN DR., WESTLAKE VILLAGE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/18/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD BARRON. This statement was filed with the County Clerk of Ventura County on 09/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012843. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUST BEING HEALTHY, 1934 E. MAIN ST., VENTURA, CA 93001 VENTURA. BERNITA S. BRAZIER, 1035 “K” 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): 02/01/07. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BERNITA S. BRAZIER. 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 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012706. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MR. FREEZE, 679 PAIGE LANE, THOUS OAKS, CA 91360 VENTURA. VERONICA FREAS, 679 PAIGE LANE, 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): 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: VERONICA FREAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013447. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JNP VINTAGE JEWELRY, 1118 COUNTRY VALLEY RD., WESTLAKE VILLAGE, CA 91362 VENTURA. JACQUELYN PAUL, 1118 COUNTRY VALLEY RD., WESTLAKE VILLAGE, CA 91362. 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: JACQUELYN PAUL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/10. 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, SEPTEMBER 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013301. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVERMORE, 3640 LOCKFORD CT., THOUSAND OAKS, CA 91360 VENTURA. BRIAN MALCHOW, 3640 LOCKFORD CT., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/15/10. 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: BRIAN MALCHOW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013313. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COFFEE NEWS, 15630 BORGES CT., MOORPARK, CA 93021 VENTURA. MCCRACKEN MEDIA MANAGEMENT LLC, 15630 BORGES CT., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/31/10. 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: MCCRACKEN MEDIA MANAGEMENT LLC, SAVANNAH MCCRACKEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012820. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAW OFFICES OF JOHN H. SOMMERS, A PROFESSIONAL CORPORATION, 2625 TOWNSGATE ROAD, SUITE 330, WESTLAKE VILLAGE, CA 91361. LAW OFFICES OF JOHN H. SOMMERS, A PROFESSIONAL CORPORATION, 2379 WHITECHAPEL PLACE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA 2940897. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 01/02/07. 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: LAW OFFICES OF JOHN H. SOMMERS, A PROFESSIONAL CORPORATION, JOHN SOMMERS, 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 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013438. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARK’S APPRAISAL SERVICE, 491 ROYAL AVE., SIMI VALLEY, CA 93065 VENTURA. MARK LAWRENCE RICKS, 491 ROYAL AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/2003. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK RICKS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/10. 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, SEPTEMBER 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012875. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DIRECT HIRE STAFFING 2) HIGHER HIRING SERVICES, 1927 RIDGEGATE LANE, SUITE B, SIMI VALLEY, CA 93065 VENTURA. LUCY SALISBURY, 1927 RIDGEGATE LANE, B, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 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: LUCY SALISBURY. 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 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013479. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIGFOOT TRANSPORT, 2975 W WOOLEY RD APT F, OXNARD, CA 93035 VENTURA. BRAYNEN HAASE, 2975 W WOOLEY RD APT F, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRAYNEN HAASE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/10. 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, SEPTEMBER 23, 30, OCTOBER 7, 14, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013223. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALBA’S FASHION SHOES & ACCESSORIES, 2752 DIAMOND DR., CAMARILLO, CA 93010 VENTURA. ALBA WALSH, 2752 DIAMOND DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALBA WALSH, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 23, 30, OCTOBER 7, 14, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00380251-CU-PT-SIM. PETITION OF WILKINS, LISA A. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): WILKINS, LISA A. filed a petition with this court for a decree changing names as follows: WILKINS, BRAYDON JAMES to WISE, BRAYDON JAMES. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 10/28/10 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: 08/26/10. Filed: 08/26/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND DIANE LYNN EIDECKER, DEPUTY CLERK. Published in the Fillmore Gazette SEPTEMBER 23, 30, OCTOBER 7, 14, 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#10-060 May 7, 2010 Ventura County Sheriff's Department officers seized $246.00 U.S. currency at 396 Moorpark Avenue, Moorpark CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $246.00.
FS#10-102 August 12, 2010 Oxnard Police Department officers seized $4,249.55 U.S. currency at 161 W. Esplanade Drive, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,249.55.
FS#10-105 September 7, 2010 Simi Valley Police Department officers seized $1,786.00 U.S. currency at Royal and Sycamore, 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 $1,786.00.
FS#10-107 September 8, 2010 Ventura Police Department officers seized $7,586.00 U.S. currency at 8223 Tiara Street, Ventura CA and seized $400 at 3140 Loma Vista, 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 $7,986.00.
FS#10-106 September 6, 2010 Ventura Police Department officers seized $1,526.00 U.S. currency at 600 Santa Clara, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,52600.
9/23, 9/30, 10/7/10 CNS-1948301#

