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.

04/01/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE TWISTED GRAPE FINE WINES, 15652 BORGES CT., MOORPARK, CA 93021 VENTURA. MITZI GRASSO, 15652 BORGES CT., MOORPARK, CA 93021, NATALIE BLANCARDI, 11300 FOOTHILL BLVD., SYLMAR, CA 91342. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MITZI GRASSO. This statement was filed with the County Clerk of Ventura County on 03/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003704. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AGENTMICROSITES.COM, 484 MOBIL AVENUE, SUITE 42, CAMARILLO, CA 93010 VENTURA. D & L SOLUTIONS, INC., 484 MOBIL AVENUE, SUITE 42, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA 2329533. 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: D & L SOLUTIONS, INC., DAVID ARONOWITZ, CEO. This statement was filed with the County Clerk of Ventura County on 03/18/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003559. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAQUERIA TEPATITLAN, 362 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. JUAN GONZALEZ, 4902 LAFAYETTE ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUAN GONZALEZ. This statement was filed with the County Clerk of Ventura County on 03/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003459. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUFFICE 2) SUFFICE CLOTHING, 306 OTONO CT., CAMARILLO, CA 93012 VENTURA. PAUL KENJI KAWAMOTO, 306 OTONO CT., CAMARILLO, CA 93012. 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: PAUL KENJI KAWAMOTO. This statement was filed with the County Clerk of Ventura County on 03/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHOWTIME FLOWERS, 560 LAWNWOOD WAY, OXNARD, CA 93030 VENTURA. JASON WENN, 560 LAWNWOOD WAY, OXNARD, CA 93030. 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: JASON WENN. This statement was filed with the County Clerk of Ventura County on 03/17/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004120. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN WINDSHIELD REPAIR, 1092 AMBERTON LANE, NEWBURY PARK, CA 91320 VENTURA. KENDALL K. LEIGH, 1092 AMBERTON LANE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KENDALL K. LEIGH. This statement was filed with the County Clerk of Ventura County on 03/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HENDRICK AND ASSOCIATES, 6085 KING DRIVE, SUITE 103, VENTURA, CA 93003 VENTURA. STEPHEN F. HENDRICK, 398 CONTRA COSTA AVENUE, VENTURA, CA 93004. 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: STEPHEN F. HENDRICK. This statement was filed with the County Clerk of Ventura County on 03/10/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003638. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEL NORTE CONSTRUCTION, 500 LA CANADA AVE., OXNARD, CA 93033 VENTURA. TRINIDAD MANUEL CANALES, 500 LA CANADA AVE., OXNARD, CA 93033. 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: TRINIDAD M. CANALES. This statement was filed with the County Clerk of Ventura County on 03/17/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUTTERFLY JUNE BY C. BALTZER, 1791 TIPPERARY LANE, NEWBURY PARK, CA 91320 VENTURA. CARINNE CAROLYN BALTZER, 1791 TIPPERARY LANE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BUTTERFLY JUNE BY C. BALTZER, CARINNE BALTZER, ARTIST & OWNER. This statement was filed with the County Clerk of Ventura County on 03/24/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003969. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BALTZERS WOODWORK AND RESTORATION, 1355 LAWRENCE DR. #207, NEWBURY PARK, CA 91320 VTA. JOSEPH BALTZER, 1791 TIPPERARY LANE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JOSEPH BALTZER. This statement was filed with the County Clerk of Ventura County on 03/24/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003720. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEALTH MANAGEMENT SOLUTIONS, 25 W. ROLLING OAKS DRIVE, STE. 205, THOUSAND OAKS, CA 91361 VTA. DONALD THOMAS MILIN, 6685 BERNAL ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONALD T. MILIN. This statement was filed with the County Clerk of Ventura County on 03/18/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004009. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VIOLETTA BEAUTE 2) VIOLETTA BEAUTE DAY SPA, 1464 E. LOS ANGELES AVE. #1, SIMI VALLEY, CA 93065 VENTURA. GLADIS MONTANO, 13703 CHADRON AVE. APT. #17, HAWTHORNE, CA 90250, THERESA HINES, 7510 SUNSET BLVD. #534, L.A., CA 90046. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/22/10. 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: GLADIS MONTANO. This statement was filed with the County Clerk of Ventura County on 03/24/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003871. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIKING COMMERCIAL INSURANCE SERVICES, 2801 TOWNSGATE ROAD, SUITE 330, WESTLAKE VILLAGE, CA 91361 VENTURA. VIKING LIFE INSURANCE AGENCY, LLC, 2801 TOWNSGATE ROAD, SUITE 330, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CALIFORNIA 200733010122. 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): 03/16/10. 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: VIKING LIFE INSURANCE AGENCY, LLC, MATTHEW JOHN SANDVIG, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/22/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003738. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUGAR BEAR’S CUPCAKE SHACK, 4902 DOLPHIN WAY, OXNARD, CA 93035 VENTURA. STEVEN J. TOBEY ENTERPRISES, LLC, 4902 DOLPHIN WAY, OXNARD, CA 93035. STATE OF INCORPORATION CALIFORNIA 200822810039. 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: STEVEN J., TOBEY ENTERPRISES LLC, STEVE TOBEY, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/19/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUBWAY, 410 W. PLEASANT VALLY ROAD, OXNARD, CA 93033 VTA. S.H.B. INCORPORATION, 410 W. PLEASANT VALLY ROAD, OXNARD, CA 93033. STATE OF INCORPORATION 2735136 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 4-06. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: S.H.B INCORPORATION, SATUINDE S. BAISS, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/24/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004146. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABC 123 LEARNING CENTER OF VENTURA, 1110 S. PETIT AVE., VENTURA, CA 93004 VENTURA. ANDREW BUSINESS CORPORATION, 1110 S. PETIT AVE., VENTURA, CA 93004. STATE OF INCORPORATION CA 2835228. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/2009. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREW BUSINESS CORPORATION, ARMOND AGHAZARIAN, PRESIDEND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003893. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RICHARDS BUSINESS SOLUTIONS, 6863 IVY CREEK WAY, MOORPARK, CA 93021 VENTURA. MARK RICHARDS, 6863 IVY CREEK WAY, 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): 03/23/10. 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: MARK RICHARDS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004033. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK TIRE CENTER, 797 NEW LOS ANGELES AVE, MOORPARK, CA 93021 VENTURA COUNTY. SAM HASHEMI CORPORATION, 797 NEW LOS ANGELES AVE, MOORPARK, CA 93021. STATE OF INCORPORATION CA C3281369. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/21/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAM HASHEMI CORPORATION, SAM HASHEMI, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004083. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WHISPER CANYON LINERS 2) WHISPER CANYON LIMOUSINES, 7889 WHEELER CANYON RD., SANTA PAULA, CA 93060 VTA. CORY JUSTIN REDDELL, 7889 WHEELER CANYON RD., SANTA PAULA, CA 93060. 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: CORY REDDELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003033. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUELINE AMMO & ACCESSORIES, 3037 GOLF COURSE DR., VENTURA, CA 93033 VENTURA. ROBERT L. GREENE, 1517 SEABRIDGE LN., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT GREENE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003831. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAYMENT PILOT, 718 ARVADA COURT, SIMI VALLEY, CA 93065 VENTURA. ERNEST ZOUMOT, 718 ARVADA COURT, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: ERNEST ZOUMOT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/22/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003938. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRAZY NOCEAN, 103 VIA COLINAS, WESTLAKE VILLAGE, CA 91362 VENTURA. MIKE BATT, 103 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, CHRISTIE BATT, 103 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. 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: MIKE BATT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOEL PERFETTO & ASSOC., 4620 BELLA VISTA, MOORPARK, CA 93021 VENT. JOEL PERFETTO, 4620 BELLA VISTA, 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: JOEL PERFETTO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003535. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EQUITY CENTER INC., 455 E. THOUSAND OAKS #106, THOUSAND OAKS, CA 91360 VENTURA. EQUITY CENTER INC., 1375 SOUTHWIND CIRCLE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 2624893. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/19/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EQUITY CENTER INC., BARBARA SIMMONS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002931. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAVE MEDICAL STAFFING, 867 E. FRONT ST. #C, VENTURA, CA 93001 VENTURA. RAVE SECURITY SOLUTIONS, INC, 1201 W. CHANNEL ISLANDS BL., OXNARD, CA 93033. STATE OF INCORPORATION CA 3144015. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/03/10. 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: RAVE SECURITY SOLUTIONS INC., GREGORY B. WILSON, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004136. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EL RIO OXNARD MARKET 2) VINEYARD PLAZA MARKET 3) VINEYARD ASSOCIATES INC, 2585 E. VINEYARD AVE., OXNARD, CA 93036 VENTURA. VINEYARD ASSOCIATES, INC., 612 W. VENTURA ST., FILLMORE, C 93015. STATE OF INCORPORATION CA C3220441. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1&2) 10/27/09, #3) 02/15/10. 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: VINEYARD ASSOCIATES, INC., GURPREET BOPARAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004262. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BSN CONSTRUCTION, 3445 TELEGRAPH RD. #107, VENTURA, CA 93003 VENTURA. BENJAMIN NAKABA, 51 LAVERNE AVE., VENTURA, CA 93003, STACI NAKABA, 51 LAVERNE AVE., VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/2005. 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: STACI NAKABA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003685. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MIKE THOMAS FORD RESTORATIONS 2) MTFR, 6108 SADDLEBACK WAY, CAMARILLO, CA 93012 VENTURA. MIKE THOMAS, 6108 SADDLEBACK WAY, 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): 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: MIKE THOMAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002930. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREGORY WILSON CONSULTING, 867 E. FRONT ST. #C, VENTURA, CA 93001 VENTURA. GREGORY WILSON, 1201 W. CHANNEL ISLANDS BL., 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): 03/03/10. 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: GREGORY WILSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003931. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLANNERY DESIGN, 843 4TH STREET, FILLMORE, CA 93015 VENTURA. NICK FLANNERY, 843 4TH STREET, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: NICK FLANNERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/10. 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, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004200. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VALLEY SKATE SHOP, 560 SANTA CLARA, FILLMORE, CA 93015 VENTURA. DAVID ROGER CAMPBELL, 554 ½ FIRST, 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): 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: DAVID ROGER CAMPBELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003794. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LINEAR SYSTEM DESIGNS, 1123 VIA MONTOYA, CAMARILLO, CA 93010 VENTURA. LARRY MONROE ALTMAN, 1123 VIA MONTOYA, 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: LARRY ALTMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/19/10. 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, APRIL 1, 8, 15, 22, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: CLEARVOLVE CO., 863 JENNY DRIVE, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 12/31/09. The file number to the fictitious business name being abandoned: 20091231-10019215-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: DANIEL COLE, 863 JENNY DRIVE, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 03/10/10. Signed: DANIEL COLE. File Number 20100310-10003238-0 1/1. Published in the Fillmore Gazette: APRIL 1, 8, 15, 22, 201

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100316-10003533-0
The following person(s) is (are) doing business as:
Nekor, 192 College Drive, Ventura, CA 93003; County of Ventura
Gabriel Schroer, 1 Marbella St., San Clemente, CA 92673
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/ Gabriel Schroer
This statement was filed with the County Clerk of Ventura on March 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).
4/1, 4/8, 4/15, 4/22/10 CNS-1805066#

TO ANY PERSON WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED HEREIN: PLEASE TAKE NOTICE that on March 22, 2010, the People of the State of California filed a Petition pursuant to Penal Code section 186.11(e) to Preserve Property or Assets Subject to Levy or Seizure Under Penal Code §186.11 (“Petition”) in the above-entitled action. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant, ENRIQUE SANDOVAL MARTINEZ, a.k.a. ANTONIO H. PADILLA, and any assets or property which has been transferred by the Defendant to any third party subsequent to the commission of any criminal act alleged pursuant to Penal Code section 186.11(a) other than to a bona fide purchaser. Said assets include the bank account for Best Way Services (listed address as 1592 Los Angeles Avenue, No. 100, Simi Valley, California) with account holder identified Antonio H. Padilla (DOB 9/16/1964) at Wilshire State Bank.
IF YOU CLAIM ANY INTEREST IN THE PROPERTY LISTED ABOVE AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER RECEIPT OF ACTUAL NOTICE OF THE PETITION FILED IN THIS MATTER. Pursuant to Penal Code section 186.11(g)(2), your verified claim should be filed with the Ventura Superior Court in Case No. 2009019981 and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each the assets or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Miles Weiss care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code section 186.11(g)(2), you should file a Request for Hearing with the Ventura Superior Court in Case No. 2009019981 and serve a copy of that Request on Senior Deputy District Attorney Miles Weiss in care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE SECTION 186.11(e)(6), YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
4/1, 4/8, 4/15/10 CNS-1825992#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100323-10003918-0
The following person(s) is (are) doing business as:
The Right Car Online, 5519 Little Fawn Court, Westlake Village, CA 91362, County of VENTURA
G. Christopher Gorelik, 5519 Little Fawn Court, Westlake Village, 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/ G. Christopher Gorelik
This statement was filed with the County Clerk of Ventura County on 03/23/2010.
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
4/1, 4/8, 4/15, 4/22/10 CNS-1803487#

NOTICE OF TRUSTEE'S SALE TS No. 09-0080299 Title Order No. 09-8-227256 Investor/Insurer No. 1010982859 APN No. 053-0-154-080 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/05/2007. 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 MANOLA PARTIDA, A SINGLE WOMAN, dated 01/05/2007 and recorded 01/29/07, as Instrument No. 20070129-00018845-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/29/2010 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: 255 SESPE AVENUE, 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 $558,674.69. 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: 09/10/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3502843 04/01/2010, 04/08/2010, 04/15/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090015003695 Title Order No.: 090892267 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/16/05. 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 09/28/05, as Instrument No. 20050928 0241409 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: DOUGLAS MATHWIN, 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: April 21, 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 AD¬DRESS and other common designation, if any, of the real property described above is purported to be: 230 BLAINE STREET, FILL¬MORE, CA 93015. APN# 050 0 0162 080 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, 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, expenses and advances at the time of the initial publication of the Notice of Sale is $75,506.27. 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. 4080 PLAZA GOLDORADO CIRCLE, SUITE E, CAMERON PARK, CA 95682 (530) 672-3033, 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 Authorized Agent, BY: Ric Juarez Dated: 04/01/10 NPP0155856 04/01/10, 04/08/10, 04/15/10

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100312-10003457-0
The following person(s) is (are) doing business as:
1. Ventura Innovative Services Telecare Act., 2. VISTA, 5810 Ralston, 2nd Floor, Ventura, CA 93003; County of Ventura
Articles if incorporation or organization number filed with the California Secretary of State: C0495993
State of incorporation: California
Telecare Corporation, 1080 Marina Village Parkway, #100, Alameda, CA 94501
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 12/1/08
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.)
Telecare Corporation
S/ Marshall Langfeld, Vice President/CFO
This statement was filed with the County Clerk of Ventura on March 12, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/1, 4/8, 4/15, 4/22/10 CNS-1826296#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100322-10003870-0
The following person(s) is (are) doing business as:
Reflective Insights, 5349 Aurora Drive, Ventura, CA 93003; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200720010167
State of incorporation: California
Creative Insight Organizing LLC, 5349 Aurora Drive, Ventura, CA 93003
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 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.)
Creative Insight Organizing LLC
S/ Tracy L. Wallace, Managing Member
This statement was filed with the County Clerk of Ventura on March 22, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/1, 4/8, 4/15, 4/22/10 CNS-1821356#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100325-10004036-0
The following person(s) is (are) doing business as:
394 Burgers & Tapas Lounge, 394 E. Main Street, Suite B, Ventura, California 93001; County of Ventura
Riviera Bar & Grill, Inc., 24125 Viewpoint Lane, Valencia, California 91355
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.)
Riviera Bar & Grill, Inc.
S/ Jean-Christophe Bricot, President
This statement was filed with the County Clerk of Ventura on March 25, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/1, 4/8, 4/15, 4/22/10 CNS-1827376#

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Two Thirty o’clock p.m. (2:30 p.m.), of the 20th Day of April 2010.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Ave.
Fillmore, CA 93015
Project: Low Voltage Systems Including Clocks, Bells, Intercom, Fire Alarm and Data as a Portion of the Rehabilitation and Modernization of:
SIERRA HIGH SCHOOL
615 Shiells Drive
Fillmore, CA. 93015
FUSD Project #10-107
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
Bids shall include current Contractor State License, Proof of Current Insurances, Bid Bond, Non-Collusion Affidavit, Designation of Sub-Contractors and at least four references from completed similar past school projects.
A mandatory walk of the site will occur on Monday April 12, 2010 at 5:00pm. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
Project must be complete by August 6, 2010.
Advertise dates, April 1, 2010 and April 8, 2010

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Two o’clock p.m. (2:00 p.m.), of the 20th Day of April 2010.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Ave.
Fillmore, CA 93015
Project: Electrical Infrastructure as a Portion of the Rehabilitation and Modernization of:
SIERRA HIGH SCHOOL
615 Shiells Drive
Fillmore, CA. 93015
FUSD Project #10-106
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
Bids shall include current Contractor State License, Proof of Current Insurances, Bid Bond, Non-Collusion Affidavit, Designation of Sub-Contractors and at least four references from completed similar past school projects.
A mandatory walk of the site will occur on Monday April 12, 2010 at 5:00pm. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
Project must be complete by May 28, 2010.
Advertise dates, April 1, 2010 and April 8, 2010

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Ten o’clock a.m. (10:00 a.m.), of the 12th Day of April 2010.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Ave.
Fillmore, CA 93015
Project: Leveling and Polishing of Existing Concrete Floors and all Finished Flooring as a Portion of the Building Rehabilitation and Modernization of:
SIERRA HIGH SCHOOL
615 Shiells Drive
Fillmore, CA. 93015
FUSD Project #10-105
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
Bids shall include current Contractor State License, Proof of Current Insurances, Bid Bond, Non-Collusion Affidavit, Designation of Sub-Contractors and at least four references from completed similar past school projects.
A mandatory walk of the site will occur on Friday April 9, 2010 at 5:00pm. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
Project must be complete by August 6, 2010.
Advertise dates, April 1, 2010 and April 8, 2010