NOTICE OF TRUSTEE'S SALE TS No. 10-0068562 Title Order No. 10-8-290769 Investor/Insurer No. 1704203939 APN No. 053-0-082-525 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/24/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ALBERT VARGAS JR, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 05/24/2007 and recorded 06/01/07, as Instrument No. 20070601-00111427-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/21/2010 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: 214 SESPE AVE, FILLMORE, CA, 930152129. 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 $261,177.36. 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: 09/23/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3723909 09/23/2010, 09/30/2010, 10/07/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20100015005887 Title Order No.: 100361174 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/29/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 04/10/2007 as Instrument No. 20070410-00073689-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: JOSE OCEGUEDA AND ADRIANNA OCEGUEDA, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 10/13/2010 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 222 COTTONWOOD LN, FILLMORE, CALIFORNIA 93015 APN#: 046-0-290-665 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any , shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $436,047.95. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 9/23/2010 ASAP# 3736017 09/23/2010, 09/30/2010, 10/07/2010

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. 20100910-10013084-0
The following person(s) is (are) doing business as:
Fulcrumnet, 2919 Chippewa Avenue, Simi Valley, CA 93063, County of Ventura
Emil Ndreu, 2919 Chippewa Avenue, 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 4/29/2010
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/ Emil Ndreu
This statement was filed with the County Clerk of Ventura on September 10, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/23, 9/30, 10/7, 10/14/10 CNS-1944844#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100915-10013347-0
The following person(s) is (are) doing business as:
Total Garments, 936 Vista Ridge Lane, Westlake Village, CA 91362; County of Ventura.
Shaukat H. Zaidi, 936 Vista Ridge Lane, Westlake Village, CA 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on September 8, 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/ Shaukat H. Zaidi
This statement was filed with the County Clerk of Ventura on September 15, 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).
9/23, 9/30, 10/7, 10/14/10 CNS-1947655#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100916-10013398-0
The following person(s) is (are) doing business as:
ClassNotes2Go, 105 N. Ashwood, Apt. 802, Ventura, CA 93003; County of Ventura.
Bryan Hwang, 105 N. Ashwood, Apt. 802, Ventura, CA 93003.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Bryan Hwang
This statement was filed with the County Clerk of Ventura on September 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).
9/23, 9/30, 10/7, 10/14/10 CNS-1946387#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100916-10013399-0
The following person(s) is (are) doing business as:
Cake for Breakfast, 2507 Chandler Ave., #22, Simi Valley, CA 93065, County of Ventura
Jennifer Haidenthaller, 2507 Chandler Ave., #22, Simi Valley, CA 93065
Grace Haidenthaller, 6155 Glide Ave., Woodland Hills, CA 91367
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2010
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/ Jennifer Haidenthaller
This statement was filed with the County Clerk of Ventura on September 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).
9/23, 9/30, 10/7, 10/14/10 CNS-1946356#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100916-10013400-0
The following person(s) is (are) doing business as:
Lonely Seal Apparel, 936 Vista Ridge Lane, Westlake Village, CA 91362, County of Ventura
Hammad Zaidi, 936 Vista Ridge Lane, Westlake Village, CA 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/04/2010
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/ Hammad Zaidi
This statement was filed with the County Clerk of Ventura on September 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).
9/23, 9/30, 10/7, 10/14/10 CNS-1946241#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20100914-10013211-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RODEOTECH, 1830 EASTMAN AVE, OXNARD, CA 93030. A/I #637966 FRANK STUBBS CO., INC.. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 08/30/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANK STUBBS CO., INC., GLENN SLENSKER, Chief Financial Officer. The statement was filed with the County Clerk of Ventura County on 09/14/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/23/2010 09/30/2010 10/07/2010 10/14/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20100914-10013206-01. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRUST MANAGEMENT, 2629 TOWNSGATE ROAD, STE 235, WESTLAKE VILLAGE, CA 91361. A/I #3222119 MIRAGE INTERNATIONAL INC. This business is conducted by: A CORPORATION Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MIRAGE INTERNATIONAL INC, AARON WOOLLEY, President. The statement was filed with the County Clerk of Ventura County on 09/14/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/23/2010 09/30/2010 10/07/2010 10/14/2010

 
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#