 
03/25/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003643. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JGD SERVICES, 52 WATKINS WAY, OAK VIEW, CA 93022 VENTURA. DENNIS GOMEZ, 52 WATKINS WAY, OAK VIEW, CA 93022. 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: DENNIS GOMEZ. This statement was filed with the County Clerk of Ventura County on 03/17/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002388. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOT BODY AUTO DETAIL & RESTORATION, 1613 PACIFIC AVE. SUITE #86, OXNARD, CA 93030 VENT. GEORGE P. OSEGUEN, 210 BALSAM ST., OXNARD, CA 93030, ANTONIO T. OSEGUEN, 210 BALSAM ST., OXNARD, CA 93030. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/10. 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: GEORGE P. OSEGUERA. This statement was filed with the County Clerk of Ventura County on 02/23/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KATHY’S CREATIVE COOKIES, 744 WESTFIELD CT., VENTURA, CA 93004 VENTURA. KATHLEEN A. LEE, 744 WESTFIELD CT., VENTURA, CA 93004, CHRISTINE ADAIR MCCLURKIN, 932 MEADOWLARK DR., FILLMORE, CA 93015. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/15/10. 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: KATHLEEN A. LEE. This statement was filed with the County Clerk of Ventura County on 03/15/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARTIN, KETTERLING AND ASSOCIATES, 2299 E. MAIN ST. #8, VENTURA, CA 93001 VENTURA. JERRY D. MARTIN, 2299 E. MAIN ST. #8, VENTURA, CA 93001, BARTON R. KETTERLING, 2299 E. MAIN ST. #8, VENTURA, CA 93001. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: BARTON R. KETTERLING. This statement was filed with the County Clerk of Ventura County on 03/19/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003536. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PHYSICIAN PARTNER 2) DENTIST PARTNER 3) PHARMACY PARTNER 4) REBEL RX, 3607 OLD CONEJO ROAD, THOUSAND OAKS, CA 91320 VENTURA. REBEL DISTRIBUTORS CORP., 3607 OLD CONEJO ROAD, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION CALIFORNIA 1300625. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1&2) 07/05/05, #3) 03/30/06, #4) 03/26/02. 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: REBEL DISTRIBUTORS CORP,. DESTRY SETSER, PRESIDENT & CEO. This statement was filed with the County Clerk of Ventura County on 03/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003623. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISLAND SECURITY AND PATROL SERVICE INC., 1401 LA VENTA DRIVE, WESTLAKE VILLAGE, CA 91361 VENTURA. DELTA SECURITY AND PATROL SERVICES, INC, 1401 LA VENTA DRIVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION C 1346746. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/30/1985. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DELTA SECURITY AND PATROL SERVICES INC, TERRY L. LIVINGSTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/17/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMARILLO AQUATICS AND REHABILITATION SERVICES, 4960 VERDUGO WAY, CAMARILLO, CA 93012 VENTURA. CAMARILLO AQUATICS AND REHABILITATION SERVICES, INC, 4960 VERDUGO WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION CA C2600562. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/22/01. 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: CAMARILLO AQUATICS AND REHABILITATION SERVICES INC., DAVID V. POWERS, C.E.O. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BELLA BEANIE, 2155 PATRICIA STREET, OXNARD, CA 93036 VENTURA. LIZABELLE SARMIENTO, 2155 PATRICIA STREET, OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/11/10. 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: LIZABELLE SARMIENTO. This statement was filed with the County Clerk of Ventura County on 03/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003612. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KITCHEN KUTIE, 346 SAN FRANCISCO AVENUE, VENTURA, CA 93004 VENTURA. SUZANNE BAIRD, 346 SAN FRANCISCO AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/10. 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: SUZANNE BAIRD. This statement was filed with the County Clerk of Ventura County on 03/17/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAXX AUDIO & VIDEO, 3176 CORPUS CHRISTI ST., SIMI VALLEY, CA 93063 VENTURA. THOMAS A. AKOURY, 3176 CORPUS CHRISTI ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: THOMAS A. AKOURY. This statement was filed with the County Clerk of Ventura County on 03/05/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003171. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEAR PLATINUM STYLEZ, 75 S. GLENN DRIVE, CAMARILLO, CA 93010 VENTURA. TANYA RIVERA, 1465 REGULUS DRIVE, POINT MUGU, 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: TANYA RIVERA. This statement was filed with the County Clerk of Ventura County on 03/09/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002651. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ENDLESS JOURNEYS, 777 AVIATION RD., CAMARILLO, CA 93010 VENTURA. JARED BENNETT KASSMAN, 5570 AURORA DRIVE, VENTURA, CA 93003. 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: JARED B., KASSMAN. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003401. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEO OBSESSION, 484 MOBIL AVE. SUITE 20, CAMARILLO, CA 93010 VTA. GRACY INC., 5968 JOSHUA TRAIL, CAMARILLO, CA 93012. STATE OF INCORPORATION CA 3199386. 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: GRACY INC., GREG GUILLEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY COMPUTERS, 2175 GOODYEAR #117, VENTURA, CA 93003 VENTURA. RICK SMITH, 8 PUESTA DEL SOL, OAK VIEW, CA 93022, TOBY SCOTT, 1212 SWEETWATER AVE., CAMARILLO, CA 93010. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICK SMITH. This statement was filed with the County Clerk of Ventura County on 03/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003558. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HANSEN’S PLUMBING & MECHANICAL, 1591 LOS ANGELES AVE. SUITE 7, VENTURA, CA 93004 VENTURA. CARY N. HANSEN, INC., 1591 LOS ANGELES AVE. STE. 7, VENTURA, CA 93004 STATE OF INCORPORATION CALIF 3275966. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/15/10. 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: CARY N. HANSEN, INC, CARY N. HANSEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002393. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARADISE NOW PONDS, 3266 ½ WEST ST., SOMIS, CA 93066 VENTURA. FRANK CORNELLIER, 3266 ½ WEST ST., SOMIS, CA 93066. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/14/2000. 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: FRANK CORNELLIER. This statement was filed with the County Clerk of Ventura County on 02/23/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KNOT JUST FLOWERS, 320 LANDING COVE, CAMARILLO, CA 93012 VENTURA. SHARON LOPEZ, 320 LANDING COVE, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/16/10. 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: SHARON LOPEZ. This statement was filed with the County Clerk of Ventura County on 03/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003285. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDSMITH REAL ESTATE, 4495 INDUSTRIAL ST., SIMI VALLEY, CA 93063 VENTURA. CLIFFORD JAMES GOLDSMITH, 4495 INDUSTRIAL ST., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/10/10. 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: CLIFFORD GOLDSMITH. This statement was filed with the County Clerk of Ventura County on 03/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003638. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEL NORTE CONSTRUCTION, 500 LA CANADA AVE., OXNARD, CA 93033 VENTURA. TRINIDAD MANUEL CANALES, 500 LA CANADA AVE., OXNARD, CA 93033. 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: TRINIDAD M. CANALES. This statement was filed with the County Clerk of Ventura County on 03/17/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003308. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S H TRUCKING 2650 STATHAM BLVD., OXNARD, CA 93033 VENTURA. STEVEN G. HERNANDEZ, 851 ROSEBUD DR., OXNARD, CA 93036. 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: STEVEN G. HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 03/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUV YOUR BAG, 506 CORTE JANA, OXNARD, CA 93030 VENTURA. IRMA ROCHIN, 506 CORTE JANA, OXNARD, CA 93030. 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: IRMA ROCHIN. This statement was filed with the County Clerk of Ventura County on 03/15/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003556. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTPORT SALES AND RENTALS, 1282 BAYSIDE CIR., OXNARD, CA 93035 VENTURA. RICHARD M. ROMO, 1282 BAYSIDE CIR., OXNARD, CA 93035 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): 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: RICHARD M. ROMO. This statement was filed with the County Clerk of Ventura County on 03/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003821. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC VIEW EQUINE, 1610 GRAND AVE., FILLMORE, CA 93015 VENTURA. CLINT MCKNIGHT, 1610 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): 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: CLINT MCKNIGHT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/22/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002654. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HERRON CONSTRUCTION COMPANY 2) HERRON AND ASSOCIATES, 5861 LA CUMBRE ROAD, SOMIS, CA 93066 VENTURA. PAUL KENNETH HERRON, 5861 LA CUMBRE ROAD, SOMIS, CA 93066. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/14/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAUL K. HERRON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003016. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FUNE SUSHI INC, 131 COCHRAN ST. #A, SIMI VALLEY, CA 93065 VENTURA. FUNE SUSHI INC., 131 COCHRAN ST. #A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 2983016. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/05/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FUNE SUSHI INC, SEUNG LEE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002849. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J. ANDERSON INVESTIGATIVE SERVICES, 1100 FATHOM CT., OXNARD, CA 93035 VENTURA. JASON ALEXANDER ANDERSON, 1100 FATHOM CT., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON A. ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003701. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M&A TRUCKING, 634 BOULDER ST., FILLMORE, CA 93015 VENTURA. MARIO AVILA, 634 BOULDER 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): 02/2004. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIO AVILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002846. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VC SOUND 2) VCSOUND 3) VENTURA COUNTY SOUND, 2717 DORMAN ST., CAMARILLO, CA 93010 VENTURA. MICHAEL JOSEPH MCGRATH, 2717 DORMAN ST., 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): 01/21/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL MCGRATH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003760. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BOARTER BARN 2) STUDIO GEARS, 4578 BLUEWOOD CT., MOORPARK, CA 93021 VENTURA. AMANDA NGUYEN, 4578 BLUEWOOD 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): 03/19/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMANDA NGUYEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/19/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003897. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAMARILLO LOCKSMITH 2) A PLUS CAMARILLO LOCKSMITH, 689 ALOSTA DRIVE, CAMARILLO, CA 93010 VENTURA. FREDERICK L. DUNLAP, 689 ALOSTA DRIVE, CAMARILLO, CA 93010 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/01/10. 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: FRED L. DUNLAP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNDIA SCREEN PRINTING, 955 E. SANTA PAULA STREET, SANTA PAULA, CA 93060 VTA. KRESTI ELIZABETH THOMPSON, 955 E. SANTA PAULA STREET, SANTA PAULA, CA 93060, ALICIA DUENAS, 301 SIERRA VISTA AVE., FILLMORE, CA 93015. This Business is conducted by: JOINT VENTURE. 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: KRESTI E. THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003102. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEALTHY HOME CARPET CLEANING, 644 SILVERWHEEL PLACE, NEWBURY PARK, CA 91320 VENTURA. JAMES NORDQUIST, 644 SILVERWHEEL PLACE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES NORDQUIST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/10. 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, MARCH 25, APRIL 1, 8, 15, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003542. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KW PRECISION, 13154 E. ANNETTE ST., MOORPARK, CA 93021 VENTURA. WAYNE TINGLEY, 13154 E. ANNETTE ST., MOORPARK, CA 93021, KIMBERLY TINGLEY, 13154 E. ANNETTE ST., MOORPARK, CA 93021. 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: WAYNE TINGLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00369775-CU-PT-SIM. PETITION OF JENNIFER ELLEN KESLAR & SHELBY NICOLE KESLAR. TO ALL INTERESTED PERSONS:. Petitioner(s): filed a petition with this court for a decree changing names as follows: a) JENNIFER ELLEN KESLAR to JENNIFER ELLEN DIAMOND, b) SHELBY NICOLE KESLER to SHELBY NICOLE DIAMOND. THE COURT ORDERS that all people interested in this matter appear before this court on 05/06/10 at 8:30 a.m., Department S5 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/18/10. Filed:03/18/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND RACHEL JACOBS, DEPUTY CLERK. Published in the Fillmore Gazette MARCH 25 APRIL 1, 8, 15, 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#09-120 On December 09, 2009 Ventura County Sheriff's Department officers seized $410.00 U.S. currency at 702 W. Highland Drive, Camarillo, 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 $410.00.
FS#09-117 On December 08, 2009 Ventura County Sheriff's Department officers seized $275.00 U.S. currency at Sycamore Road and Los Angeles Avenue, Simi Valley, CA and seized $2,310 at 2456 Victoria Street, Simi Valley 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 $2,585.00.
FS#09-111 On November 18, 2009 Ventura County Sheriff's Department officers seized $1,584.00 U.S. currency at 514 E. Oak Street #F, Ojai, 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 $1,584.0
FS#10-018 On February 12, 2010 Ventura Police Department officers seized $508.00 U.S. currency at 2292 E. Thompson Blvd. 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 $508.00
FS#10-019 On February 17, 2010 Ventura Police Department officers seized $1,957.00 U.S. currency at 5755 Valentine Road, Ventura, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,957.00
FS#10-015 On January 30, 2010 Ventura Police Department officers seized $3,131.00 U.S. currency at 2145 Harbor Blvd, Ventura, 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 $3,131.00
FS#10-020 On January 11, 2010 Ventura County Sheriff's Department officers seized $590.00 U.S. currency at 5251 Harvard Street, Ventura, CA and 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 $590.00.
FS#10-030 On February 24, 2010 Oxnard Police Department officers seized $670. U.S. currency at 2292 E. Thompson Blvd. Ventura, and $430 5032 Wooley Road, Oxnard CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,100.00
FS#10-031 On February 25, 2010 Oxnard Police Department officers seized $1055.00 U.S. currency at 4820 Telephone Road. Ventura, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1055.00
FS#10-036 On March 3, 2010 California Highway Patrol officers seized $500.00 U.S. currency at South of 101U.S. from Hampshire Road. Thousand Oaks, CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $500.00
3/25, 4/1, 4/8/10 CNS-1815390#

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#10-028 On February 18, 2010 Oxnard Police Department officers seized $447.00 U.S. currency at 252 Wolff Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $447.00.
FS#10-032 On February 26, 2010 Oxnard Police Department officers seized $675.00 U.S. currency at 220 E. Yucca #22, Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $675.00.
FS#10-028 On February 23, 2010 Oxnard Police Department officers seized $1,640.00 U.S. currency at 800 block of South “G”, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,640.00.
FS#09-119 On December 11, 2009 Ventura County Sheriff's Department officers seized $1,040.82 U.S. currency from Chase Bank at 350 Esplande Drive, Oxnard, CA from account #4214822424, 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 $1,042.82.
FS#10-022 On February 22, 2010 Oxnard Police Department officers seized $1,650.00 U.S. currency at 267 Smith Street, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,650.00.
FS#10-025 On February 22, 2010 Ventura County Sheriff's Department officers seized $860.00 U.S. currency at Summer Street and N. Signal Street, Ojai, 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 $860.00.
FS#10-034 On March 2, 2010 Ventura County Sheriff's Department officers seized $468.00 U.S. currency at 636 Mercer Avenue, 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 $468.00.
FS#10-021 On February 17, 2010 Ventura County Sheriff’s Department officers seized $470.72 U.S. currency at 2046 Tierra Rejada, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $470.72.
FS#10-035 On March 1, 2010 Ventura County Sheriff’s Department officers seized $270.25 U.S. currency at El Medio and Ventura Ave, Ventura, CA and seized $799.00 U.S. currency at 2350 Victoria Avenue, 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 $1069.25.
3/25, 4/1, 4/8/10 CNS-1821179#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100316-10003529-0
The following person(s) is (are) doing business as:
(1) Transamerican Auto Parts, (2) 4 Wheel Parts, (3) 4 Wheel Parts Performance Centers, (4) 4 Wheel Drive Hardware, (5) Smittybilt, (6) Pro Comp Wheels, (7) Pro Comp Tires, (8) Transamerican Wholesale, (9) United Web Sales, (10) Dealer Services International, 3209 Thousand Oaks Boulevard, #B, Thousand Oaks, CA 91362; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of State: 200928610038
State of incorporation: Delaware
Tap Worldwide, LLC, 400 West Artesia Boulevard, Compton, CA 90220.
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 11/01/2009.
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.)
Tap Worldwide, LLC
S/ Darren M. Salvin, Managing Member
This statement was filed with the County Clerk of Ventura on March 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).
3/25, 4/1, 4/8, 4/15/10 CNS-1780994#

NOTICE INVITING BIDS
FOR
2010 FEDERAL STREET OVERLAY
(FEDERALLY FUNDED PROJECT: ESPL-5222(018))
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 27TH the day of APRIL, 2010, at which time they will be publicly opened and read.
The estimated construction cost is $375,000.
Bidders are advised that, as required by federal law, the State has established a statewide overall Disadvantaged Business Enterprise (DBE) goal. This Agency Federal-aid contract is considered to be part of the statewide overall DBE goal. The Agency is required to report to Caltrans on DBE participation for all Federal-aid contracts each year so that attainment efforts may be evaluated. To provide assistance in meeting the statewide goal, the Agency is including a DBE Availability Advisory of 2.5% in this contract. Bidders need not achieve this DBE Availability Advisory as a condition of award.
This is a federally assisted construction contract. Federal labor standards provisions, including prevailing wage requirements of the Davis-Bacon and Related Acts, will be enforced. In the event of a conflict between the Federal General Wage Decision as established by the United States Department of Labor (incorporated into the bid document for this contract) and the State General Prevailing Wage Determination as established by the California Department of Industrial Relations (available at http://www.dir.ca.gov/DLSR/PWD/index.htm), the higher of the two will prevail. Lower State wage rates for work classifications not specifically included in the Federal wage decision are not acceptable. This includes “helper” (or other classifications based on hours of experience) or any other classification not appearing in the Federal wage decision.
Conflict of Interest: in the procurement of supplies, equipment, construction, and services by sub-recipients, the conflict of interest provisions in 24 CFR 85.36, OMB Circular A-110, and 24 CFR 570.611 shall apply. No employee, officer, or agent of the sub-recipient shall participate in the selection, award, or administration of a contract supported by federal funds if a conflict of interest, real or apparent, would be involved.
An electronic copy of the “Issue for Bid” plans and specifications are available at no charge by written or email request to be added to the Plan Holders List.
Request shall be made to:
Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
One hard copy of the Plans, Specifications, and Contract Documents are available at the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, at no charge upon personal appearance to the City and adding your information to the Plan Holders List. Additional copies are available upon payment of $20 a non-refundable fee for each copy. If copies of plans, specifications and contract documents are requested from the City by mail a non refundable payment $25 for each set shall be collected by the City.
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2000 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2000 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “2010 FEDERAL STREET OVERLAY PROJECT BID DOCUMENTS, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone:(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Builders Notebook
1333 South Mayflower, 3rd Floor 608 West Pedregosa Street
Monrovia, California, 91016 Santa Barbara, CA 93101
Phone: (626) 932-6181 Phone: (805) 845-7740
Fax: (626) 932-6189 Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette MARCH 25, APRIL 1, 8, 15, 22, 2010

NOTICE INVITING BIDS
FOR
PROPOSITION 1B FLEX CAPE SEALS
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 6th day of April, 2010, at which time they will be publicly opened and read. The work consists of constructing a REAS Type III and Type I slurry on various City Streets and associated work.
The estimated construction cost is $205,000.
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, upon payment of $20.00 a non-refundable fee if acquired from City Hall, or payment of $25.00 a non-refundable fee if received by mail.
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2003 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2003 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1-(888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “PROPOSITION 1B FLEX CAPE SEALS, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations:
City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone:(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Builders Notebook
1333 South Mayflower, 3rd Floor 608 West Pedregosa Street
Monrovia, California, 91016 Santa Barbara, California 93101
Phone: (626) 932-6181 Phone: (805) 845-7740
Fax: (626) 932-6189 Fax: (310) 643-1270 Fax: (805) 845-7745
Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California
To be published in The Fillmore Gazette MARCH 25, APRIL 1, 2010

NOTICE OF TRUSTEE'S SALE TS No. 09-0180841 Title Order No. 09-8-578871 Investor/Insurer No. 1973790850703 APN No. 052-0-102-265 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/11/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by HERMINIO ANTILLON, AND FRANCISCA ANTILLON, HUSBAND AND WIFE, AND MARTHA ANTILLON, A SINGLE WOMAN, ALL AS JOINT TENANTS, dated 06/11/2008 and recorded 06/24/08, as Instrument No. 20080624-00099231-0, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/22/2010 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: 256 LOS SERENOS DRIVE, FILLMORE, CA, 930151619. 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 $229,513.79. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 03/24/2010 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# 3494826 03/25/2010, 04/01/2010, 04/08/2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00369425-CU-PT-SIM. PETITION OF ALISON CHARLENE DAUGHENBAUGH. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): ALISON CHARLENE DAUGHENBAUGH filed a petition with this court for a decree changing names as follows: ALISON CHARLENE DAUGHENBAUGH to ALISON CHARLENE WALTON. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 04/23/10 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: 03/11/10. Filed:03/11/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette MARCH 25 APRIL 1, 8, 15, 2010

 
03/18/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002247. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YUCA CLEANING, 3128 KERN ST., OXNARD, CA 93033 VENTURA. JUAN CARLOS MARZOA, 3128 KERN ST., 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: JUAN CARLOS MARZOA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002133. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST INDUSTRIAL AUCTIONEERS, 109 N. OLIVE ST., SANTA PAULA, CA 93060 VENTURA. VAN ALISO ENTERPRISES INC., 109 N. OLIVE ST., SANTA PAULA, CA 93060. STATE OF INCORPORATION CALIFORNIA C3089684. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/05/10. 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: VAN ALISO ENTERPRISES INC., BRENT VAN WAGNER, CEO. This statement was filed with the County Clerk of Ventura County on 02/18/10. 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, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNSET LANDSCAPING, 2126 CALLE NARDO, THOUSAND OAKS, CA 91360 VENTURA. JIM PURCELL, 2126 CALLE NARDO, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/04/2000. 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: JIM PURCELL. This statement was filed with the County Clerk of Ventura County on 02/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002427. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACE WINDOW CLEANING, 2230 N. H ST., OXNARD, CA 93036 VENTURA. TYLER GREEN, 2230 N. H ST., OXNARD, CA 93036. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/10. 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: TYLER GREEN. This statement was filed with the County Clerk of Ventura County on 02/23/10. 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, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI SUBS, 1555 SIMI TOWN CTR., #745, SIMI VALLEY, CA 93065. ALI-MAHDAVI, 23849 HARTLAND, WEST HILLS, CA 91307. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/21/10. 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: ALI-MAHDAVI. This statement was filed with the County Clerk of Ventura County on 03/01/10. 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, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003295. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIM-4-IT RECRUITING, 1053 ORIOLE DRIVE, PT. MUGU, CA 93041 VENTURA COUNTY. ANTONIO E. VALENCIA, 1053 ORIOLE DRIVE, PT. MUGU, 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): 01/01/10. 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: ANTONIO E. VALENCIA. This statement was filed with the County Clerk of Ventura County on 03/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003103. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAM’S SMOKE SHOP, 2820 VINEYARD AVE., OXNARD, CA 93030 VENTURA. SAM HASSAN ASFOUR, 737 UNION PASCIFIC ST., FILLMORE, CA 93015. 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: SAM HASSAN ASFOUR. This statement was filed with the County Clerk of Ventura County on 03/08/10. 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, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001967. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MALIBU ZEN, 341 SUNSET DR., OXNARD, CA OXNARD, CA 93035 VTA. SEAN NOLAN, 341 SUNSET DR., OXNARD, CA 93035. 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: SEAN NOLAN. This statement was filed with the County Clerk of Ventura County on 02/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003304. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRESH AIR GARDEN CARE, 241 WINDROSE CT., NEWBURY PARK, CA 91320 VENTURA. JOSEPH MICHAEL BALTZER, 241 WINDROSE CT., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: FRESH AIR GARDEN CARE, JOSEPH BALTZER, OWNER. This statement was filed with the County Clerk of Ventura County on 03/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATTRACTIONS SPA, 345 CENTRAL AVE. UNIT B, FILLMORE, CA 93015 VENTURA. APRIL MICHELLE HASTINGS, 145 BRIDLEWOOD LANE, FILLMORE, CA 93015, SEAN PATRICK HASTINGS, 145 BRIDLEWOOD LANE, FILLMORE, CA 93015. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: APRIL M. HASTINGS. This statement was filed with the County Clerk of Ventura County on 03/09/10. 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, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002646. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAY WIND ENTERTAINMENT, 8 BROOKPEBBLE LANE, SIMI VALLEY, CA 93065 VENTURA. GREGORY AHUMADA, 8 BROOKPEBBLE LANE, SIMI VALLEY, CA 93065, MARIA AHUMADA, 8 BROOKPEBBLE LANE, SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREGORY AHUMADA. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002962. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SO CAL SODA BLASTING, 2129 PALOMAR AVE., VENTURA, CA 93001 VENTURA. JAMES HULL, 2129 PALOMAR AVE. VENTURA, CA 93001, JAMES HULL JR., 1540 KENT CT., OXNARD, CA 93030. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES HULL. This statement was filed with the County Clerk of Ventura County on 03/04/10. 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, MARCH 18, 25 APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002971. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIBER OPTIC CONNECTIONS, 2357 MICHAEL DRIVE, NEWBURY PARK, CA 91320 VENTURA. OWEN LANTZ COX JR., 2036 HIGHWAY 107, SALTVILLE, VA 24370, RUTH RHEA COX, 2036 HIGHWAY 107, SALTVILLE, VA 24370. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/24/10. 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: OWEN L. COX JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRANS CONTINENTAL VAN LINES, 6701 SOUTH SEPULVEDA, LOS ANGELES, CA 90045 LOS ANGELES. TRANS EXPRESS VAN LINES INC., A CALIFORNIA CORPORATION, 6701 SOUTH SEPULVEDA, LOS ANGELES, CA 90045. STATE OF INCORPORATION CALIFORNIA 3231543. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/01/10. 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: TRANS EXPRESS VAN LINES INC., A CALIFORNIA CORPORATION, ALIZA BENYAIR, C.E.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003134. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STERLING CONSTRUCTION SERVICES, 2000 UPPER RANCH RD., WESTLAKE VILLAGE, CA 91362 VTA. KEVIN STERLING MADSON, 2000 UPPER RANCH 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): 03/01/10. 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: KEVIN MADSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002599. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RMC, 2038 NORTH VENTURA AVENUE, VENTURA, CA 93001 VTA. DANIEL WILLIAM BRYAN, 7376 IMPALA DRIVE, 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): 02/15/10. 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: DANIEL WILLIAM BRYAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002111. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAIN DROP POOL & SPA, 7050 WOLVERINE ST., VENTURA, CA 93003 VENTURA. SAM THIRION, 7050 WOLVERINE 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: SAM THIRION. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002928. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SONNY’S SPOT GRILL & BAKERY, 3200 #8, E. LOS ANGELES AVE., SIMI VALLEY, CA 93065. STACEY ELLEN CATALDO, 2631 FRENCH CT., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: STACEY CATALDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002091. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOS COMPAS LOCKSMITH, 862 YALE STREET, SANTA PAULA, CALIF, 93060 VENTURA. CLAUDIO KIBBE, 862 YALE STREET, SANTA PAULA, CALIF, 93060. 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: CLAUDIO KIBBE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003395. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST CLASS VIRTUAL OFFICE, 3265 BACCARAT STREET, THOUSAND OAKS, CA 91362 VENTURA. LINDA TOMMELA, 3265 BACCARAT STREET, THOUSAND OAKS, 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: LINDA TOMMELA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003480. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STERLING WEST REAL ESTATE, 401 MOBIL AVE AVE #7, CAMARILLO, CA 93010 VENTURA. SUN COAST REAL ESTATE INC, 401 MOBIL AVE #7, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA C2459450. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/12/10. 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: SUN COAST REAL ESTATE INC, DAVID SPASIANO, C.F.O., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LITTON WILLIAMS & STRAIN LLP, 255 MAPLE CT. STE. 220, VENTURA, CA 93003 VENTURA. THOMAS K. STRAIN, 263 ALISO STREET, VENTURA, CA 93001, SHERYL P. WILLIAMS, 134 JEFFERSON AVE., VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 201996330004. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOMAS K. STRAIN, GEN. PARTNERS LITTON, WILLIAMS & STRAIN, LLP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002537. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AL’S VACUUM, 105 CENTRAL AVE., FILLMORE, CA 93015 VTA. ZAIRA ROMERO, 742 EDISON LN., 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: ZAIRA ROMERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002687. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BAYSHORE INN, 3075 E. MAIN ST., VENTURA, CA 93003 VENTURA. NICKDIL INC., 3075 E. MAIN ST., VENTURA, CA 93003. STATE OF INCORPORATION CA C2730406. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/2000. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICKDIL INC., MAYUR PATEL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002688. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MISSION BELL MOTEL, 3237 E. MAIN ST., VENTURA, CA 93003 VENTURA. MISSION BELL HOSPITALITY INC., 3075 E. MAIN ST., VENTUR, CA 93003. STATE OF INCORPORATION CA C2730404. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/2001. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MISSION BELL HOSPITALITY, MAYUR PATEL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002601. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZUNI TREASURES, 300 E. OAK VIEW AVE, OAK VIEW, CA 93022 VENTURA. MARJORIE HINES SAILER, 300 E OAK VIEW AVE, OAK VIEW, CA 93022. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/31/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARJORIE HINES SAILER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002909. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DANCE WITH ALOHA, 1833 PORTOLA RD., VENTURA, CA 93003 VTA. LORRAINE MELISSA MUJICA, 8348 BALBOA ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/05. 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: LORRAINE MUJICA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002965. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AL BURRAK TRAVEL, 970 DENNIS, SIMI VALLEY, CA 93065 VENTURA. TUFAIL AHMED, 970 DENNIS AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: TUFAIL AHMED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002939. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLAGORA MASSAGE & BODYWORK, 1214 CARLSBAD PL., VENTURA, CA 93003 VENTURA. JENIFER SUE MESERVE, 1214 CARLSBAD PL., 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: JENIFER MESERVE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/10. 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, MARCH 18, 25, APRIL 1, 8, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003289. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A TO Z WORKS FOR YOU, 1637 STRANDWAY COURT, WESTLAKE VILLAGE, CA 91361 VENTURA. ALICIA AYED, 1637 STRANDWAY COURT, WESTLAKE VILLAGE, CA 91361. 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: ALICIA AYED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 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#09-120 On December 09, 2009 Ventura County Sheriff's Department officers seized $410.00 U.S. currency at 702 W. Highland Drive, Camarillo, 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 $410.00.
FS#09-117 On December 08, 2009 Ventura County Sheriff's Department officers seized $275.00 U.S. currency at Sycamore Road and Los Angeles Avenue, Simi Valley, CA and seized $2,310 at 2456 Victoria Street, Simi Valley 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 $2,585.00.
FS#09-111 On November 18, 2009 Ventura County Sheriff's Department officers seized $1,584.00 U.S. currency at 514 E. Oak Street #F, Ojai, 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 $1,584.0
FS#10-018 On February 12, 2010 Ventura Police Department officers seized $508.00 U.S. currency at 2292 E. Thompson Blvd. 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 $508.00
FS#10-019 On February 17, 2010 Ventura Police Department officers seized $1,957.00 U.S. currency at 5755 Valentine Road, Ventura, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,957.00
FS#10-015 On January 30, 2010 Ventura Police Department officers seized $3,131.00 U.S. currency at 2145 Harbor Blvd, Ventura, 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 $3,131.00
FS#10-020 On January 11, 2010 Ventura County Sheriff’s Department officers seized $590.00 U.S. currency at 5251 Harvard Street, Ventura, CA and 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 $590.00.
FS#10-030 On February 24, 2010 Oxnard Police Department officers seized $670. U.S. currency at 2292 E. Thompson Blvd. Ventura, and $430 5032 Wooley Road, Oxnard CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,100.00
FS#10-031 On February 25, 2010 Oxnard Police Department officers seized $1055.00 U.S. currency at 4820 Telephone Road. Ventura, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1055.00
FS#10-036 On March 3, 2010 California Highway Patrol officers seized $500.00 U.S. currency at South of 101U.S. from Hampshire Road. Thousand Oaks, CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $500.00 3/18, 3/25, 4/1/10 CNS-1815391#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100303-10002877-0
The following person(s) is (are) doing business as:
First Honda, 2283 First St., Simi Valley, CA 93065, County of VENTURA
C.E. Enterprises, Inc., 2283 First St., Simi Valley, CA 93065
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.)
C.E. Enterprises, Inc.
S/ Darrell Coletto, Vice President
This statement was filed with the County Clerk of Ventura County on 03/03/2010.
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).
Renewal Filing
3/18, 3/25, 4/1, 4/8/10 CNS-1815298#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100303-10002885-0
The following person(s) is (are) doing business as:
First Kia, 2081 First St., Simi Valley, CA 93065, County of VENTURA
D.H.E. & Associates, Inc., 2081 First St., Simi Valley, CA 93065
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.)
D.H.E. & Associates, Inc.
S/ Darrell Coletto, President
This statement was filed with the County Clerk of Ventura County on 03/03/2010.
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).
Renewal Filing
3/18, 3/25, 4/1, 4/8/10 CNS-1815315#

NOTICE OF TRUSTEE'S SALE TS No. 09-0111617 Title Order No. 09-8-322402 Investor/Insurer No. 138909056 APN No. 850-0-031-045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/28/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by PAMELA M DAVIES, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 07/28/2006 and recorded 08/02/06, as Instrument No. 20060802-0162883, in Book -, Page -), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/15/2010 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: 45 SADDLEBOW RD, BELL CANYON, CA, 913071137. 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 $1,976,758.11. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 11/01/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3485621 03/18/2010, 03/25/2010, 04/01/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090187419276 Title Order No.: 274054 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/02/07. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/20/07, as Instrument No. 20070320 00058493 0 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: ADRIANA RODRIGUEZ, 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: April 7, 2010 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA. STREET AD¬DRESS and other common desig¬nation, if any, of the real property described above is purported to be: 464 CHERRYWOOD STREET, FILLMORE, CA 93015. APN# 054 0 040 065 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 $461,522.58. 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. 4080 PLAZA GOLDORADO CIRCLE, SUITE E, CAMERON PARK, CA 95682 (530) 672-3033, 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 Authorized Agent, BY: Ric Juarez Dated: 03/17/10 NPP0155041 03/18/10, 03/25/10, 04/01/10

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100308-10003092-0
The following person(s) is (are) doing business as:
Giammanco Productions, 649 Rosetti Lane, Ventura, CA 93003; County of Ventura
Vincent Giammanco, 649 Rosetti Lane, 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 01/20/2010
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/ Vincent Giammanco
This statement was filed with the County Clerk of Ventura on March 8, 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).
3/18, 3/25, 4/1, 4/8/10 CNS-1793696#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100308-10003093
The following person(s) is (are) doing business as:
Factor Rx, 900 Avenida Acaso, Suite A, Camarillo, California 93012; County of Ventura
Articles if incorporation or organization number filed with the California Secretary of State: A464371
State of incorporation: CA.
Factor Support Network Pharmacy, Inc., 900 Avenida Acaso, Suite A, Carmarillo, California 93012
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.)
FACTOR SUPPORT NETWORK PHARMACY, INC.
S/ Terry V. Rice, Jr., President
This statement was filed with the County Clerk of Ventura on March 8, 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).
3/18, 3/25, 4/1, 4/8/10 CNS-1811140#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100308-10003091-0
The following person(s) is (are) doing business as:
MAM School Business Consulting, 415 Caliente Way, Oxnard, CA 03036; County of Ventura
MaryAnne McCabe, 415 Caliente Way, Oxnard, CA 93036
James L. McCabe, 415 Caliente Way, Oxnard, CA 93036
This business is conducted by Husband and Wife
The registrant commenced to transact business under the fictitious business name or names listed above on 01/4/2010
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/ MaryAnne McCabe
This statement was filed with the County Clerk of Ventura on March 8, 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).
3/18, 3/25, 4/1, 4/8/10 CNS-1810461#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100308-10003090-0
The following person(s) is (are) doing business as:
1. Wayward Records, 2. Omni Scope Engineering, 3363 Black Ave., Simi Valley, CA 93063, County of VENTURA
Michael Duane Graybill, 3363 Black Ave., Simi Valley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2010.
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/ Michael Duane Graybill
This statement was filed with the County Clerk of Ventura County on 03/08/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
3/18, 3/25, 4/1, 4/8/10 CNS-1811269#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100310-10003210-0
The following person(s) is (are) doing business as:
1. National Association of Local Advertisers, 2. NALA, 1536 Eastman Avenue, #A, Ventura, CA 93003, County of VENTURA
EBS Executive Business Services LLC, 2850 Ocean Park Blvd, Suite 300, Santa Monica, CA 90405
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
EBS Executive Business Services LLC
S/ Jeffrey Rosenthal, Member,
This statement was filed with the County Clerk of Ventura County on 03/10/2010.
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
3/18, 3/25, 4/1, 4/8/10 CNS-1795887#

NOTICE OF TRUSTEE'S SALE TS No. 09-0124856 Title Order No. 09-8-368047 Investor/Insurer No. 0 APN No. 052-0-061-245 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/22/2005. 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, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by SALVADOR P. ARANA AND ELIZABETH T. ARANA, HUSBAND AND WIFE, dated 04/22/2005 and recorded 05/05/05, as Instrument No. 20050505-0109989, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/15/2010 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: 927 MEADOWLARK DRIVE, FILLMORE, CA, 930151139. 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 $375,327.31. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 11/26/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3486691 03/18/2010, 03/25/2010, 04/01/2010

NOTICE OF TRUSTEE'S SALE T.S. No. 09-06843 APN: 100-0-181-155 Loan No. 40563231 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/6/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: GENARO PERALTA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Western Progressive, LLC Deed of Trust recorded 9/14/2006 as Instrument No. 20060914-00193920-0 in book ---, page --- of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 4/7/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Amount of unpaid balance and other charges: $319,025.83 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 321 NORTH TENTH STREET SANTA PAULA, CA 93060 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 100-0-181-155 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporation a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or the timeframe for giving Notice of Sale Specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Dated: 03/17/2010 Western Progressive, LLC as Trustee by Law Offices of Les Zieve as agent 18377 Beach Blvd., Suite 210 Huntington Beach, California 92648 Automated Sale Information Line: (714) 730-2727 or www.lpsasap.com For Non-Automated Sale Information, call: (714) 848-7920 Tai Alailima, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE ASAP# 3489160 03/18/2010, 03/25/2010, 04/01/2010

 
03/11/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002391. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) APOSTOLATE OF CHRISTIAN RENEWEL 2) HOLY FAMILY HOME OF PEACE, 1103 E CLARK F-3, SANTA MARIA, CA 93455 S. BARBARA. SERVANTS AND HANDMAIDS OF THE SACRED HEART OF JESUS, MARY & JOSEPH, 1103 E CLARK, F-3, SANTA MARIA, CA 93455. STATE OF INCORPORATION CALIFORNIA C0687813. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 08/24/1983, 2) 07/30/1988. 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: SERVANTS AND HANDMAIDS OF THE SACRED HEART OF JESUS, MARY & JOSEPH, ROSIE BERNARDO, CFO. This statement was filed with the County Clerk of Ventura County on 02/23/10. 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 MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002653. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PUBLIC SAFETY NETWORK, 305 S. KALORAMA ST. STE. E, VENTURA, CA 93001 VENTURA. BOAR’S HEAD CORPORATION, 305 S. KALORAMA ST. STE. E, VENTURA, CA 93001. STATE OF INCORPORATION C3101343. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/20/08. 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: BOAR’S HEAD CORPORATION, KURT KOENIG, ASST. SEC. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MALIBU CANYON LANDSCAPE & MAINTENANCE 2) MCLM, 2046 TIERRA REJADA, MOORPARK, CA 93021 VENTURA. MALIBU CANYON LANDSCAPE & MAINTENANCE INC., 2046 TIERRA REJADA, MOORPARK, CA 93021. STATE OF INCORPORATION CA 1774734. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1993. 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: MALIBU CANYON LANDSCAPE & MAINTENANCE INC., LEE TARBET, CORP. SECRETARY. This statement was filed with the County Clerk of Ventura County on 02/24/10. 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 MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002403. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MELODY VILLAGE, 2240 ROSECRANS ST., SIMI VALLEY, CA 93065 VENTURA. GONZALO ANIBAL IBARRA, 2240 ROSECRANS ST., SIMI VALLEY, CA 93065, JENNIFER ROCIO IBARRA, 1177 GIBSON AVE., SIMI VALLEY, CA 93065. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GONZALO IBARRA. This statement was filed with the County Clerk of Ventura County on 02/23/10. 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 MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002532. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MVP TRASH OUT AND PROPERTY PRESERVATION, 6364 RAYLENE CT., SIMI VALLEY, CA 93063 VENTURA. DAMION DASARO, 6364 RAYLENE CT., SIMI VALLEY, CA 93063, ERIC J. SHEARER, 10634 ATLANTA AVE., PORTER RANCH, CA 91362. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DAMION DASARO. This statement was filed with the County Clerk of Ventura County on 02/24/10. 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 MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002408. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATTORNEY DISPUTE RESOLUTION, 2625 TOWNSGATE RD SUITE 330, WESTLAKE VILLAGE, CA 91361 VENTURA. ALAN R KASSAN, 415 SINALOA RD, SIMI VALLEY, CA 93065. 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: ALAN R. KASSAN. This statement was filed with the County Clerk of Ventura County on 02/23/10. 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 MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002920. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALAMO FAMILY DENTISTRY, 2780 TAPO CANYON RD., STE. A-1B, SIMI VALLEY, CA 93063 VENTURA. GENNADY ORLOVETSKY, D.D.S, INC., 6231 MARYLAND DR., LOS ANGELES, CA 90048. STATE OF INCORPORATION CALIFORNIA C2602466. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/12/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GENNADY ORLOVETSKY, DDS, INC, G. ORLOVETSKY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAK HEART CONSULTING, 59 KNOLLWOOD DR., NEWBURY PARK, CA 91320 VENT. HOKENSTUDIO, INC., 59 KNOLLWOOD DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA C2775916. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/02/10. 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: HOKEN STUDIO INC, JANET MILLER SHEEHAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002535. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WILBUR OAKS APARTMENTS, 450 EAST WILBUR ROAD, THOUSAND OAKS, CA 91360 VENTURA CO. MARIANNE MOY, GENERAL PARTNER, 620 NEWPORT CENTER DRIVE, 11TH FLOOR, NEWPORT BEACH, CA 92660, MOY FAMILY MARITAL TRUST, GENERAL PARTNER, 620 NEWPORT CENTER DRIVE, 11TH FLOOR, NEWPORT BEACH, CA 92660. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/1990. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIANNE MOY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002534. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ST. CHARLES OAKS APARTMENTS, 800 ST. CHARLES DRIVE, THOUSAND OAKS, CA 91360 VENTURA CO. MARIANNE MOY, GENERAL PARTNER, 620 NEWPORT CENTER DRIVE-11TH FLOOR, NEWPORT BEACH, CA 92660. CASA GRANDE LTD., GENERAL PARTNER, 620 NEWPORT CENTER DRIVE-11TH FLOOR, NEWPORT BEACH, CA 92660. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/01/1990. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIANNE MOY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002963. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CULTIVA CONSULTING, 4049 WALNUT AVE., SOMIS, CA 93066 VENTURA. ROBERT B GRETHER, 1018 EUCLID ST, APT. 202, SANTA MONICA, CA 90403. STATE OF INCORPORATION CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/15/10. 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: ROBERT GRETHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUMPERS, 3371 HEATHERGLOW CT., THOUSAND OAKS, CA 91360 VENTURA. LISA H. GHIATIS, 3371 HEATHERGLOW CT., THOUSAND OKS, CA 91360 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/04/05. 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: LISA H. GHIATIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE PAMPERED POOCH 2) U.S.A. RECYCLING FOR PETS, 11612 CHARISMA CURT, CAMARILLO, CALIF 93012 VENTURA. MARIA POTEET, 11612 CHARIMA CURT, CAMARILLO, CALIF 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1) 1988, #2) 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: MARIA POTEET. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003020. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DO RITE FAB, 2005 PALMA DR. #B, VENTURA, CA 93003 VENTURA. TOBY THOROUGHGOOD, 923 MC HUGH CT., 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): 02/02/10. 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: TOBY THOROUGHGOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002205. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FERNANDO’S CLEANING, 3128 KERN ST., OXNARD, CA 93033 VENTURA. FERNANDO LOPEZ ZUNIGA, 3128 KERN ST., 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: FERNANDO LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002974. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FREEDOM GARAGE DOORS & SERVICE, 13493 VISTA LEVANA DR., MOORPARK, CA 93021 VENTURA. MURRAY SOLOMON, 13493 VISTA LEVANA DR., 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: MURRAY SOLOMON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002972. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA CLARA VALLEY POOL SERVICE, 62 SOUTHERN PACIFIC STREET, FILLMORE, CA 93015 VENTURA. JESSICA ESQUIVEL, 62 SOUTHERN PACIFIC STREET, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 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: JESSICA ESQUIVEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002921. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE VOICE OVER IP STORE, 349 SPINDLEWOOD CT., CAMARILLO, CA 93012 VENTURA. PATRICK WOLFE, 349 SPINDLEWOOD CT., 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): 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: PATRICK WOLFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) A & E SERVICES 2) A & E PHOTOGRAPHY, 1176-A N. WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361 VTA. CATERINA A HARDY-LANCELLOTTI, 2261 TORRANCE ST., SIMI VALLEY, CA 93065, DRUCILLA KHANSARI, 1176-A N. WESTLAKE BLVD., WESTLAKE VILLAGE, CA 91361. This Business is conducted by: JOINT VENTURE. 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: CATERINA A LANCELLOTTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003117. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROOTER 911 & TRENCHLESS SPECIALISTS, 1287 LUSTRE DR., OXNARD, CA 93030 VENTURA. MARTIN MEJIA, 1287 LUSTRE 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: MARTIN MEJIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

____________________________________-_____________________________________________-
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002307. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAPARROS CLEANING SERVICE, 3128 KERN ST., OXNARD, CA 93033 VENTURA. MARIA DE JESUS AGUILAR RAMIREZ, 3128 KERN ST., OXNARD, CA 93033, ALEJANDRO AGUILAR RAMIREZ, 3128 KERN ST., OXNARD, CA 93033. This Business is conducted by: COPARTNERS. 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: MARIA AGUILAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002881. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLANTABS, 5530 RUSHMORE ST., VENTURA, CA 93003 VENTURA. JOSEPH FIANO, 5530 RUSHMORE ST., VENTURA, CA 93003, JEREMY WEIR, 3779 MOUND AVE., 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: JOSEPH FIANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002907. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EL TACO FRESH MEXICAN GRILL, 709 W. VENTURA ST., FILLMORE, CA 93015 VENTURA. SANTIAGO RIVAS, 610 RIVER ST. #7, FILLMORE, CA 93015, ELY R. ZEJA, 610 RIVER ST. #7, FILLMORE, CA 93015. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SANTIAGO RIVAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002769. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DESERT TREE COMPANY, 955 PERES LANE, SANTA PAULA, CA 93060 VENTURA. LINDA MARY BURGHORN, 955 PERES LANE, SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/08/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDA M. BURGHORN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/01/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002185. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLAM ‘R’ US NAILS, 5384 RAINWOOD ST. #92, SIMI VALLEY, CA 93063 VENTURA. MEGHAN E. YASUDA, 1877 OCEAN AVENUE, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/02/09. 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: MEGHAN YASUDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003022. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INKWERKS SCREEN PRINTING & DESIGN, 537 CONSTITUTION AVE. F, CAMARILLO, CA 93012 VENTURA. JASON LA BLUE, 1143 SEYBOLT AVE., CAMARILLO, CA 93010, ROBERT ROESSLER, 2503-1 HARBOR BLVD., VENTURA, CA 93001. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/28/09. 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: ROBERT ROESSLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BON BODY FUJA’S DESIGN & MANUFACTURING, 2101 S. ROSE AVE. STE. A, OXNARD, CA 93033 VENTURA. PATRICIO B. ZAMORA, 800 ASPEN CIRCLE, OXNARD, CA 93035, MARY E. ZAMORA, 800 ASPEN CIRCLE, OXNARD, CA 93035. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/01/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PARTICIO B. ZAMORA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003157. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALTRUISTIC MITIGATION SERVICES, 11050 REDBARN RD., SANTA ROSA VALLEY, CA 93012 VENTURA. DAVID KUMAR JAIN, 11050 REDBARN RD., SANTA ROSA VALLEY, 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): 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 JAIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/10. 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, MARCH 11, 18, 25, APRIL 1, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00369146-CU-PT-SIM. PETITION OF AMY MARIE SKINNER & PHIL N SKINNER. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): AMY MARIE SKINNER & PHIL N SKINNER filed a petition with this court for a decree changing names as follows: SIDNEY MITCHELL SKINNER to SID MITCHELL SKINNER. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 04/30/10 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: 03/08/10. Filed:03/08/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND HOPE E. HERNANDEZ, DEPUTY CLERK. Published in the Fillmore Gazette MARCH 11, 18, 25 APRIL 1, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00368740-CU-PT-SIM. Petition of: BYUNG EUN MIN and BYUNG HA MIN. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): UNSIG MIN and HYANG EUN SOHN filed a petition with this court for a decree changing names as follows: a. BYUNG EUN MIN to BRIAN BYUNGEUN MIN, b. BYUNG HA MIN to HARRISON BYUNGHA MIN. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 04/15/10 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: 03/03/10. Filed: 03/03/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette MARCH 11, 18, 25 APRIL 2, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00368627-CU-PT-SIM. Petition of: SCOTT JOHN MANZER. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): SCOTT JOHN MANZER filed a petition with this court for a decree changing names as follows: SCOTT JOHN MANZER to SCOTT JOHN ZARRELLI. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 04/23/10 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: 03/01/10. Filed: 03/01/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND TANIA MAGDALENO, DEPUTY CLERK. Published in the Fillmore Gazette MARCH 11, 18, 25 APRIL 2, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: CITIWIDE LEGAL, 3390 AUTO MALL DRIVE, WESTLAKE VILLAGE, CA 91362. The date on which the fictitious business name being abandoned was filed: 06/01/09. The file number to the fictitious business name being abandoned: 20090601-10008224-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: MICHAEL E. GARNER, PC, 3390 AUTO MALL DRIVE, WESTLAKE VILLAGE, CA 91362. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/02/10. Signed: MICHAEL E. GARNER, PC, MICHAEL E. GARNER, PRESIDENT. File Number 20100302-10002845-0 1/1. Published in the Fillmore Gazette: MARCH 11, 18, 25, APRIL 1, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100223-10002392-0
The following person(s) is (are) doing business as:
Country Princess, 4860 Tapo Cyn Road, Simi Valley, CA 93063; County of Ventura
Kathleen C. Busfield, 4860 Tapo Cyn Rd., Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Kathleen C. Busfield
This statement was filed with the County Clerk of Ventura on February 23, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/11, 3/18, 3/25, 4/1/10 CNS-1803332#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100225-10002555-0
The following person(s) is (are) doing business as:
Johnstone Supply of Thousand Oaks, 2645 Townsgate Road, Unit 600, Thousand Oaks, CA 91361, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C1681574
State of incorporation: California
Jesdan, Inc., 5960 Valentine Road, Unit 3, Ventura, CA 93003
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 1/4/85
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.)
Jesdan, Inc.
S/ Garry Fishman, President
This statement was filed with the County Clerk of Ventura on February 25, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/11, 3/18, 3/25, 4/1/10 CNS-1795666#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100303-10002880-0
The following person(s) is (are) doing business as:
SonRise Distribution, 581 Benson Way, Thousand Oaks, CA 91360, County of VENTURA
Jessica Janell McDermott, 581 Benson Way, Thousand Oaks, CA 91360
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/Jessica McDermott
This statement was filed with the County Clerk of Ventura County on 03/03/2010.
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
3/11, 3/18, 3/25, 4/1/10 CNS-1810183#

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Two o’clock p.m. (2:00 p.m.), of the 1st Day of April 2010.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Board Room
627 Sespe Ave.
Fillmore, CA 93015
Project: Installation of District supplied Roofing Materials as a part of the Modernization and Rehabilitation at:
SIERRA HIGH SCHOOL
615 Shiells Drive
Fillmore, CA. 93015
FUSD Project #10-104
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
Bids shall include current Contractor State License, Proof of Current Insurances, Bid Bond, Non-Collusion Affidavit, Designation of Sub-Contractors, Proof of Roofing Manufacturers Training Certification and at least four references from completed similar past school projects.
A mandatory walk of the site will occur on Friday March 26, 2010 at 11:00am. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
Project must be complete by April 16, 2010.
Advertise dates, March 11, 2010 and March 18, 2010

 
03/04/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002469. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SUN COUNTRY MORTGAGE 2) SUN COUNTRY REALTY, 171 E. THOUSAND OAKS BOULEVARD #203, THOUSAND OAKS, CA 91360 VENTURA. PAK FINANCIAL GROUP, INC., 171 E. THOUSAND OAKS #203, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CA 2381032. 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: PAK FINANCIAL GROUP, INC, PHILLIP KOONCE, SEC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002406. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TECHNOLOGIES BRIDGE 2) NEW BRIDGE STRATEGY, 470 SANDDOLLAR LN., PORT HUENEME, CA 93041 VTA. NEW BRIDGE STRATEGY LLC, 4607 LAKEVIEW CYN. RD. #409, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION NEVADA 200905210020. 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): 01/2009. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NEW BRIDGE STRATEGY LLC, MARGARITA BRUTHER, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001789. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST STEPS CHILD CARE, 4688 FORT WORTH DRIVE, SIMI VALLEY, CA 93063 VENT. MARGARET KATE BOYTE, 4688 FORT WORTH DRIVE, 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: MARGARET KATE BOYTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002437. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE STONE, 220 “C” STREET, FILLMORE, CA 93015 VENTURA. CRESCENCIO PEREZ, 220 C STREET, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/21/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CRESCENCIO PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TARENTAAL ENTERPRISES, 1134 S. RICE ROAD, OJAI, CA 93023 VENTURA. KEVIN MARSHALL, 1134 S. RICE ROAD, 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): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN MARSHALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002172. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOWNS LEGACY PARTNERS, 1068 CALLE YUCCA, THOUSAND OAKS, CA 91360 VENTURA. WILLIAM J. DOWNS, 1068 CALLE YUCCA, THOUSAND OAKS, CA 91360, ROBERT S. DOWNS, 11111 MAIN RANGE TRAIL, LITTLETON, CO 80127, PATRICIA L. D’ANGELO, 800 E. QUINCY AVE., CHERRY HILLS VILLAGE, CO 80113. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1990. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOWNS LEGACY PARTNERS, GP, WILLIAM J. DOWNS, MANAGING GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002645. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ROD’S BOOKSTORE, 623 EAGLE COURT, FILLMORE, CA 93015 VENTURA. ROBERTO R. RODRIGUEZ, 623 EAGLE COURT, FILLMORE, CA 93015, CELIA RODRIGUEZ, 623 EAGLE COURT, FILLMORE, CA 93015. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERTO R. RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002626. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAPTURED IMAGES, 919 LAWRENCE DRIVE, NEWBURY PARK, CA 91320 VENTURA. ADVANCED DIGITAL GRAPHICS, INC., 919 LAWRENCE DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA 2913764. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed 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: ADVANCED DIGITAL GRAPHICS, INC., JOHN BIRD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002634. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NAC MARKETING GROUP 2) HOWTODEFROSTBREAD.COM, 5211 MEADOWVIEW DR., CAMARILLO, CA 93012 VENTURA. CHRISTINA PETERSON, 2833 LIMESTONE DR., THOUSAND OAKS, CA 91362, NICOLE KELLER, 5211 MEADOWVIEW DRIVE, CAMARILLO, CA 93012. This Business is conducted by: COPARTNERS. 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: NICOLE KELLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002591. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SYCAMORE FARM, 3568 SYCAMORE ROAD, FILLMORE, CA 93015 VENTURA. MARTIN COERT, 3568 SYCAMORE ROAD, FILLMORE, CA 93015, SUSAN COERT, 3568 SYCAMORE ROAD, FILLMORE, CA 93015. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTIN L. COERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002652. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ONLINE MARKETING KEYS, 1655 MESA VERDE AVE., SUITE 110, VENTURA, CA 93003 VENTURA. GREGORY ALAN HUMBLES, 9901 BASSWOOD CT., 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: GREG HUMBLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001519. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEARS & KOLOR, 268 E. HARVARD BLVD., SANTA PAULA, CA 93060 VENTURA. CLAUDIA TELLO GOVEA, 324 MC CAMPBELL 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: CLAUDIA TELLO GOVEA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001359. The following person (persons) is (are) doing business as: Fictitious Business Name(s): X-TREME AUTO DETAIL, 289 FRANKLIN LN., VENTURA, CA 93001 VENTURA. RAUL ROBLES, 289 FRANKLIN LN., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/02/10. 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: RAUL ROBLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002694. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAK UNLIMITED, 1327 ALEXANDER STREET, SIMI VALLEY, CA 93065 VENTURA. JOHNNIE EDWARD KLABBATZ, 1327 ALEXANDER STREET, SIMI VALLEY, CA 93065, KRYSTLE DAWN KLABBATZ, 1327 ALEXANDER STREET, SIMI VALLEY, CA 93065. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHNNIE KLABBATZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002122. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIVA DETECTIVE, 159 PARKSIDE DRIVE, SIMI VALLEY, CA 93065 VENTURA. STEPHANIE BROOKE COHEN, 159 PARKSIDE 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): 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: STEPHANIE COHEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001621. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THOR SURFBOARDS, 1536 ADELE PLACE, THOUSAND OAKS, CA 91360 VENTURA. BRIAN THORKILDSEN, 3720 OARFISH LANE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/05/05. 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: BRIAN THORKILDSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002006. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HELPING HANDS CHILDCARE, 1225 NILGAI PLACE, VENTURA, CA 93003 VENTURA. MARINA VANESSA NUNO, 1225 NILGAI PLACE, 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: MARINA V. NUNO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001753. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SEATTLE DESIGN STUDIO 2) NEW YORK DESIGN STUDIO, 965 RANCHO RD., THOUSAND OAKS, CA 91362 VENTURA. KELLY MURPHY, 965 RANCHO RD., THOUSAND OAKS, 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: KELLY MURPHY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002524. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OREN’S HANDYMAN SERVICE, 2120 EMPRESA LN., OXNARD, CA 93036 VENTURA. OREN NISSIM, 2120 EMPRESA LN., OXNARD, CA 93036. 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: OREN NISSIM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002404. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AN ENLIGHTENED EVENT, 305 DANVERS RIVER STREET, OXNARD, CA 93036 VENTURA. HAN SLUSAR, 305 DANVERS RIVER STREET, OXNARD, CA 93036, KATHRYN WALSH, 611 FLATHEAD RIVER ST., OXNARD, CA 93036. This Business is conducted by: COPARTNERS. 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: HAN SLUSAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001675. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SO CAL CPR, 3800 CALLE LINDA VISTA, NEWBURY PARK, CA 91320 VENTURA. CHRISTOPHER WILLIAM SALVAGE, 3800 CALLE LINDA VISTA, NEWBURY PARK, CA 91320, RYAN SCOTT MILLER, 411 PACIFIC CIRCLE, NEWBURY PARK, CA 91320, CORY MICHAEL TAILLON, 25604 LANE ST., LOMA LINDA, CA 92354. 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: CHRISTOPHER W. SALVAGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002666. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMMUNITY COUNSELING GROUP, 3625 E. THOUSAND OAKS BLVD STE 109, WESTLAKE VILLAGE, CA 91362 VENTURA. CHARLENE CROTHERS, 3156 BOXWOOD CIRCLE, THOUSAND OAKS, CA 91362, THOMAS LOCKE, 569 KENWOOD STREET, THOUSAND OAKS, CA 91362. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/10/05. 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: CHARLENE CROTHERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002667. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRUZIN UNIQUE BOUTIQUE, 1591 SPINNAKER DR STE 114, VENTURA CA 93001-5300 VENTURA. TERI LISCIANDRA, 1030 E. BAYLOR LANE, CHANDLER, ARIZONA 85225, MARY TISLER, 460 RASPBERRY PL, OXNARD, CA 93036. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/05/05. 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: MARY TISLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002649. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C 21 PREMIER HILLS & ESTATES, 1656 ARNEILL RD # B, CAMARILLO, CA 93010-3402 VENTURA. PREMIER HILLS & ESTATES, INC, 1005 FAIRGROVE, CAMARILLO, CA 93010. STATE OF INCORPORATION CA C2808452. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/05/05. 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: PREMIER HILLS & ESTATES, INC, RAUL ROCHA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002728. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC RIM REALTORS, 2509 ROOSEVELT BLVD, OXNARD, CA 93035-4462 VENTURA. PACIFIC RIM OPPORTUNITIES INC, 2509 ROOSEVELT BLVD, OXNARD, CA 93035-4462. STATE OF INCORPORATION CA C1449756. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 06/03/05. 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: PACIFIC RIM OPPORTUNITIES INC, GLENDA K. FERRARI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/01/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BROWN CONSTRUCTION, 2080 W LOS ANGELES AVE, SOMIS, CA 93066 VENTURA. NICHOLAS GEORGE BROWN 2080 W LOS ANGELES AVE, SOMIS CA 93066, ALAN SPENCER BROWN 1952 GRAND AVE, VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/02/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICHOLAS BROWN. This statement was filed with the County Clerk of Ventura County on 02/26/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002799. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAFFRODITE ESPRESSO BAR, 1876 E MAIN ST, VENTURA, CA 93001-3469 VENTURA. MICHELLE BURKE, 3174 ARMADA DR, VENTURA, CA 93001, CHRISTINE BURKE, 150 DUKE AVE, VENTURA, CA 93003. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/06/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE BURKE. This statement was filed with the County Clerk of Ventura County on 03/02/10. 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 MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002796. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IN STYLE PAINTING, 1120 WALTHAM RD, SIMI VALLEY, CA 93065-4459 VENTURA. JEFFREY R BROSAMLE, 1120 WALTHAM RD, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/02/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY R. BROSAMLE. This statement was filed with the County Clerk of Ventura County on 03/02/10. 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 MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002767. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST TREATS, 235 LARMIER AVE, OAK VIEW, CA 93022-9736 VENTURA. CARL LENNART TORSTENSON, 235 LARMIER AVE., OAK VIEW, CA., 93022-9736. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/07/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARL L. TORSTENSON. This statement was filed with the County Clerk of Ventura County on 03/01/10. 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 MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXPRESS SOURCE, 1436 WILLOWBROOK LN, SIMI VALLEY, CA 93065-3341 VENTURA. GEORGE IBRAHIM, 1436 WILLOWBROOK LN, SIMI VALLEY, CA 93065-3341. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/27/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEORGE IBRAHIM. This statement was filed with the County Clerk of Ventura County on 03/01/10. 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 MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002743. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SYNTH TEK, 1258 ABLE CIR, SIMI VALLEY CA 93065-4511 VENTURA. LAWRENCE HOPKINS, 1258 ABLE CIR, SIMI VALLEY, CA 93065-4511. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/17/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAWRENCE HOPKINS. This statement was filed with the County Clerk of Ventura County on 03/01/10. 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 MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002741. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTH COAST CONCRETE AND WATERPROOFING CMP, 806 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360-4705 VENTURA. MARCO ANTONIO DIAZ, 806 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360-4705. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/22/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARCO ANTONIO DIAZ. This statement was filed with the County Clerk of Ventura County on 03/01/10. 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 MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002732. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SECURITY PACIFIC REALTY & FINANCIAL, 1604 BRENTFORD AVE, THOUSAND OAKS, CA 91361-1505 VENTURA. NORMAN J PANCZAK, 1604 BRENTFORD AVE, THOUSAND OAKS, CA 91361-1505. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/29/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORMAN J. PANCZAK. This statement was filed with the County Clerk of Ventura County on 03/01/10. 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 MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002704. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JM FABRICATIONS, 634 PAIGE LN, THOUSAND OAKS, CA 91360-5431 VENTURA. JUSTIN MANN, 634 PAIGE LN, THOUSAND OAKS, CA 91360-5431. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/07/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUSTIN MANN. This statement was filed with the County Clerk of Ventura County on 03/01/10. 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 MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001396. The following person (persons) is (are) doing business as: Fictitious Business Name(s): E&M JANITORIAL SERVICE, 1222 KATRINA WAY, OXNARD, CA 93030 VENTURA. EMMANUEL RUIZ, 1222 KATRINA WAY, OXNARD, CA 93030, MARCELA RUIZ, 1222 KATRINA WAY, OXNARD, CA 93030. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/17/05. 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: MARCELA RUIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/10. 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, MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002123. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JEWELRY COUTURE BY SEHATI’S INC., 390 S. MILLS ROAD, VENTURA, CA 93003 VTA. SEHATI’S JEWELRY COUTURE, 390 S. MILLS RD., VENTURA, CA 93003. STATE OF INCORPORATION 3263097 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SEHATI’S JEWELRY COUTURE, SHAHBAZ SEHATI, PRES/OWNER. This statement was filed with the County Clerk of Ventura County on 02/18/10. 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 MARCH 4, 11, 18, 25, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRAND TRADES CO., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320 VENTURA. ALI M. MAZIAD, 983 NEWBURY RD., THOUSAND OAKS, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ALI M. MAZIAD. This statement was filed with the County Clerk of Ventura County on 02/10/10. 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 MARCH 4, 11, 18, 25, 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 12th day of March 2010 at 1:30 PM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal St., Oak View, CA 93022.
UNIT #, TENANT NAME.
263 – HELEN HOEPPMER
413 – MATTHEW KARST
748 – SANDRA GROTSKY
755 – ROCQUE BERNALDO
805 – CHRISTOPHER DALE
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale 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 MARCH 4, 11, 2010

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD/THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON THURSDAY, MARCH 18TH, 2010, AT 12:00PM. AUCTION TO BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING GOODS, ELECTRONICS, ETC. . . BELONGING TO THE FOLLOWING:
Unit Name Unit Name
B035 DWIGHT HOWER S1332 GUIN DYKSTRA
C24 ERIK SELAK S2019 DWIGHT JOHNSON
C39 RANDY GROOM S2203 JOE MASIELLO
C83 EDWARD MURRAY S2221 MARK MECK
C86 BUZCO ENTERPRISES S2225 LISA MANNARINO
D38 LISA CAPOBIANCO S2231 LISA MANNARINO
D44 ROY CROCKER S2293 CHRISTOPHER BIRD
G20 BOBBY GREGORY JR. S4020 ANNA VLAHOS
Q0108 TONY MARLOW S4022 ALISSA GALVEZ
S1017 CHRIS ARMSTRONG S4096 LAMANDA DAVIS
S1082 CHRIS ARMSTRONG S5085 KIM A. RAMAILA
************************************************************************************************************************
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
May 13, 2004
To be published in The Fillmore Gazette MARCH 4, 11, 2010

NOTICE OF SALE OF AUTOMOTIVE / VESSEL / PROPERTIES
Notice is hereby given pursuant to sections 3071, 3072, & 3051 of the civil code of the state of California, the undersigned will sell at public auctions at the respective said addresses at 10: AM on 03/18/10 the following vehicles, property and vessel to wit:
YEAR MAKE/MODEL VIN LIC ST LENGTH/ENG #
73 SKI VE SKP00467M73H 7178FF CA 24’00
84 CHE UT 1G8EK18HXEF156304 4DLE269 CA
73 WSTG CARR 2708174 1CJ6455 CA
STORQUEST 2585 W 5TH ST OXNARD CA
To be published in The Fillmore Gazette MARCH 4, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100219-10002198-0
The following person(s) is (are) doing business as:
R2K2 MEDIAWORKS, 44135 Leisure Village, Camarillo, CA 93012, County of VENTURA
Mok Wing Fung, 44135 Leisure Village, Camarillo, CA 93012
Chun Hong Fung, 44135 Leisure Village, Camarillo, CA 93012
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Mok Wing Fung
This statement was filed with the County Clerk of Ventura County on 02/19/2010.
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
3/4, 3/11, 3/18, 3/25/10 CNS-1783760#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100222-10002336-0
The following person(s) is (are) doing business as:
MEGGITT SAFETY SYSTEMS, 1915 VOYAGER AVENUE, SIMI VALLEY, CA 93063, County of VENTURA
MEGGITT SAFETY SYSTEMS, INC., 1915 VOYAGER AVENUE, SIMI VALLEY, CA 93063
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
MEGGITT SAFETY SYSTEMS, INC.
S/ ERIC G. LARDIERE, VICE PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 02/22/2010.
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
3/4, 3/11, 3/18, 3/25/10 CNS-1800266#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100223-10002413-0
The following person(s) is (are) doing business as:
LinkOn Wireless Solutions, 12661 Deermeadow Street, Moorpark, CA 93021, County of VENTURA
Joe Mintz, 12661 Deermeadow Street, Moorpark, CA 93021
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/ Joe Mintz
This statement was filed with the County Clerk of Ventura County on 02/23/2010.
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
3/4, 3/11, 3/18, 3/25/10 CNS-1802235#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100222-10002270-0
The following person(s) is (are) doing business as:
Sherrie's TLC , 26 Venus Street, Thousand Oaks, CA 91360, County of Ventura
Sherrie E. Rush, 26 Venus Street, Thousand Oaks, CA 91360
Philip E. Rush, 26 Venus Street, Thousand Oaks, CA 91360
This business is conducted by Husband and Wife
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1998
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/ Sherrie E. Rush
This statement was filed with the County Clerk of Ventura on February 22, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/10 CNS-1802104#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100222-10002271-0
The following person(s) is (are) doing business as:
Ideal Life Now Coaching & Consulting, 223 Erbes Rd. #216, Thousand Oaks, CA 91362, County of Ventura
Clair Levy, 223 Erbes Rd. #216, Thousand Oaks, 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 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/ Clair Levy
This statement was filed with the County Clerk of Ventura on February 22, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/10 CNS-1801992#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100219-10002203-0
The following person(s) is (are) doing business as:
Your Wellness Tree, 3075 Anchorage Ave., Simi Valley, CA 93063; County of Ventura
Holly M. Gonzalez, 3075 Anchorage Ave., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on January 15, 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/ Holly M. Gonzalez
This statement was filed with the County Clerk of Ventura on February 19, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/10 CNS-1800584#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100219-10002204-0
The following person(s) is (are) doing business as:
Quality Customer Development, 2571 Rikkard Dr., Thousand Oaks, CA 91362; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200928810204;
State of incorporation: California
Corpfool LLC, 2571 Rikkard Dr., Thousand Oaks, CA 91362
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 2/9/2010
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.)
Corpfool LLC
S/ Stephen Wolfe, President
This statement was filed with the County Clerk of Ventura on February 19, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/10 CNS-1799903#

NOTICE OF TRUSTEE'S SALE TTD No.: 20090001061193 Loan No.: MC8448 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04-03-2007 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-24-2010 at 11:00 A.M., PROPERTY GUARANTEE COMPANY, INC., as duly appointed Trustee under and pursuant to Deed of Trust recorded 04-10-2007, as Instrument No. 20070410-00073668-0, in book ///, page ///, of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA , executed by KELLER DEVELOPMENT ASSOCIATES, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States) at AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE 800 SOUTH VICTORIA AVENUE VENTURA CA All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, and State described as: APN No.: 043-0-080-225 The street address and other common designation, if any, of the real property described above is purported to be: 908 B 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. Pursuant to California Civil Code Section 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: The mortgage loan servicer declares Section 2923.53 does not apply; Subject loan is a Commercial property. Said sale of property will be made in "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of 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 $1,952,977.29 The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. IF AVAILABLE, THE EXPECTED OPENING BID MAY BE OBTAINED BY CALLING THE FOLLOWING TELEPHONE NUMBER or (818) 871-1919. Date: 02-22-2010 PROPERTY GUARANTEE COMPANY, INC., AS TRUSTEE BY TITLE TRUST DEED SERVICE COMPANY AS AGENT BRENDA B. PEREZ, AUTHORIZED SIGNATURE/ Address: Malibu Canyon Business Park, 26679 W. Agoura Rd., Suite 225, Calabasas, CA 91302 Phone: 818-871-1900 We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. ASAP# 3461022 03/04/2010, 03/11/2010, 03/18/2010

NOTICE OF TRUSTEE'S SALE TS No. 09-0120939 Title Order No. 09-8-354608 Investor/Insurer No. 1702773352 APN No. 056-0-200-150 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 JESUS RAMIREZ, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 12/19/2006 and recorded 12/29/06, as Instrument No. 20061229-00273445-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/01/2010 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: 3531 EAST TELEGRAPH ROAD, FILLMORE, CA, 930159779. 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 $253,325.65. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 11/20/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3465712 03/04/2010, 03/11/2010, 03/18/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20090015003288 Title Order No.: 090819890 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/25/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 01/31/2007 as Instrument No. 20070131-00021010-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: JIMMIE PAULINE UNRINE, 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: 03/24/2010 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: 311 SESPE AVE, FILLMORE, CALIFORNIA 93015 APN#: 053-0-054-130 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 $374,902.39. 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 Authorized Agent Dated: 02/26/2010 NDEx West, L.L.C. 15000 Surveyor Boulevard, Suite 500 Addison, Texas 75001-9013 Telephone: (866) 795-1852 Telecopier: (972) 661-7800 ASAP# 3455586 03/04/2010, 03/11/2010, 03/18/2010

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Two o’clock p.m. (2:00 p.m.), of the 2nd day of April 2010.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Board Room
627 Sespe Ave.
Fillmore, CA 93015
Project: Building and Site Rehabilitation of:
SIERRA HIGH SCHOOL
615 Shiells Drive
Fillmore, CA. 93015
FUSD Project #10-102
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
Bids shall include current Contractor State License, Proof of Current Insurances, Bid Bond, Non-Collusion Affidavit, Designation of Sub-Contractors and at least four references from completed similar past school projects.
A mandatory walk of the site will occur on Friday March 19, 2010 at 4:00pm. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
Project must be substantially complete and ready for student and staff occupancy by August 13, 2010.
Advertise dates, March 4, 2010 and March 11, 2010

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Ten o’clock a.m. (10:00 a.m.), of the 15th Day of March 2010.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Board Room
627 Sespe Ave.
Fillmore, CA 93015
Project: Hazardous Material Abatement of the Interior of Two Buildings Scheduled for Rehabilitation at:
SIERRA HIGH SCHOOL
615 Shiells Drive
Fillmore, CA. 93015
FUSD Project #10-103
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
Bids shall include current Contractor State License, Proof of Current Insurances, Bid Bond, Non-Collusion Affidavit, Designation of Sub-Contractors and at least four references from completed similar past school projects.
A mandatory walk of the site will occur on Friday March 12, 2010 at 5:00pm. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
Project must be complete by March 26, 2010.
Advertise dates, March 4, 2010 and March 11, 2010

NOTICE OF SALE OF AUTOMOTIVE / VESSEL / PROPERTIES
Notice is hereby given pursuant to sections 3071, 3072, & 3051 of the civil code of the state of California, the undersigned will sell at public auctions at the respective said addresses at 10: AM on 03/18/10 the following vehicles, property and vessel to wit:

YEAR MAKE/MODEL VIN LIC ST LENGTH/ENG #
73 SKI VE SKP00467M73H 7178FF CA 24’00
84 CHE UT 1G8EK18HXEF156304 4DLE269 CA
73 WSTG CARR 2708174 1CJ6455 CA
STORQUEST 2585 W 5TH ST OXNARD CA
To be published in The Fillmore Gazette MARCH 4, 2010